ID LOVE TO LIVE HERE - History of Changes


DateDescription
2024-04-07 delete address VECTIS HOUSE BANBURY STREET KINETON WARWICK ENGLAND CV35 0JS
2024-04-07 insert address 2-3 SHELDON HOUSE SHEEP STREET SHIPSTON-ON-STOUR WARWICKSHIRE UNITED KINGDOM CV36 4AF
2024-04-07 update registered_address
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-05-19 delete contact_pages_linkeddomain picti.net
2023-05-19 delete index_pages_linkeddomain picti.net
2023-05-19 delete service_pages_linkeddomain picti.net
2023-05-19 insert contact_pages_linkeddomain pic-time.com
2023-05-19 insert index_pages_linkeddomain pic-time.com
2023-05-19 insert service_pages_linkeddomain pic-time.com
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-07 delete address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2022-08-07 insert address VECTIS HOUSE BANBURY STREET KINETON WARWICK ENGLAND CV35 0JS
2022-08-07 update registered_address
2022-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2022-02-14 delete contact_pages_linkeddomain theimagebarn.com
2022-02-14 delete index_pages_linkeddomain theimagebarn.com
2022-02-14 delete service_pages_linkeddomain theimagebarn.com
2022-02-14 insert contact_pages_linkeddomain picti.net
2022-02-14 insert index_pages_linkeddomain picti.net
2022-02-14 insert service_pages_linkeddomain picti.net
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-04 insert service_pages_linkeddomain theimagebarn.com
2020-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-19 delete address 22 Huntington Court Lowes Lane Wellesbourne Warwickshire, CV35 9RF
2019-07-19 delete alias Id Love To Live Here Limited
2019-07-19 delete index_pages_linkeddomain eco2solar.co.uk
2019-07-19 delete index_pages_linkeddomain mickstallard.co.uk
2019-07-19 delete phone 0845 603 4441
2019-07-19 delete registration_number 6012912
2019-07-19 insert index_pages_linkeddomain theimagebarn.com
2019-07-19 update founded_year 2008 => null
2019-07-19 update primary_contact 22 Huntington Court Lowes Lane Wellesbourne Warwickshire, CV35 9RF => null
2019-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODMAN / 01/01/2019
2019-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODMAN / 01/01/2019
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-08 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-29 update website_status DomainNotFound => OK
2017-06-29 insert general_emails en..@idlovetolivehere.co.uk
2017-06-29 delete source_ip 213.171.219.4
2017-06-29 insert address 22 Huntington Court Lowes Lane Wellesbourne Warwickshire, CV35 9RF
2017-06-29 insert alias Id Love To Live Here Limited
2017-06-29 insert email en..@idlovetolivehere.co.uk
2017-06-29 insert index_pages_linkeddomain eco2solar.co.uk
2017-06-29 insert index_pages_linkeddomain mickstallard.co.uk
2017-06-29 insert phone 07985 496 105
2017-06-29 insert phone 0845 603 4441
2017-06-29 insert registration_number 6012912
2017-06-29 insert source_ip 79.170.44.215
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-02 update statutory_documents 29/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-25 update website_status FlippedRobots => DomainNotFound
2015-03-26 update website_status Disallowed => FlippedRobots
2015-02-26 update website_status FlippedRobots => Disallowed
2015-01-16 update website_status IndexPageFetchError => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-09 update website_status OK => IndexPageFetchError
2014-12-03 update statutory_documents 29/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-05 update statutory_documents 29/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 68100 - Buying and selling of own real estate
2013-06-24 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-11 update statutory_documents 29/11/12 FULL LIST
2012-08-08 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 29/11/11 FULL LIST
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOODMAN
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN
2011-09-06 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM THE EST OFFICE LITTLE ORCHARD FARMHO, BANBURY ROAD LIGHTHORNE, WARWICK WARWICKSHIRE CV35 9RF
2011-07-05 update statutory_documents COMPANY NAME CHANGED ID LOVE TO LIVE HERE.COM LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-01-21 update statutory_documents 29/11/10 FULL LIST
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 29/11/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GOODMAN / 01/10/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GOODMAN / 01/10/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODMAN / 01/10/2009
2009-08-06 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-11 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION