LOUISE PARRY - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-13 insert alias Louise Parry Jewellery Design Ltd.
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-21 update statutory_documents FIRST GAZETTE
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-11 delete source_ip 149.202.247.90
2020-06-11 insert source_ip 35.197.203.135
2020-06-11 update robots_txt_status www.louiseparry.co.uk: 404 => 200
2020-06-11 update website_status FlippedRobots => OK
2020-05-16 update website_status Disallowed => FlippedRobots
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-03-09 update website_status FlippedRobots => Disallowed
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-14 update website_status Disallowed => FlippedRobots
2019-09-26 update website_status FlippedRobots => Disallowed
2019-09-07 update website_status OK => FlippedRobots
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-02 insert contact_pages_linkeddomain instagram.com
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-12 delete source_ip 87.117.252.110
2017-06-12 insert source_ip 149.202.247.90
2017-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address NEW BREWERY ARTS WORKSHOP 9 CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JH
2016-07-07 insert address 25 WEST MARKET PLACE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 2AE
2016-07-07 update registered_address
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM NEW BREWERY ARTS WORKSHOP 9 CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JH
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PARRY / 13/06/2016
2016-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA PARRY
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057616390001
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-05 update statutory_documents 29/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-26 delete source_ip 91.146.107.207
2015-08-26 insert source_ip 87.117.252.110
2015-08-26 update robots_txt_status www.louiseparry.co.uk: 200 => 404
2015-07-29 insert general_emails in..@louiseparry.co.uk
2015-07-29 insert email in..@louiseparry.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-13 update statutory_documents 29/03/15 FULL LIST
2015-02-21 delete general_emails in..@louiseparry.co.uk
2015-02-21 delete address Cheltenham College, Bath Rd, Cheltenham, Gloucestershire GL53 7LD
2015-02-21 delete address New Brewery Arts, Cirencester GL7 1JH
2015-02-21 delete address RHS Garden Wisley GU23 6QB
2015-02-21 delete address The Kensington Conference and Events Centre London W8 7NX
2015-02-21 delete address Waterperry House, Waterperry, Nr. Wheatley, Oxfordshire OX33 1JZ
2015-02-21 delete email in..@louiseparry.co.uk
2015-02-21 update primary_contact Cheltenham College, Bath Rd, Cheltenham, Gloucestershire GL53 7LD => null
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address THE MEWS STRATTON CLEEVE CHELTENHAM ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 2JD
2014-07-07 insert address NEW BREWERY ARTS WORKSHOP 9 CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1JH
2014-07-07 update reg_address_care_of ANDREW MILLER & CO => null
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-07-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O ANDREW MILLER & CO THE MEWS STRATTON CLEEVE CHELTENHAM ROAD CIRENCESTER GLOUCESTERSHIRE GL7 2JD UNITED KINGDOM
2014-06-24 update statutory_documents 29/03/14 FULL LIST
2014-05-27 insert address Cheltenham College, Bath Rd, Cheltenham, Gloucestershire GL53 7LD
2014-05-27 insert address Waterperry House, Waterperry, Nr. Wheatley, Oxfordshire OX33 1JZ
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-08 update website_status FlippedRobots => OK
2013-12-22 update website_status FailedRobots => FlippedRobots
2013-12-11 update website_status FlippedRobots => FailedRobots
2013-11-29 update website_status FailedRobots => FlippedRobots
2013-11-26 update website_status FlippedRobots => FailedRobots
2013-11-20 update website_status FailedRobots => FlippedRobots
2013-11-14 update website_status FlippedRobots => FailedRobots
2013-11-07 update website_status FailedRobots => FlippedRobots
2013-11-04 update website_status FlippedRobots => FailedRobots
2013-10-27 update website_status FailedRobots => FlippedRobots
2013-09-30 update website_status FlippedRobots => FailedRobots
2013-09-17 update website_status FailedRobots => FlippedRobots
2013-06-26 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-26 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update website_status FailedRobotsTxt => FailedRobots
2013-05-28 update statutory_documents 29/03/13 FULL LIST
2012-12-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 29/03/12 FULL LIST
2012-01-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2011-12-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O ANDREW MILLER & CO 110 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 8HX ENGLAND
2011-06-14 update statutory_documents 29/03/11 FULL LIST
2011-01-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 25 GLOUCESTER ROAD CIRENCESTER GLOUCESTERSHIRE GL7 2LD
2010-06-03 update statutory_documents 29/03/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PARRY / 01/01/2010
2010-01-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 110 GLOUCESTER AVENUE LONDON NW1 8HX
2008-10-16 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07
2007-08-28 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents NEW SECRETARY APPOINTED
2007-07-18 update statutory_documents SECRETARY RESIGNED
2006-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-15 update statutory_documents NEW SECRETARY APPOINTED
2006-05-15 update statutory_documents DIRECTOR RESIGNED
2006-05-15 update statutory_documents SECRETARY RESIGNED
2006-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION