YOUTHGRACESUK.ORG - History of Changes


DateDescription
2024-04-08 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-08 update accounts_next_due_date 2023-06-30 => 2024-06-30
2024-03-11 update robots_txt_status www.youthgracesuk.org: 0 => 200
2023-10-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-03-29 update robots_txt_status youthgracesuk.org: 404 => 200
2023-02-26 update robots_txt_status youthgracesuk.org: 200 => 404
2022-11-22 insert ceo Olu Oluwakoya
2022-11-22 insert person Adeteju Akinsanya
2022-11-22 insert person Lavinia Taylor
2022-11-22 insert person Natasha Young
2022-11-22 insert person Olu Oluwakoya
2022-11-22 insert person Tomilola Odujole
2022-11-22 insert person Tracey Sheppard
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-18 delete about_pages_linkeddomain cqc.org.uk
2022-05-18 delete contact_pages_linkeddomain cqc.org.uk
2022-05-18 delete index_pages_linkeddomain cqc.org.uk
2022-05-18 delete management_pages_linkeddomain cqc.org.uk
2022-05-18 delete service_pages_linkeddomain cqc.org.uk
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLUSESAN OLUWASANYA
2021-12-02 delete source_ip 160.153.129.233
2021-12-02 insert source_ip 77.68.94.47
2021-12-02 update robots_txt_status www.youthgracesuk.org: 200 => 0
2021-11-30 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-07-01 update website_status FlippedRobots => OK
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-21 update website_status OK => FlippedRobots
2021-02-16 update website_status FlippedRobots => OK
2021-02-16 delete source_ip 50.62.39.1
2021-02-16 insert source_ip 160.153.129.233
2021-01-22 update website_status DNSError => FlippedRobots
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-06-30
2019-07-08 update account_category TOTAL EXEMPTION FULL => null
2019-07-08 update accounts_next_due_date 2019-06-30 => 2019-07-31
2019-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-31 update website_status OK => DNSError
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-10-04 update statutory_documents CESSATION OF OLUSESAN YINKA OLUWASANYA AS A PSC
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-26 update website_status ErrorPage => OK
2018-04-17 update website_status OK => ErrorPage
2018-01-25 insert fax 02086500378
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-05-07 delete address Room 4c, 4th floor, County House, 221-241 Beckenham Road, Beckenham, BR3 4UF
2017-05-07 insert address 51A , Beckenham Road, Beckenham, BR3 4PR
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-11 delete general_emails in..@youthgracesuk.com
2016-12-11 delete address Room 4c, 4th floor, County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF
2016-12-11 delete email in..@youthgracesuk.com
2016-12-11 delete fax (44) 20 867 66002
2016-12-11 delete fax +44 (0) 2086766002
2016-12-11 delete phone (44) 20 876 88636
2016-12-11 delete phone +44 (0) 20 87688636
2016-12-11 insert address 51A Beckenham Road, Beckenham, Kent, BR3 4PR
2016-12-11 insert alias Youthgraces Limited
2016-12-11 insert fax (44) 20 8650 0378
2016-12-11 insert fax +44 (0) 2086500378
2016-12-11 insert phone (44) 20 8650 9132
2016-12-11 insert phone +44 (0) 20 86509132
2016-12-11 update primary_contact Room 4c, 4th floor, County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF => 51A Beckenham Road, Beckenham, Kent, BR3 4PR
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address 51A BECKENHAM ROAD BECKENHAM KENT ENGLAND BR3 4PR
2015-11-09 insert address 51A BECKENHAM ROAD BECKENHAM KENT BR3 4PR
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-09 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-27 update statutory_documents 07/09/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODSON SAMUELS
2015-07-10 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address COUNTY HOUSE 221 - 241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2015-05-08 insert address 51A BECKENHAM ROAD BECKENHAM KENT ENGLAND BR3 4PR
2015-05-08 update registered_address
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM COUNTY HOUSE 221 - 241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2014-12-07 delete address COUNTY HOUSE 221 - 241 BECKENHAM ROAD BECKENHAM KENT ENGLAND BR3 4UF
2014-12-07 insert address COUNTY HOUSE 221 - 241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-12-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-11-04 update statutory_documents 07/09/14 FULL LIST
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-23 update statutory_documents DIRECTOR APPOINTED MRS OLUBUSAYO OLUWAKOYA
2014-01-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 10 RIDGEMOUNT CLOSE ANERLY PARK PENGE KENT UNITED KINGDOM SE20 8NJ
2013-11-07 insert address COUNTY HOUSE 221 - 241 BECKENHAM ROAD BECKENHAM KENT ENGLAND BR3 4UF
2013-11-07 update reg_address_care_of OLUMUYIWA OLUWAKOYA => null
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O OLUMUYIWA OLUWAKOYA 10 RIDGEMOUNT CLOSE ANERLY PARK PENGE KENT SE20 8NJ UNITED KINGDOM
2013-10-11 update statutory_documents 07/09/13 FULL LIST
2013-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSESAN YINKA OLUWASANYA / 07/09/2013
2013-10-10 update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 100
2013-07-02 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-02 update accounts_last_madeup_date null => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-07 => 2014-06-30
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-20 update statutory_documents DIRECTOR APPOINTED MR OLUSESAN YINKA OLUWASANYA
2013-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLUSESAN OLUWASANYA
2013-02-18 update statutory_documents DIRECTOR APPOINTED MR OLUSESAN YINKA OLUWASANYA
2012-09-26 update statutory_documents 07/09/12 FULL LIST
2012-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GODSON SAMUEL / 17/07/2012
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GODSON SAMUELS / 16/07/2012
2012-07-15 update statutory_documents DIRECTOR APPOINTED MR GODSON SAMUELS
2011-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION