SHARETREE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-01 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-15 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-27 delete person Chris White
2021-07-27 insert person Matt Parry
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-01-14 delete source_ip 46.32.228.56
2021-01-14 insert source_ip 51.89.135.61
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-29 delete source_ip 217.160.0.96
2020-03-29 insert source_ip 46.32.228.56
2020-03-09 update statutory_documents ADOPT ARTICLES 05/03/2020
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-16 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN GEORGE COLEMAN / 21/05/2017
2018-03-04 delete source_ip 217.160.230.127
2018-03-04 insert index_pages_linkeddomain hse.gov.uk
2018-03-04 insert source_ip 217.160.0.96
2018-01-06 delete fax +44 (0) 1453 828076
2018-01-06 delete index_pages_linkeddomain sharetree.com
2018-01-06 delete index_pages_linkeddomain websitedesigngloucestershire.co.uk
2018-01-06 delete phone +44 (0) 1453 828642
2018-01-06 delete source_ip 195.74.61.93
2018-01-06 insert phone +44 1453 828 642
2018-01-06 insert phone 01453 828 642
2018-01-06 insert source_ip 217.160.230.127
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-10 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-30 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-20 update statutory_documents 20/05/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-09 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-20 update statutory_documents 20/05/15 FULL LIST
2015-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE COLEMAN / 15/05/2015
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNITS D&E STONEDALE ROAD OLDENDS INDUSTRIAL ESTATE STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3SA
2014-07-07 insert address UNITS D&E STONEDALE ROAD OLDENDS INDUSTRIAL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3SA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-09 update statutory_documents 20/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-01-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE COLEMAN
2014-01-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE COLEMAN
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-23 delete address UNIT 3 MEADOW MILL EASTINGTON TRADING ESTATE EASTINGTON STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3RZ
2013-06-23 insert address UNITS D&E STONEDALE ROAD OLDENDS INDUSTRIAL ESTATE STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3SA
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-21 update statutory_documents 20/05/13 FULL LIST
2013-04-15 insert contact_pages_linkeddomain websitedesigngloucestershire.co.uk
2013-04-15 insert index_pages_linkeddomain websitedesigngloucestershire.co.uk
2013-04-15 insert product_pages_linkeddomain websitedesigngloucestershire.co.uk
2012-12-25 delete address Unit 3 Meadow Mill Eastington Trading Estate Stonehouse Gloucestershire GL10 3RZ
2012-12-25 delete address Unit 3 Meadow Mill Eastington Trading Estate Stonehouse Gloucestershire, GL10 3RZ U.K
2012-12-25 delete address Unit 3, Meadow Mill, Eastington Trading Estate, Stonehouse, Gloucestershire. GL10 3RZ United Kingdom
2012-12-25 insert address Oldends Industrial Estate Stonehouse Gloucestershire GL10 3SA
2012-12-25 insert address Oldends Industrial Estate Stonehouse Gloucestershire GL10 3SA U.K
2012-12-25 insert address Oldends Industrial Estate Stonehouse Gloucestershire GL10 3SA United Kingdom
2012-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 3 MEADOW MILL EASTINGTON TRADING ESTATE EASTINGTON STONEHOUSE GLOUCESTERSHIRE GL10 3RZ ENGLAND
2012-09-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 02/08/12 STATEMENT OF CAPITAL GBP 120
2012-08-23 update statutory_documents 02/08/12 STATEMENT OF CAPITAL GBP 120
2012-05-23 update statutory_documents 20/05/12 FULL LIST
2011-10-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2011 FROM HENGISTBURY CULVER HILL AMBERLEY GLOUCESTERSHIRE GL5 5BB
2011-05-31 update statutory_documents 20/05/11 FULL LIST
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD COLEMAN / 25/05/2011
2010-10-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 20/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN COLEMAN / 20/05/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE COLEMAN / 20/05/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD COLEMAN / 20/05/2010
2010-01-08 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents DIRECTOR APPOINTED MR MARTIN GEORGE COLEMAN
2008-12-08 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-19 update statutory_documents DIRECTOR RESIGNED
2007-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-25 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-22 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-02 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION