OAKLANDS TREE SPECIALISTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-02 delete source_ip 185.20.52.178
2021-12-02 insert source_ip 185.231.218.70
2021-07-07 update account_category null => MICRO ENTITY
2021-05-31 delete address 5 Barley Mow Lane, St Albans, Hertfordshire, AL4 0RP
2021-05-31 insert address 10 Barley Mow Lane, St Albans, Hertfordshire, AL4 0RP
2021-05-31 update primary_contact 5 Barley Mow Lane, St Albans, Hertfordshire, AL4 0RP => 10 Barley Mow Lane, St Albans, Hertfordshire, AL4 0RP
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY / 22/04/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-15 delete index_pages_linkeddomain instagram.com
2018-08-15 delete source_ip 185.20.54.35
2018-08-15 insert source_ip 185.20.52.178
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-05-06 update website_status FlippedRobots => OK
2018-04-20 update website_status OK => FlippedRobots
2018-03-18 delete address Unit 3, Metro Centre, WD18 9HG
2018-03-18 delete registration_number 06597373
2018-03-18 insert index_pages_linkeddomain instagram.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-06 delete source_ip 185.20.55.2
2017-02-06 insert source_ip 185.20.54.35
2016-12-20 delete address PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP MIDDLESEX ENGLAND HA4 8NQ
2016-12-20 insert address PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP ENGLAND HA4 8NQ
2016-12-20 update registered_address
2016-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NQ ENGLAND
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2016-07-07 insert address PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP MIDDLESEX ENGLAND HA4 8NQ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2016-06-15 update statutory_documents 20/05/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-02-28 insert address Unit 3, Metro Centre, WD18 9HG
2016-02-28 insert registration_number 06597373
2016-01-02 delete phone 0208 485 9609
2015-09-08 delete email oa..@hotmail.co.uk
2015-09-08 insert email oa..@yahoo.com
2015-08-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-08 delete address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD ENGLAND WD18 9HG
2015-07-08 insert address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-08 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-07-06 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-03 update statutory_documents 20/05/15 FULL LIST
2015-03-07 delete address FIRST FLOOR, BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2015-03-07 insert address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD ENGLAND WD18 9HG
2015-03-07 update registered_address
2015-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM FIRST FLOOR, BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2015-02-07 delete address 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW
2015-02-07 insert address 5 Barley Mow Lane St Albans Hertfordshire AL4 0RP
2015-02-07 update primary_contact 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW => 5 Barley Mow Lane St Albans Hertfordshire AL4 0RP
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-21 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-10 insert address 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW
2014-12-13 delete source_ip 93.184.219.4
2014-12-13 insert source_ip 185.20.55.2
2014-09-09 update website_status FlippedRobots => OK
2014-09-09 delete source_ip 93.184.220.60
2014-09-09 insert source_ip 93.184.219.4
2014-08-11 update website_status OK => FlippedRobots
2014-06-07 delete address SPENDALE HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2014-06-07 insert address FIRST FLOOR, BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM SPENDALE HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2014-05-23 update statutory_documents 20/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-30 update statutory_documents 20/05/13 FULL LIST
2013-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CROWN BOOKKEEPING SERVICES LTD
2012-10-29 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 20/05/12 FULL LIST
2012-02-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 20/05/11 FULL LIST
2011-02-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 20/05/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY / 20/05/2010
2010-06-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN BOOKKEEPING SERVICES LTD / 20/05/2010
2010-01-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents DIRECTOR APPOINTED WILLIAM STANLEY
2008-08-27 update statutory_documents SECRETARY APPOINTED CROWN BOOKKEEPING SERVICES LTD
2008-08-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-08-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION