ATLAS ENFORCEMENT - History of Changes


DateDescription
2024-04-07 delete address 2 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM UNITED KINGDOM NG9 6RZ
2024-04-07 insert address 47A QUEEN STREET DERBY DERBYSHIRE UNITED KINGDOM DE1 3DE
2024-04-07 update registered_address
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-09-07 delete address 2 REGAN WAY REGAN WAY BEESTON NOTTINGHAM ENGLAND NG9 6RZ
2023-09-07 insert address 2 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM UNITED KINGDOM NG9 6RZ
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM 2 REGAN WAY REGAN WAY BEESTON NOTTINGHAM NG9 6RZ ENGLAND
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 delete address UNIT N IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 2AB
2021-04-07 insert address 2 REGAN WAY REGAN WAY BEESTON NOTTINGHAM ENGLAND NG9 6RZ
2021-04-07 update registered_address
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM UNIT N IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND
2021-02-12 delete address Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby de la Zouch, Leicestershire, LE65 2AB
2021-02-12 insert address 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ
2021-02-12 update primary_contact Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby de la Zouch, Leicestershire, LE65 2AB => 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-11 delete address 10-11 St. James Court, Friar Gate, Derby DE1 1BT
2020-04-11 insert address Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby de la Zouch, Leicestershire, LE65 2AB
2020-04-11 update primary_contact 10-11 St. James Court, Friar Gate, Derby DE1 1BT => Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby de la Zouch, Leicestershire, LE65 2AB
2020-02-07 delete address 10-11 ST. JAMES COURT FRIAR GATE DERBY ENGLAND DE1 1BT
2020-02-07 insert address UNIT N IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 2AB
2020-02-07 update registered_address
2020-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE DICKINS
2018-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANN DICKINS / 17/08/2018
2018-08-22 update statutory_documents SECRETARY APPOINTED MRS PAULINE ANN DICKINS
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM DICKINS / 12/07/2017
2017-07-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE DICKINS
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address PROVIDENT HOUSE, 51 WARDWICK DERBY DERBYSHIRE DE1 1HN
2015-12-07 insert address 10-11 ST. JAMES COURT FRIAR GATE DERBY ENGLAND DE1 1BT
2015-12-07 update registered_address
2015-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM PROVIDENT HOUSE, 51 WARDWICK DERBY DERBYSHIRE DE1 1HN
2015-10-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-24 update statutory_documents 17/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-22 update statutory_documents 17/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-19 update statutory_documents 17/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7524 - Public security, law & order
2013-06-22 insert sic_code 84240 - Public order and safety activities
2013-06-22 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-22 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM DICKINS / 01/10/2012
2012-09-24 update statutory_documents 17/09/12 FULL LIST
2012-06-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 17/09/11 FULL LIST
2011-08-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 17/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM DICKINS / 01/01/2010
2010-06-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-05-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION