WORKSHOP 305 - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-05 insert address the Park 2023 Art in
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE HORGAN SMITH / 01/11/2022
2022-10-31 update statutory_documents DIRECTOR APPOINTED MRS ANNE-MARIE HORGAN SMITH
2022-09-16 update website_status InternalLimits => OK
2022-06-12 update website_status OK => InternalLimits
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-04-22 update statutory_documents CESSATION OF SARAH JANE ANTON, AS A PSC
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ANTON
2022-04-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21
2022-03-11 insert about_pages_linkeddomain ico.org.uk
2022-03-11 insert contact_pages_linkeddomain ico.org.uk
2022-03-11 insert index_pages_linkeddomain ico.org.uk
2022-03-11 insert management_pages_linkeddomain ico.org.uk
2022-03-11 insert projects_pages_linkeddomain ico.org.uk
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-30 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-26 insert index_pages_linkeddomain localgiving.org
2021-02-03 delete source_ip 104.31.88.237
2021-02-03 delete source_ip 104.31.89.237
2021-02-03 insert source_ip 104.21.15.51
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-29 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-09 insert source_ip 172.67.161.181
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-05-10 insert phone 06919314
2020-05-10 insert registration_number 06919314
2020-04-09 delete index_pages_linkeddomain orangegrovedesigns.co.uk
2020-04-09 delete person HEY CLAY
2020-04-09 delete phone +44 (0) 208 971 9172
2020-04-09 insert index_pages_linkeddomain wbnusystem.net
2020-04-09 insert index_pages_linkeddomain webboutiques.co.uk
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-23 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-06 update website_status OK => IndexPageFetchError
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-04-02 delete source_ip 91.146.108.25
2019-04-02 insert source_ip 104.31.88.237
2019-04-02 insert source_ip 104.31.89.237
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-05-17 update website_status IndexPageFetchError => OK
2018-05-17 insert person HEY CLAY
2018-05-17 insert terms_pages_linkeddomain ico.org.uk
2018-03-12 update website_status OK => IndexPageFetchError
2018-01-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY O'KEEFFE
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LORETTA LEE LODGE
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE ANTON,
2017-06-25 delete source_ip 185.11.240.178
2017-06-25 insert source_ip 91.146.108.25
2017-01-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-14 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-10-27 delete source_ip 94.136.40.103
2016-10-27 insert source_ip 185.11.240.178
2016-07-08 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-08 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-23 update statutory_documents 29/05/16 NO MEMBER LIST
2015-11-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-14 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-06-10 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-06-10 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-05-29 update statutory_documents 29/05/15 NO MEMBER LIST
2015-04-03 insert alias Workshop 305 CIC
2015-04-03 insert index_pages_linkeddomain orangegrovedesigns.co.uk
2015-04-03 insert phone +44 (0) 208 971 9172
2015-04-03 insert registration_number 6919314
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-13 delete address 9 Weir Rd Wimbledon London, SW19 8UG
2014-10-13 delete address Workshop 305 9 Weir Road, Wimbledon, SW19 8UG
2014-10-13 delete phone +44 (0) 208 971 9172
2014-10-13 delete phone 07906 102 862
2014-10-13 delete source_ip 93.184.219.29
2014-10-13 insert source_ip 94.136.40.103
2014-10-13 update primary_contact 9 Weir Rd Wimbledon London, SW19 8UG => null
2014-10-03 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-07-07 delete address 9 WEIR ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 8UG
2014-07-07 insert address 9 WEIR ROAD WIMBLEDON LONDON SW19 8UG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-09 update statutory_documents 29/05/14 NO MEMBER LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-26 insert general_emails in..@workshop305.com
2013-11-26 insert about_pages_linkeddomain macconvilles.com
2013-11-26 insert address Workshop 305 9 Weir Road, Wimbledon, SW19 8UG
2013-11-26 insert email in..@workshop305.com
2013-11-26 insert phone 0208 971 9172
2013-11-26 insert phone 07906 102 862
2013-11-26 update founded_year null => 2010
2013-11-12 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-09-20 update statutory_documents ADOPT ARTICLES 25/04/2013
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 insert sic_code 85320 - Technical and vocational secondary education
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-05-29 update statutory_documents 29/05/13 NO MEMBER LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-08-08 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY O'KEEFFE / 03/08/2012
2012-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM LORETTA LEE LODGE / 03/08/2012
2012-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ANTON / 03/08/2012
2012-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY O'KEEFFE / 03/08/2012
2012-06-11 update statutory_documents 29/05/12 NO MEMBER LIST
2011-11-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 29/05/11 NO MEMBER LIST
2011-03-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2011-03-03 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 26A MONTRELL ROAD STREATHAM HILL LONDON SW2 4QB
2010-06-07 update statutory_documents 29/05/10 NO MEMBER LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY O'KEEFFE / 29/05/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM LORETTA LEE LODGE / 29/05/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ANTON / 29/05/2010
2009-05-29 update statutory_documents CIC INCORPORATION