GOUGH QUARTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-01 delete contact_pages_linkeddomain leafletjs.com
2024-04-01 delete contact_pages_linkeddomain openstreetmap.org
2023-08-09 delete contact_pages_linkeddomain wa.me
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES GOUGH / 17/01/2023
2023-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON JAMES GOUGH / 17/01/2023
2023-04-08 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-12 delete source_ip 35.214.29.134
2022-08-12 insert source_ip 35.214.102.239
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-18 delete source_ip 35.214.45.220
2021-08-18 insert contact_pages_linkeddomain leafletjs.com
2021-08-18 insert contact_pages_linkeddomain openstreetmap.org
2021-08-18 insert source_ip 35.214.29.134
2021-08-18 update website_status ErrorPage => OK
2021-07-13 update website_status OK => ErrorPage
2021-06-11 delete contact_pages_linkeddomain leafletjs.com
2021-06-11 delete contact_pages_linkeddomain openstreetmap.org
2021-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE GOUGH / 22/02/2021
2021-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES GOUGH / 29/06/2020
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DANIELLE JADE GOUGH / 22/02/2021
2021-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON JAMES GOUGH / 29/06/2020
2021-04-18 insert contact_pages_linkeddomain leafletjs.com
2021-04-18 insert contact_pages_linkeddomain openstreetmap.org
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-23 delete contact_pages_linkeddomain leafletjs.com
2021-02-23 delete contact_pages_linkeddomain openstreetmap.org
2021-02-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-23 delete source_ip 77.104.177.58
2021-01-23 insert about_pages_linkeddomain fixflo.com
2021-01-23 insert contact_pages_linkeddomain fixflo.com
2021-01-23 insert index_pages_linkeddomain fixflo.com
2021-01-23 insert source_ip 35.214.45.220
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-05 delete source_ip 146.66.104.134
2019-09-05 insert source_ip 77.104.177.58
2019-08-05 update website_status IndexPageFetchError => OK
2019-08-05 delete about_pages_linkeddomain wa.me
2019-08-05 delete index_pages_linkeddomain wa.me
2019-08-05 delete source_ip 94.236.110.162
2019-08-05 insert source_ip 146.66.104.134
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-16 update website_status OK => IndexPageFetchError
2018-12-06 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-18 insert about_pages_linkeddomain wa.me
2018-10-18 insert contact_pages_linkeddomain leafletjs.com
2018-10-18 insert contact_pages_linkeddomain openstreetmap.org
2018-10-18 insert contact_pages_linkeddomain wa.me
2018-10-18 insert index_pages_linkeddomain wa.me
2018-09-10 update website_status FlippedRobots => OK
2018-09-10 delete source_ip 80.247.0.111
2018-09-10 insert source_ip 94.236.110.162
2018-08-17 update website_status OK => FlippedRobots
2018-07-07 update website_status FailedRobots => OK
2018-05-06 update website_status FlippedRobots => FailedRobots
2018-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-03-04 update website_status FailedRobots => FlippedRobots
2018-01-23 update website_status FlippedRobots => FailedRobots
2017-12-28 update website_status FailedRobots => FlippedRobots
2017-11-15 update website_status FlippedRobots => FailedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-31 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-09 update website_status FailedRobots => FlippedRobots
2017-08-26 update website_status FlippedRobots => FailedRobots
2017-08-07 update website_status OK => FlippedRobots
2017-05-23 update website_status FlippedRobots => OK
2017-05-16 update website_status FailedRobots => FlippedRobots
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-15 update website_status FlippedRobots => FailedRobots
2017-02-17 update website_status OK => FlippedRobots
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-01-27 => 2018-04-30
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 4 => 7
2016-12-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-22 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/07/2016
2016-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE GOUGH / 21/10/2016
2016-05-12 insert sic_code 68320 - Management of real estate on a fee or contract basis
2016-05-12 update returns_last_madeup_date null => 2016-04-27
2016-05-12 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-29 delete index_pages_linkeddomain adamsgraphicdesign.co.uk
2016-04-29 delete index_pages_linkeddomain sjpp.co.uk
2016-04-29 insert alias Gough Quarters Ltd
2016-04-29 insert index_pages_linkeddomain designersupnorth.com
2016-04-28 update statutory_documents 27/04/16 FULL LIST
2016-03-31 update robots_txt_status goughquarters.co.uk: 404 => 200
2016-03-31 update robots_txt_status www.goughquarters.co.uk: 404 => 200
2015-09-12 insert registration_number 09563676
2015-09-12 insert vat 219101544
2015-05-17 update website_status DomainNotFound => OK
2015-05-17 delete contact_pages_linkeddomain google.com
2015-05-17 insert about_pages_linkeddomain sjpp.co.uk
2015-05-17 insert contact_pages_linkeddomain sjpp.co.uk
2015-05-17 insert index_pages_linkeddomain sjpp.co.uk
2015-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-05-07 update website_status OK => DomainNotFound