ALIPORT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR STEVENSON
2022-09-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete source_ip 77.104.129.250
2020-06-26 insert source_ip 35.214.69.24
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FORD STEVENSON / 13/07/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD FORD STEVENSON / 13/07/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TAMARA LEANNE STEVENSON / 13/07/2018
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-12 insert about_pages_linkeddomain functio.co.uk
2017-03-12 insert contact_pages_linkeddomain functio.co.uk
2017-03-12 insert index_pages_linkeddomain functio.co.uk
2017-03-12 insert management_pages_linkeddomain functio.co.uk
2017-03-12 insert product_pages_linkeddomain functio.co.uk
2017-03-12 insert projects_pages_linkeddomain functio.co.uk
2017-03-12 insert service_pages_linkeddomain functio.co.uk
2017-03-12 insert terms_pages_linkeddomain functio.co.uk
2017-01-25 delete about_pages_linkeddomain functio.co.uk
2017-01-25 delete contact_pages_linkeddomain functio.co.uk
2017-01-25 delete index_pages_linkeddomain functio.co.uk
2017-01-25 delete management_pages_linkeddomain functio.co.uk
2017-01-25 delete service_pages_linkeddomain functio.co.uk
2017-01-25 delete terms_pages_linkeddomain functio.co.uk
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-28 delete source_ip 217.199.187.196
2016-07-28 insert source_ip 77.104.129.250
2016-06-22 delete address Unit 7 G3 Business Park, Dolphin Road, Shoreham by Sea, West Sussex, BN43 6AN, UK
2016-06-22 delete fax 01273 597 466
2016-06-22 delete source_ip 188.121.62.67
2016-06-22 insert index_pages_linkeddomain functio.co.uk
2016-06-22 insert source_ip 217.199.187.196
2016-06-22 update robots_txt_status www.aliportcommercial.co.uk: 404 => 200
2016-06-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-09 update statutory_documents DIRECTOR APPOINTED CRAIG LEE JACKMAN
2016-05-09 update statutory_documents 31/03/16 FULL LIST
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FORD STEVENSON / 07/02/2016
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FORD STEVENSON / 07/02/2016
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LOUISE STEVENSON / 07/02/2016
2016-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANN LOUISE STEVENSON / 07/02/2016
2016-01-07 delete address 25 ST THOMAS STREET WINCHESTER HANTS SO23 9HJ
2016-01-07 insert address UNIT 7 G3 BUSINESS PARK DOLPHIN ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6AN
2016-01-07 update registered_address
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 25 ST THOMAS STREET WINCHESTER HANTS SO23 9HJ
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FORD STEVENSON / 30/09/2015
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LOUISE STEVENSON / 30/09/2015
2015-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANN LOUISE STEVENSON / 30/09/2015
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-05-11 update statutory_documents SUB DIVIDED 15/04/2015
2015-05-05 update statutory_documents 31/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-25 delete source_ip 79.170.44.128
2014-08-25 insert address Unit 7 G3 Business Park, Dolphin Road, Shoreham by Sea, West Sussex, BN43 6AN, UK
2014-08-25 insert alias Aliport Ltd
2014-08-25 insert registration_number 01816163
2014-08-25 insert source_ip 188.121.62.67
2014-08-25 update robots_txt_status www.aliportcommercial.co.uk: 200 => 404
2014-04-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-04-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-03-31 update statutory_documents 31/03/14 FULL LIST
2014-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORD STEVENSON / 02/12/2013
2014-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORD STEVENSON / 11/02/2014
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-25 delete address 27 Hawkins Crescent Shoreham by Sea West Sussex BN43 6TN United Kingdom
2013-10-25 insert address Unit 7 G3 Business Park Dolphin Road Shoreham by Sea West Sussex BN43 6AN United Kingdom
2013-10-25 update primary_contact 27 Hawkins Crescent Shoreham by Sea West Sussex BN43 6TN United Kingdom => Unit 7 G3 Business Park Dolphin Road Shoreham by Sea West Sussex BN43 6AN United Kingdom
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 update statutory_documents 31/03/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents RE DIVISION OF SHARE CAP 29/06/2012
2012-08-29 update statutory_documents SUB-DIVISION 29/06/12
2012-04-05 update statutory_documents 31/03/12 FULL LIST
2012-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 27 HAWKINS CRESCENT SHOREHAM BY SEA WEST SUSSEX BH43 6TN
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 31/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 31/03/10 FULL LIST
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-21 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents £ NC 100/300 28/07/05
2005-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-29 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-13 update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-11 update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-06-28 update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-05-25 update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-06-07 update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-05-14 update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-07-13 update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/96
1996-06-11 update statutory_documents RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1994-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-08-18 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1994-06-14 update statutory_documents FIRST GAZETTE
1992-07-02 update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1991-09-03 update statutory_documents RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS
1991-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1990-05-01 update statutory_documents RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS
1990-05-01 update statutory_documents RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS
1990-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1990-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1989-08-18 update statutory_documents RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS
1989-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/89 FROM: UNIT 20 CITY INDUSTRIAL PARK WEST QUAY ROAD SOUTHAMPTON
1989-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88
1988-06-06 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87
1987-09-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-08-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/87 FROM: 13 BERRY CLOSE HEDGE END HAMPSHIRE
1986-08-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-08-29 update statutory_documents RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS
1986-08-29 update statutory_documents RETURN MADE UP TO 29/10/85; FULL LIST OF MEMBERS
1986-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85
1986-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86