PAULA GUNDRY INTERIORS - History of Changes


DateDescription
2024-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES
2024-06-10 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GUNDRY
2023-03-16 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-02-14 delete general_emails in..@paulagundryinteriors.co.uk
2022-02-14 delete sales_emails sa..@paulagundryinteriors.co.uk
2022-02-14 delete address 14-18 Westlegate, Norwich, NR1 3LJ
2022-02-14 delete email in..@paulagundryinteriors.co.uk
2022-02-14 delete email sa..@paulagundryinteriors.co.uk
2022-02-14 insert address 136 Unthank Road, Norwich, NR2 2RS
2022-02-14 insert career_pages_linkeddomain paulagundrydesigns.co.uk
2022-02-14 insert career_pages_linkeddomain paulagundrykitchens.co.uk
2022-02-14 insert contact_pages_linkeddomain paulagundrydesigns.co.uk
2022-02-14 insert contact_pages_linkeddomain paulagundrykitchens.co.uk
2022-02-14 insert email in..@paulagundryinteriors.co.uk
2022-02-14 insert index_pages_linkeddomain paulagundrydesigns.co.uk
2022-02-14 insert index_pages_linkeddomain paulagundrykitchens.co.uk
2022-02-14 insert projects_pages_linkeddomain paulagundrydesigns.co.uk
2022-02-14 insert projects_pages_linkeddomain paulagundrykitchens.co.uk
2022-02-14 insert service_pages_linkeddomain paulagundrydesigns.co.uk
2022-02-14 insert service_pages_linkeddomain paulagundrykitchens.co.uk
2022-02-14 insert terms_pages_linkeddomain paulagundrydesigns.co.uk
2022-02-14 insert terms_pages_linkeddomain paulagundrykitchens.co.uk
2022-02-14 update primary_contact 14-18 Westlegate, Norwich, NR1 3LJ => 136 Unthank Road, Norwich, NR2 2RS
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 delete address 14-18 WESTLEGATE NORWICH UNITED KINGDOM NR1 3LJ
2021-10-07 insert address 136 UNTHANK ROAD NORWICH UNITED KINGDOM NR2 2RT
2021-10-07 update registered_address
2021-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2021 FROM 14-18 WESTLEGATE NORWICH NR1 3LJ UNITED KINGDOM
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE GUNDRY / 14/09/2021
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNDRY / 14/09/2021
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNDRY / 14/09/2021
2021-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULA GUNDRY / 14/09/2021
2021-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAULA GUNDRY / 14/09/2021
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE GUNDRY
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-04 delete source_ip 5.77.60.215
2020-04-04 insert source_ip 85.233.160.141
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-03 update website_status IndexPageFetchError => OK
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-28 update website_status OK => IndexPageFetchError
2017-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNDRY / 03/11/2017
2017-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAULA GUNDRY / 03/11/2017
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA GUNDRY
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-23 delete general_emails in..@paulagundryinteriors.co.uk
2016-07-23 delete email in..@paulagundryinteriors.co.uk
2016-07-23 delete index_pages_linkeddomain freestart.com
2016-07-23 delete partner Romo
2016-07-23 delete source_ip 217.68.20.40
2016-07-23 insert address 14-18 Westlegate, Norwich, NR1 3LJ
2016-07-23 insert alias Paula Gundry Interiors Limited
2016-07-23 insert index_pages_linkeddomain instagram.com
2016-07-23 insert source_ip 5.77.60.215
2016-07-23 update primary_contact null => 14-18 Westlegate, Norwich, NR1 3LJ
2016-07-07 delete address 93 UNTHANK ROAD NORWICH NORFOLK NR2 2PB
2016-07-07 insert address 14-18 WESTLEGATE NORWICH UNITED KINGDOM NR1 3LJ
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update registered_address
2016-07-07 update statutory_documents 17/06/16 FULL LIST
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 93 UNTHANK ROAD NORWICH NORFOLK NR2 2PB
2016-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNDRY / 02/06/2016
2016-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNDRY / 02/06/2016
2016-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULA GUNDRY / 02/06/2016
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082048550001
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-08 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2015-07-08 insert sic_code 74100 - specialised design activities
2015-07-08 update returns_last_madeup_date 2014-09-06 => 2015-06-17
2015-07-08 update returns_next_due_date 2015-10-04 => 2016-07-15
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-17 update statutory_documents 17/06/15 FULL LIST
2014-10-21 delete source_ip 217.68.23.140
2014-10-21 insert source_ip 217.68.20.40
2014-10-21 update robots_txt_status www.paulagundryinteriors.co.uk: 404 => 200
2014-10-07 delete address 93 UNTHANK ROAD NORWICH NORFOLK ENGLAND NR2 2PB
2014-10-07 insert address 93 UNTHANK ROAD NORWICH NORFOLK NR2 2PB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-22 update statutory_documents 06/09/14 FULL LIST
2014-09-13 update robots_txt_status www.paulagundryinteriors.co.uk: 200 => 404
2014-08-06 update robots_txt_status www.paulagundryinteriors.co.uk: 404 => 200
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-06 => 2015-06-30
2014-06-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-11 insert phone 01603 628 007
2013-10-07 delete address NETHERGATE HOUSE PITTS HILL SAXLINGHAM NETHERGATE NORWICH ENGLAND NR15 1PB
2013-10-07 insert address 93 UNTHANK ROAD NORWICH NORFOLK ENGLAND NR2 2PB
2013-10-07 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date null => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-30 update statutory_documents 06/09/13 FULL LIST
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNDRY / 23/09/2013
2013-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULA GUNDRY / 24/09/2013
2013-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM NETHERGATE HOUSE PITTS HILL SAXLINGHAM NETHERGATE NORWICH NR15 1PB ENGLAND
2013-02-07 delete address Nethergate House, Pitts Hill, Saxlingham Nethergate, Norwich Norfolk NR15 1PB
2013-02-07 insert partner Kate Forman Designs
2013-02-07 update description
2012-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION