CONCEPT TRAINING - History of Changes


DateDescription
2023-07-29 update founded_year 2015 => null
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO 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
2022-12-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-21 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-01 delete source_ip 104.27.160.190
2021-02-01 delete source_ip 104.27.161.190
2021-02-01 insert source_ip 104.21.83.118
2020-12-09 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-06-06 insert source_ip 172.67.175.145
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-07 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-10-04 delete source_ip 88.208.195.1
2019-10-04 insert source_ip 104.27.160.190
2019-10-04 insert source_ip 104.27.161.190
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-16 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-22 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-12-09 delete index_pages_linkeddomain concepttrainingonline.co.uk
2018-12-09 delete index_pages_linkeddomain sensoryroomecopods.co.uk
2018-12-09 delete person Laura Kerbey
2018-12-09 delete person Phoebe Caldwell
2018-12-09 delete person STEPHANIE LORD
2018-12-09 delete source_ip 77.68.64.12
2018-12-09 insert index_pages_linkeddomain thomascoledigital.com
2018-12-09 insert source_ip 88.208.195.1
2018-12-09 update robots_txt_status www.concept-training.co.uk: 200 => 0
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-01-26 update website_status FlippedRobots => OK
2018-01-18 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-08 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH PRICE
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-21 insert alias Concept Training International
2016-12-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-21 insert about_pages_linkeddomain sensoryroomecopods.co.uk
2016-10-21 insert index_pages_linkeddomain sensoryroomecopods.co.uk
2016-10-21 insert management_pages_linkeddomain sensoryroomecopods.co.uk
2016-10-21 insert product_pages_linkeddomain sensoryroomecopods.co.uk
2016-08-25 insert person Laura Kerbey
2016-08-25 update person_description Colin Troy => Colin Troy
2016-07-27 update website_status FlippedRobots => OK
2016-07-27 delete index_pages_linkeddomain fatmedia.co.uk
2016-07-27 delete index_pages_linkeddomain t.co
2016-07-27 delete source_ip 77.240.12.215
2016-07-27 insert index_pages_linkeddomain concepttrainingonline.co.uk
2016-07-27 insert index_pages_linkeddomain facebook.com
2016-07-27 insert source_ip 77.68.64.12
2016-07-27 update robots_txt_status www.concept-training.co.uk: 404 => 200
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-29 update statutory_documents 25/06/16 FULL LIST
2016-06-23 update website_status IndexPageFetchError => FlippedRobots
2016-03-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-09 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-30 update website_status OK => IndexPageFetchError
2015-09-30 insert index_pages_linkeddomain t.co
2015-07-07 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-07-07 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-06-25 update statutory_documents 25/06/15 FULL LIST
2015-05-12 delete index_pages_linkeddomain t.co
2015-03-13 insert index_pages_linkeddomain t.co
2015-02-04 delete alias Concept Training Ltd
2015-02-04 delete index_pages_linkeddomain t.co
2015-02-04 delete phone 01524 832 828
2015-02-04 insert address 15 Beach Street, Morecambe, Lancashire LA4 6BT, UK
2015-02-04 insert phone +44 (0)1524 832 828
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-31 insert alias Concept Training Ltd
2014-12-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-30 insert founder Janet Price
2014-11-30 delete person Maureen Clement
2014-11-30 insert email ja..@concept-training.co.uk
2014-11-30 insert email le..@concept-training.co.uk
2014-11-30 insert email pe..@concept-training.co.uk
2014-11-30 insert email ra..@concept-training.co.uk
2014-11-30 insert index_pages_linkeddomain t.co
2014-11-30 insert person Lesley Gaulter
2014-11-30 insert person Rachael Helmn
2014-11-30 update person_description Julie Gardner => Julie Gardner
2014-11-30 update person_description Peggy Parker => Peggy Parker
2014-11-30 update person_title Janet Price: Managing Director; Co Founder and Managing Director => Managing Director; Co Founder and Managing Director; Founder
2014-11-30 update person_title Julie Gardner: Operations Manager => Operations & in
2014-11-30 update person_title Peggy Parker: Operations Support Officer => Resources Manager
2014-10-29 delete index_pages_linkeddomain t.co
2014-08-15 delete person Fiona Lane
2014-08-15 delete person Sonia Debbat
2014-08-15 delete source_ip 46.20.235.68
2014-08-15 insert index_pages_linkeddomain t.co
2014-08-15 insert source_ip 77.240.12.215
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-11 delete index_pages_linkeddomain t.co
2014-07-07 update statutory_documents 25/06/14 FULL LIST
2014-01-17 insert index_pages_linkeddomain t.co
2014-01-17 update person_description Janet Gurney => Janet Gurney
2013-12-20 delete about_pages_linkeddomain twitter.com
2013-12-20 delete contact_pages_linkeddomain twitter.com
2013-12-20 delete management_pages_linkeddomain twitter.com
2013-12-20 delete source_ip 88.208.193.61
2013-12-20 insert source_ip 46.20.235.68
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-05 insert person Becky Bowen
2013-10-05 insert person Clare McCarty-Brooker
2013-10-05 insert person Glynis Brookes
2013-10-05 insert person Karen Halley
2013-10-05 insert person Kerry Hoye
2013-10-05 insert person Marysia Lopuszanska
2013-10-05 insert person Sarah Elkington
2013-09-04 delete person Anita Chadwick
2013-09-04 delete person Martyn Titcombe
2013-09-04 delete person Nicola S Morgan
2013-09-04 delete person Pam Edis
2013-09-04 delete person Stella Hopcyn
2013-09-04 delete person Stuart Sorensen
2013-09-04 delete person Yvonne Hart
2013-09-04 insert person Andrew Hall
2013-09-04 insert person Anita Simpson
2013-08-28 insert email ju..@concept-training.co.uk
2013-08-28 insert person Honor Redfern
2013-08-28 insert person Maggie Bowen
2013-07-02 update website_status DNSError => OK
2013-07-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-27 update statutory_documents 25/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-05-28 update website_status OK => DNSError
2012-12-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 25/06/12 FULL LIST
2012-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE GARDNER
2011-11-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 25/06/11 FULL LIST
2011-02-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 25/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH PRICE / 25/06/2010
2010-01-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-03 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents NEW SECRETARY APPOINTED
2007-06-27 update statutory_documents DIRECTOR RESIGNED
2007-06-27 update statutory_documents SECRETARY RESIGNED
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-07-13 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-22 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-05 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-05 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-29 update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-02 update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-07 update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-08-05 update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/98 FROM: THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR
1998-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-07-03 update statutory_documents DIRECTOR RESIGNED
1998-07-03 update statutory_documents SECRETARY RESIGNED
1998-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION