TRILOGY SALON - History of Changes


DateDescription
2024-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
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
2021-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-09-01 update statutory_documents SECRETARY APPOINTED ALEXA ANN LEES
2020-09-01 update statutory_documents CESSATION OF LORRAINE RIMMER AS A PSC
2020-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE RIMMER
2020-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE RIMMER
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-10-02 update website_status FlippedRobots => OK
2019-09-26 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-20 delete person Bria Bria
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-20 delete address C/O FIELDS 2ND FLOOR, LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER
2019-06-20 insert address 13 COLESHILL STREET SUTTON COLDFIELD ENGLAND B72 1SD
2019-06-20 update registered_address
2019-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O FIELDS 2ND FLOOR, LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-14 update robots_txt_status www.trilogyhair.co.uk: 404 => 200
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-21 update num_mort_outstanding 1 => 0
2016-12-21 update num_mort_satisfied 0 => 1
2016-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-12 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-25 update statutory_documents 22/01/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-13 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-10 update statutory_documents 22/01/15 FULL LIST
2015-01-27 delete otherexecutives Alexa Lees
2015-01-27 delete otherexecutives Chloe Poole
2015-01-27 delete otherexecutives Gill Lockley
2015-01-27 delete otherexecutives Lorraine Rimmer
2015-01-27 delete person Alexa Lees
2015-01-27 delete person Chloe Poole
2015-01-27 delete person Gill Lockley
2015-01-27 delete person Lorraine Rimmer
2014-11-26 delete otherexecutives Chloe Firkin
2014-11-26 insert otherexecutives Chloe Poole
2014-11-26 delete person Chloe Firkin
2014-11-26 insert person Chloe Poole
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-21 delete person Melissa Franklin
2014-06-26 delete otherexecutives Charmaine Hampson
2014-06-26 delete person Charmaine Hampson
2014-04-07 delete address 2ND FLOOR 2ND FLOOR LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER
2014-04-07 insert address C/O FIELDS 2ND FLOOR, LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER
2014-04-07 update reg_address_care_of FIELDS => null
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-04-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O FIELDS 2ND FLOOR 2ND FLOOR LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER
2014-03-05 update statutory_documents 22/01/14 FULL LIST
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LOCKLEY / 22/01/2014
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE RIMMER / 22/01/2014
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXA ANN LEES / 14/07/2012
2014-01-15 insert otherexecutives Chloe Firkin
2014-01-15 update person_title Chloe Firkin: Member of the Creative Team => Creative Director; Member of the Creative Team
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address C/O FIELDS, ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA
2013-06-26 insert address 2ND FLOOR 2ND FLOOR LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER
2013-06-26 update reg_address_care_of null => FIELDS
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM C/O FIELDS, ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA
2013-02-04 update statutory_documents 22/01/13 FULL LIST
2012-12-19 insert otherexecutives Alexa Lees
2012-12-19 delete person Alexa Kelly
2012-12-19 insert person Alexa Lees
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXA ANN KELLY / 14/07/2012
2012-07-02 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXA ANN WILLIAMS / 01/05/2012
2012-02-01 update statutory_documents 22/01/12 NO CHANGES
2012-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXA ANN WILLIAMS / 30/11/2011
2011-07-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 22/01/11 FULL LIST
2010-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXA ANN WILLIAMS / 17/09/2010
2010-08-17 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 22/01/10 FULL LIST
2010-01-05 update statutory_documents ALTER MEMORANDUM 08/12/2009
2009-11-25 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXA KELLY / 23/02/2008
2008-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM: C/O FIELDS, ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH B70 8HA
2008-01-22 update statutory_documents DIRECTOR RESIGNED
2008-01-22 update statutory_documents SECRETARY RESIGNED
2008-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION