SALON GOLD - 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
2024-03-20 insert contact_pages_linkeddomain ig.me
2024-03-20 insert contact_pages_linkeddomain m.me
2023-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-06-16 delete person Clare White
2023-05-05 insert person Clare White
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
2023-01-30 delete terms_pages_linkeddomain allaboutcookies.org
2023-01-30 delete terms_pages_linkeddomain click4assistance.co.uk
2023-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-27 insert terms_pages_linkeddomain click4assistance.co.uk
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-03-20 insert about_pages_linkeddomain trustpilot.com
2022-03-20 insert contact_pages_linkeddomain trustpilot.com
2022-03-20 insert index_pages_linkeddomain trustpilot.com
2022-01-11 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-07-25 insert terms_pages_linkeddomain trustpilot.com
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
2021-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-07-09 delete source_ip 77.104.130.187
2020-07-09 insert source_ip 35.214.67.208
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 delete address 223 WICKHAM ROAD SHIRLEY CROYDON SURREY, CR0 8TG
2019-12-07 insert address 7TH FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY SUTTON ENGLAND SM1 1JB
2019-12-07 update registered_address
2019-12-01 delete address 223 Wickham Road, Croydon Surrey CR0 8TG
2019-12-01 delete address Salon Gold, 223 Wickham Road, Croydon, CR0 8TG
2019-12-01 delete address Seymour House, 223 Wickham Road, Croydon, Surrey CR0 8TG
2019-12-01 insert address Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB
2019-12-01 update primary_contact Seymour House, 223 Wickham Road, Croydon, Surrey CR0 8TG => Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB
2019-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 223 WICKHAM ROAD SHIRLEY CROYDON SURREY, CR0 8TG
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-10-01 delete person Allenia Hunter
2019-10-01 delete person Miss Jordyn L Campbell
2019-09-01 delete openinghours_pages_linkeddomain fca.org.uk
2019-09-01 delete openinghours_pages_linkeddomain salongold.co.uk
2019-09-01 insert contact_pages_linkeddomain fca.org.uk
2019-09-01 insert contact_pages_linkeddomain salongold.co.uk
2019-09-01 insert person Allenia Hunter
2019-09-01 insert person Miss Jordyn L Campbell
2019-08-02 delete person Jayshree Fernandes
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-03 insert about_pages_linkeddomain fca.org.uk
2019-07-03 insert address Seymour House, 223 Wickham Road, Croydon, Surrey CR0 8TG
2019-07-03 insert casestudy_pages_linkeddomain fca.org.uk
2019-07-03 insert index_pages_linkeddomain fca.org.uk
2019-07-03 insert openinghours_pages_linkeddomain fca.org.uk
2019-07-03 insert person Jayshree Fernandes
2019-07-03 insert terms_pages_linkeddomain fca.org.uk
2019-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-03-30 delete about_pages_linkeddomain plus.google.com
2019-03-30 delete casestudy_pages_linkeddomain plus.google.com
2019-03-30 delete contact_pages_linkeddomain instagram.com
2019-03-30 delete contact_pages_linkeddomain pinterest.com
2019-03-30 delete contact_pages_linkeddomain plus.google.com
2019-03-30 delete contact_pages_linkeddomain twitter.com
2019-03-30 delete contact_pages_linkeddomain youtube.com
2019-03-30 delete index_pages_linkeddomain plus.google.com
2019-03-30 delete person Beata Sobczak
2019-03-30 delete terms_pages_linkeddomain instagram.com
2019-03-30 delete terms_pages_linkeddomain pinterest.com
2019-03-30 delete terms_pages_linkeddomain plus.google.com
2019-03-30 delete terms_pages_linkeddomain twitter.com
2019-03-30 delete terms_pages_linkeddomain youtube.com
2019-02-13 insert person Beata Sobczak
2018-12-19 delete about_pages_linkeddomain henryseymour.co.uk
2018-12-19 delete casestudy_pages_linkeddomain henryseymour.co.uk
2018-12-19 delete contact_pages_linkeddomain henryseymour.co.uk
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-08-10 insert general_emails in..@henryseymour.co.uk
2018-08-10 insert about_pages_linkeddomain instagram.com
2018-08-10 insert casestudy_pages_linkeddomain instagram.com
2018-08-10 insert contact_pages_linkeddomain instagram.com
2018-08-10 insert email da..@henryseymour.co.uk
2018-08-10 insert email in..@henryseymour.co.uk
2018-08-10 insert email op..@henryseymour.co.uk
2018-08-10 insert index_pages_linkeddomain instagram.com
2018-08-10 insert phone 0303 123 1113
2018-08-10 insert registration_number 303965
2018-08-10 insert terms_pages_linkeddomain ico.org.uk
2018-08-10 insert terms_pages_linkeddomain instagram.com
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
2017-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-15 insert address Salon Gold, 223 Wickham Road, Croydon, CR0 8TG
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-07-23 delete fax 020 8655 3125
2017-06-18 insert about_pages_linkeddomain pinterest.com
2017-06-18 insert index_pages_linkeddomain pinterest.com
2017-06-18 insert terms_pages_linkeddomain pinterest.com
2017-06-18 update founded_year 1984 => null
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-04 delete person Deborah Sweett
2016-12-04 delete source_ip 91.109.9.98
2016-12-04 insert source_ip 77.104.130.187
2016-11-06 insert person Deborah Sweett
2016-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-13 insert index_pages_linkeddomain youtube.com
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-24 update statutory_documents 26/09/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-16 update statutory_documents 26/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-21 update statutory_documents 26/09/13 FULL LIST
2013-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA PLOWS / 29/09/2013
2013-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KAYE / 29/09/2013
2013-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHOBA TRIVEDI / 30/09/2013
2013-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL KAYE / 29/08/2013
2013-08-20 delete source_ip 80.90.199.97
2013-08-20 insert source_ip 91.109.9.98
2013-07-01 update website_status DNSError => OK
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
2013-06-22 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-22 insert sic_code 65120 - Non-life insurance
2013-06-22 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-22 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-05-24 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-07 update statutory_documents DIRECTOR APPOINTED MR DARRAGH TIMLIN
2013-04-07 update statutory_documents DIRECTOR APPOINTED MR DEAN LAMING
2013-01-25 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-01-22 update statutory_documents SUB-DIVISION 14/01/13
2012-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-27 update statutory_documents 26/09/12 FULL LIST
2012-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-30 update statutory_documents 26/09/11 FULL LIST
2011-09-13 update statutory_documents ADOPT ARTICLES 06/09/2011
2010-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-13 update statutory_documents 26/09/10 FULL LIST
2009-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-20 update statutory_documents 26/09/09 FULL LIST
2008-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-30 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-24 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-13 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-29 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-10-17 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-07 update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-04 update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-02 update statutory_documents RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
1999-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30 update statutory_documents RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-05 update statutory_documents RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-26 update statutory_documents RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-03-18 update statutory_documents NEW SECRETARY APPOINTED
1997-03-18 update statutory_documents SECRETARY RESIGNED
1997-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-02 update statutory_documents RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-08-18 update statutory_documents £ NC 1000/100000 09/08/96
1996-08-18 update statutory_documents NC INC ALREADY ADJUSTED 09/07/96
1996-08-18 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/96
1996-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-03 update statutory_documents RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-23 update statutory_documents RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 132 UPPER SHIRLEY ROAD SHIRLEY SURREY CR0 5HA
1994-04-26 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-09-30 update statutory_documents RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS
1993-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-04 update statutory_documents AUDITOR'S RESIGNATION
1992-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-12 update statutory_documents RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS
1992-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-16 update statutory_documents RETURN MADE UP TO 26/09/91; CHANGE OF MEMBERS
1990-10-03 update statutory_documents RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS
1990-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 28A STATION ROAD LONDON SE25 5AG
1989-07-05 update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS
1989-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-08-02 update statutory_documents RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS
1988-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1988-01-24 update statutory_documents WD 21/12/87 AD 28/11/87--------- £ SI 900@1=900 £ IC 100/1000
1987-12-22 update statutory_documents RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS
1987-12-07 update statutory_documents WD 12/11/87 AD 05/11/87--------- £ SI 900@1=900 £ IC 100/1000
1986-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85
1986-11-03 update statutory_documents RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS
1986-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1986-08-11 update statutory_documents RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS
1984-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION