STEPHANIE ALLIN - History of Changes


DateDescription
2024-03-25 delete support_emails cu..@blushandraven.com
2024-03-25 delete address 103 - 1118 12 Ave SW, Calgary, ALBERTA T2R 0J5, Canada
2024-03-25 delete contact_pages_linkeddomain blushandraven.com
2024-03-25 delete email cu..@blushandraven.com
2024-03-25 delete phone +1 403-474-6777
2023-09-14 delete about_pages_linkeddomain copperbay.digital
2023-09-14 delete address Morgan Davies. 312-314 Essex Road, Islington, N1 3AX
2023-09-14 delete alias Stephanie Allin Couture Ltd
2023-09-14 delete contact_pages_linkeddomain copperbay.digital
2023-09-14 delete source_ip 18.130.110.96
2023-09-14 insert about_pages_linkeddomain copperbaydigital.co.uk
2023-09-14 insert address Kiss Collection Jewel 2022 Collection 2021 Spirit Eden 2020
2023-09-14 insert contact_pages_linkeddomain copperbaydigital.co.uk
2023-09-14 insert person Love Letters
2023-09-14 insert source_ip 18.130.201.70
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-12 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents DIRECTOR APPOINTED MR DOMINIC DOUGLAS ALLIN
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-06-17 delete address Wedding Dresses Jewel 2022 Collection 2021 Spirit Eden 2020
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-23 insert address Wedding Dresses Jewel 2022 Collection 2021 Spirit Eden 2020
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-04 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-20 insert address Max-Tendler-Strasse 22 8700 Leoben Austria
2021-05-20 insert contact_pages_linkeddomain wolkenkuckuck.com
2021-05-20 insert email lo..@wolkenkuckuck.com
2021-05-20 insert phone +43 660 557 45 93
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-19 insert general_emails in..@covers.nl
2020-07-19 delete address 400 Rue Saint Honoré 75001 Paris France
2020-07-19 delete contact_pages_linkeddomain nuit-blanche.fr
2020-07-19 insert address Choorstraat 25-31 3511 KL Utrecht The Netherlands
2020-07-19 insert contact_pages_linkeddomain covers.nl
2020-07-19 insert email in..@covers.nl
2020-07-19 insert phone 030 - 231 25 67
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-19 delete address Morgan Davies. 5 Agdon St, Clerkenwell, London EC1V 0AZ
2020-03-19 insert address Morgan Davies. 312-314 Essex Road, Islington, N1 3AX
2020-02-17 insert address 6 Langland Road Mumbles SA3 4LX
2019-11-17 insert general_emails in..@theone.ie
2019-11-17 insert address Swan Centre 3B Castlewood Avenue, Rathmines, Dublin 6
2019-11-17 insert contact_pages_linkeddomain theone.ie
2019-11-17 insert email in..@theone.ie
2019-10-17 insert address 4844 New Broad St, Orlando, Florida 32814 USA
2019-10-17 insert email am..@whiteblossombridal.com
2019-09-16 insert address Morgan Davies. 5 Agdon St, Clerkenwell, London EC1V 0AZ
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2018-09-03 delete source_ip 178.238.130.178
2018-09-03 insert source_ip 18.130.110.96
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-06-07 delete terms_pages_linkeddomain aboutcookies.org
2018-06-07 delete terms_pages_linkeddomain allaboutcookies.org
2018-06-07 insert address 17 Chiltern Street, London W1U 7PQ london
2018-06-07 insert address 81 Newton Road, Mumbles, Sswansea SA3 4BN
2018-03-04 insert office_emails lo..@stephanieallin.net
2018-03-04 insert email lo..@stephanieallin.net
2018-03-04 insert email mu..@stephanieallin.net
2017-07-27 delete source_ip 79.170.40.182
2017-07-27 insert source_ip 178.238.130.178
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO 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
2017-06-22 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-06 delete finance_emails am..@stephanieallin.net
2016-12-06 delete general_emails ge..@stephanieallin.net
2016-12-06 delete email am..@stephanieallin.net
2016-12-06 delete email am..@stephanieallin.net
2016-12-06 delete email ge..@stephanieallin.net
2016-12-06 delete index_pages_linkeddomain chilternfirehouse.com
2016-12-06 delete index_pages_linkeddomain cntraveler.com
2016-12-06 delete index_pages_linkeddomain dailymail.co.uk
2016-12-06 delete phone +44 (0) 1792 361477
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-08 delete about_pages_linkeddomain allinlondon.co.uk
2016-06-08 delete about_pages_linkeddomain bridesconfidential.com
2016-06-08 delete about_pages_linkeddomain chilternstreetw1.co.uk
2016-06-08 delete about_pages_linkeddomain confetti.co.uk
2016-06-08 delete about_pages_linkeddomain cwtchthebride.com
2016-06-08 delete about_pages_linkeddomain google.co.uk
2016-06-08 delete about_pages_linkeddomain maryleboneonline.co.uk
2016-06-08 delete about_pages_linkeddomain swansea.co.uk
2016-06-08 delete person Husband Gerry Allin
2016-06-08 insert index_pages_linkeddomain chilternfirehouse.com
2016-06-08 insert index_pages_linkeddomain chilternstreetw1.co.uk
2016-06-08 insert index_pages_linkeddomain cntraveler.com
2016-06-08 insert index_pages_linkeddomain dailymail.co.uk
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-23 insert about_pages_linkeddomain allinlondon.co.uk
2016-02-23 insert about_pages_linkeddomain bridesconfidential.com
2016-02-23 insert about_pages_linkeddomain chilternstreetw1.co.uk
2016-02-23 insert about_pages_linkeddomain confetti.co.uk
2016-02-23 insert about_pages_linkeddomain cwtchthebride.com
2016-02-23 insert about_pages_linkeddomain google.co.uk
2016-02-23 insert about_pages_linkeddomain maryleboneonline.co.uk
2016-02-23 insert about_pages_linkeddomain swansea.co.uk
2016-02-23 insert person Husband Gerry Allin
2015-10-15 delete index_pages_linkeddomain chilternfirehouse.com
2015-10-15 delete index_pages_linkeddomain chilternstreetw1.co.uk
2015-10-15 delete index_pages_linkeddomain cntraveler.com
2015-10-15 delete index_pages_linkeddomain dailymail.co.uk
2015-10-15 delete index_pages_linkeddomain myrtleivory.com
2015-10-15 delete index_pages_linkeddomain nuit-blanche.fr
2015-10-15 delete index_pages_linkeddomain planyourperfectwedding.com
2015-08-12 delete sic_code 46410 - Wholesale of textiles
2015-08-12 insert sic_code 47710 - Retail sale of clothing in specialised stores
2015-08-12 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-12 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-14 update statutory_documents 12/07/15 FULL LIST
2015-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD RICHARD ALLIN / 12/07/2015
2015-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALLIN / 12/07/2015
2015-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERALD RICHARD ALLIN / 12/07/2015
2015-07-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-07 delete sales_emails or..@stephanieallin.net
2015-06-07 delete email mi..@stephanieallin.net
2015-06-07 delete email or..@stephanieallin.net
2015-06-07 insert index_pages_linkeddomain myrtleivory.com
2015-06-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-15 insert general_emails ge..@stephanieallin.net
2015-01-15 insert sales_emails or..@stephanieallin.net
2015-01-15 delete index_pages_linkeddomain vimeo.com
2015-01-15 delete index_pages_linkeddomain youtube.com
2015-01-15 insert email ge..@stephanieallin.net
2015-01-15 insert email or..@stephanieallin.net
2014-11-09 delete index_pages_linkeddomain hellomagazine.com
2014-08-29 delete source_ip 79.170.44.82
2014-08-29 insert index_pages_linkeddomain hellomagazine.com
2014-08-29 insert index_pages_linkeddomain vimeo.com
2014-08-29 insert index_pages_linkeddomain youtube.com
2014-08-29 insert source_ip 79.170.40.182
2014-08-07 insert company_previous_name THE ONE & ONLY BRIDAL WEAR COMPANY LIMITED
2014-08-07 update name THE ONE & ONLY BRIDAL WEAR COMPANY LIMITED => STEPHANIE ALLIN COUTURE LTD
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-14 update statutory_documents 12/07/14 FULL LIST
2014-07-08 update statutory_documents COMPANY NAME CHANGED THE ONE & ONLY BRIDAL WEAR COMPANY LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-02 insert contact_pages_linkeddomain google.com
2014-06-02 insert contact_pages_linkeddomain instagram.com
2014-06-02 insert index_pages_linkeddomain chilternfirehouse.com
2014-06-02 insert index_pages_linkeddomain chilternstreetw1.co.uk
2014-06-02 insert index_pages_linkeddomain cntraveler.com
2014-06-02 insert index_pages_linkeddomain dailymail.co.uk
2014-06-02 insert index_pages_linkeddomain google.com
2014-06-02 insert index_pages_linkeddomain instagram.com
2014-06-02 insert index_pages_linkeddomain nuit-blanche.fr
2014-06-02 insert index_pages_linkeddomain planyourperfectwedding.com
2014-05-15 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 insert finance_emails am..@stephanieallin.net
2013-11-07 delete address 17 Chiltern Street, Westminster, London, W1U 7PQ
2013-11-07 delete address 6 Villa Guibert 75116 Paris
2013-11-07 delete address 81 Newton Road, Mumbles, SA3 4BN
2013-11-07 delete email he..@stephanieallin.net
2013-11-07 delete email ni..@stephanieallin.net
2013-11-07 delete email st..@stephanieallin.net
2013-11-07 delete phone 0033 681117397
2013-11-07 insert address 17 Chiltern Street London W1U 7PQ london
2013-11-07 insert address 81 Newton Road Mumbles, Swansea SA3 4BN
2013-11-07 insert contact_pages_linkeddomain facebook.com
2013-11-07 insert contact_pages_linkeddomain pinterest.com
2013-11-07 insert email am..@stephanieallin.net
2013-11-07 insert email mi..@stephanieallin.net
2013-11-07 insert email mu..@stephanieallin.net
2013-11-07 insert phone +44 (0) 1792 361477
2013-11-07 update primary_contact 81 Newton Road, Mumbles, SA3 4BN => 81 Newton Road Mumbles, Swansea SA3 4BN
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
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-25 update statutory_documents 12/07/13 FULL LIST
2013-07-23 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 46410 - Wholesale of textiles
2013-06-22 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
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
2012-12-19 insert address 6 Villa Guibert 75116 Paris
2012-12-19 insert phone 0033 681117397
2012-11-09 insert email he..@stephanieallin.net
2012-11-09 insert email ni..@stephanieallin.net
2012-10-24 delete phone 01792 366022
2012-10-24 insert email am..@stephanieallin.net
2012-08-15 update statutory_documents 12/07/12 FULL LIST
2012-07-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 12/07/11 FULL LIST
2010-07-12 update statutory_documents 12/07/10 FULL LIST
2010-07-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-23 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-10 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-07-23 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-16 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-07-21 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-04 update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-29 update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-04 update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1999-08-03 update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1998-09-10 update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-21 update statutory_documents NEW SECRETARY APPOINTED
1997-10-21 update statutory_documents SECRETARY RESIGNED
1997-10-21 update statutory_documents RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1996-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-22 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10
1996-08-21 update statutory_documents NEW SECRETARY APPOINTED
1996-08-21 update statutory_documents SECRETARY RESIGNED
1996-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION