LLANGATTOCK GREEN VALLEYS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-23 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-05-19 delete index_pages_linkeddomain pixabay.com
2023-05-19 delete index_pages_linkeddomain wordpress.org
2023-05-19 insert index_pages_linkeddomain wpastra.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-09-29 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents DIRECTOR APPOINTED MR TOM WHITE
2022-09-23 update statutory_documents DIRECTOR APPOINTED MRS LORETTA MADDOX
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-02-14 insert index_pages_linkeddomain pixabay.com
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-13 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-02 delete index_pages_linkeddomain pixabay.com
2021-06-02 insert person GEORGE SMITH
2021-06-02 update person_description ANDREW FRYER => ANDREW FRYER
2021-05-19 update statutory_documents DIRECTOR APPOINTED MR GEORGE FRANCIS SMITH
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FRYER
2021-02-04 delete index_pages_linkeddomain greenrecovery.wales
2021-02-04 delete index_pages_linkeddomain wwutilities.co.uk
2021-02-04 delete index_pages_linkeddomain youtube.com
2021-02-04 insert index_pages_linkeddomain stumpupfortrees.org
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-04 insert index_pages_linkeddomain greenrecovery.wales
2020-08-04 insert index_pages_linkeddomain powerforpeople.org.uk
2020-08-04 insert index_pages_linkeddomain which.co.uk
2020-08-04 insert index_pages_linkeddomain wwutilities.co.uk
2020-08-04 insert index_pages_linkeddomain youtube.com
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRIAM GRIFFITHS
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-05 delete email cr..@energylocal.co.uk
2020-06-05 delete index_pages_linkeddomain crickhowellfestival.com
2020-06-05 delete index_pages_linkeddomain energylocal.org.uk
2020-06-05 insert index_pages_linkeddomain pixabay.com
2020-02-28 delete phone 0800 206 1915
2020-02-28 insert index_pages_linkeddomain crickhowellfestival.com
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-18 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-23 insert email cr..@energylocal.co.uk
2019-09-23 insert index_pages_linkeddomain energylocal.org.uk
2019-08-20 delete email li..@energylocal.co.uk
2019-08-20 delete email ma..@energylocal.co.uk
2019-07-18 delete email wo..@llangattockgreenvalleys.org
2019-07-18 insert email li..@energylocal.co.uk
2019-07-18 insert email ma..@energylocal.co.uk
2019-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-05-27 delete index_pages_linkeddomain energylocal.org.uk
2019-05-27 delete index_pages_linkeddomain outlook.com
2019-05-27 insert email wo..@llangattockgreenvalleys.org
2019-03-27 delete index_pages_linkeddomain crickhowellfestival.com
2019-03-27 insert index_pages_linkeddomain energylocal.org.uk
2019-03-27 insert index_pages_linkeddomain outlook.com
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-12 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-02-10 insert index_pages_linkeddomain crickhowellfestival.com
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-29 insert index_pages_linkeddomain llangattockwoods.org.uk
2017-07-29 delete index_pages_linkeddomain leonajones.co.uk
2017-07-29 delete index_pages_linkeddomain pennyhallas.co.uk
2017-07-29 insert contact_pages_linkeddomain facebook.com
2017-07-29 insert contact_pages_linkeddomain twitter.com
2017-07-29 insert index_pages_linkeddomain twitter.com
2017-07-29 insert person ANDREW FRYER
2017-07-29 insert person MIRIAM GRIFFITHS
2017-07-29 insert person PETER BLOOD
2017-07-29 insert person SIMON WALTER
2017-07-29 update founded_year null => 2009
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-13 delete index_pages_linkeddomain thesundaytimes.co.uk
2017-03-13 delete index_pages_linkeddomain twitter.com
2017-03-13 insert index_pages_linkeddomain facebook.com
2017-03-13 insert index_pages_linkeddomain leonajones.co.uk
2017-03-13 insert index_pages_linkeddomain pennyhallas.co.uk
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-13 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-07-14 update statutory_documents DIRECTOR APPOINTED MR PETER BLOOD
2016-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROCTER
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-02 update statutory_documents 17/05/16 NO MEMBER LIST
2016-04-18 delete about_pages_linkeddomain smartsurvey.co.uk
2016-04-18 delete contact_pages_linkeddomain smartsurvey.co.uk
2016-04-18 delete email sh..@llangattockgreenvalleys.org
2016-04-18 delete index_pages_linkeddomain smartsurvey.co.uk
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-09 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-06-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-27 insert index_pages_linkeddomain thesundaytimes.co.uk
2015-05-18 update statutory_documents 17/05/15 NO MEMBER LIST
2015-03-05 delete email al..@llangattockgreenvalleys.org
2015-03-05 insert email gi..@uwclub.net
2015-02-12 update statutory_documents DIRECTOR APPOINTED MRS MIRIAM GRIFFITHS
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2015-01-23 => 2015-10-31
2014-11-07 update account_ref_month 5 => 1
2014-11-07 update accounts_next_due_date 2015-02-28 => 2015-01-23
2014-11-04 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-10-23 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/01/2014
2014-08-22 delete address Beaufort Street, Crickhowell NP8 1BN
2014-08-22 update primary_contact Beaufort Street, Crickhowell NP8 1BN => null
2014-06-07 delete address CRIC BEAUFORT STREET CRICKHOWELL POWYS WALES NP8 1BN
2014-06-07 insert address CRIC BEAUFORT STREET CRICKHOWELL POWYS NP8 1BN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-25 update statutory_documents 17/05/14 NO MEMBER LIST
2014-05-07 delete address CRICKHOWELL RESOURCE & INFORMATION CENTRE BEAUFORT STREET CRICKHOWELL POWYS UNITED KINGDOM NP8 1BN
2014-05-07 insert address CRIC BEAUFORT STREET CRICKHOWELL POWYS WALES NP8 1BN
2014-05-07 update reg_address_care_of ROB JONES ACCOUNTANTS => null
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O ROB JONES ACCOUNTANTS CRICKHOWELL RESOURCE & INFORMATION CENTRE BEAUFORT STREET CRICKHOWELL POWYS NP8 1BN UNITED KINGDOM
2014-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERFIELD
2014-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHERIDAN TUXWORTH PROCTER / 19/03/2014
2014-03-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SHERIDAN TUXWORTH PROCTER
2014-03-10 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address CRICKHOWELL RESOURCE AND INTERNATIONAL CENTRE BEAUFORT STREET CRICKHOWELL NP8 1BA
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert address CRICKHOWELL RESOURCE & INFORMATION CENTRE BEAUFORT STREET CRICKHOWELL POWYS UNITED KINGDOM NP8 1BN
2013-06-21 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-21 update reg_address_care_of null => ROB JONES ACCOUNTANTS
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-05-20 update statutory_documents 17/05/13 NO MEMBER LIST
2013-01-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 17/05/12 NO MEMBER LIST
2012-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM C/O ROB JONES ACCOUNTANTS CRICKHOWELL RESOURCE & INFORMATION CENTRE BEAUFORT STREET CRICKHOWELL POWYS NP8 1BN UNITED KINGDOM
2012-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM CRICKHOWELL RESOURCE AND INTERNATIONAL CENTRE BEAUFORT STREET CRICKHOWELL NP8 1BA
2012-02-07 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-12-09 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES SHARP
2011-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANNE SPENCER
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS
2011-05-25 update statutory_documents 17/05/11 NO MEMBER LIST
2011-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2010-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION