LOVE EXPO - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC & JC TOPCO LIMITED
2023-07-04 update statutory_documents CESSATION OF DC & JC HOLDINGS LIMITED AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-17 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-17 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-02-06 delete person Wayne Simmons
2022-02-06 insert person Paul Barnard
2022-02-06 update person_title Mike Jones: Exhibition Stand Designer and Project Manager => Stand Designer
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-08-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-14 delete source_ip 35.214.73.3
2021-02-14 insert source_ip 35.214.79.190
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-10-30 delete address CHISWICK HOUSE CHISWICK GROVE BLACKPOOL LANCASHIRE FY3 9TW
2020-10-30 insert address UNIT 1 UNIT 1 HUNTER HOUSE AMY JOHNSON WAY BLACKPOOL LANCASHIRE ENGLAND FY4 2FJ
2020-10-30 update registered_address
2020-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2020 FROM CHISWICK HOUSE CHISWICK GROVE BLACKPOOL LANCASHIRE FY3 9TW
2020-07-14 delete address Chiswick House, Chiswick Grove, Blackpool, Lancashire FY3 9TW
2020-07-14 insert address Unit One, Hunter House, Amy Johnson Way, Blackpool, Lancashire FY4 2FJ
2020-07-14 update primary_contact Chiswick House, Chiswick Grove, Blackpool, Lancashire FY3 9TW => Unit One, Hunter House, Amy Johnson Way, Blackpool, Lancashire FY4 2FJ
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-13 delete source_ip 77.104.180.38
2020-06-13 insert source_ip 35.214.73.3
2020-06-11 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070664180001
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-12-30 insert person Jane Charnley
2019-12-30 update person_title Mike Jones: Exhibition Stand Design and Project Manager => Exhibition Stand Designer and Project Manager
2019-11-29 delete person Gemma Crank
2019-10-07 update account_category null => UNAUDITED ABRIDGED
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
2019-09-09 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-31 delete contact_pages_linkeddomain plus.google.com
2019-07-31 delete index_pages_linkeddomain plus.google.com
2019-07-31 delete portfolio_pages_linkeddomain plus.google.com
2019-07-31 delete service_pages_linkeddomain plus.google.com
2019-07-31 delete terms_pages_linkeddomain plus.google.com
2019-07-31 update person_description David Charnley => David Charnley
2019-02-06 delete source_ip 104.154.95.49
2019-02-06 insert source_ip 77.104.180.38
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC & JC HOLDINGS LIMITED
2019-01-04 update statutory_documents CESSATION OF DAVID ANDREW CHARNLEY AS A PSC
2019-01-04 update statutory_documents CESSATION OF JANE LOUISE CHARNLEY AS A PSC
2018-10-07 update account_category UNAUDITED ABRIDGED => null
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
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04 update statutory_documents DIRECTOR APPOINTED MRS JANE LOUISE CHARNLEY
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE CHARNLEY
2018-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CHARNLEY / 10/04/2018
2018-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CHARNLEY / 10/04/2018
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-13 delete index_pages_linkeddomain expoform800.com
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2016-02-10 update returns_next_due_date 2015-12-02 => 2016-12-02
2016-01-11 update statutory_documents 04/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2015-01-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-15 update statutory_documents 04/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address CHISWICK HOUSE CHISWICK GROVE BLACKPOOL LANCASHIRE UNITED KINGDOM FY3 9TW
2013-12-07 insert address CHISWICK HOUSE CHISWICK GROVE BLACKPOOL LANCASHIRE FY3 9TW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-07 update statutory_documents 04/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-04-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents 04/11/12 FULL LIST
2012-03-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 04/11/11 FULL LIST
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2011-03-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 04/11/10 FULL LIST
2009-11-27 update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010
2009-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION