RED HAIRDRESSING LISKEARD - History of Changes


DateDescription
2024-04-05 delete source_ip 34.120.190.48
2024-04-05 insert source_ip 34.149.120.3
2023-10-10 delete source_ip 35.244.153.44
2023-10-10 insert source_ip 34.120.190.48
2023-07-30 delete source_ip 34.149.36.179
2023-07-30 insert source_ip 35.244.153.44
2023-06-19 delete source_ip 34.160.17.71
2023-06-19 insert email ra..@kellybruce.red
2023-06-19 insert source_ip 34.149.36.179
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-01 delete source_ip 34.160.81.203
2023-04-01 insert source_ip 34.160.17.71
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 20/03/2023
2023-02-28 delete general_emails in..@readhairliskeard.co.uk
2023-02-28 insert general_emails in..@bearbridalhair.co.uk
2023-02-28 delete email in..@readhairliskeard.co.uk
2023-02-28 delete email we..@redhairliskeard.co.uk
2023-02-28 delete source_ip 35.197.227.153
2023-02-28 insert email in..@bearbridalhair.co.uk
2023-02-28 insert email of@kellybruce.red
2023-02-28 insert source_ip 34.160.81.203
2022-09-25 insert general_emails in..@readhairliskeard.co.uk
2022-09-25 delete contact_pages_linkeddomain facebook.com
2022-09-25 delete source_ip 77.72.4.98
2022-09-25 insert email in..@readhairliskeard.co.uk
2022-09-25 insert source_ip 35.197.227.153
2022-08-11 delete email by@hannahcourts.red
2022-06-30 delete email fo..@hannahcourts.red
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-03-28 insert email fo..@hannahcourts.red
2022-02-09 delete email fo..@hannahcourts.red
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-16 delete email fo..@hannahcourts.re
2021-08-16 insert email by@hannahcourts.red
2021-06-18 delete email re..@kellybruce.red
2021-06-18 insert email fo..@hannahcourts.re
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-04 delete email re..@amymedlin.red
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 delete email af..@amymedlin.red
2020-10-14 insert email re..@kellybruce.red
2020-10-14 update website_status DomainNotFound => OK
2020-10-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 insert email af..@amymedlin.red
2020-06-30 insert email re..@amymedlin.red
2020-06-30 insert index_pages_linkeddomain instagram.com
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROWN / 24/03/2017
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
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-12-22 insert alias Red Hairdressing Liskeard
2018-12-22 insert email we..@redhairliskeard.co.uk
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-25 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-28 update robots_txt_status www.redhairliskeard.co.uk: 404 => 200
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-29 update statutory_documents 25/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-08 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-14 update statutory_documents 25/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 5 FORE STREET LISKEARD CORNWALL UNITED KINGDOM PL14 3JA
2014-05-07 insert address 5 FORE STREET LISKEARD CORNWALL PL14 3JA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-14 update statutory_documents 25/03/14 FULL LIST
2014-03-19 update statutory_documents SAIL ADDRESS CHANGED FROM: WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM
2013-11-20 delete address 5 Fore Street, Liskeard, Cornwall, PL13 3JA
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-27 update statutory_documents 25/03/13 FULL LIST
2013-03-26 update statutory_documents SAIL ADDRESS CREATED
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 25/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 25/03/11 FULL LIST
2010-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION