ALLEN SCOTT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-21 delete otherexecutives Sion Thaysen
2023-05-21 delete personal_emails ag..@allenscott.co.uk
2023-05-21 delete email ag..@allenscott.co.uk
2023-05-21 delete email fe..@allenscott.co.uk
2023-05-21 delete email si..@allenscott.co.uk
2023-05-21 delete person Agnieszka Miazga
2023-05-21 delete person Felix Hare
2023-05-21 delete person Sion Thaysen
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SION THAYSEN
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-30 delete source_ip 162.159.138.85
2022-06-30 delete source_ip 162.159.137.85
2022-06-30 insert source_ip 172.67.211.245
2022-06-30 insert source_ip 104.21.67.38
2022-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID PENNEY / 29/04/2022
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-03-27 delete source_ip 172.67.211.245
2022-03-27 delete source_ip 104.21.67.38
2022-03-27 insert source_ip 162.159.138.85
2022-03-27 insert source_ip 162.159.137.85
2022-02-05 delete otherexecutives Claire Le Feuvre
2022-02-05 delete otherexecutives David Allen
2022-02-05 update person_title Claire Le Feuvre: Director => Studio Manager
2022-02-05 update person_title David Allen: Director => Management Adviser / Landscape Architect
2022-02-05 update person_title Matthew Scott: Consultant => Senior Consultant
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-02-01 delete source_ip 104.24.126.51
2021-02-01 delete source_ip 104.24.127.51
2021-02-01 insert source_ip 104.21.67.38
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-30 update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID PENNEY
2020-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNEY TOMES & THAYSEN LIMITED
2020-06-30 update statutory_documents CESSATION OF CLAIRE LE FEUVRE AS A PSC
2020-06-30 update statutory_documents CESSATION OF DAVID LAURENCE ALLEN AS A PSC
2020-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE LE FEUVRE
2020-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE LE FEUVRE
2020-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-05-29 delete source_ip 91.194.151.36
2020-05-29 insert source_ip 172.67.211.245
2020-05-29 insert source_ip 104.24.126.51
2020-05-29 insert source_ip 104.24.127.51
2020-05-29 update robots_txt_status www.allenscott.co.uk: 404 => 200
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEE BARHAM TOMES / 14/04/2020
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-28 update website_status OK => DomainNotFound
2019-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-04 update statutory_documents DIRECTOR APPOINTED MR MARC LEE BARHAM TOMES
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-29 update statutory_documents 15/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-04 delete support_emails su..@freewebstore.org
2015-08-04 insert general_emails ma..@allenscott.co.uk
2015-08-04 delete alias Freewebstore Ltd.
2015-08-04 delete email su..@freewebstore.org
2015-08-04 delete index_pages_linkeddomain freewebstore.com
2015-08-04 delete index_pages_linkeddomain freewebstore.org
2015-08-04 delete source_ip 54.154.42.22
2015-08-04 insert email ma..@allenscott.co.uk
2015-08-04 insert source_ip 91.194.151.36
2015-08-04 update robots_txt_status www.allenscott.co.uk: 200 => 404
2015-07-02 delete general_emails ma..@allenscott.co.uk
2015-07-02 insert support_emails su..@freewebstore.org
2015-07-02 delete email ma..@allenscott.co.uk
2015-07-02 delete source_ip 81.21.75.38
2015-07-02 insert alias Freewebstore Ltd.
2015-07-02 insert email su..@freewebstore.org
2015-07-02 insert index_pages_linkeddomain freewebstore.com
2015-07-02 insert index_pages_linkeddomain freewebstore.org
2015-07-02 insert source_ip 54.154.42.22
2015-07-02 update robots_txt_status www.allenscott.co.uk: 404 => 200
2015-06-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-06-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-05-11 update statutory_documents DIRECTOR APPOINTED MR SION THAYSEN
2015-05-01 update statutory_documents 15/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 44 NEWTON ROAD TUNBRIDGE WELLS KENT ENGLAND TN1 1RU
2014-05-07 insert address 44 NEWTON ROAD TUNBRIDGE WELLS KENT TN1 1RU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-23 update statutory_documents 15/04/14 FULL LIST
2014-02-26 update statutory_documents DIRECTOR APPOINTED MS CLAIRE LE FEUVRE
2014-02-24 update statutory_documents SUB-DIVISION 20/01/2014
2014-02-24 update statutory_documents SUB-DIVISION 20/01/14
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 update website_status OK => ServerDown
2013-05-10 update statutory_documents 15/04/13 FULL LIST
2012-10-24 update primary_contact
2012-09-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 15/04/12 FULL LIST
2011-12-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM TIMARU, CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG
2011-04-27 update statutory_documents 15/04/11 FULL LIST
2010-11-23 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 15/04/10 FULL LIST
2009-12-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-04 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-16 update statutory_documents NEW SECRETARY APPOINTED
2005-04-15 update statutory_documents DIRECTOR RESIGNED
2005-04-15 update statutory_documents SECRETARY RESIGNED
2005-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION