ANNA MORGAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 delete address UNIT 1 WATERSIDE OLD BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB
2023-09-07 insert address C/O BRAYS RIVERVIEW COURT CASTLE GATE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LE
2023-09-07 update registered_address
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM UNIT 1 WATERSIDE OLD BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086128670001
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-03 delete address 13 Church Street, Ilkley LS29 9DR
2019-08-03 insert about_pages_linkeddomain instagram.com
2019-08-03 insert career_pages_linkeddomain instagram.com
2019-08-03 insert contact_pages_linkeddomain instagram.com
2019-08-03 insert index_pages_linkeddomain instagram.com
2019-08-03 insert partner_pages_linkeddomain instagram.com
2019-08-03 insert product_pages_linkeddomain instagram.com
2019-08-03 insert service_pages_linkeddomain instagram.com
2019-08-03 insert terms_pages_linkeddomain instagram.com
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOTT BELL
2016-06-05 delete partner Casedeco
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete fax 01943 603006
2016-03-20 delete index_pages_linkeddomain safepayments.com
2016-03-20 delete index_pages_linkeddomain shopcreator.com
2016-03-20 delete source_ip 195.92.178.64
2016-03-20 insert address 13 Church Street, Ilkley, West Yorkshire LS29 9DR
2016-03-20 insert index_pages_linkeddomain facebook.com
2016-03-20 insert index_pages_linkeddomain pinterest.com
2016-03-20 insert index_pages_linkeddomain twitter.com
2016-03-20 insert partner Casedeco
2016-03-20 insert partner Colefax & Fowler
2016-03-20 insert partner Designers Guild
2016-03-20 insert partner James Hare
2016-03-20 insert partner Jane Churchill
2016-03-20 insert partner Romo
2016-03-20 insert person Andrew Martin
2016-03-20 insert phone 01943 603 006
2016-03-20 insert source_ip 109.109.132.9
2016-03-12 update website_status FlippedRobots => DomainNotFound
2016-02-29 update website_status OK => FlippedRobots
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-09-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-08-27 update statutory_documents 17/07/15 FULL LIST
2015-06-30 delete address Coachman's Barn, Malsis, Sutton-in-Craven, Keighley, W. Yorks, BD20 8DS
2015-06-30 delete alias Anna Morgan Ltd
2015-06-30 insert address Waterside, Old Boston Road, Wetherby, W Yorks, LS22 5NB
2015-06-30 insert vat 185613785
2015-06-02 insert fax 01943 603006
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-03-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2015-12-31
2015-02-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-23 update statutory_documents DIRECTOR APPOINTED EMMA BELL
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-02-28
2014-08-07 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2014-08-07 update account_ref_month 7 => 3
2014-08-07 update accounts_next_due_date 2015-04-17 => 2014-12-31
2014-08-07 update returns_last_madeup_date null => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-22 update statutory_documents 17/07/14 FULL LIST
2014-07-07 delete address COACHMANS BARN MALSIS SUTTON-IN-CRAVEN KEIGHLEY WEST YORKSHIRE UNITED KINGDOM BD20 8DS
2014-07-07 insert address UNIT 1 WATERSIDE OLD BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB
2014-07-07 update registered_address
2014-07-07 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM COACHMANS BARN MALSIS SUTTON-IN-CRAVEN KEIGHLEY WEST YORKSHIRE BD20 8DS UNITED KINGDOM
2014-01-13 delete phone +44 (0) 1423 508511
2013-09-30 delete address Unit 4, Hydro Retail Park, Ripon Road, Harrogate, HG1 2BF
2013-09-30 delete registration_number 05978075
2013-09-30 delete vat 916166130
2013-09-30 insert address Coachman's Barn, Malsis, Sutton-in-Craven, Keighley, W. Yorks, BD20 8DS
2013-09-30 insert alias Anna Morgan Online and Elliott Interiors Ltd
2013-09-30 insert registration_number 08612867
2013-07-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-03-05 delete address Unit 4, Hydro Retail Park, Harrogate, HG2 0PT
2013-03-05 insert address 13 Church Street, Ilkley, W Yorks, LS29 9DR