BLUE ISLE INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANN GANNON / 21/09/2021
2021-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JAMES ALEXANDER LAWRIE / 21/09/2021
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-02-21 delete source_ip 185.53.173.191
2021-02-21 insert source_ip 185.53.175.107
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-01-21 update website_status Disallowed => OK
2021-01-21 insert general_emails he..@blueisle.co.uk
2021-01-21 insert email he..@blueisle.co.uk
2021-01-21 update robots_txt_status www.blueisle.co.uk: 0 => 200
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-07 delete address RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA
2020-07-07 insert address RAMSAY BROWN LLP THE BRENTANO SUITE SOLAR HOUSE, 915 HIGH ROAD NORTH FINCHLEY LONDON UNITED KINGDOM N12 8QJ
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-07-07 update registered_address
2020-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-11-15 update website_status FlippedRobots => Disallowed
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-08-27 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-11-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-13 update robots_txt_status www.blueisle.co.uk: 404 => 0
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-11-15 delete contact_pages_linkeddomain blueislehome.wordpress.com
2017-11-15 delete index_pages_linkeddomain blueislehome.wordpress.com
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-20 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-06 delete source_ip 176.32.230.17
2016-01-06 insert index_pages_linkeddomain blueislehome.wordpress.com
2016-01-06 insert source_ip 185.53.173.191
2015-12-16 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-12-08 delete index_pages_linkeddomain blueislehome.wordpress.com
2015-11-07 delete address RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON UNITED KINGDOM N21 1RA
2015-11-07 insert address RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-19 update statutory_documents 10/10/15 FULL LIST
2015-08-18 insert index_pages_linkeddomain blueislehome.wordpress.com
2015-03-07 delete address RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB
2015-03-07 insert address RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON UNITED KINGDOM N21 1RA
2015-03-07 update registered_address
2015-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2015 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-23 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-11-03 update statutory_documents 10/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-02-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-05 update statutory_documents 05/04/13 TOTAL EXEMPTION FULL
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-21 update statutory_documents 10/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-23 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-23 update accounts_next_due_date 2013-01-05 => 2014-01-05
2012-11-19 update statutory_documents 05/04/12 TOTAL EXEMPTION FULL
2012-10-17 update statutory_documents 10/10/12 FULL LIST
2011-12-29 update statutory_documents 05/04/11 TOTAL EXEMPTION FULL
2011-11-08 update statutory_documents 10/10/11 FULL LIST
2011-01-07 update statutory_documents 05/04/10 TOTAL EXEMPTION FULL
2010-10-27 update statutory_documents 10/10/10 FULL LIST
2009-12-01 update statutory_documents 10/10/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANN GANNON / 01/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANN GANNON / 01/11/2009
2009-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JAMES ALEXANDER LAWRIE / 01/11/2009
2009-11-25 update statutory_documents 05/04/09 TOTAL EXEMPTION FULL
2008-11-20 update statutory_documents 05/04/08 TOTAL EXEMPTION FULL
2008-10-29 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-11-27 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/06 FROM: ISLEHOUSE 1 COLDHARBOUR LONDON E14 9NS
2006-12-08 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2005-10-31 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2004-11-15 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05
2003-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION