GH SMITH P & H - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-29 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-12 update statutory_documents CESSATION OF COLIN PATRICK SMITH AS A PSC
2022-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-26 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
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
2021-01-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-09-28 delete about_pages_linkeddomain rightangle.uk.com
2020-09-28 delete contact_pages_linkeddomain rightangle.uk.com
2020-09-28 delete index_pages_linkeddomain rightangle.uk.com
2020-09-28 delete service_pages_linkeddomain rightangle.uk.com
2020-09-28 insert about_pages_linkeddomain rightanglecreative.co.uk
2020-09-28 insert contact_pages_linkeddomain rightanglecreative.co.uk
2020-09-28 insert index_pages_linkeddomain rightanglecreative.co.uk
2020-09-28 insert service_pages_linkeddomain rightanglecreative.co.uk
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
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
2020-01-29 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-10-17 delete source_ip 86.54.100.205
2019-10-17 insert source_ip 81.5.176.34
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-13 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-16 update statutory_documents 30/04/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-05 update statutory_documents 30/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address HIGH HEDGES GREEN TYE MUCH HADHAM HERTFORDSHIRE UNITED KINGDOM SG10 6JP
2014-06-07 insert address HIGH HEDGES GREEN TYE MUCH HADHAM HERTFORDSHIRE SG10 6JP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-12 update statutory_documents 30/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-30 => 2015-01-31
2014-02-02 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN WYN SMITH
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-26 update returns_last_madeup_date null => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-05-07 update statutory_documents 30/04/13 FULL LIST
2013-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH
2012-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION