ZIP CONTRACTS - History of Changes


DateDescription
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, NO UPDATES
2024-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA YVONNE HOGAN
2024-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW HOGAN
2024-12-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2024
2024-11-04 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES
2023-11-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-11-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 delete address BARLEY MOW CHURCH LANE MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DU
2022-05-07 insert address THE LIMES LITTLE TOP LANE LOUND RETFORD ENGLAND DN22 8RH
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM BARLEY MOW CHURCH LANE MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DU
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM THE LIMES LITTLE TOP LANE LOUND RETFORD DN22 8RH ENGLAND
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOGAN / 12/04/2022
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA YVONNE HOGAN / 12/04/2022
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA YVONNE HOGAN / 12/04/2022
2022-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA YVONNE HOGAN / 12/04/2022
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-20 update website_status OK => DomainNotFound
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-08 update num_mort_charges 1 => 2
2018-10-08 update num_mort_outstanding 1 => 2
2018-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067961940002
2018-07-08 update num_mort_charges 0 => 1
2018-07-08 update num_mort_outstanding 0 => 1
2018-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067961940001
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-12 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-13 update statutory_documents 12/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-14 update statutory_documents 12/01/15 FULL LIST
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address BARLEY MOW CHURCH LANE MATTERSEY DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN10 5DU
2014-02-07 insert address BARLEY MOW CHURCH LANE MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-14 update statutory_documents 12/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-19 update statutory_documents 04/11/13 STATEMENT OF CAPITAL GBP 10
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 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-01-14 update statutory_documents 12/01/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 12/01/12 FULL LIST
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-30 update statutory_documents 12/01/11 FULL LIST
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BARLEY MOW HOUSE CHURCH LANE NOTTS SOUTH YORKSHIRE DN10 5DU
2010-01-12 update statutory_documents SAIL ADDRESS CREATED
2010-01-12 update statutory_documents 12/01/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA YVONNE HOGAN / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOGAN / 12/01/2010
2010-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA YVONNE HOGAN / 12/01/2010
2009-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 7 OWLTHORPE DRIVE SHEFFIELD SOUTH YORKSHIRE S20 5JU UNITED KINGDOM
2009-02-11 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION