THE HAIR GROUP SWINDON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-09-30 delete source_ip 18.192.94.96
2023-09-30 delete source_ip 3.72.140.173
2023-09-30 insert source_ip 3.70.101.28
2023-09-30 insert source_ip 35.156.224.161
2023-08-28 delete source_ip 18.192.231.252
2023-08-28 delete source_ip 34.141.72.9
2023-08-28 insert source_ip 18.192.94.96
2023-08-28 insert source_ip 3.72.140.173
2023-05-22 delete source_ip 3.72.140.173
2023-05-22 insert source_ip 34.141.72.9
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-09 delete source_ip 34.141.28.239
2023-01-09 delete source_ip 34.159.168.235
2023-01-09 insert source_ip 18.192.231.252
2023-01-09 insert source_ip 3.72.140.173
2022-12-06 delete source_ip 3.67.234.155
2022-12-06 delete source_ip 34.159.25.198
2022-12-06 insert source_ip 34.141.28.239
2022-12-06 insert source_ip 34.159.168.235
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-11-04 delete source_ip 34.159.75.132
2022-11-04 delete source_ip 3.125.16.34
2022-11-04 insert source_ip 3.67.234.155
2022-11-04 insert source_ip 34.159.25.198
2022-10-03 delete source_ip 34.141.55.250
2022-10-03 delete source_ip 34.159.58.69
2022-10-03 insert source_ip 34.159.75.132
2022-10-03 insert source_ip 3.125.16.34
2022-08-27 delete source_ip 206.189.50.215
2022-08-27 delete source_ip 3.67.153.12
2022-08-27 insert source_ip 34.141.55.250
2022-08-27 insert source_ip 34.159.58.69
2022-06-25 delete person Karen Eccles
2022-06-25 delete source_ip 18.192.76.182
2022-06-25 delete source_ip 3.67.255.218
2022-06-25 insert source_ip 206.189.50.215
2022-06-25 insert source_ip 3.67.153.12
2022-06-25 update person_description Zoe Daglish => Zoe Daglish
2022-06-25 update person_title Zoe Daglish: Joint Manager With Karen => Manager - Zoe Plays a Very Active Role in Making Sure the Salon Runs Like Clockwork. Zoe Has Many Years Experience of All Aspects of Hairdressing
2022-05-25 delete source_ip 164.90.232.184
2022-05-25 delete source_ip 138.197.188.142
2022-05-25 insert source_ip 18.192.76.182
2022-05-25 insert source_ip 3.67.255.218
2022-04-24 delete source_ip 167.99.246.105
2022-04-24 delete source_ip 206.189.58.26
2022-04-24 insert source_ip 164.90.232.184
2022-04-24 insert source_ip 138.197.188.142
2022-03-24 delete source_ip 138.197.188.142
2022-03-24 delete source_ip 3.67.153.12
2022-03-24 insert person Anna Jupp
2022-03-24 insert person Colleen Carter-Selwood
2022-03-24 insert source_ip 167.99.246.105
2022-03-24 insert source_ip 206.189.58.26
2022-03-24 update person_description Elaine Bisset => Elaine Bisset
2022-03-24 update person_description James Jupp => James Jupp
2022-03-24 update person_description Nicole Cotrell => Nicole Cotrell
2022-03-24 update person_title Elaine Bisset: null => Owner of the Business Elaine
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-13 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-21 delete source_ip 161.35.218.98
2021-12-21 delete source_ip 3.64.200.242
2021-12-21 insert source_ip 138.197.188.142
2021-12-21 insert source_ip 3.67.153.12
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-09-16 delete source_ip 138.197.188.142
2021-09-16 insert source_ip 161.35.218.98
2021-08-15 delete source_ip 206.189.58.26
2021-08-15 delete source_ip 18.159.128.50
2021-08-15 insert source_ip 138.197.188.142
2021-08-15 insert source_ip 3.64.200.242
2021-07-15 delete source_ip 206.189.52.23
2021-07-15 delete source_ip 3.64.200.242
2021-07-15 insert source_ip 206.189.58.26
2021-07-15 insert source_ip 18.159.128.50
2021-06-12 delete source_ip 206.189.50.215
2021-06-12 delete source_ip 206.189.50.60
2021-06-12 insert source_ip 206.189.52.23
2021-06-12 insert source_ip 3.64.200.242
2021-04-11 delete source_ip 157.230.103.136
2021-04-11 delete source_ip 18.198.68.141
2021-04-11 insert source_ip 206.189.50.215
2021-04-11 insert source_ip 206.189.50.60
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-03 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 165.22.65.139
2021-01-31 delete source_ip 157.230.120.63
2021-01-31 insert source_ip 157.230.103.136
2021-01-31 insert source_ip 18.198.68.141
2020-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-10-04 delete source_ip 167.99.129.42
2020-10-04 insert source_ip 157.230.120.63
2020-08-04 delete source_ip 98.129.229.68
2020-08-04 insert source_ip 167.99.129.42
2020-08-04 insert source_ip 165.22.65.139
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-09-15 delete about_pages_linkeddomain facebook.com
2019-09-15 delete contact_pages_linkeddomain facebook.com
2019-09-15 delete index_pages_linkeddomain facebook.com
2019-09-15 delete management_pages_linkeddomain facebook.com
2019-09-15 delete phone 01793 496722
2019-08-15 delete person Chelsea Yilmaz
2019-08-15 delete person Leanne Ridgers
2019-08-15 delete person Megan Dack
2019-06-02 insert phone 01793 496722
2019-04-22 insert about_pages_linkeddomain totalsalon.net
2019-04-22 insert contact_pages_linkeddomain totalsalon.net
2019-04-22 insert index_pages_linkeddomain totalsalon.net
2019-04-22 insert management_pages_linkeddomain totalsalon.net
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-08-09 insert about_pages_linkeddomain google.co.uk
2017-08-09 insert address 23 High Street Old Town Swindon SN1 3EG
2017-08-09 insert person Chelsea Yilmaz
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-15 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-09 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-13 update statutory_documents 11/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-09 update num_mort_charges 0 => 1
2015-07-09 update num_mort_outstanding 0 => 1
2015-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055885210001
2015-06-09 insert company_previous_name THE JJ'S HAIR GROUP LIMITED
2015-06-09 update name THE JJ'S HAIR GROUP LIMITED => THE HAIR GROUP SWINDON LIMITED
2015-05-09 update statutory_documents COMPANY NAME CHANGED THE JJ'S HAIR GROUP LIMITED CERTIFICATE ISSUED ON 09/05/15
2015-05-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BISSET / 31/10/2014
2014-10-13 update statutory_documents 11/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-22 update statutory_documents 11/10/13 FULL LIST
2013-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE JENNINGS
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-18 update statutory_documents 11/10/12 FULL LIST
2012-06-14 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 11/10/11 FULL LIST
2011-06-06 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 11/10/10 FULL LIST
2010-06-07 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 11/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BISSET / 01/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN JENNINGS / 01/11/2009
2009-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BISSET / 01/11/2009
2009-05-21 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS
2008-08-14 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-12-23 update statutory_documents RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-14 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-11 update statutory_documents DIRECTOR RESIGNED
2005-10-11 update statutory_documents SECRETARY RESIGNED
2005-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION