WEB DESIGN YORKSHIRE - 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
2023-10-11 delete email ge..@otmpropertyboutique.co.uk
2023-10-11 delete source_ip 77.72.4.226
2023-10-11 insert source_ip 77.72.1.50
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
2023-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARRIE JONES / 17/03/2023
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP BARRIE JONES / 17/03/2023
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-12-23 delete address Chambers, 1 Compstall Road, Romiley, SK6 4BT
2021-12-23 delete email ro..@otmpropertyboutique.co.uk
2021-12-23 delete phone 0161 808 0010
2021-12-23 delete registration_number 09959715
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
2021-10-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BARRIE JONES
2020-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNABELLE JARDINE-JONES / 15/04/2019
2020-03-14 delete address D5258. Operating from 287 Stockport Road, Gee Cross, SK14 5RF
2020-03-14 delete registration_number 7193488
2020-03-14 insert phone 1355675
2020-03-14 insert registration_number 07193488
2020-03-14 insert vat GB 988033584
2020-02-13 delete person Annabelle Jardine-Jones
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 insert address D5258. Operating from 287 Stockport Road, Gee Cross, SK14 5RF
2019-11-15 insert registration_number 09959715
2019-11-15 insert registration_number 7193488
2019-10-13 insert email ge..@otmpropertyboutique.co.uk
2019-10-13 insert email ro..@otmpropertyboutique.co.uk
2019-10-13 insert phone 0161 808 0010
2019-09-12 insert address Chambers, 1 Compstall Road, Romiley, SK6 4BT
2019-07-14 update person_title Annabelle Jardine-Jones: Business Partner => Owner; Business Partner
2019-06-14 delete alias OTMProperty
2019-06-14 insert alias On The Move Property Boutique
2019-06-14 update name OTMProperty => On The Move Property Boutique
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-01-16 delete contact_pages_linkeddomain t.co
2019-01-16 delete contact_pages_linkeddomain twitter.com
2019-01-16 delete index_pages_linkeddomain t.co
2019-01-16 delete index_pages_linkeddomain twitter.com
2019-01-16 insert email te..@otmpropertyboutique.co.uk
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-29 insert contact_pages_linkeddomain t.co
2017-09-29 insert index_pages_linkeddomain t.co
2017-08-14 delete source_ip 79.170.44.98
2017-08-14 insert source_ip 77.72.4.226
2017-04-26 delete address 285 STOCKPORT ROAD GEE CROSS HYDE CHESHIRE SK14 5RF
2017-04-26 insert address 287 STOCKPORT ROAD HYDE ENGLAND SK14 5RF
2017-04-26 update registered_address
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 285 STOCKPORT ROAD GEE CROSS HYDE CHESHIRE SK14 5RF
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-06-08 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-05-19 update statutory_documents 17/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 4 LORD DERBY ROAD HYDE STOCKPORT CHESHIRE SK14 5EQ
2015-07-07 insert address 285 STOCKPORT ROAD GEE CROSS HYDE CHESHIRE SK14 5RF
2015-07-07 update reg_address_care_of MRS A ROBINSON => null
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-07-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-06-05 update statutory_documents 17/03/15 FULL LIST
2015-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O MRS A ROBINSON 4 LORD DERBY ROAD HYDE STOCKPORT CHESHIRE SK14 5EQ
2015-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE JARDINE-JONES / 04/06/2015
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABELLE ROBINSON / 28/07/2014
2014-05-07 delete address 4 LORD DERBY ROAD HYDE STOCKPORT CHESHIRE UNITED KINGDOM SK14 5EQ
2014-05-07 insert address 4 LORD DERBY ROAD HYDE STOCKPORT CHESHIRE SK14 5EQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-10 update statutory_documents 17/03/14 FULL LIST
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
2013-07-01 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-07-01 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update statutory_documents 17/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 17/03/12 FULL LIST
2012-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARRIE JONES / 01/03/2012
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O MRS A ROBINSON 4 LORD DERBY ROAD HYDE STOCKPORT CHESHIRE SK14 5EQ UNITED KINGDOM
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O S G & CO EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6RL ENGLAND
2011-04-06 update statutory_documents 17/03/11 FULL LIST
2010-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM FIN HOUSE,, 1 OAKWATER AVENUE CHEADLE ROYAL CHEADLE CHESHIRE SK8 3SR UNITED KINGDOM
2010-04-21 update statutory_documents DIRECTOR APPOINTED PHILIP BARRIE JONES
2010-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION