MODE_PROJECTS - History of Changes


DateDescription
2023-07-27 delete source_ip 46.32.240.37
2023-07-27 insert source_ip 77.237.248.153
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-02-11 insert address 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG
2022-02-11 insert index_pages_linkeddomain cdninstagram.com
2022-02-11 insert index_pages_linkeddomain instagram.com
2022-01-07 delete address 1 ST. ANN STREET MANCHESTER M2 7LG
2022-01-07 insert address 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER UNITED KINGDOM M21 7QY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 1 ST. ANN STREET MANCHESTER M2 7LG
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-02-04 delete general_emails in..@mode-projects.co.uk
2021-02-04 insert office_emails of..@mode-projects.co.uk
2021-02-04 delete email in..@mode-projects.co.uk
2021-02-04 insert email of..@mode-projects.co.uk
2021-01-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-10-14 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CRAIG DOOLEY / 24/12/2019
2019-12-13 update website_status TemplateWebsite => OK
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-10-10 update website_status OK => TemplateWebsite
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-07 update statutory_documents DIRECTOR APPOINTED BRENDAN CRAIG DOOLEY
2016-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN DOOLEY
2016-01-08 insert company_previous_name DOOLEY PROJECT SERVICES LIMITED
2016-01-08 update name DOOLEY PROJECT SERVICES LIMITED => MODE PROJECTS LIMITED
2016-01-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-01-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-12-14 update statutory_documents 05/11/15 FULL LIST
2015-12-10 update statutory_documents COMPANY NAME CHANGED DOOLEY PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/15
2015-12-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-25 update statutory_documents 05/11/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 delete address 1 ST. ANN STREET MANCHESTER UNITED KINGDOM M2 7LG
2014-01-07 insert address 1 ST. ANN STREET MANCHESTER M2 7LG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2014-01-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents 05/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 delete address 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY
2013-06-24 insert address 1 ST. ANN STREET MANCHESTER UNITED KINGDOM M2 7LG
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 05/11/12 FULL LIST
2011-12-21 update statutory_documents 05/11/11 FULL LIST
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARVEY BLOOR
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARVEY BLOOR
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 05/11/10 FULL LIST
2010-08-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 05/11/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CRAIG DOOLEY / 02/12/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARVEY BLOOR / 02/12/2009
2009-07-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL JASPER
2008-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM WILBRAHAM HOUSE 28/30 WILBRAHAM ROAD FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW
2008-10-06 update statutory_documents CURREXT FROM 30/11/2008 TO 31/03/2009
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION