NATHAN LEVICK - 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
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-16 delete email na..@nathanlevick.co.uk
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-12 delete contact_pages_linkeddomain wikipedia.org
2022-08-12 delete index_pages_linkeddomain wikipedia.org
2022-08-12 delete portfolio_pages_linkeddomain wikipedia.org
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-05-07 delete address 31 CLAREMONT ROAD NEWHAVEN ENGLAND BN9 0NG
2021-05-07 insert address 57 FRAMFIELD ROAD UCKFIELD ENGLAND TN22 5AJ
2021-05-07 update registered_address
2021-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 31 CLAREMONT ROAD NEWHAVEN BN9 0NG ENGLAND
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
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-04-23 insert email na..@nathanlevick.co.uk
2020-03-24 delete source_ip 23.229.199.199
2020-03-24 insert source_ip 185.180.156.74
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-03-07 delete address 35 NEW ENGLAND ROAD BRIGHTON BN1 4GG
2019-03-07 insert address 31 CLAREMONT ROAD NEWHAVEN ENGLAND BN9 0NG
2019-03-07 update registered_address
2019-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 35 NEW ENGLAND ROAD BRIGHTON BN1 4GG
2019-02-07 delete contact_pages_linkeddomain google.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 insert contact_pages_linkeddomain facebook.com
2018-09-19 insert contact_pages_linkeddomain goo.gl
2018-09-19 insert index_pages_linkeddomain facebook.com
2018-09-19 insert index_pages_linkeddomain goo.gl
2018-09-19 insert portfolio_pages_linkeddomain facebook.com
2018-09-19 insert portfolio_pages_linkeddomain goo.gl
2018-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27 insert contact_pages_linkeddomain google.com
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-10 update statutory_documents CESSATION OF CHRISTINE LEVICK AS A PSC
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEVICK
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date null => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-18 => 2017-09-30
2016-04-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 35 NEW ENGLAND ROAD BRIGHTON ENGLAND BN1 4GG
2016-01-08 insert address 35 NEW ENGLAND ROAD BRIGHTON BN1 4GG
2016-01-08 insert sic_code 31020 - Manufacture of kitchen furniture
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-12-18
2016-01-08 update returns_next_due_date 2016-01-15 => 2017-01-15
2015-12-21 update statutory_documents 18/12/15 FULL LIST
2015-10-25 insert contact_pages_linkeddomain wikipedia.org
2015-10-25 insert index_pages_linkeddomain wikipedia.org
2015-10-25 insert portfolio_pages_linkeddomain wikipedia.org
2015-04-03 insert contact_pages_linkeddomain twitter.com
2015-04-03 insert index_pages_linkeddomain twitter.com
2015-04-03 insert portfolio_pages_linkeddomain twitter.com
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-03-06 delete source_ip 195.74.54.71
2015-03-06 insert source_ip 23.229.199.199
2015-03-06 update robots_txt_status www.levickjorgensen.com: 404 => 200
2015-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093613790001
2014-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-02 delete source_ip 83.170.72.34
2013-09-02 insert source_ip 195.74.54.71
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt