SECURESITES TROON - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-31 update statutory_documents FIRST GAZETTE
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-02-14 delete about_pages_linkeddomain yell.com
2022-02-14 delete address 1 Gypsum Close, Off Lewisher Road Leicester, LE4 9AB
2022-02-14 delete contact_pages_linkeddomain yell.com
2022-02-14 delete index_pages_linkeddomain yell.com
2022-02-14 delete management_pages_linkeddomain yell.com
2022-02-14 insert address Unit 14 Charnwood Edge Business Park Syston Road Leicester LE7 4UZ
2022-02-14 insert address Unt 14 Charnwood Edge Business Park Syston Road Leicester, LE7 4UZ
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN MILWARD
2021-11-24 update statutory_documents CESSATION OF JOHNATHAN MILLWARD AS A PSC
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN MILLWARD
2021-04-09 update statutory_documents CESSATION OF CHRISTOPHER PAUL GEORGE AS A PSC
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 20/11/2020
2020-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEORGE / 20/11/2020
2020-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 20/11/2020
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-11 delete source_ip 46.30.215.191
2020-03-11 insert source_ip 77.111.240.159
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-12-30 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-25 insert office_emails of..@securesitesuk.com
2019-08-25 insert about_pages_linkeddomain yell.com
2019-08-25 insert contact_pages_linkeddomain yell.com
2019-08-25 insert email ch..@securesitesuk.com
2019-08-25 insert email of..@securesitesuk.com
2019-08-25 insert index_pages_linkeddomain yell.com
2019-08-25 insert management_pages_linkeddomain yell.com
2019-04-21 delete office_emails of..@securesitesuk.com
2019-04-21 delete email ch..@securesitesuk.com
2019-04-21 delete email of..@securesitesuk.com
2019-04-21 insert alias Securesites Troon Limited
2019-02-07 update num_mort_outstanding 2 => 1
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060025660001
2019-01-08 delete source_ip 46.30.215.30
2019-01-08 insert source_ip 46.30.215.191
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-12-07 delete address 11 ALVERTON TERRACE PENZANCE CORNWALL ENGLAND TR18 4JH
2018-12-07 insert address ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL ENGLAND PL25 4TR
2018-12-07 update reg_address_care_of CRANE & JOHNSTON => null
2018-12-07 update registered_address
2018-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM C/O CRANE & JOHNSTON 11 ALVERTON TERRACE PENZANCE CORNWALL TR18 4JH ENGLAND
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-09 update num_mort_charges 1 => 2
2018-08-09 update num_mort_outstanding 1 => 2
2018-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060025660002
2018-03-09 insert industry_tag security service
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-26 delete source_ip 46.30.211.32
2016-12-26 insert source_ip 46.30.215.30
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-12 insert phone 01726 211 034
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-17 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-28 insert office_emails of..@securesitesuk.com
2016-03-28 delete email se..@unicombox.com
2016-03-28 insert email of..@securesitesuk.com
2016-03-12 delete address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX
2016-03-12 insert address 11 ALVERTON TERRACE PENZANCE CORNWALL ENGLAND TR18 4JH
2016-03-12 update reg_address_care_of null => CRANE & JOHNSTON
2016-03-12 update registered_address
2016-03-12 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-03-12 update returns_next_due_date 2015-12-18 => 2016-12-18
2016-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX
2016-02-02 update statutory_documents 20/11/15 FULL LIST
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 01/10/2015
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 01/10/2015
2016-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GEORGE
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-19 insert email se..@unicombox.com
2015-08-05 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 02/07/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 02/07/2015
2015-03-11 delete phone 0116 274 7700
2015-03-11 delete source_ip 46.30.212.194
2015-03-11 insert alias Securesites Troon Ltd
2015-03-11 insert index_pages_linkeddomain hibu.com
2015-03-11 insert index_pages_linkeddomain hibustudio.com
2015-03-11 insert index_pages_linkeddomain securesitesleicester.co.uk
2015-03-11 insert phone 0808 168 5731
2015-03-11 insert source_ip 46.30.211.32
2015-03-11 update robots_txt_status www.securesitesleicester.com: 404 => 200
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-24 update statutory_documents 20/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 7JX
2014-02-07 insert address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-02-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2014-01-06 update statutory_documents 20/11/13 FULL LIST
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 20/11/2013
2013-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 20/11/2013
2013-11-12 delete source_ip 46.30.211.49
2013-11-12 insert source_ip 46.30.212.194
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-23 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete address GLANVILLE NURSERIES STRAWBERRY LANE HAYLE CORNWALL ENGLAND TR27 5JS
2013-06-21 insert address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 7JX
2013-06-21 update registered_address
2013-06-18 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060025660001
2013-03-07 delete source_ip 193.202.110.144
2013-03-07 insert source_ip 46.30.211.49
2012-11-20 update statutory_documents 20/11/12 FULL LIST
2012-09-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM GLANVILLE NURSERIES STRAWBERRY LANE HAYLE CORNWALL TR27 5JS ENGLAND
2012-01-05 update statutory_documents 20/11/11 FULL LIST
2011-08-24 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX UNITED KINGDOM
2011-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 154 ROTHLEY ROAD MOUNTSORREL LEICESTERSHIRE LE12 7JX
2011-01-07 update statutory_documents 20/11/10 FULL LIST
2010-07-22 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 47 SCRAPTOFT LANE LEICESTER LEICS LE5 2FD
2009-11-20 update statutory_documents 20/11/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 01/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 01/10/2009
2009-08-03 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2006-12-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-11 update statutory_documents DIRECTOR RESIGNED
2006-12-11 update statutory_documents SECRETARY RESIGNED
2006-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION