TRADING BOUNDARIES - 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
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, 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
2023-03-07 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-08-07 update num_mort_charges 14 => 15
2022-08-07 update num_mort_outstanding 2 => 3
2022-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530015
2022-03-07 update num_mort_charges 12 => 14
2022-03-07 update num_mort_satisfied 10 => 12
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530011
2022-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530012
2022-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530013
2022-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530014
2022-01-24 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-06-10 insert email we..@tradingboundaries.com
2021-06-10 insert phone +44 (0)1825 790 200
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
2021-04-07 update num_mort_charges 10 => 12
2021-04-07 update num_mort_satisfied 8 => 10
2021-03-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530011
2021-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530012
2021-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530009
2021-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032167530010
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update num_mort_outstanding 5 => 2
2020-05-07 update num_mort_satisfied 5 => 8
2020-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2020-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2020-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2020-03-07 update num_mort_charges 8 => 10
2020-03-07 update num_mort_outstanding 3 => 5
2020-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530009
2020-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032167530010
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-19 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-11-18 delete source_ip 87.250.130.135
2019-11-18 insert source_ip 104.16.8.49
2019-11-18 insert source_ip 104.17.156.30
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-09-18 delete email ev..@tradingboundaries.com
2019-09-18 insert registration_number 03216753
2019-09-18 insert vat 644791608
2019-06-17 update website_status Disallowed => OK
2019-06-17 delete index_pages_linkeddomain pinterest.com
2019-06-17 delete index_pages_linkeddomain shopify.com
2019-06-17 delete index_pages_linkeddomain youtube.com
2019-06-17 delete phone 01825 791310
2019-06-17 delete source_ip 23.227.38.34
2019-06-17 insert address East Sussex TN22 3RB UK
2019-06-17 insert address Sheffield Green East Sussex TN22 3RB UK
2019-06-17 insert email sh..@tradingboundaries.com
2019-06-17 insert index_pages_linkeddomain goo.gl
2019-06-17 insert source_ip 87.250.130.135
2019-06-17 update primary_contact null => East Sussex TN22 3RB UK
2019-04-17 update website_status FlippedRobots => Disallowed
2019-03-22 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-04 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-21 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALISTAIR CLIFFORD
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MARIE THOMSON
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
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-08 update statutory_documents 26/06/16 FULL LIST
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete source_ip 162.214.31.253
2016-06-18 insert source_ip 23.227.38.34
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-13 update website_status OK => FlippedRobots
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-24 delete product_pages_linkeddomain themusic.com.au
2016-02-24 delete source_ip 69.195.71.205
2016-02-24 insert product_pages_linkeddomain 3rtechnology.com
2016-02-24 insert product_pages_linkeddomain extintoresandaluces.com
2016-02-24 insert product_pages_linkeddomain maitegea.com
2016-02-24 insert product_pages_linkeddomain orphansguardianangels.com
2016-02-24 insert product_pages_linkeddomain qrephilly.com
2016-02-24 insert source_ip 162.214.31.253
2016-01-27 insert product_pages_linkeddomain themusic.com.au
2015-08-13 insert sic_code 56101 - Licensed restaurants
2015-08-13 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-13 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-04 delete product_pages_linkeddomain walledgardenmusicfest.co.uk
2015-07-08 update statutory_documents 26/06/15 FULL LIST
2015-07-06 insert product_pages_linkeddomain walledgardenmusicfest.co.uk
2015-05-10 update website_status DomainNotFound => OK
2015-05-10 insert general_emails en..@tradingboundaries.com
2015-05-10 delete index_pages_linkeddomain rogerdeantb.com
2015-05-10 delete index_pages_linkeddomain t.co
2015-05-10 delete source_ip 88.208.192.231
2015-05-10 insert address Nr Fletching TN22 3RB 01825 790200
2015-05-10 insert email en..@tradingboundaries.com
2015-05-10 insert index_pages_linkeddomain instagram.com
2015-05-10 insert source_ip 69.195.71.205
2015-03-14 update website_status OK => DomainNotFound
2015-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 04/03/2015
2015-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 04/03/2015
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-13 insert contact_pages_linkeddomain twitter.com
2015-01-13 insert index_pages_linkeddomain twitter.com
2015-01-13 insert terms_pages_linkeddomain twitter.com
2014-11-25 delete contact_pages_linkeddomain twitter.com
2014-11-25 delete index_pages_linkeddomain twitter.com
2014-11-25 delete terms_pages_linkeddomain twitter.com
2014-08-17 insert contact_pages_linkeddomain twitter.com
2014-08-17 insert index_pages_linkeddomain twitter.com
2014-08-17 insert product_pages_linkeddomain twitter.com
2014-08-17 insert terms_pages_linkeddomain twitter.com
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-12 delete contact_pages_linkeddomain twitter.com
2014-07-12 delete index_pages_linkeddomain twitter.com
2014-07-12 delete product_pages_linkeddomain twitter.com
2014-07-12 delete terms_pages_linkeddomain twitter.com
2014-07-09 update statutory_documents 26/06/14 FULL LIST
2014-05-30 insert contact_pages_linkeddomain twitter.com
2014-05-30 insert index_pages_linkeddomain twitter.com
2014-05-30 insert product_pages_linkeddomain twitter.com
2014-05-30 insert terms_pages_linkeddomain twitter.com
2014-04-22 insert contact_pages_linkeddomain rogerdeantb.com
2014-04-22 insert index_pages_linkeddomain rogerdeantb.com
2014-04-22 insert product_pages_linkeddomain rogerdeantb.com
2014-04-22 insert terms_pages_linkeddomain rogerdeantb.com
2014-04-22 update person_title Roger Dean: News => Music & Events
2014-03-24 delete email sh..@tradingboundaries.com
2014-03-24 delete index_pages_linkeddomain anaappsproject4.azurewebsites.net
2014-03-24 delete product_pages_linkeddomain anaappsproject4.azurewebsites.net
2014-03-24 delete source_ip 94.245.104.73
2014-03-24 delete terms_pages_linkeddomain anaappsproject4.azurewebsites.net
2014-03-24 insert address Sheffield Green (Near Fletching) East Sussex TN22 3RB
2014-03-24 insert index_pages_linkeddomain t.co
2014-03-24 insert phone 01825 790 200
2014-03-24 insert product_pages_linkeddomain t.co
2014-03-24 insert source_ip 88.208.192.231
2014-03-24 insert terms_pages_linkeddomain t.co
2014-03-24 update description
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete source_ip 91.222.8.52
2013-09-27 insert source_ip 94.245.104.73
2013-09-27 update robots_txt_status www.tradingboundaries.com: 404 => 200
2013-08-21 update website_status OK => FlippedRobots
2013-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 31/07/2013
2013-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 31/07/2013
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-23 update statutory_documents 26/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALISTAIR CLIFFORD / 17/04/2013
2013-01-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 26/06/12 FULL LIST
2011-10-25 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 26/06/11 FULL LIST
2011-03-16 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH
2010-07-26 update statutory_documents 26/06/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARIE CLIFFORD / 26/06/2010
2009-11-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09
2009-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY CLIFFORD / 08/10/2008
2009-08-05 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-09-03 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-14 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-12 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-15 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-19 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-30 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-07 update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/02 FROM: OAKHURST, COURTLANDS CHILLING STREET, SHARPTHORNE EAST GRINSTEAD WEST SUSSEX RH19 4JF
2002-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-17 update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-14 update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-07-08 update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1999-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-29 update statutory_documents RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1998-04-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-10 update statutory_documents RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 40 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YH
1996-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 372 OLD STREET LONDON EC1V 9LT
1996-07-12 update statutory_documents DIRECTOR RESIGNED
1996-07-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-12 update statutory_documents NEW SECRETARY APPOINTED
1996-07-12 update statutory_documents SECRETARY RESIGNED
1996-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION