YELLOWTHREAD - History of Changes


DateDescription
2023-07-13 delete source_ip 213.129.92.195
2023-07-13 insert source_ip 213.129.92.200
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
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-11 update website_status OK => FlippedRobots
2023-01-05 delete source_ip 13.107.213.64
2023-01-05 delete source_ip 13.107.246.64
2023-01-05 insert source_ip 213.129.92.195
2022-10-13 delete source_ip 213.129.92.195
2022-10-13 insert source_ip 13.107.213.64
2022-10-13 insert source_ip 13.107.246.64
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-20 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 226
2019-12-20 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 226
2019-12-20 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 226
2019-12-20 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 226
2019-12-20 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 226
2019-12-20 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 226
2019-12-20 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 226
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-22 update website_status NoTargetPages => OK
2019-05-22 delete source_ip 217.32.218.22
2019-05-22 insert source_ip 213.129.92.195
2019-04-20 update website_status FlippedRobots => NoTargetPages
2019-03-31 update website_status NoTargetPages => FlippedRobots
2019-02-18 update website_status FlippedRobots => NoTargetPages
2019-02-07 update num_mort_outstanding 1 => 0
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-19 update website_status NoTargetPages => FlippedRobots
2019-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-12-09 update website_status FlippedRobots => NoTargetPages
2018-11-01 update website_status NoTargetPages => FlippedRobots
2018-08-31 update website_status FlippedRobots => NoTargetPages
2018-08-05 update website_status NoTargetPages => FlippedRobots
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-03 update website_status FlippedRobots => NoTargetPages
2018-05-08 update website_status NoTargetPages => FlippedRobots
2018-05-02 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-13 update website_status FlippedRobots => NoTargetPages
2018-02-22 update website_status OK => FlippedRobots
2017-12-05 update statutory_documents ADOPT ARTICLES 13/11/2017
2017-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 01/01/2016
2017-07-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/06/2017
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE MASON
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELOISE CLAIRE MASON
2017-07-12 update statutory_documents CESSATION OF CHARLOTTE LOUISE MASON AS A PSC
2017-07-12 update statutory_documents CESSATION OF ELOISE CLAIRE MASON AS A PSC
2017-07-10 update statutory_documents DIRECTOR APPOINTED MR HENRY MASON
2017-07-10 update statutory_documents DIRECTOR APPOINTED MR HUGH MASON
2017-07-10 update statutory_documents DIRECTOR APPOINTED MR SAM MASON
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE MASON / 01/01/2016
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE DICKIE / 01/01/2016
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE DICKIE / 24/06/2016
2017-05-13 update website_status FlippedRobots => OK
2017-05-07 update website_status OK => FlippedRobots
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JUDDERY
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-08 delete address SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS
2016-07-08 insert address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH UNITED KINGDOM BH2 5QY
2016-07-08 update registered_address
2016-07-08 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-08 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS
2016-06-27 update statutory_documents 23/06/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2015-10-09 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-10-09 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-09-03 update statutory_documents 23/06/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-10-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-09-05 update statutory_documents 23/06/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE MASON / 29/04/2014
2013-10-29 update statutory_documents DIRECTOR APPOINTED ELOISE CLAIRE MASON
2013-09-06 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-09-06 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-08-06 update statutory_documents 23/06/13 FULL LIST
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
2013-06-21 delete sic_code 7413 - Market research, opinion polling
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 73200 - Market research and public opinion polling
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-04-09 delete source_ip 62.233.108.175
2013-04-09 insert source_ip 217.32.218.22
2013-04-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 23/06/12 FULL LIST
2012-06-15 update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 102
2012-04-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 23/06/11 FULL LIST
2011-03-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 23/06/10 FULL LIST
2010-07-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE MASON / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 01/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE MASON / 01/10/2009
2009-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HENRY JUDDERY / 01/10/2009
2009-08-12 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-07-14 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-10 update statutory_documents NEW SECRETARY APPOINTED
2007-08-10 update statutory_documents SECRETARY RESIGNED
2007-07-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-07-05 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/07 FROM: EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-24 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-22 update statutory_documents DIRECTOR RESIGNED
2005-09-08 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-03 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-28 update statutory_documents NEW SECRETARY APPOINTED
2003-06-28 update statutory_documents DIRECTOR RESIGNED
2003-06-28 update statutory_documents SECRETARY RESIGNED
2003-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION