SPIV. AGENCY - History of Changes


DateDescription
2024-06-06 update website_status OK => InternalTimeout
2024-04-23 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-01 update website_status InternalTimeout => OK
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-27 update website_status OK => InternalTimeout
2023-02-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-12 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-14 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-30 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-11 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents DIRECTOR APPOINTED MRS LYNNE BURNHAM
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE BURNHAM
2018-12-05 update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 3
2018-10-07 delete address 52 OAK STREET MANCHESTER M4 5JA
2018-10-07 insert address 79 TIB STREET MANCHESTER ENGLAND M4 1LS
2018-10-07 update registered_address
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL BURNHAM / 14/09/2018
2018-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LYNNE BURNHAM / 14/09/2018
2018-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-06 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-10 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-10 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-28 => 2015-07-09
2015-08-12 update returns_next_due_date 2015-08-25 => 2016-08-06
2015-07-09 update statutory_documents 09/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 52 OAK STREET MANCHESTER ENGLAND M4 5JA
2014-08-07 insert address 52 OAK STREET MANCHESTER M4 5JA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-30 update statutory_documents 28/07/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2013-09-06 insert address 52 OAK STREET MANCHESTER ENGLAND M4 5JA
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2013-08-02 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-22 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-03-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 28/07/12 FULL LIST
2011-12-05 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 28/07/11 FULL LIST
2010-12-20 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LYNNE JOHNSON / 08/05/2009
2010-08-19 update statutory_documents 28/07/10 FULL LIST
2010-04-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents SECRETARY APPOINTED MS LYNNE JOHNSON
2009-09-01 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION