IVY FARM - History of Changes


DateDescription
2024-04-08 delete company_previous_name W REYNOLDS & SON LIMITED
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JULIA CHANDLER
2023-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MICHAEL REYNOLDS
2023-08-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2023
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA CHANDLER / 01/03/2010
2022-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET REYNOLDS / 01/10/2009
2022-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE REYNOLDS / 01/10/2009
2022-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL REYNOLDS / 01/10/2009
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-22 delete about_pages_linkeddomain swimming.org
2021-07-22 delete contact_pages_linkeddomain swimming.org
2021-07-22 delete index_pages_linkeddomain swimming.org
2021-07-22 delete terms_pages_linkeddomain swimming.org
2021-06-21 insert about_pages_linkeddomain swimming.org
2021-06-21 insert contact_pages_linkeddomain swimming.org
2021-06-21 insert index_pages_linkeddomain swimming.org
2021-06-21 insert terms_pages_linkeddomain swimming.org
2021-06-21 update website_status Disallowed => OK
2021-04-20 update website_status FlippedRobots => Disallowed
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-16 update website_status OK => FlippedRobots
2021-01-14 update website_status Disallowed => OK
2021-01-14 delete source_ip 89.145.78.0
2021-01-14 insert source_ip 185.65.239.72
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-02-01 update website_status FlippedRobots => Disallowed
2018-12-17 update website_status OK => FlippedRobots
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-06-21 delete contact_pages_linkeddomain ico.gov.uk
2017-06-21 insert contact_pages_linkeddomain ico.org.uk
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-14 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-17 update statutory_documents 26/02/16 FULL LIST
2016-03-09 update robots_txt_status www.ivy-farm.co.uk: 404 => 200
2016-01-12 delete about_pages_linkeddomain ico.gov.uk
2016-01-12 delete index_pages_linkeddomain ico.gov.uk
2016-01-12 delete terms_pages_linkeddomain ico.gov.uk
2015-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 24/08/2015
2015-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 24/08/2015
2015-07-12 insert about_pages_linkeddomain visitengland.com
2015-06-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-08 delete sic_code 68201 - Renting and operating of Housing Association real estate
2015-04-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-08 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-02 update statutory_documents 26/02/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-03 update statutory_documents 26/02/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents 26/02/13 FULL LIST
2012-05-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 26/02/12 FULL LIST
2011-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2011 FROM LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NR1 1NY
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 26/02/11 FULL LIST
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 01/03/2010
2011-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 01/03/2010
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 26/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET REYNOLDS / 30/06/2009
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE REYNOLDS / 30/06/2009
2009-06-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-01 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM: CEDAR HOUSE WHITE HART STREET AYLSHAM NORFOLK NR11 6HG
2007-03-02 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23 update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-04-01 update statutory_documents ARTICLES OF ASSOCIATION
2004-04-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-03-29 update statutory_documents COMPANY NAME CHANGED W REYNOLDS & SON LIMITED CERTIFICATE ISSUED ON 29/03/04
2004-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-27 update statutory_documents DIRECTOR RESIGNED
2004-03-27 update statutory_documents SECRETARY RESIGNED
2004-03-04 update statutory_documents S80A AUTH TO ALLOT SEC 26/02/04
2004-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION