LAURA LEIGH - 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
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, 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
2023-01-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-05-05 delete person Poppy Sharam
2022-02-17 delete about_pages_linkeddomain bookings4hair.com
2022-02-17 delete career_pages_linkeddomain bookings4hair.com
2022-02-17 delete contact_pages_linkeddomain bookings4hair.com
2022-02-17 delete index_pages_linkeddomain bookings4hair.com
2022-02-17 delete management_pages_linkeddomain bookings4hair.com
2022-02-17 delete source_ip 85.233.160.148
2022-02-17 insert about_pages_linkeddomain zenoti.com
2022-02-17 insert career_pages_linkeddomain zenoti.com
2022-02-17 insert contact_pages_linkeddomain zenoti.com
2022-02-17 insert index_pages_linkeddomain zenoti.com
2022-02-17 insert management_pages_linkeddomain zenoti.com
2022-02-17 insert source_ip 85.233.160.141
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 19 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2020-10-30 insert address SECOND FLOOR 123 PROMENADE CHELTENHAM ENGLAND GL50 1NW
2020-10-30 update registered_address
2020-10-18 delete person Sophie Yorke
2020-10-18 insert person Poppy Sharam
2020-10-18 update website_status DomainNotFound => OK
2020-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 19 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-04-29 delete source_ip 85.233.160.145
2020-04-29 insert source_ip 85.233.160.148
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-31 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-20 insert person Sophie Yorke
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, 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
2018-09-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEIGH / 07/08/2017
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA LEIGH / 07/08/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-19 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 update robots_txt_status www.lauraleighhairdressing.co.uk: 404 => 200
2016-06-06 update statutory_documents 27/05/16 FULL LIST
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEIGH / 01/05/2016
2016-04-16 update website_status OK => FlippedRobots
2016-02-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-16 delete address Lower Ground Floor 105 The Promenade Cheltenham Gloucestershire GL50 1NW
2016-01-16 delete email la..@yahoo.com
2016-01-16 insert address 22 Clarence Street Cheltenham Gloucestershire GL50 3NU
2016-01-16 insert address Award-Winning Hairdressers and Beauty Salon 22 Clarence Street Cheltenham Gloucestershire GL50 3NU
2016-01-16 update primary_contact Lower Ground Floor 105 The Promenade Cheltenham Gloucestershire GL50 1NW => 22 Clarence Street Cheltenham Gloucestershire GL50 3NU
2015-11-07 delete source_ip 85.233.160.70
2015-11-07 insert email la..@yahoo.com
2015-11-07 insert source_ip 85.233.160.145
2015-06-08 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-06-08 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-05-27 update statutory_documents 27/05/15 FULL LIST
2015-03-29 delete service_pages_linkeddomain wella.co.uk
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-19 delete phone 01242 862080
2014-06-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-06-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-05-30 update statutory_documents 27/05/14 FULL LIST
2014-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JOAN HAYNES / 09/08/2011
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-06-26 update returns_next_due_date 2013-06-24 => 2014-06-24
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
2013-05-29 update statutory_documents 27/05/13 FULL LIST
2012-10-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 27/05/12 FULL LIST
2012-01-10 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 27/05/11 FULL LIST
2011-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2011 FROM UNIT 5 ST JAMES COURT 285 BARTON STREET GLOUCESTER GL1 4JE UNITED KINGDOM
2011-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 27 ST JAMES TRADING ESTATE 280 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4JJ UNITED KINGDOM
2010-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION