CARE IN STYLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_charges 3 => 4
2023-07-07 update num_mort_outstanding 3 => 4
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077873100004
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
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-27 update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 50000
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-06 delete index_pages_linkeddomain cqc.org.uk
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-06 delete career_pages_linkeddomain addtoany.com
2021-08-06 delete contact_pages_linkeddomain addtoany.com
2021-08-06 delete index_pages_linkeddomain addtoany.com
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-07-06 delete alias Care In Style Limited
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-21 delete index_pages_linkeddomain smashballoon.com
2020-07-07 delete address 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD
2020-07-07 insert address 403-407 WESTBOROUGH ROAD WESTCLIFF-ON-SEA ESSEX UNITED KINGDOM SS0 9TW
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / NUSRAT HASSAN / 15/06/2020
2020-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD UL HASSAN / 15/06/2020
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD UL HASSAN / 15/06/2020
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAHMOOD UL HASSAN / 15/06/2020
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / NUSRAT HASSAN / 15/06/2020
2020-02-05 insert index_pages_linkeddomain smashballoon.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 2 => 3
2019-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077873100003
2019-09-05 insert alias Care In Style Limited
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-11 insert career_pages_linkeddomain thinkupthemes.com
2019-01-11 insert career_pages_linkeddomain wordpress.org
2019-01-11 insert contact_pages_linkeddomain thinkupthemes.com
2019-01-11 insert contact_pages_linkeddomain wordpress.org
2019-01-11 insert index_pages_linkeddomain cqc.org.uk
2019-01-11 insert index_pages_linkeddomain thinkupthemes.com
2019-01-11 insert index_pages_linkeddomain wordpress.org
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NUSRAT NUSRAT / 18/05/2012
2018-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD UL HASSAN
2018-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUSRAT HASSAN
2018-08-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2018
2018-08-04 delete source_ip 193.0.158.16
2018-08-04 insert source_ip 51.38.84.137
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/06/2016
2017-02-07 update num_mort_charges 1 => 2
2017-02-07 update num_mort_outstanding 1 => 2
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077873100002
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-09 update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 50000
2016-09-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-09-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-08-01 update statutory_documents 20/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-13 delete phone 01702 307703
2015-07-13 insert phone 01702 307370
2015-07-10 update statutory_documents SAIL ADDRESS CREATED
2015-07-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-07-10 update statutory_documents 20/06/15 FULL LIST
2015-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OSMAN HASSAN
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX ENGLAND IG2 7JD
2014-09-07 insert address 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-09-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-08-28 update statutory_documents 20/06/14 FULL LIST
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 insert index_pages_linkeddomain addtoany.com
2014-07-17 update robots_txt_status www.careinstyle.org: 0 => 200
2014-06-11 update website_status OK => FlippedRobots
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-09-06 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-08-05 update statutory_documents 20/06/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 3
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-06-26 => 2013-12-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 insert sic_code 96040 - Physical well-being activities
2013-06-21 update returns_last_madeup_date null => 2012-06-20
2013-06-21 update returns_next_due_date 2012-10-24 => 2013-07-18
2012-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-24 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-10-15 update statutory_documents SECRETARY APPOINTED MR OSMAN HASSAN
2012-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-10 update statutory_documents 20/06/12 FULL LIST
2012-06-21 update statutory_documents DIRECTOR APPOINTED MRS NUSRAT NUSRAT
2012-06-19 update statutory_documents 19/06/12 STATEMENT OF CAPITAL GBP 100
2011-09-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION