PRACTICAL - History of Changes


DateDescription
2024-04-07 update account_ref_month 4 => 6
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-03-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 delete source_ip 217.160.223.71
2021-04-28 insert source_ip 217.160.0.248
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JADE FOLAN
2020-05-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROY OAKLEY
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JADE LOUISE OAKLEY / 29/01/2018
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-10 update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 60000
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-08 delete address SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH
2017-01-08 insert address CHARTER HOUSE TRADING ESTATE STURMER ROAD HAVERHILL SUFFOLK ENGLAND CB9 7UU
2017-01-08 update registered_address
2016-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-07 delete source_ip 82.165.58.95
2016-05-07 insert source_ip 217.160.223.71
2016-04-22 update statutory_documents 13/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-08 update num_mort_charges 5 => 6
2015-09-08 update num_mort_outstanding 5 => 6
2015-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076027440006
2015-08-11 update num_mort_charges 4 => 5
2015-08-11 update num_mort_outstanding 4 => 5
2015-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076027440005
2015-05-08 delete address SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE ENGLAND CB22 3JH
2015-05-08 insert address SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-08 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-17 update statutory_documents 13/04/15 FULL LIST
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JADE LOUISE OAKLEY / 23/02/2015
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 3 => 4
2014-12-07 update num_mort_outstanding 3 => 4
2014-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076027440004
2014-08-07 delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2014-08-07 insert address SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE ENGLAND CB22 3JH
2014-08-07 update num_mort_charges 2 => 3
2014-08-07 update num_mort_outstanding 2 => 3
2014-08-07 update registered_address
2014-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2014-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE OAKLEY
2014-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076027440003
2014-06-07 delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK ENGLAND IP33 1LB
2014-06-07 insert address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-06-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-05-29 update statutory_documents 13/04/14 FULL LIST
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update num_mort_charges 0 => 2
2014-02-07 update num_mort_outstanding 0 => 2
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076027440001
2014-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076027440002
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-13 => 2014-01-31
2013-04-25 update statutory_documents 13/04/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JADE LOUISE OAKLEY / 25/04/2013
2013-01-09 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O UNIT 2 CLOCK HOUSE FARM ESTATE CAVENDISH LANE GLEMSFORD SUDBURY SUFFOLK CO10 7PZ ENGLAND
2012-04-19 update statutory_documents 13/04/12 FULL LIST
2011-11-24 update statutory_documents DIRECTOR APPOINTED LORRAINE OAKLEY
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE OAKLEY
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE OAKLEY
2011-06-15 update statutory_documents DIRECTOR APPOINTED JADE LOUISE OAKLEY
2011-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION