WORKFLOW DYNAMICS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEACH / 04/04/2022
2022-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN PEACH / 04/04/2022
2022-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN PEACH / 04/04/2022
2022-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN PEACH / 04/04/2022
2022-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ANN PEACH / 04/04/2022
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-07 update num_mort_outstanding 1 => 0
2022-01-07 update num_mort_satisfied 0 => 1
2021-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072989280001
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-02-28 delete address PO Box 978, Northampton NN7 9AT
2020-02-28 delete address Prospero House, 46-48 Rothesay House, Luton, LU1 1QZ
2020-02-28 delete address The Jersey Barn, No 8, Castle Ashby, Northamptonshire, NN7 1LF
2020-02-28 insert address Great Marlings, Luton, Beds, LU28DL
2020-02-28 insert address PO Box 1613, Turvey, Bedford MK43 8EN
2020-02-28 insert address Suite B First Floor, The Old Coach House, Cranes Close, Turvey, Beds, MK43 8EN
2020-02-28 update primary_contact The Jersey Barn, No 8, Castle Ashby, Northamptonshire, NN7 1LF => Suite B First Floor, The Old Coach House, Cranes Close, Turvey, Beds, MK43 8EN
2020-02-07 delete address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2020-02-07 insert address 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE ENGLAND LU2 8DL
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-07 update registered_address
2020-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2020-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-20 delete address Scrivens Barn, Whiston Road, Castle Ashby, Northamptonshire, NN7 1LF
2019-07-20 insert address Suite B First Floor, The Old Coach House, Cranes Close, Turvey, MK438EN
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-03-08 update account_category TOTAL EXEMPTION SMALL => null
2018-03-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-09 insert address The Jersey Barn, No 8, Castle Ashby, Northamptonshire, NN7 1LF
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN PEACH
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANN PEACH
2017-07-12 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-12 delete phone +44 (0) 1604 696800
2016-09-12 insert phone 03444 127929
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-12 update statutory_documents 29/06/16 FULL LIST
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEACH / 04/07/2016
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN PEACH / 04/07/2016
2016-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN PEACH / 04/07/2016
2016-07-08 update num_mort_charges 0 => 1
2016-07-08 update num_mort_outstanding 0 => 1
2016-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072989280001
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-13 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-01 update statutory_documents 29/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-11 insert index_pages_linkeddomain parking2pay.co.uk
2014-11-11 insert index_pages_linkeddomain parkingshopdirect.com
2014-11-11 insert index_pages_linkeddomain theparkingshop.com
2014-08-07 delete address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE UNITED KINGDOM LU1 1QZ
2014-08-07 insert address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-02 update statutory_documents 29/06/14 FULL LIST
2014-06-12 delete source_ip 80.175.48.139
2014-06-12 insert source_ip 79.170.44.215
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-10-07 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-09-12 update statutory_documents 29/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEACH / 18/02/2013
2013-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN PEACH / 18/02/2013
2013-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN PEACH / 18/02/2013
2012-11-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 29/06/12 FULL LIST
2011-11-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 29/09/11 STATEMENT OF CAPITAL GBP 100
2011-07-13 update statutory_documents 29/06/11 FULL LIST
2010-07-22 update statutory_documents DIRECTOR APPOINTED GILLIAN ANN PEACH
2010-07-12 update statutory_documents DIRECTOR APPOINTED DAVID ALAN PEACH
2010-07-12 update statutory_documents SECRETARY APPOINTED GILLIAN ANN PEACH
2010-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION