ONLINE CONVEYANCING QUOTE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2024-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-08-22 update statutory_documents STRUCK OFF AND DISSOLVED
2023-07-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-02-20 update statutory_documents DIRECTOR APPOINTED MRS JULIET THOMPSON
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET THOMPSON
2023-02-20 update statutory_documents CESSATION OF NIGEL STEWART VOKES AS A PSC
2023-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL VOKES
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-06 update statutory_documents FIRST GAZETTE
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-03-11 update robots_txt_status www.onlineconveyancingquote.co.uk: 404 => 0
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-16 delete source_ip 92.53.241.38
2021-01-16 insert source_ip 92.53.243.61
2021-01-16 update robots_txt_status www.onlineconveyancingquote.co.uk: 0 => 404
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-02 update robots_txt_status www.onlineconveyancingquote.co.uk: 404 => 0
2020-01-27 update robots_txt_status www.onlineconveyancingquote.co.uk: 0 => 404
2019-12-27 insert partner_pages_linkeddomain siliconcreative.com
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-06-28 update robots_txt_status www.onlineconveyancingquote.co.uk: 404 => 0
2019-04-20 update website_status EmptyPage => OK
2019-04-20 delete alias OCQ
2019-04-20 delete alias Online Conveyancing Quote
2019-04-20 delete source_ip 192.254.186.74
2019-04-20 insert source_ip 92.53.241.38
2019-04-20 update robots_txt_status www.onlineconveyancingquote.co.uk: 200 => 404
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update website_status FlippedRobots => EmptyPage
2019-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-06 update website_status NoTargetPages => FlippedRobots
2018-09-10 update website_status OK => NoTargetPages
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STEWART VOKES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-26 update website_status OK => InvalidContent
2016-07-07 delete address 30 MILL STREET BEDFORD MK40 3HD
2016-07-07 insert address 27 ST. CUTHBERTS STREET BEDFORD ENGLAND MK40 3JG
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-27 update statutory_documents 18/06/16 FULL LIST
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 30 MILL STREET BEDFORD MK40 3HD
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-09 update website_status FlippedRobots => OK
2015-08-21 update website_status OK => FlippedRobots
2015-08-11 update returns_last_madeup_date 2014-07-01 => 2015-06-18
2015-08-11 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-03 update statutory_documents 18/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-06-18 => 2014-07-01
2015-04-07 delete address REGENTS PAVILLION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ
2015-04-07 insert address 30 MILL STREET BEDFORD MK40 3HD
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update registered_address
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM REGENTS PAVILLION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ
2015-03-12 update statutory_documents 01/07/14 FULL LIST
2015-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GREEN
2014-11-20 update website_status FlippedRobots => OK
2014-10-25 update website_status OK => FlippedRobots
2014-09-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-09-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-08-28 update statutory_documents 18/06/14 FULL LIST
2014-08-15 update website_status FlippedRobots => OK
2014-08-15 delete about_pages_linkeddomain wordpress.org
2014-08-15 delete alias Online Conveyancing Quote.co.uk
2014-08-15 delete index_pages_linkeddomain wordpress.org
2014-08-08 update website_status OK => FlippedRobots
2014-06-19 insert alias Online Conveyancing Quote.co.uk
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 delete source_ip 213.171.204.189
2014-05-12 insert index_pages_linkeddomain wordpress.org
2014-05-12 insert source_ip 192.254.186.74
2014-04-22 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-10-07 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-09-18 update website_status FlippedRobots => OK
2013-09-06 update statutory_documents 18/06/13 FULL LIST
2013-08-27 update website_status OK => FlippedRobots
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-23 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-22 delete address ST. EDMUNDS HOUSE ST. EDMUNDS ROAD NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 5DY
2013-06-22 insert address REGENTS PAVILLION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ
2013-06-22 update registered_address
2013-06-05 insert phone 020 3289 6255
2013-04-16 delete address 8A Mobbs Miller House Christchurch Road Northampton NN1 5LL
2013-04-16 delete phone 01604 247668
2013-04-16 insert address 4 Summerhouse Road Moulton Park Northampton NN3 6BJ
2013-04-16 insert phone 07973 625552
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2013-01-29 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-05 update statutory_documents 18/06/12 FULL LIST
2012-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ST. EDMUNDS HOUSE ST. EDMUNDS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5DY ENGLAND
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN
2011-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 18/06/11 FULL LIST
2011-10-18 update statutory_documents FIRST GAZETTE
2010-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION