SIKH UNION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 insert personal_emails su..@sikhunion.org
2024-03-07 delete email ba..@aol.com
2024-03-07 delete email su..@btinternet.com
2024-03-07 delete person Mr Jagit S Banwait
2024-03-07 insert email su..@sikhunion.org
2024-03-07 insert person Mr Jagjit S Banwait
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
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-13 update website_status IndexPageFetchError => OK
2022-05-04 update website_status OK => IndexPageFetchError
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-05 delete personal_emails ha..@sikhunion.org
2021-02-05 insert personal_emails ja..@sikhunion.org
2021-02-05 delete email ha..@sikhunion.org
2021-02-05 delete email hg..@gmail.com
2021-02-05 delete person Mr Harbans Singh Gumman
2021-02-05 delete phone 07703 672 563
2021-02-05 insert email ja..@sikhunion.org
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 delete phone +44 7703 672 563
2020-04-29 insert email ba..@aol.com
2020-04-29 insert person Mr Jagit S Banwait
2020-04-29 insert phone +44 7770 580 866
2020-04-29 update person_title Mr Bhovinder S Nagra: Vice Chairman => Vice Chairman; ViceChairman
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
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
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR JASPAL SINGH JHEETA
2019-04-22 insert personal_emails ga..@talk21.com
2019-04-22 insert email bh..@nagraconsulting.co.uk
2019-04-22 insert email ga..@talk21.com
2019-04-22 insert email hg..@gmail.com
2019-04-22 insert phone 07905 367715
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-01-07 delete address DAMILER GREEN COMMUNITY CENTRE 48 HIGHLEY DRIVE COVENTRY ENGLAND CV6 3LR
2019-01-07 insert address 18 GRASMERE AVENUE COVENTRY ENGLAND CV3 6AY
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
2019-01-07 update registered_address
2018-12-18 insert personal_emails g...@outlook.com
2018-12-18 delete address 48 Highley Drive, Daimler Green, Radford, Coventry CV63LR
2018-12-18 delete fax 0247 659 6402
2018-12-18 delete phone 0247 659 6402
2018-12-18 insert email g...@outlook.com
2018-12-18 insert email pi..@hotmail.com
2018-12-18 insert email va..@hotmail.co.uk
2018-12-18 insert phone 07703 672 563
2018-12-18 insert phone 07859 055882
2018-12-18 insert phone 07885 218 232
2018-12-18 insert phone 07903 890 955
2018-12-18 insert phone 07956 168439
2018-12-18 insert phone 07970 507899
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2018 FROM DAMILER GREEN COMMUNITY CENTRE 48 HIGHLEY DRIVE COVENTRY CV6 3LR ENGLAND
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
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
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27 delete address 18 GRASMERE AVENUE COVENTRY CV3 6AY
2017-04-27 insert address DAMILER GREEN COMMUNITY CENTRE 48 HIGHLEY DRIVE COVENTRY ENGLAND CV6 3LR
2017-04-27 update registered_address
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 18 GRASMERE AVENUE COVENTRY CV3 6AY
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
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
2016-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-08 update statutory_documents 25/03/16 NO MEMBER LIST
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address 18 GRASMERE STREET COVENTRY WEST MIDLANDS CV3 6AY
2015-05-08 insert address 18 GRASMERE AVENUE COVENTRY CV3 6AY
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-08 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 18 GRASMERE STREET COVENTRY WEST MIDLANDS CV3 6AY
2015-04-01 update statutory_documents 25/03/15 NO MEMBER LIST
2015-01-07 update account_category DORMANT => 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 18 GRASMERE STREET COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 6AY
2014-05-07 insert address 18 GRASMERE STREET COVENTRY WEST MIDLANDS CV3 6AY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-14 update statutory_documents 25/03/14 NO MEMBER LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
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
2013-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-12 update statutory_documents 25/03/13 NO MEMBER LIST
2012-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-06-21 update statutory_documents ADOPT ARTICLES 15/06/2012
2012-06-17 update statutory_documents DIRECTOR APPOINTED MR HARBANS SINGH GUMMAN
2012-06-17 update statutory_documents DIRECTOR APPOINTED MR PALVINDER SINGH CHANA
2012-04-19 update statutory_documents 25/03/12 NO MEMBER LIST
2011-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-12 update statutory_documents 25/03/11 NO MEMBER LIST
2010-04-22 update statutory_documents DIRECTOR APPOINTED BHOVINDER SINGH NAGRA
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION