DENWELL - History of Changes


DateDescription
2024-03-15 delete contact_pages_linkeddomain facebook.com
2024-03-15 delete contact_pages_linkeddomain linkedin.com
2024-03-15 delete contact_pages_linkeddomain plus.google.com
2024-03-15 delete contact_pages_linkeddomain twitter.com
2024-03-15 delete index_pages_linkeddomain facebook.com
2024-03-15 delete index_pages_linkeddomain linkedin.com
2024-03-15 delete index_pages_linkeddomain plus.google.com
2024-03-15 delete index_pages_linkeddomain twitter.com
2024-03-15 delete terms_pages_linkeddomain facebook.com
2024-03-15 delete terms_pages_linkeddomain linkedin.com
2024-03-15 delete terms_pages_linkeddomain plus.google.com
2024-03-15 delete terms_pages_linkeddomain twitter.com
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES
2023-07-19 delete source_ip 46.37.190.141
2023-07-19 insert source_ip 45.157.42.223
2023-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-06-07 update account_ref_day 30 => 29
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-29
2023-05-30 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-04-25 update statutory_documents PREVSHO FROM 30/07/2022 TO 29/07/2022
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-08-22 delete phone 01452 863377
2022-08-22 delete phone 01793 770936
2022-08-22 insert phone 0845 226 8095
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-27 => 2023-04-30
2022-05-31 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update account_ref_day 31 => 30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-27
2022-04-27 update statutory_documents PREVSHO FROM 31/07/2021 TO 30/07/2021
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 4 => 7
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-01-23 update statutory_documents PREVEXT FROM 30/04/2021 TO 31/07/2021
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-07 delete address PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2021-10-07 insert address 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL52 2EX
2021-10-07 update registered_address
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2021-08-06 update statutory_documents DIRECTOR APPOINTED DARREN ANTHONY BROWN
2021-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINIBUS DIRECT UK LIMITED
2021-08-06 update statutory_documents CESSATION OF ANNE ELIZABETH DENNIS AS A PSC
2021-08-06 update statutory_documents CESSATION OF ROBERT JOHN DENNIS AS A PSC
2021-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNIS
2021-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE DENNIS
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-04 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DENNIS / 01/11/2019
2020-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DENNIS
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-08-16 delete source_ip 46.37.190.137
2019-08-16 insert source_ip 46.37.190.141
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH DENNIS
2018-11-21 update statutory_documents CESSATION OF ROBERT JOHN DENNIS AS A PSC
2018-11-16 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 01/11/2017
2017-11-30 update statutory_documents CESSATION OF ANNE ELIZABETH DENNIS AS A PSC
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 06/04/2016
2017-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 31/03/2017
2017-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DENNIS / 31/03/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-23 delete source_ip 185.123.98.98
2017-07-23 insert address Blackfords, Green Hill, Royal Wootton Bassett, SN4 8EH
2017-07-23 insert address Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
2017-07-23 insert index_pages_linkeddomain facebook.com
2017-07-23 insert index_pages_linkeddomain linkedin.com
2017-07-23 insert index_pages_linkeddomain plus.google.com
2017-07-23 insert index_pages_linkeddomain twitter.com
2017-07-23 insert phone 01793 770936
2017-07-23 insert registration_number 03876832
2017-07-23 insert source_ip 46.37.190.137
2017-07-23 insert vat 71838511
2017-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE DENNIS / 31/03/2017
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DENNIS / 31/03/2017
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-30 delete contact_pages_linkeddomain wordpress.org
2016-11-30 delete index_pages_linkeddomain wordpress.org
2016-11-30 delete service_pages_linkeddomain wordpress.org
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-21 insert contact_pages_linkeddomain wordpress.org
2016-10-21 insert index_pages_linkeddomain wordpress.org
2016-10-21 insert service_pages_linkeddomain wordpress.org
2016-10-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_outstanding 3 => 1
2016-06-07 update num_mort_satisfied 1 => 3
2016-04-27 delete source_ip 79.170.44.145
2016-04-27 insert source_ip 185.123.98.98
2016-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038768320003
2016-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038768320004
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents 15/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-19 update statutory_documents 15/11/14 FULL LIST
2014-11-09 delete contact_pages_linkeddomain google.com
2014-09-07 update num_mort_charges 2 => 4
2014-09-07 update num_mort_outstanding 1 => 3
2014-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038768320003
2014-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038768320004
2014-01-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-01-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-12-19 update statutory_documents 15/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-21 update num_mort_outstanding 2 => 1
2013-06-21 update num_mort_satisfied 0 => 1
2012-11-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-22 update statutory_documents 15/11/12 FULL LIST
2012-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS / 15/11/2011
2011-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE DENNIS / 15/11/2011
2011-11-23 update statutory_documents 15/11/11 FULL LIST
2010-12-16 update statutory_documents 15/11/10 FULL LIST
2010-09-09 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 15/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS / 15/11/2009
2009-11-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-09 update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-12 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-16 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-10 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-12-02 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-12-13 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-08-16 update statutory_documents NEW SECRETARY APPOINTED
2002-08-16 update statutory_documents SECRETARY RESIGNED
2002-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-11-13 update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-11-30 update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01
2000-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/99 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-21 update statutory_documents NEW SECRETARY APPOINTED
1999-11-21 update statutory_documents DIRECTOR RESIGNED
1999-11-21 update statutory_documents SECRETARY RESIGNED
1999-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION