LAKESIDE ASSOCIATION - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_satisfied 0 => 1
2024-03-25 delete source_ip 185.216.76.13
2024-03-25 insert source_ip 109.228.38.222
2023-07-04 update statutory_documents DIRECTOR APPOINTED MRS PAULA HARVEY
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099575640001
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-10 delete contact_pages_linkeddomain elegantthemes.com
2022-10-10 delete contact_pages_linkeddomain wordpress.org
2022-10-10 delete index_pages_linkeddomain elegantthemes.com
2022-10-10 delete index_pages_linkeddomain wordpress.org
2022-10-10 insert contact_pages_linkeddomain weardigital.co.uk
2022-10-10 insert index_pages_linkeddomain weardigital.co.uk
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-04-07 delete address UNIT 12 PORTSMOUTH ROAD SUNDERLAND ENGLAND SR4 9AS
2022-04-07 insert address 12 UNIT 12 PENNYWELL SHOPPING CENTRE PORTSMOUTH ROAD SUNDERLAND TYNE AND WEAR ENGLAND SR4 9AS
2022-04-07 update registered_address
2022-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM UNIT 12 PORTSMOUTH ROAD SUNDERLAND SR4 9AS ENGLAND
2022-03-09 delete source_ip 109.108.150.151
2022-03-09 insert source_ip 185.216.76.13
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HAMILL
2021-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMOND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update account_ref_month 1 => 4
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-01-31
2019-10-31 update statutory_documents PREVEXT FROM 31/01/2019 TO 30/04/2019
2019-06-20 delete address UNIT 11 PORTSMOUTH ROAD SUNDERLAND ENGLAND SR4 9AS
2019-06-20 insert address UNIT 12 PORTSMOUTH ROAD SUNDERLAND ENGLAND SR4 9AS
2019-06-20 update registered_address
2019-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM UNIT 11 PORTSMOUTH ROAD SUNDERLAND SR4 9AS ENGLAND
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-10-31
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_next_due_date 2018-10-31 => 2018-11-30
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-07 delete address CITY HOUSE THORNDALE ROAD SUNDERLAND ENGLAND SR3 4JW
2018-10-07 insert address UNIT 11 PORTSMOUTH ROAD SUNDERLAND ENGLAND SR4 9AS
2018-10-07 update registered_address
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM CITY HOUSE THORNDALE ROAD SUNDERLAND SR3 4JW ENGLAND
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-01-31
2018-03-07 update accounts_next_due_date 2017-10-19 => 2018-10-31
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-19 update statutory_documents FIRST GAZETTE
2017-10-30 update statutory_documents DIRECTOR APPOINTED MR PAUL HAMMOND
2017-06-24 delete source_ip 67.227.198.108
2017-06-24 insert source_ip 109.108.150.151
2017-05-10 delete source_ip 77.72.4.66
2017-05-10 insert source_ip 67.227.198.108
2017-03-07 update website_status IndexOfPage => OK
2017-03-07 delete source_ip 178.18.117.37
2017-03-07 insert source_ip 77.72.4.66
2017-02-08 insert sic_code 49320 - Taxi operation
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-17 update website_status OK => IndexOfPage
2016-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BELL
2016-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BELL
2016-03-13 update website_status OK => DomainNotFound
2016-02-15 update statutory_documents DIRECTOR APPOINTED MR GARY HAMILL
2016-01-22 update statutory_documents DIRECTOR APPOINTED MR GRAEME PHILLISKIRK
2016-01-22 update statutory_documents DIRECTOR APPOINTED MR KEITH BELL
2016-01-22 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH BELL
2016-01-20 update statutory_documents DIRECTOR APPOINTED MR ANTHONY COLLINS
2016-01-20 update statutory_documents DIRECTOR APPOINTED MR EDWARD MIDDLEWOOD
2016-01-20 update statutory_documents DIRECTOR APPOINTED MR JOHN GEORGE SWINNEY
2016-01-20 update statutory_documents DIRECTOR APPOINTED MR KEVIN CARRUTHERS
2016-01-20 update statutory_documents DIRECTOR APPOINTED MR NEIL GASH
2016-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-06 delete source_ip 178.18.116.110
2014-11-06 insert source_ip 178.18.117.37