JESTER PARTY - History of Changes


DateDescription
2024-03-17 delete general_emails in..@jesterspartyshop.co.uk
2024-03-17 delete email in..@jesterspartyshop.co.uk
2024-03-17 insert email je..@gmail.com
2022-11-12 delete source_ip 217.69.32.44
2022-11-12 insert source_ip 172.67.205.229
2022-11-12 insert source_ip 104.21.37.78
2022-03-10 insert index_pages_linkeddomain facebook.com
2022-03-10 insert index_pages_linkeddomain instagram.com
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2022-01-03 update statutory_documents DIRECTOR APPOINTED KAREN FISHER
2022-01-03 update statutory_documents CESSATION OF ERICA OSBORN BUCHANAN AS A PSC
2021-10-19 update statutory_documents DIRECTOR APPOINTED MRS ERICA OSBORN BUCHANAN
2021-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICA OSBORN BUCHANAN
2021-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN FISHER
2021-09-29 update statutory_documents CESSATION OF KAREN ANN FISHER AS A PSC
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-08 update website_status FlippedRobots => OK
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-01 update website_status FailedRobots => FlippedRobots
2021-07-16 update website_status OK => FailedRobots
2021-07-13 update statutory_documents FIRST GAZETTE
2021-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANN FISHER / 17/05/2021
2021-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN PARTY FISHER / 17/05/2021
2021-05-17 update statutory_documents CESSATION OF DAVE LONG AS A PSC
2021-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN FISHER
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVE LONG
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY LONG
2021-04-07 update account_ref_month 12 => 1
2021-04-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-03-19 update statutory_documents DIRECTOR APPOINTED MISS KAREN PARTY FISHER
2021-02-02 update statutory_documents PREVEXT FROM 31/12/2020 TO 31/01/2021
2021-01-25 delete source_ip 217.69.45.122
2021-01-25 insert source_ip 217.69.32.44
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-03-15 update website_status OK => DomainNotFound
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 1 => 2
2019-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-07 update num_mort_outstanding 2 => 1
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-10-07 delete address 147-149 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EH
2019-10-07 insert address 22 UPPER HIGH STREET EPSOM ENGLAND KT17 4QJ
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-07 update registered_address
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 147-149 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EH
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-13 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-25 update statutory_documents 18/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-23 update statutory_documents 18/04/15 FULL LIST
2015-04-04 delete address 32 High Street Merstham, Redhill, Surrey RH1 3EA
2015-04-04 delete phone 01737 645 976
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-22 update statutory_documents 18/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-09 update statutory_documents 18/04/13 FULL LIST
2012-11-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 18/04/12 FULL LIST
2012-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHARRATT
2011-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 18/04/11 FULL LIST
2010-10-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 18/04/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVE LONG / 18/04/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART SHARRATT / 18/04/2010
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-04-20 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-04-30 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION