ESQUIRE HULL - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-18 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-04-07 delete address 23 PRINCES AVENUE HULL EAST YORKSHIRE HU5 3RX
2023-04-07 insert address 900 SPRING BANK WEST HULL EAST YORKSHIRE ENGLAND HU5 5BL
2023-04-07 update registered_address
2022-12-05 delete address 23 Princes' Avenue, Hull, HU5 3RX
2022-12-05 insert address 900 Spring Bank West, Hull, HU5 5BL
2022-12-05 update primary_contact 23 Princes' Avenue, Hull, HU5 3RX => 900 Spring Bank West, Hull, HU5 5BL
2022-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS GLOVER / 21/11/2022
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM 23 PRINCES AVENUE HULL EAST YORKSHIRE HU5 3RX
2022-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRAN THOMAS GLOVER / 21/11/2022
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-07-05 delete source_ip 213.171.220.95
2022-07-05 insert source_ip 185.132.39.115
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-11-04 update statutory_documents CHANGE PERSON AS DIRECTOR
2021-11-04 update statutory_documents CHANGE PERSON AS DIRECTOR
2021-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS GLOVER / 10/09/2021
2021-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRAN THOMAS GLOVER / 10/09/2021
2021-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRAN THOMAS GLOVER / 10/09/2021
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRAN THOMAS GLOVER / 10/09/2021
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-03 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-08-04 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-26 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-16 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-02 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-19 insert general_emails in..@esquiresalon.co.uk
2016-05-19 delete alias Esquire Hair Hull Ltd
2016-05-19 insert email in..@esquiresalon.co.uk
2016-05-19 insert index_pages_linkeddomain instagram.com
2016-05-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-01-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-12-09 update statutory_documents 29/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-12-13 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-11-26
2014-11-04 update statutory_documents 29/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-26 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-18 delete general_emails in..@esquiresalon.co.uk
2014-03-18 delete email in..@esquiresalon.co.uk
2014-02-07 update returns_last_madeup_date 2012-11-15 => 2013-12-13
2014-02-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2014-01-28 update statutory_documents 13/12/13 FULL LIST
2013-12-19 delete source_ip 109.75.166.191
2013-12-19 insert source_ip 213.171.220.95
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-12-10 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-13
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-22 update statutory_documents 15/11/12 FULL LIST
2012-07-18 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 10/12/11 FULL LIST
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 12/11/10 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS GLOVER / 01/10/2009
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL GLOVER
2009-11-19 update statutory_documents 31/10/09 FULL LIST
2009-07-24 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL GLOVER
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP GLOVER
2008-11-28 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 54 GRAMMAR SCHOOL YARD HULL HU1 1SE
2007-11-27 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-17 update statutory_documents DIRECTOR RESIGNED
2006-11-17 update statutory_documents SECRETARY RESIGNED
2006-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION