THE MELTON CHEESEBOARD - History of Changes


DateDescription
2023-08-07 delete address NORTHLANDS STEMBOROUGH LANE LEIRE LUTTERWORTH LEICESTERSHIRE LE17 5EX
2023-08-07 insert address 5 CLARKE CRESCENT COUNTESTHORPE LEICESTER LEICESTERSHIRE ENGLAND LE8 5XT
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-06-04
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-07 update registered_address
2023-07-19 delete email ti..@meltoncheeseboard.co.uk
2023-07-19 insert email ch..@meltoncheeseboard.co.uk
2023-07-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2023
2023-07-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2023
2023-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM NORTHLANDS STEMBOROUGH LANE LEIRE LUTTERWORTH LEICESTERSHIRE LE17 5EX
2023-07-13 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER GRAHAM OAKES
2023-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRAHAM OAKES
2023-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CRAIG OAKES
2023-07-13 update statutory_documents CESSATION OF CAROLYN MARGARET BROWN AS A PSC
2023-07-13 update statutory_documents CESSATION OF TIMOTHY ANDREW BROWN AS A PSC
2023-07-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/07/2023
2023-07-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/07/2023
2023-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN BROWN
2023-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2023-07-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN BROWN
2023-07-12 update statutory_documents 04/06/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents 12/07/23 STATEMENT OF CAPITAL GBP 4
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM OAKES
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CRAIG OAKES
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
2023-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN MARGARET BROWN
2023-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW BROWN / 07/03/2023
2022-10-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-03-25 delete source_ip 91.215.186.97
2022-03-25 insert source_ip 78.110.162.41
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-14 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO 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 31/05/19 TOTAL EXEMPTION FULL
2019-07-04 delete about_pages_linkeddomain ruinmysearchhistory.com
2019-07-04 delete contact_pages_linkeddomain ruinmysearchhistory.com
2019-07-04 delete index_pages_linkeddomain ruinmysearchhistory.com
2019-07-04 insert about_pages_linkeddomain wikihow.com
2019-07-04 insert contact_pages_linkeddomain wikihow.com
2019-07-04 insert index_pages_linkeddomain wikihow.com
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, 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
2018-08-16 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-04 insert about_pages_linkeddomain ruinmysearchhistory.com
2018-08-04 insert contact_pages_linkeddomain ruinmysearchhistory.com
2018-08-04 insert index_pages_linkeddomain ruinmysearchhistory.com
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-11-27 delete about_pages_linkeddomain cnet.com
2017-11-27 delete contact_pages_linkeddomain cnet.com
2017-11-27 delete index_pages_linkeddomain cnet.com
2017-11-27 insert vat 861 0198 35
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-14 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 delete source_ip 108.168.129.66
2016-09-07 insert source_ip 91.215.186.97
2016-07-08 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-08 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-19 update statutory_documents 31/05/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-09 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-11 update statutory_documents 31/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-09 delete source_ip 217.19.248.146
2014-09-09 insert source_ip 108.168.129.66
2014-09-03 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address NORTHLANDS STEMBOROUGH LANE LEIRE LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5EX
2014-07-07 insert address NORTHLANDS STEMBOROUGH LANE LEIRE LUTTERWORTH LEICESTERSHIRE LE17 5EX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-16 insert index_pages_linkeddomain exam4real.com
2014-06-16 insert index_pages_linkeddomain ladyup123.com
2014-06-16 insert index_pages_linkeddomain lvbag2u.com
2014-06-04 update statutory_documents 31/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-22 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-02 delete index_pages_linkeddomain artisancheesefair.co.uk
2013-07-02 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-02 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5227 - Other retail food etc. specialised
2013-06-21 insert sic_code 47290 - Other retail sale of food in specialised stores
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-10 update statutory_documents 31/05/13 FULL LIST
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 update website_status ServerDown
2012-08-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 29/05/12 FULL LIST
2012-06-25 update statutory_documents 31/05/12 FULL LIST
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW BROWN / 25/06/2012
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARGARET BROWN / 25/06/2012
2012-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN MARGARET BROWN / 25/06/2012
2012-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2012 FROM 7 ANDREWS CLOSE LEIRE LUTTERWORTH LEICESTERSHIRE LE17 5ER
2011-09-30 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-05 update statutory_documents 31/05/11 FULL LIST
2010-11-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 31/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARGARET BROWN / 31/05/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY ANDREW BROWN / 31/05/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARGARET BROWN / 31/05/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW BROWN / 31/05/2010
2009-11-17 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-06 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-05 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-07 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-06 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-02 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-17 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-21 update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-08 update statutory_documents DIRECTOR RESIGNED
2001-06-08 update statutory_documents SECRETARY RESIGNED
2001-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION