SHOPPERCENTRIC - History of Changes


DateDescription
2024-05-30 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAKER
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES
2023-06-20 delete source_ip 199.15.163.128
2023-06-20 insert source_ip 34.117.168.233
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-04-07 delete address THE GABLES, ELMFIELD NEW YATT ROAD WITNEY OXFORDSHIRE UNITED KINGDOM OX28 1GT
2023-04-07 insert address HEXAGON BUSINESS CENTRE 4 WITAN WAY WITNEY ENGLAND OX28 6FF
2023-04-07 update accounts_next_due_date 2023-06-30 => 2023-07-31
2023-04-07 update registered_address
2023-03-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-02-09 delete source_ip 35.246.6.109
2023-02-09 insert source_ip 199.15.163.128
2022-11-17 insert otherexecutives Julie Ellison
2022-11-17 delete address New Yatt Road Witney, OX28 1GT
2022-11-17 delete address New Yatt Road, Witney, OX28 1GT United Kingdom
2022-11-17 delete person Kristen Davis
2022-11-17 insert address Hexagon Business Centre 4 Witan Way Witney, Oxfordshire OX28 6FF
2022-11-17 insert person Julie Ellison
2022-11-17 insert person Lauren Beedie
2022-11-17 update person_title Anna Dawson: Qualitative Research Director => Head of Qualitative Research
2022-11-17 update primary_contact New Yatt Road, Witney, OX28 1GT United Kingdom => Hexagon Business Centre 4 Witan Way Witney, Oxfordshire OX28 6FF
2022-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW DARBY / 01/10/2022
2022-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM THE GABLES, ELMFIELD NEW YATT ROAD WITNEY OXFORDSHIRE OX28 1GT UNITED KINGDOM
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-01 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREW DARBY / 10/03/2022
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-02-08 update account_ref_day 31 => 30
2021-02-08 update account_ref_month 3 => 9
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-03-31 => 2022-06-30
2020-12-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-10-07 delete address 47 MORETON END LANE HARPENDEN HERTFORDSHIRE AL5 2HA
2018-10-07 insert address THE GABLES, ELMFIELD NEW YATT ROAD WITNEY OXFORDSHIRE UNITED KINGDOM OX28 1GT
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update registered_address
2018-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 47 MORETON END LANE HARPENDEN HERTFORDSHIRE AL5 2HA
2018-09-28 update statutory_documents DIRECTOR APPOINTED MR JAMIE BENJAMIN RAYNER
2018-09-28 update statutory_documents DIRECTOR APPOINTED MR JON ANDREW DARBY
2018-09-28 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WILLIAM BAKER
2018-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHSTONE PARTNERS LIMITED
2018-09-28 update statutory_documents CESSATION OF DANIELLE PINNINGTON AS A PSC
2018-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE PINNINGTON
2018-08-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN LYNES
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-21 update statutory_documents 19/03/16 FULL LIST
2016-01-18 update statutory_documents SECRETARY APPOINTED MR MARTIN LYNES
2016-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BRIEN
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-23 update statutory_documents 19/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-21 update statutory_documents 19/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-22 update statutory_documents 19/03/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 19/03/12 FULL LIST
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 19/03/11 FULL LIST
2010-09-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 19/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE PINNINGTON / 30/03/2010
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents NEW SECRETARY APPOINTED
2006-04-06 update statutory_documents DIRECTOR RESIGNED
2006-04-06 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents SECRETARY RESIGNED
2005-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-09 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION