CONOR HEANEY PUBLISHING - History of Changes


DateDescription
2024-03-25 delete source_ip 185.19.89.133
2024-03-25 insert source_ip 178.79.153.168
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-15 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HEANEY
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-01-19 update description
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-04-10 delete source_ip 185.119.173.220
2020-04-10 insert source_ip 185.19.89.133
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-07 delete address Optical Success Academy, 61/67 Pall Mall Court, King Street, Manchester, M2 4PD, United Kingdom
2019-05-07 delete phone +44 (0)161 672 7412
2019-05-07 delete phone 0161 672 7412
2019-05-07 insert address Optical Success Academy, 82 King Street, Manchester, M2 4WQ, United Kingdom
2019-05-07 insert phone +44 (0)161 414 0052
2019-05-07 insert phone 0161 414 0052
2019-05-07 update primary_contact Optical Success Academy, 61/67 Pall Mall Court, King Street, Manchester, M2 4PD, United Kingdom => Optical Success Academy, 82 King Street, Manchester, M2 4WQ, United Kingdom
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-06-07 update account_ref_month 8 => 12
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-09-30
2017-05-22 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-05-22 update statutory_documents PREVEXT FROM 31/08/2016 TO 31/12/2016
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-29 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 16 DERBYSHIRE ROAD SOUTH SALE CHESHIRE ENGLAND M33 3JW
2015-12-07 insert address 82 KING STREET MANCHESTER M2 4WQ
2015-12-07 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2015-12-07 update reg_address_care_of null => JONES AND CO, STYLING OPTICIANS
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-08-29
2015-12-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 16 DERBYSHIRE ROAD SOUTH SALE CHESHIRE M33 3JW ENGLAND
2015-11-03 update statutory_documents 29/08/15 FULL LIST
2014-08-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION