GOLDEN SONEY - History of Changes


DateDescription
2023-08-11 update website_status OK => IndexPageFetchError
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete management_pages_linkeddomain rtdcreative.com
2020-04-07 delete management_pages_linkeddomain twitter.com
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 delete address THE GABLES GOLDEN SONEY FARM TOCKHOLES DARWEN LANCASHIRE BB3 0NL
2018-10-07 insert address THE MEADOW GOLDEN SONEY FARM TOCKHOLES DARWEN ENGLAND BB3 0NL
2018-10-07 update registered_address
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM THE GABLES GOLDEN SONEY FARM TOCKHOLES DARWEN LANCASHIRE BB3 0NL
2018-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY PAUL SCOTT / 01/08/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-09-07 delete source_ip 206.221.178.50
2017-09-07 insert source_ip 176.74.20.8
2017-02-08 update account_ref_month 12 => 3
2017-02-08 update accounts_next_due_date 2017-09-30 => 2017-12-31
2017-01-24 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-12 update account_ref_day 30 => 31
2016-05-12 update account_ref_month 4 => 12
2016-05-12 update accounts_last_madeup_date 2015-04-30 => 2015-12-31
2016-05-12 update accounts_next_due_date 2017-01-31 => 2017-09-30
2016-03-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-03-16 update statutory_documents DIRECTOR APPOINTED GILLIAN SCOTT
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL SCOTT / 26/02/2016
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLENE JUMP
2015-12-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2015-12-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-11-30 update statutory_documents 25/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-02-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-01-26 update statutory_documents 25/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-27 update statutory_documents 25/11/13 FULL LIST
2013-11-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-01-08 update statutory_documents 25/11/12 FULL LIST
2012-12-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 25/11/11 FULL LIST
2011-09-13 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 25/11/10 FULL LIST
2010-08-04 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents PREVEXT FROM 30/11/2009 TO 30/04/2010
2009-11-27 update statutory_documents 25/11/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL SCOTT / 23/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE JUMP / 23/11/2009
2008-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION