SAMSONREMOVALSFERNDOWN.CO.UK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-18 delete source_ip 147.154.18.181
2023-06-18 insert source_ip 18.193.36.153
2023-06-18 insert source_ip 3.67.141.185
2023-06-18 insert source_ip 3.127.73.216
2023-03-21 delete source_ip 147.154.17.64
2023-03-21 insert source_ip 147.154.18.181
2023-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents FIRST GAZETTE
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2023-01-16 delete source_ip 147.154.18.181
2023-01-16 insert source_ip 147.154.17.64
2022-11-09 delete source_ip 147.154.17.64
2022-11-09 insert source_ip 147.154.18.181
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-30 delete source_ip 147.154.18.181
2022-06-30 insert source_ip 147.154.17.64
2022-05-29 delete source_ip 147.154.17.64
2022-05-29 insert source_ip 147.154.18.181
2022-03-27 delete source_ip 147.154.18.181
2022-03-27 insert source_ip 147.154.17.64
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-03 delete source_ip 147.154.17.64
2021-09-03 insert source_ip 147.154.18.181
2021-08-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-22 delete source_ip 147.154.18.181
2021-07-22 insert source_ip 147.154.17.64
2021-06-18 delete source_ip 147.154.17.64
2021-06-18 insert source_ip 147.154.18.181
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-04-21 delete source_ip 147.154.18.181
2021-04-21 insert source_ip 147.154.17.64
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 delete source_ip 205.147.88.143
2020-10-19 insert source_ip 147.154.18.181
2020-09-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-03-12 update statutory_documents ADOPT ARTICLES 25/02/2020
2020-03-12 update statutory_documents 25/02/20 STATEMENT OF CAPITAL GBP 102.00
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SAMSON
2017-07-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN SAMSON / 20/12/2016
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-31 delete source_ip 93.184.219.4
2016-08-31 insert source_ip 205.147.88.143
2016-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-16 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-02-11 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-11 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-01-06 update statutory_documents 17/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-01-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2014-12-23 update statutory_documents 17/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-13 update statutory_documents 17/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 49420 - Removal services
2013-06-24 insert sic_code 49410 - Freight transport by road
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-01-17 update statutory_documents 17/12/12 FULL LIST
2012-07-31 update statutory_documents SECRETARY APPOINTED MRS ALISON JANE SAMSON
2012-07-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELE MOORS
2012-05-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 17/12/11 FULL LIST
2011-05-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 17/12/10 FULL LIST
2010-07-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 17/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SAMSON / 17/12/2009
2009-10-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELE DWYER / 01/11/2008
2009-01-14 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 7-8 CHURCH STREET WIMBORNE DORSET BH21 1JH
2008-02-15 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents DIRECTOR RESIGNED
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-24 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-14 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-22 update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents SECRETARY RESIGNED
2002-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION