LIVING FLOORS - History of Changes


DateDescription
2024-05-31 delete source_ip 138.68.139.244
2024-05-31 insert source_ip 172.67.206.80
2024-05-31 insert source_ip 104.21.34.158
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-10 delete person Conor Cocklin
2021-12-06 delete address 2 Wilverley Road Christchurch Dorset BH23 3RU
2021-12-06 delete address 2 Wilverley Road, Christchurch, BH23 3RU
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-11 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-19 delete general_emails in..@numberscount.co.uk
2021-02-19 delete email in..@numberscount.co.uk
2021-01-19 delete address 2 Wilverley Road (within Purewell), Christchurch, BH23 3RU
2021-01-19 delete source_ip 195.8.196.23
2021-01-19 insert address 2 Wilverley Road Christchurch Dorset BH23 3RU
2021-01-19 insert email li..@hotmail.co.uk
2021-01-19 insert index_pages_linkeddomain christchurchwebsolutions.co.uk
2021-01-19 insert source_ip 138.68.139.244
2021-01-19 update robots_txt_status www.livingfloors-online.co.uk: 404 => 200
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-09-23 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-08 delete address UNIT 5 CHANCERY GATE TRADE CENTRE HOLYROOD CLOSE POOLE DORSET BH17 7AE
2017-12-08 insert address 24 ALBANY PARK CABOT LANE POOLE DORSET ENGLAND BH17 7BX
2017-12-08 update registered_address
2017-11-21 delete about_pages_linkeddomain thinkdynamic.co.uk
2017-11-21 delete address Unit 5, Chancerygate Trade Centre Holyrood Close, Poole, Dorset. BH17 7AE
2017-11-21 delete contact_pages_linkeddomain thinkdynamic.co.uk
2017-11-21 delete index_pages_linkeddomain thinkdynamic.co.uk
2017-11-21 insert address 2 Wilverley Road (within Purewell), Christchurch, BH23 3RU
2017-11-21 insert address 2 Wilverley Road, Christchurch, BH23 3RU
2017-11-21 insert address Unit 24 Albany Park, Cabot Lane, Poole, BH17 7BX
2017-11-21 update primary_contact Unit 5, Chancerygate Trade Centre Holyrood Close, Poole, Dorset. BH17 7AE => 2 Wilverley Road (within Purewell), Christchurch, BH23 3RU
2017-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM UNIT 5 CHANCERY GATE TRADE CENTRE HOLYROOD CLOSE POOLE DORSET BH17 7AE
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KEIGHTLEY / 07/02/2013
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN KEIGHTLEY / 01/02/2016
2016-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN KEIGHTLEY / 01/02/2016
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-29 update statutory_documents 24/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 5 CHANCERY GATE TRADE CENTRE HOLYROOD CLOSE POOLE DORSET ENGLAND BH17 7AE
2014-10-07 insert address UNIT 5 CHANCERY GATE TRADE CENTRE HOLYROOD CLOSE POOLE DORSET BH17 7AE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-26 update statutory_documents 24/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-02 update statutory_documents 24/09/13 FULL LIST
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-19 update statutory_documents 09/08/13 STATEMENT OF CAPITAL GBP 100.01
2013-08-12 update statutory_documents ALTER MEM AND ARTS 29/07/2013
2013-08-12 update statutory_documents SUB-DIVISION 29/07/13
2013-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063790880001
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete address 22 SLADER BUSINESS PARK WITNEY ROAD POOLE DORSET BH17 0GP
2013-06-22 delete sic_code 4543 - Floor and wall covering
2013-06-22 insert address UNIT 5 CHANCERY GATE TRADE CENTRE HOLYROOD CLOSE POOLE DORSET ENGLAND BH17 7AE
2013-06-22 insert sic_code 43330 - Floor and wall covering
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents DIRECTOR APPOINTED JACQUELINE KEIGHTLEY
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY COLLINS
2012-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 22 SLADER BUSINESS PARK WITNEY ROAD POOLE DORSET BH17 0GP
2012-09-27 update statutory_documents 24/09/12 FULL LIST
2012-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-29 update statutory_documents 24/09/11 FULL LIST
2011-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-07-05 update statutory_documents COMPANY NAME CHANGED KCH SCREEDING LTD CERTIFICATE ISSUED ON 05/07/11
2010-10-04 update statutory_documents 24/09/10 FULL LIST
2010-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COLLINS / 26/07/2009
2009-09-24 update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2007-11-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/07 FROM: CHARLTONS ACCOUNTANCY LTD BLUE RIDGE SHERBORNE DORSET DT9 4PH
2007-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-09-26 update statutory_documents DIRECTOR RESIGNED
2007-09-26 update statutory_documents SECRETARY RESIGNED
2007-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION