LIVING HORIZON - History of Changes


DateDescription
2024-03-10 delete source_ip 92.205.0.167
2024-03-10 insert source_ip 92.205.171.137
2023-07-19 delete about_pages_linkeddomain t.co
2023-07-19 delete contact_pages_linkeddomain t.co
2023-07-19 delete index_pages_linkeddomain t.co
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-07 update company_status Active => Voluntary Arrangement
2023-04-15 insert about_pages_linkeddomain t.co
2023-04-15 insert contact_pages_linkeddomain t.co
2023-04-15 insert index_pages_linkeddomain t.co
2023-04-11 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-02-10 delete about_pages_linkeddomain t.co
2023-02-10 delete contact_pages_linkeddomain t.co
2023-02-10 delete index_pages_linkeddomain t.co
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAQAS REHMAN / 15/07/2022
2022-08-01 update statutory_documents CESSATION OF ZONERA FAROOQ REHMAN AS A PSC
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZONERA REHMAN
2022-04-07 update accounts_last_madeup_date 2018-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2020-06-30 => 2023-03-31
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-22 delete source_ip 160.153.16.62
2022-03-22 insert source_ip 92.205.0.167
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-09 update statutory_documents FIRST GAZETTE
2021-09-11 insert about_pages_linkeddomain t.co
2021-09-11 insert contact_pages_linkeddomain t.co
2021-09-11 insert index_pages_linkeddomain t.co
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-07-15 delete about_pages_linkeddomain t.co
2021-07-15 delete contact_pages_linkeddomain t.co
2021-07-15 delete index_pages_linkeddomain t.co
2021-04-27 update website_status InternalLimits => OK
2021-04-27 delete source_ip 94.136.40.103
2021-04-27 insert source_ip 160.153.16.62
2020-08-04 update website_status OK => InternalLimits
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-06-30
2019-08-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-07-20 delete phone 01296 695225
2019-07-20 insert phone 01296 821009
2019-07-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-01-31 update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 1
2019-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REHABILITY UK COMMUNITY LTD
2019-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUJAHAN JALIL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 6
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-12-31 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/06/2018
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-08 update statutory_documents DIRECTOR APPOINTED MS SUJAHAN BEGUM JALIL
2017-09-08 update statutory_documents CORPORATE DIRECTOR APPOINTED REHABILITY UK COMMUNITY LTD
2017-08-10 insert about_pages_linkeddomain plus.google.com
2017-08-10 insert contact_pages_linkeddomain plus.google.com
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-09 update statutory_documents DIRECTOR APPOINTED MR WAQAS REHMAN
2017-01-09 update statutory_documents SECRETARY APPOINTED MR WAQAS REHMAN
2017-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZONERA FAROOQ REHMAN / 09/01/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-27 update statutory_documents 17/03/16 FULL LIST
2016-03-18 insert about_pages_linkeddomain t.co
2016-03-18 insert contact_pages_linkeddomain t.co
2016-03-18 insert index_pages_linkeddomain t.co
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-25 update statutory_documents 17/03/15 FULL LIST
2015-03-02 delete about_pages_linkeddomain t.co
2015-03-02 delete contact_pages_linkeddomain t.co
2015-03-02 delete index_pages_linkeddomain t.co
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 7 SMITH CLOSE AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP20 1JX
2014-04-07 insert address 7 SMITH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1JX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-04-05 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-05-03 => 2015-04-14
2014-03-18 update statutory_documents 17/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 5 => 31
2014-01-07 update account_ref_month 4 => 3
2014-01-07 update accounts_last_madeup_date null => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2014-12-31
2013-12-31 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-12-31 update statutory_documents CURRSHO FROM 05/04/2014 TO 31/03/2014
2013-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZONERA REHMAN
2013-06-26 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2013-06-26 update returns_last_madeup_date null => 2013-04-05
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-05-03
2013-06-25 delete address 30 WINGATE WALK AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP20 1LN
2013-06-25 insert address 7 SMITH CLOSE AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP20 1JX
2013-06-25 update reg_address_care_of WAQAS REHMAN => null
2013-06-25 update registered_address
2013-06-25 update account_ref_day 31 => 5
2013-06-25 update account_ref_month 5 => 4
2013-06-25 update accounts_next_due_date 2014-02-18 => 2014-01-05
2013-05-02 update statutory_documents 05/04/13 FULL LIST
2013-04-17 update statutory_documents PREVSHO FROM 31/05/2013 TO 05/04/2013
2013-04-17 update statutory_documents SECRETARY APPOINTED MRS ZONERA FAROOQ REHMAN
2013-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZONERA REHMAN / 05/04/2013
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAQAS REHMAN
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O WAQAS REHMAN 30 WINGATE WALK AYLESBURY BUCKINGHAMSHIRE HP20 1LN UNITED KINGDOM
2012-06-20 update statutory_documents DIRECTOR APPOINTED MRS ZONERA REHMAN
2012-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION