THE ULTIMATE CONSORTIUM - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FINLEY / 28/04/2022
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-02-22 delete source_ip 78.109.171.216
2021-02-22 insert source_ip 185.182.90.80
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-08 update robots_txt_status www.ultimate-gorgewalking.co.uk: 404 => 200
2020-04-08 insert index_pages_linkeddomain forestofdeanbunkhouse.co.uk
2020-04-08 insert index_pages_linkeddomain riverwyeactivitycentre.co.uk
2020-04-08 insert index_pages_linkeddomain riverwyebunkhouse.co.uk
2020-04-08 insert index_pages_linkeddomain riverwyecampsite.co.uk
2020-04-08 insert index_pages_linkeddomain ultimate-canoeandkayak.co.uk
2020-04-08 update robots_txt_status www.ultimate-gorgewalking.co.uk: 200 => 404
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068032060002
2019-03-13 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE FINLEY
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2019-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FINLEY
2019-03-07 update num_mort_charges 0 => 1
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068032060001
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 insert about_pages_linkeddomain leftbankcanoehire.co.uk
2017-11-07 insert about_pages_linkeddomain ultimate-webdesign.co.uk
2017-11-07 insert index_pages_linkeddomain leftbankcanoehire.co.uk
2017-11-07 insert index_pages_linkeddomain ultimate-webdesign.co.uk
2017-11-07 insert management_pages_linkeddomain leftbankcanoehire.co.uk
2017-11-07 insert management_pages_linkeddomain ultimate-webdesign.co.uk
2017-11-07 insert terms_pages_linkeddomain leftbankcanoehire.co.uk
2017-11-07 insert terms_pages_linkeddomain ultimate-webdesign.co.uk
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-08 update company_status Active - Proposal to Strike off => Active
2017-05-17 delete source_ip 178.238.139.83
2017-05-17 insert source_ip 78.109.171.216
2017-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-04-18 update statutory_documents FIRST GAZETTE
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 delete address WILMOT HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6UU
2016-03-13 insert address HARTHILL GRANGE HEWELSFIELD LYDNEY GLOUCESTERSHIRE ENGLAND GL15 6XA
2016-03-13 update registered_address
2016-03-13 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-13 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM WILMOT HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6UU
2016-02-23 update statutory_documents 27/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-04-08 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-03-31 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM FINLEY
2015-03-31 update statutory_documents 27/01/15 FULL LIST
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PURSER
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 37B DOWNLEAZE STOKE BISHOP BRISTOL ENGLAND BS9 1LX
2014-06-07 insert address WILMOT HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6UU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-06-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 37B DOWNLEAZE STOKE BISHOP BRISTOL BS9 1LX ENGLAND
2014-05-09 update statutory_documents DIRECTOR APPOINTED MISS CLAIRE MARGUERITE PURSER
2014-05-09 update statutory_documents 27/01/14 FULL LIST
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FINLEY
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM CLARKE
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM CLARKE
2014-02-07 delete address SYMONDSBURY 5 BARTON ROAD HEREFORD HEREFORDSHIRE HR4 0AY
2014-02-07 insert address 37B DOWNLEAZE STOKE BISHOP BRISTOL ENGLAND BS9 1LX
2014-02-07 update registered_address
2014-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM SYMONDSBURY 5 BARTON ROAD HEREFORD HEREFORDSHIRE HR4 0AY
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-20 update statutory_documents 27/01/13 FULL LIST
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM HOWARD CLARKE / 01/02/2013
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents DIRECTOR APPOINTED MR SAM HOWARD CLARKE
2012-03-07 update statutory_documents 27/01/12 FULL LIST
2011-10-07 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TORBET
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TORBET
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TORBET
2011-04-19 update statutory_documents 27/01/11 FULL LIST
2011-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TORBET / 01/04/2010
2011-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TORBET / 01/03/2010
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 27/01/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TORBET / 01/10/2009
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FINLEY / 01/11/2009
2009-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION