SIMON MURRAY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-16 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-14 insert person Austen Smyth
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-10 delete source_ip 69.163.192.198
2022-03-10 insert source_ip 35.214.100.176
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-09 delete source_ip 104.31.72.3
2020-06-09 delete source_ip 104.31.73.3
2020-06-09 insert source_ip 69.163.192.198
2020-03-11 insert about_pages_linkeddomain simonmurrayweddingphotographer.co.uk
2020-03-11 insert about_pages_linkeddomain wordpress.org
2020-03-11 insert contact_pages_linkeddomain simonmurrayweddingphotographer.co.uk
2020-03-11 insert contact_pages_linkeddomain wordpress.org
2020-03-11 insert index_pages_linkeddomain simonmurrayweddingphotographer.co.uk
2020-03-11 insert index_pages_linkeddomain wordpress.org
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN DUFFY / 01/09/2017
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete source_ip 208.113.151.19
2016-03-20 insert source_ip 104.31.72.3
2016-03-20 insert source_ip 104.31.73.3
2016-03-15 update website_status OK => DomainNotFound
2015-10-08 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-08 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-22 update statutory_documents 18/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-19 delete index_pages_linkeddomain dream-theme.com
2014-11-07 delete address 2 ST ANDREWS PLACE LEWES EAST SUSSEX ENGLAND BN7 1UP
2014-11-07 insert address 2 ST ANDREWS PLACE LEWES EAST SUSSEX BN7 1UP
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-17 update website_status FlippedRobots => OK
2014-10-17 delete index_pages_linkeddomain t.co
2014-10-17 delete index_pages_linkeddomain webleeds.co.uk
2014-10-17 insert index_pages_linkeddomain dream-theme.com
2014-10-17 update robots_txt_status simonmurray.com: 404 => 200
2014-10-17 update robots_txt_status www.simonmurray.com: 404 => 200
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TATTERSALL MURRAY / 13/10/2014
2014-10-13 update statutory_documents 18/09/14 FULL LIST
2014-09-23 update website_status OK => FlippedRobots
2014-08-15 update robots_txt_status simonmurray.com: 200 => 404
2014-08-15 update robots_txt_status www.simonmurray.com: 200 => 404
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-11 delete index_pages_linkeddomain freeindex.co.uk
2013-11-27 insert about_pages_linkeddomain t.co
2013-11-27 insert contact_pages_linkeddomain t.co
2013-11-27 insert index_pages_linkeddomain t.co
2013-11-27 insert product_pages_linkeddomain t.co
2013-11-12 insert index_pages_linkeddomain freeindex.co.uk
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-26 update statutory_documents 18/09/13 FULL LIST
2013-08-08 delete index_pages_linkeddomain freeindex.co.uk
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 8514 - Other human health activities
2013-06-23 insert sic_code 86900 - Other human health activities
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-20 update website_status ServerDown => OK
2013-06-20 delete about_pages_linkeddomain t.co
2013-06-20 delete index_pages_linkeddomain t.co
2013-06-20 delete product_pages_linkeddomain t.co
2013-06-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-23 update website_status OK => ServerDown
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-05-15 insert about_pages_linkeddomain t.co
2013-05-15 insert index_pages_linkeddomain t.co
2013-05-15 insert product_pages_linkeddomain t.co
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-22 delete source_ip 82.165.112.71
2013-02-22 insert source_ip 208.113.151.19
2013-02-06 delete phone 07710 055318
2012-10-24 delete address Unit 11, 30-34 Aire Street, Leeds, UK
2012-10-24 update primary_contact
2012-10-02 update statutory_documents 18/09/12 FULL LIST
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURRAY / 01/09/2012
2012-06-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 18/09/11 FULL LIST
2011-06-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 33 CLIFFE HIGH STREET LEWES E SUSSEX BN7 2AN
2010-10-12 update statutory_documents 18/09/10 FULL LIST
2010-06-21 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 18/09/09 FULL LIST
2009-07-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-27 update statutory_documents RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-08-07 update statutory_documents SECRETARY RESIGNED
2007-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/07 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ
2007-08-02 update statutory_documents NEW SECRETARY APPOINTED
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-25 update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-22 update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-07-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-27 update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-25 update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents NEW SECRETARY APPOINTED
2002-11-21 update statutory_documents SECRETARY RESIGNED
2002-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-17 update statutory_documents DIRECTOR RESIGNED
2002-10-17 update statutory_documents S366A DISP HOLDING AGM 18/09/02
2002-10-17 update statutory_documents S386 DISP APP AUDS 18/09/02
2002-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION