MISTER TINSEL - History of Changes


DateDescription
2024-03-31 delete source_ip 77.72.1.130
2024-03-31 insert source_ip 185.194.90.15
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2023-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2024-11-30
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-04-02 delete general_emails in..@mistertinsel.com
2022-04-02 insert sales_emails sa..@mistertinsel.com
2022-04-02 delete about_pages_linkeddomain wordpress.org
2022-04-02 delete contact_pages_linkeddomain wordpress.org
2022-04-02 delete email in..@mistertinsel.com
2022-04-02 delete index_pages_linkeddomain wordpress.org
2022-04-02 insert email sa..@mistertinsel.com
2021-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTCLIFFE
2021-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN SUTCLIFFE
2021-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN SUTCLIFFE
2021-08-23 update statutory_documents DIRECTOR APPOINTED MR IAN NORRIS
2021-08-23 update statutory_documents SECRETARY APPOINTED MR IAN NORRIS
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-10-13 update website_status OK => IndexPageFetchError
2020-08-09 update accounts_last_madeup_date 2019-11-30 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update account_ref_month 11 => 2
2020-03-03 update statutory_documents PREVSHO FROM 30/11/2020 TO 29/02/2020
2019-07-08 update account_category TOTAL EXEMPTION FULL => null
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-27 delete source_ip 77.72.1.86
2019-03-27 insert source_ip 77.72.1.130
2019-01-02 delete source_ip 77.72.4.98
2019-01-02 insert source_ip 77.72.1.86
2018-10-07 delete address PARKVIEW NURSERIES THEOBALDS PARK ROAD ENFIELD MIDDLESEX UNITED KINGDOM EN2 9BQ
2018-10-07 insert address UNIT 2 BINBROOK TECHNICAL PARK BINBROOK MARKET RASEN LINCOLNSHIRE ENGLAND LN8 6HF
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update reg_address_care_of THE GARDENING CLUB => null
2018-10-07 update registered_address
2018-09-11 update statutory_documents SECRETARY APPOINTED MR MARTIN SUTCLIFFE
2018-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2018 FROM C/O THE GARDENING CLUB PARKVIEW NURSERIES THEOBALDS PARK ROAD ENFIELD MIDDLESEX EN2 9BQ UNITED KINGDOM
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET SUTCLIFFE
2018-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN SUTCLIFFE
2018-08-14 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN SUTCLIFFE
2018-06-15 update statutory_documents DIRECTOR APPOINTED MR NATHAN SUTCLIFFE
2018-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTS
2018-01-20 delete address Park View Nurseries Theobalds Park Road Crews Hill, Enfield EN2 9BQ
2018-01-20 insert address Unit 2 Binbrook Technical Park Binbrook, Market Rasen LN8 6HF
2018-01-20 update primary_contact Park View Nurseries Theobalds Park Road Crews Hill, Enfield EN2 9BQ => Unit 2 Binbrook Technical Park Binbrook, Market Rasen LN8 6HF
2017-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NORRIS
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-04-27 update account_ref_month 6 => 11
2017-04-27 update accounts_last_madeup_date null => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-03-24 => 2018-08-31
2017-03-24 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents PREVEXT FROM 30/06/2016 TO 30/11/2016
2016-09-07 insert sic_code 32990 - Other manufacturing n.e.c.
2016-09-07 update returns_last_madeup_date null => 2016-06-24
2016-09-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-09 update statutory_documents 24/06/16 FULL LIST
2015-07-16 update statutory_documents DIRECTOR APPOINTED MR IAN RONALD NORRIS
2015-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION