SADDLEBACK SOLUTIONS - History of Changes


DateDescription
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/24, NO UPDATES
2024-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOKWOOD INTERNATIONAL LTD
2024-09-06 update statutory_documents CESSATION OF LORNA JANET PIGGIN JOLLIFFE AS A PSC
2024-09-06 update statutory_documents CESSATION OF PHILLIP STEVEN PIGGIN JOLLIFFE AS A PSC
2024-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2024 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND
2023-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANET PIGGIN JOLLIFFE / 30/08/2019
2020-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEVEN PIGGIN JOLLIFFE / 01/08/2019
2020-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA JANET PIGGIN JOLLIFFE / 01/08/2019
2020-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / LORNA JANET PIGGIN JOLLIFFE / 01/08/2019
2020-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILLIP STEVEN PIGGIN JOLLIFFE / 01/08/2019
2020-05-27 delete address 32 St. Helens Road, Ormskirk, Lancashire, L39 4QR
2020-05-27 insert address 61 Mosley Street, Manchester, M3 2HZ
2019-10-07 delete address 'ROOKWOOD', 32 ST. HELENS ROAD ORMSKIRK LANCASHIRE L39 4QR
2019-10-07 insert address INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER ENGLAND M2 3HZ
2019-10-07 update registered_address
2019-09-26 insert address 61 Mosley Street Manchester M2 3HZ
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 'ROOKWOOD', 32 ST. HELENS ROAD ORMSKIRK LANCASHIRE L39 4QR
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM INTERNATIONAL HOUSE MOSLEY STREET MANCHESTER M2 3HZ ENGLAND
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-28 delete registration_number 05134944
2019-07-28 insert registration_number 06347467
2019-04-18 delete source_ip 118.139.174.1
2019-04-18 insert source_ip 18.130.32.142
2019-04-18 update robots_txt_status www.saddlebacksolutions.com: 404 => 200
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-08-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update account_ref_month 8 => 3
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2018-12-31
2018-05-24 update statutory_documents PREVSHO FROM 31/08/2018 TO 31/03/2018
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-10 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-09-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-08-27 update statutory_documents 20/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 'ROOKWOOD', 32 ST. HELENS ROAD ORMSKIRK LANCASHIRE ENGLAND L39 4QR
2014-10-07 insert address 'ROOKWOOD', 32 ST. HELENS ROAD ORMSKIRK LANCASHIRE L39 4QR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-18 update statutory_documents 20/08/14 FULL LIST
2014-06-07 delete address 5 GRIMSHAW LANE ORMSKIRK LANCASHIRE L39 1PA
2014-06-07 insert address 'ROOKWOOD', 32 ST. HELENS ROAD ORMSKIRK LANCASHIRE ENGLAND L39 4QR
2014-06-07 update registered_address
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 5 GRIMSHAW LANE ORMSKIRK LANCASHIRE L39 1PA
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANET PIGGIN JOLLIFFE / 09/04/2014
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEVEN PIGGIN JOLLIFFE / 09/04/2014
2014-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA JANET PIGGIN JOLLIFFE / 09/04/2014
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-19 update statutory_documents 20/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-01-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 20/08/12 FULL LIST
2012-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA JANET PIGGIN JOLLIFFE / 29/08/2012
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANET JOLLIFFE / 29/08/2012
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEVEN JOLLIFFE / 29/08/2012
2012-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA JANET JOLLIFFE / 29/08/2012
2012-03-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 20/08/11 FULL LIST
2011-05-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-18 update statutory_documents 20/08/10 FULL LIST
2010-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANET JOLLIFFE / 19/08/2010
2010-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEVEN JOLLIFFE / 19/08/2010
2010-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA JANET JOLLIFFE / 19/08/2010
2010-03-16 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-27 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS; AMEND
2009-09-15 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORNA JOLLIFFE / 15/09/2009
2009-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOLLIFFE / 15/09/2009
2009-09-15 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2009 FROM ORIEL HOUSE, 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2009-05-14 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORNA JOLLIFFE / 20/07/2008
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOLLIFFE / 20/07/2008
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents DIRECTOR RESIGNED
2007-09-05 update statutory_documents SECRETARY RESIGNED
2007-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION