OPEN SPACES - History of Changes


DateDescription
2024-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2024-12-09 update statutory_documents PREVEXT FROM 31/03/2024 TO 30/09/2024
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
2024-03-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 22/09/2023
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 22/09/2023
2023-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 11/05/2023
2023-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 11/05/2023
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
2023-03-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-10-20 delete source_ip 51.140.191.223
2022-10-20 insert source_ip 217.160.0.70
2022-06-16 delete person Sophie Sturgeon
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-05 delete person Tamae Isomura
2021-08-05 insert person Adam Yardley
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-16 delete index_pages_linkeddomain smashballoon.com
2021-02-16 delete person Carolin Rogers
2021-02-16 delete person Emi Kaneko
2021-02-08 delete address 10 ORFORD CRESCENT CHELMSFORD ESSEX CM1 7NY
2021-02-08 insert address 2 MONUMENT OFFICES HALL FARM, MALDON ROAD WOODHAM MORTIMER ESSEX ENGLAND CM9 6SN
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update registered_address
2021-01-13 delete about_pages_linkeddomain google.co.uk
2021-01-13 delete address Burnham Road, Mundon Maldon CM9 6NP
2021-01-13 delete address Burnham Road, Mundon Maldon, Essex CM9 6NP
2021-01-13 delete contact_pages_linkeddomain google.co.uk
2021-01-13 delete index_pages_linkeddomain google.co.uk
2021-01-13 delete projects_pages_linkeddomain google.co.uk
2021-01-13 delete service_pages_linkeddomain google.co.uk
2021-01-13 insert about_pages_linkeddomain goo.gl
2021-01-13 insert address 2 Monument Offices Hall Farm, Maldon Road Woodham Mortimer Essex, CM9 6SN
2021-01-13 insert contact_pages_linkeddomain goo.gl
2021-01-13 insert index_pages_linkeddomain goo.gl
2021-01-13 insert index_pages_linkeddomain smashballoon.com
2021-01-13 insert projects_pages_linkeddomain goo.gl
2021-01-13 insert service_pages_linkeddomain goo.gl
2021-01-13 update primary_contact Burnham Road, Mundon Maldon, Essex CM9 6NP => 2 Monument Offices Hall Farm, Maldon Road Woodham Mortimer Essex, CM9 6SN
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 10 ORFORD CRESCENT CHELMSFORD ESSEX CM1 7NY
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-17 insert address Burnham Road, Mundon Maldon, Essex CM9 6NP
2020-02-17 insert index_pages_linkeddomain instagram.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
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, 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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, 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
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-01 delete about_pages_linkeddomain opensp.azurewebsites.net
2017-12-01 delete contact_pages_linkeddomain opensp.azurewebsites.net
2017-12-01 delete index_pages_linkeddomain opensp.azurewebsites.net
2017-12-01 delete projects_pages_linkeddomain opensp.azurewebsites.net
2017-12-01 delete service_pages_linkeddomain opensp.azurewebsites.net
2017-09-24 delete person Sara Santos
2017-06-01 delete source_ip 195.62.199.68
2017-06-01 insert source_ip 51.140.191.223
2017-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 12/04/2017
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, 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
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-14 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-04-08 update statutory_documents 28/02/16 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
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 delete address No 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, Essex CM4 0DU
2015-12-02 insert address Roundbush Farm, Burnham Road, Mundon, Maldon CM9 6NP
2015-12-02 update primary_contact No 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, Essex CM4 0DU => Roundbush Farm, Burnham Road, Mundon, Maldon CM9 6NP
2015-09-11 delete alias Carolin Rogers
2015-09-11 delete alias Rose Joseph
2015-04-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-08 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-13 delete address 131 Lipson Road, Plymouth, Devon PL4 7NQ
2015-03-13 delete phone 01752 358 844
2015-03-13 insert alias Carolin Rogers
2015-03-13 insert alias Rose Joseph
2015-03-04 update statutory_documents 28/02/15 FULL LIST
2014-11-06 delete email ma..@open-spaces.co.uk
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-27 delete source_ip 212.57.234.46
2014-05-27 insert source_ip 195.62.199.68
2014-05-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-04-02 update statutory_documents 28/02/14 FULL LIST
2013-10-08 delete address Station Road, Bere Ferrers, Yelverton, Devon PL20 7JS
2013-10-08 delete partner_pages_linkeddomain businessinternetfinder.com
2013-10-08 delete partner_pages_linkeddomain thetradefinder.co.uk
2013-10-08 delete partner_pages_linkeddomain uniteldirect.co.uk
2013-10-08 insert address 131 Lipson Road, Plymouth, Devon PL4 7NQ
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-28 delete index_pages_linkeddomain businessinternetfinder.com
2013-08-28 delete index_pages_linkeddomain thetradefinder.co.uk
2013-08-28 delete index_pages_linkeddomain uniteldirect.co.uk
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-26 update returns_next_due_date 2013-03-28 => 2014-03-28
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
2013-05-16 update statutory_documents 28/02/13 FULL LIST
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert address Station Road, Bere Ferrers, Yelverton, Devon PL20 7JS
2012-10-24 insert phone 01752 358 844
2012-03-26 update statutory_documents 28/02/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 28/02/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 28/02/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DRUMMOND / 28/02/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAROLYN ANNE MOWLL / 28/02/2010
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 33 TAPLEY ROAD CHELMSFORD ESSEX CM1 4XY
2008-03-19 update statutory_documents DIRECTOR AND SECRETARY APPOINTED KAROLYN ANNE MOWLL
2008-03-19 update statutory_documents DIRECTOR APPOINTED GRAEME DRUMMOND
2008-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-02-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION