SIMPLIFY MY HOME - History of Changes


DateDescription
2024-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, NO UPDATES
2024-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 insert about_pages_linkeddomain cookielaw.org
2023-03-27 insert contact_pages_linkeddomain cookielaw.org
2023-03-27 insert service_pages_linkeddomain cookielaw.org
2023-03-27 insert terms_pages_linkeddomain cookielaw.org
2023-02-23 delete service_pages_linkeddomain cookielaw.org
2023-02-23 delete terms_pages_linkeddomain cookielaw.org
2023-01-23 delete about_pages_linkeddomain cookielaw.org
2023-01-23 delete contact_pages_linkeddomain cookielaw.org
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07 insert sic_code 62020 - Information technology consultancy activities
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2022-07-17 insert service_pages_linkeddomain cookielaw.org
2022-06-16 delete service_pages_linkeddomain cookielaw.org
2022-03-15 delete about_pages_linkeddomain webcreationuk.co.uk
2022-03-15 delete contact_pages_linkeddomain webcreationuk.co.uk
2022-03-15 delete service_pages_linkeddomain webcreationuk.co.uk
2022-03-15 delete terms_pages_linkeddomain webcreationuk.co.uk
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-11 insert service_pages_linkeddomain cookielaw.org
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 delete service_pages_linkeddomain cookielaw.org
2021-05-26 update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 20
2021-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID FENNER / 19/03/2021
2021-03-19 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 10
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2021-01-20 delete source_ip 34.243.140.48
2021-01-20 insert source_ip 158.255.46.162
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 insert about_pages_linkeddomain cookielaw.org
2020-04-23 insert contact_pages_linkeddomain cookielaw.org
2020-04-23 insert service_pages_linkeddomain cookielaw.org
2020-03-24 delete about_pages_linkeddomain cookielaw.org
2020-03-24 delete contact_pages_linkeddomain cookielaw.org
2020-03-24 delete service_pages_linkeddomain cookielaw.org
2020-02-22 delete source_ip 46.37.189.83
2020-02-22 insert source_ip 34.243.140.48
2020-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FENNER / 01/01/2019
2020-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID FENNER / 01/01/2019
2020-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-17 delete source_ip 46.37.172.252
2018-08-17 insert source_ip 46.37.189.83
2018-05-11 delete address UNIT 1 108 ARTHUR ROAD WIMBLEDON PARK LONDON UNITED KINGDOM SW19 7DT
2018-05-11 insert address 4 HOLMAN ROAD EPSOM ENGLAND KT19 9PQ
2018-05-11 update registered_address
2018-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2018 FROM UNIT 1 108 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 7DT UNITED KINGDOM
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-14 delete address Unit 1 108 Arthur Road, Wimbledon Park, London,SW19 7DT
2017-12-14 insert address 155 Broadway Bexleyheath DA6 7EZ SW - London
2017-12-14 insert address 167 Arthur Road Wimbledon Park London SW19 8AD Surrey
2017-12-14 insert address 4 Holman Road West Ewell Surrey KT19 9PQ
2017-12-14 insert contact_pages_linkeddomain edtreatments.net
2017-12-14 insert contact_pages_linkeddomain parkavenursing.com
2017-12-14 insert contact_pages_linkeddomain royalartemismedicalcentre.com
2017-12-14 insert index_pages_linkeddomain edtreatments.net
2017-12-14 insert index_pages_linkeddomain parkavenursing.com
2017-12-14 insert index_pages_linkeddomain royalartemismedicalcentre.com
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 delete registration_number 4992137
2017-08-23 delete vat 830 8675 14
2017-08-23 insert address 167 Arthur Road, Wimbledon Park, London
2017-07-23 delete source_ip 80.244.183.19
2017-07-23 insert source_ip 46.37.172.252
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-24 delete address 4-5, Park Place, Westminster, London, SW1A 1LP
2016-09-24 delete address 43 Wellesley Road, Clacton on sea, Essex, CO15 3PL
2016-09-24 delete phone +44 (0) 1255 221 655
2016-09-24 insert address Unit 1 108 Arthur Road, Wimbledon Park, London,SW19 7DT
2016-09-24 insert phone +44 (0) 208 133 9733
2016-09-24 update primary_contact 43 Wellesley Road, Clacton on sea, Essex, CO15 3PL => Unit 1 108 Arthur Road, Wimbledon Park, London,SW19 7DT
2016-09-08 delete address 43 WELLESLEY ROAD CLACTON ON SEA ESSEX CO15 3PL
2016-09-08 insert address UNIT 1 108 ARTHUR ROAD WIMBLEDON PARK LONDON UNITED KINGDOM SW19 7DT
2016-09-08 update registered_address
2016-08-27 update website_status FailedRobots => OK
2016-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM UNIT 1, 108 ARTHUR UNIT 1 108 ARTHUR ROAD LONDON SW19 7DT ENGLAND
2016-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 43 WELLESLEY ROAD CLACTON ON SEA ESSEX CO15 3PL
2016-03-12 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-03-12 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-02-03 update statutory_documents 11/12/15 FULL LIST
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIET FENNER
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-04-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-03-02 update statutory_documents 11/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 insert company_previous_name AV WOW LIMITED
2014-05-07 update name AV WOW LIMITED => SIMPLIFY MY HOME LTD
2014-04-03 update statutory_documents COMPANY NAME CHANGED AV WOW LIMITED CERTIFICATE ISSUED ON 03/04/14
2014-02-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2014-01-18 update statutory_documents 11/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-25 update statutory_documents 11/12/12 FULL LIST
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-28 update statutory_documents 11/12/11 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-09 update statutory_documents 11/12/10 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 11/12/09 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FENNER / 11/12/2009
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIET HAYLEY FENNER / 11/12/2009
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-17 update statutory_documents RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-04 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02 update statutory_documents COMPANY NAME CHANGED FENN'S LIMITED CERTIFICATE ISSUED ON 02/03/06
2005-12-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 3 GUILD WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TG
2005-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-12-21 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-08 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-12-22 update statutory_documents DIRECTOR RESIGNED
2003-12-22 update statutory_documents SECRETARY RESIGNED
2003-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION