NOMADIC PROPERTIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-26 => 2024-10-26
2024-03-22 delete source_ip 188.166.138.76
2024-03-22 insert source_ip 46.32.228.132
2023-10-24 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-26 => 2023-10-26
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-12-16 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-03-08 delete source_ip 46.101.6.15
2022-03-08 insert source_ip 188.166.138.76
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-26 => 2022-10-26
2022-01-26 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-26 => 2022-01-26
2021-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-05-07 update accounts_next_due_date 2021-04-26 => 2021-10-26
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-04-21 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 27 => 26
2021-02-07 update accounts_next_due_date 2021-01-27 => 2021-04-26
2021-01-26 update statutory_documents CURRSHO FROM 27/01/2020 TO 26/01/2020
2020-07-07 update accounts_next_due_date 2020-10-27 => 2021-01-27
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-27 => 2020-10-27
2019-11-27 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-05-07 update accounts_next_due_date 2019-01-29 => 2019-10-27
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-18 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents FIRST GAZETTE
2019-02-07 update account_ref_day 28 => 27
2019-01-29 update statutory_documents PREVSHO FROM 28/01/2019 TO 27/01/2019
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MUSGRAVE KERSHAW / 15/01/2019
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2019-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MUSGRAVE KERSHAW / 15/01/2019
2018-11-07 update account_ref_day 29 => 28
2018-11-07 update accounts_next_due_date 2018-10-29 => 2019-01-29
2018-10-29 update statutory_documents PREVSHO FROM 29/01/2018 TO 28/01/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-10-07 update accounts_next_due_date 2018-04-29 => 2018-10-29
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-13 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-04-29
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2018-01-29 update statutory_documents CURRSHO FROM 30/01/2017 TO 29/01/2017
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-01-31
2017-10-31 update statutory_documents PREVSHO FROM 31/01/2017 TO 30/01/2017
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-30 delete source_ip 83.170.108.1
2016-09-30 insert fax 0161 4808106
2016-09-30 insert index_pages_linkeddomain 22group.co.uk
2016-09-30 insert source_ip 46.101.6.15
2016-02-11 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-11 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-06 update statutory_documents 06/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-03-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-02-26 update statutory_documents 06/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-06 update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS HARDMAN
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HADFIELD
2014-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HADFIELD
2014-01-17 update statutory_documents 06/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-26 update website_status OK => ServerDown
2013-01-23 update statutory_documents 06/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 06/01/12 FULL LIST
2011-11-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 06/01/11 FULL LIST
2011-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT MAXWELL HADFIELD / 12/01/2011
2011-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ROBERT MAXWELL HADFIELD / 12/01/2011
2010-03-24 update statutory_documents 06/01/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT MAXWELL HADFIELD / 06/01/2010
2009-11-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-11-21 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA
2007-04-11 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION