BAROQUE BESPOKE JEWELLERY - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-08 delete address 9 Union St, Brighton, East Sussex BN1 1HA
2022-11-08 delete contact_pages_linkeddomain facebook.com
2022-11-08 delete contact_pages_linkeddomain moocowmedia.co.uk
2022-11-08 delete contact_pages_linkeddomain twitter.com
2022-11-08 delete index_pages_linkeddomain moocowmedia.co.uk
2022-11-08 delete phone 01273 777003
2022-11-08 delete terms_pages_linkeddomain moocowmedia.co.uk
2022-11-08 insert address 9-10 Union Street Brighton, BN1 1HA
2022-11-08 insert alias Baroque Bespoke Jewellery Ltd.
2022-11-08 update primary_contact 9 Union St Brighton East Sussex BN1 1HA => 9-10 Union Street Brighton, BN1 1HA
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-01-07 delete address 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD
2022-01-07 insert address 30 BRUNSWICK ROAD SHOREHAM-BY-SEA UNITED KINGDOM BN43 5WB
2022-01-07 update registered_address
2021-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2021 FROM 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD
2021-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FRENCH / 02/12/2021
2021-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA SUSAN REEVE / 02/12/2021
2021-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SUSAN REEVE / 02/12/2021
2021-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON FRENCH / 02/12/2021
2021-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA SUSAN REEVE / 02/12/2021
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FRENCH / 16/06/2020
2020-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON FRENCH / 16/06/2020
2020-06-01 update statutory_documents CHANGE PERSON AS DIRECTOR
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIPPA SUSAN REEVE / 18/05/2020
2020-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PIPPA SUSAN KNOWLES / 18/05/2020
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA SUSAN REEVE / 18/05/2020
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIPPA SUSAN KNOWLES / 14/06/2019
2019-06-17 update statutory_documents CHANGE PERSON AS SECRETARY
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS PHILLIPPA SUSAN KNOWLES / 14/06/2019
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-22 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete address 9 Union Street Brighton East Sussex BN1 1HA
2017-04-26 delete person Shaun Leane
2017-04-26 delete source_ip 134.213.9.41
2017-04-26 insert address 9 Union St, Brighton, East Sussex BN1 1HA
2017-04-26 insert index_pages_linkeddomain moocowmedia.co.uk
2017-04-26 insert source_ip 212.71.232.247
2017-04-26 update primary_contact 9 Union Street Brighton East Sussex BN1 1HA => 9 Union St, Brighton, East Sussex BN1 1HA
2017-04-26 update robots_txt_status www.baroquejewellery.com: 404 => 200
2017-03-07 update website_status OK => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-24 update statutory_documents 13/06/16 FULL LIST
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYLE MCINTOSH
2015-09-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-09-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-08-28 update statutory_documents 13/06/15 FULL LIST
2015-08-12 delete about_pages_linkeddomain baroquejewellery.wordpress.com
2015-08-12 delete contact_pages_linkeddomain baroquejewellery.wordpress.com
2015-08-12 delete index_pages_linkeddomain baroquejewellery.wordpress.com
2015-08-12 delete management_pages_linkeddomain baroquejewellery.wordpress.com
2015-08-12 delete product_pages_linkeddomain baroquejewellery.wordpress.com
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-26 delete address Tapered Court Tapered Court Molten Brighton Rocks Brighton Rocks Under £1000 Diamond
2014-08-13 insert address Tapered Court Tapered Court Molten Brighton Rocks Brighton Rocks Under £1000 Diamond
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-25 update statutory_documents 13/06/14 FULL LIST
2014-05-28 insert contact_pages_linkeddomain stromva.com
2014-03-04 delete address Tapered Court Molten Tapered Court Brighton Rocks Brighton Rocks Under £1000 Diamond
2014-03-04 insert address Tapered Court Tapered Court Molten Brighton Rocks Brighton Rocks Under £1000 Diamond
2014-02-07 insert address Tapered Court Molten Tapered Court Brighton Rocks Brighton Rocks Under £1000 Diamond
2013-12-13 delete address Tapered Court Tapered Court Molten Brighton Rocks Brighton Rocks Under £1000 Diamond
2013-11-29 insert general_emails in..@baroquejewellery.com
2013-11-29 delete source_ip 213.171.218.112
2013-11-29 insert address 9 Union Street Brighton East Sussex BN1 1HA
2013-11-29 insert address Tapered Court Tapered Court Molten Brighton Rocks Brighton Rocks Under £1000 Diamond
2013-11-29 insert email in..@baroquejewellery.com
2013-11-29 insert phone 01273 777003
2013-11-29 insert source_ip 134.213.9.41
2013-11-29 update primary_contact null => 9 Union Street Brighton East Sussex BN1 1HA
2013-09-06 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-09-06 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-08-08 update statutory_documents 13/06/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 32120 - Manufacture of jewellery and related articles
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 13/06/12 FULL LIST
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 13/06/11 FULL LIST
2010-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHIL PARK
2010-09-10 update statutory_documents 13/06/10 FULL LIST
2010-06-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-03 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-06-28 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2006-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION