NEAT-HOUSE - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA HASSON / 13/06/2023
2023-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA HASSON
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WESLEY ROBERT SHEPHERD / 06/06/2023
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ROBERT SHEPHERD / 08/03/2021
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-01-29 delete source_ip 160.153.137.99
2021-01-29 insert source_ip 77.72.4.16
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-03-07 delete address 1 MANOR COURT 6 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE ENGLAND PO15 5TH
2020-03-07 insert address UNIT 1, LONGMOOR FARM BUILDINGS CRANBURY PARK OTTERBOURNE WINCHESTER HAMPSHIRE ENGLAND SO21 2RH
2020-03-07 update registered_address
2020-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 1 MANOR COURT 6 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TH ENGLAND
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-01 insert index_pages_linkeddomain hampshire-life.co.uk
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WESLEY ROBERT SHEPHERD / 05/03/2019
2019-02-21 update website_status MaintenancePage => OK
2019-02-21 delete source_ip 50.62.88.95
2019-02-21 insert address Unit 1, Longmoor Farm Cranbury Park Otterbourne Winchester SO21 2RH
2019-02-21 insert alias Neat-House Interiors Limited
2019-02-21 insert index_pages_linkeddomain facebook.com
2019-02-21 insert index_pages_linkeddomain instagram.com
2019-02-21 insert index_pages_linkeddomain linkedin.com
2019-02-21 insert index_pages_linkeddomain penultimatemedia.com
2019-02-21 insert index_pages_linkeddomain twitter.com
2019-02-21 insert registration_number 10060193
2019-02-21 insert source_ip 160.153.137.99
2019-02-21 insert vat 692 712712
2019-02-21 update primary_contact null => Unit 1, Longmoor Farm Cranbury Park Otterbourne Winchester SO21 2RH
2019-02-18 update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 200
2019-02-18 update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 200
2019-01-31 update statutory_documents DIRECTOR APPOINTED MISS LAURA HASSON
2019-01-31 update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 138
2019-01-31 update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 138
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WESLEY ROBERT SHEPHERD / 01/05/2018
2018-09-03 update statutory_documents CESSATION OF JANET GRIST AS A PSC
2018-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET GRIST
2018-08-04 update website_status OK => MaintenancePage
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date null => 2017-04-30
2017-12-09 update accounts_next_due_date 2017-12-14 => 2019-01-31
2017-11-28 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-08 update account_ref_day 31 => 30
2017-06-08 update account_ref_month 3 => 4
2017-05-02 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/04/2017
2017-04-27 insert sic_code 13921 - Manufacture of soft furnishings
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-20 delete source_ip 160.153.162.153
2016-12-20 insert source_ip 50.62.88.95
2016-12-20 update robots_txt_status www.neat-house.co.uk: 404 => 200
2016-06-25 delete source_ip 62.149.36.49
2016-06-25 insert source_ip 160.153.162.153
2016-06-03 update statutory_documents DIRECTOR APPOINTED MR WESLEY ROBERT SHEPHERD
2016-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-04-06 delete source_ip 62.149.41.16
2013-04-06 insert source_ip 62.149.36.49