WARREN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-03 delete source_ip 87.239.18.108
2023-04-03 insert source_ip 172.67.156.35
2023-04-03 insert source_ip 104.21.56.224
2023-04-03 update robots_txt_status www.thewarrenchildrenshome.co.uk: 0 => 404
2023-04-03 update website_status MaintenancePage => OK
2023-01-22 update website_status OK => MaintenancePage
2022-12-21 update robots_txt_status www.thewarrenchildrenshome.co.uk: 200 => 0
2022-12-21 update website_status FlippedRobots => OK
2022-11-27 update website_status OK => FlippedRobots
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-09-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & K DAWSON HOLDINGS LIMITED
2021-02-19 update statutory_documents CESSATION OF DALE OWEN DAWSON AS A PSC
2021-02-19 update statutory_documents CESSATION OF KAREN MARGARET DAWSON AS A PSC
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045937470002
2018-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-06 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-29 update website_status Unavailable => FlippedRobots
2018-04-19 update website_status OK => Unavailable
2018-03-29 update statutory_documents SUB-DIVISION 23/02/18
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-08 delete address ASHBURNHAM CUCKFIELD ROAD ANSTY WEST SUSSEX RH17 5AG
2016-07-08 insert address ASHBURNHAM CUCKFIELD ROAD ANSTY WEST SUSSEX UNITED KINGDOM RH17 5AG
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 update registered_address
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM ASHBURNHAM CUCKFIELD ROAD ANSTY WEST SUSSEX RH17 5AG
2016-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE OWEN DAWSON / 23/06/2016
2016-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MARGARET DAWSON / 23/06/2016
2016-06-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-09 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-20 update statutory_documents 19/11/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-27 update statutory_documents 19/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 11 => 3
2014-04-07 update accounts_next_due_date 2014-08-31 => 2014-12-31
2014-03-31 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/03/2014
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-02 update statutory_documents 19/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-24 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-05-07 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents 19/11/12 FULL LIST
2012-03-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 19/11/11 FULL LIST
2011-10-03 update statutory_documents 28/08/11 STATEMENT OF CAPITAL GBP 10
2011-01-26 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-11-23 update statutory_documents 19/11/10 FULL LIST
2010-02-19 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents 19/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE OWEN DAWSON / 04/12/2009
2009-03-24 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-12-15 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-12-13 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-29 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-01-30 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-30 update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 4-6 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE
2002-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 4-6 CHURCH ROAD BURGELL HILL SUSSEX RH15 9AE
2002-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-02 update statutory_documents NEW SECRETARY APPOINTED
2002-11-25 update statutory_documents DIRECTOR RESIGNED
2002-11-25 update statutory_documents SECRETARY RESIGNED
2002-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION