SILENTNIGHT BEDDING - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-20 update robots_txt_status www.silentnight-bedding.co.uk: 200 => 404
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-17 delete source_ip 68.183.253.57
2022-04-17 insert contact_pages_linkeddomain sleepypeople.com
2022-04-17 insert source_ip 20.77.59.132
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-09-21 delete alias Silentnight Impress Memory Foam Pillow
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-06-18 delete about_pages_linkeddomain e-bedding.co.uk
2021-06-18 delete contact_pages_linkeddomain e-bedding.co.uk
2021-06-18 delete index_pages_linkeddomain e-bedding.co.uk
2021-06-18 delete product_pages_linkeddomain e-bedding.co.uk
2021-05-18 insert about_pages_linkeddomain comfygroup.co.uk
2021-05-18 insert contact_pages_linkeddomain comfygroup.co.uk
2021-05-18 insert index_pages_linkeddomain comfygroup.co.uk
2021-05-18 insert product_pages_linkeddomain comfygroup.co.uk
2021-05-18 insert terms_pages_linkeddomain comfygroup.co.uk
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 => 2021-10-31
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-04-03 update website_status InternalTimeout => OK
2021-04-03 insert phone +44(0) 3301 071053
2021-03-22 update statutory_documents SUB-DIVISION 01/03/21
2021-03-16 update statutory_documents DIRECTOR APPOINTED MR JARROD HARGREAVES
2021-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-16 update statutory_documents ADOPT ARTICLES 02/03/2021
2021-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGSS EOT LIMITED
2021-03-09 update statutory_documents CESSATION OF JAMES MORYOUSSEF AS A PSC
2021-03-09 update statutory_documents CESSATION OF JUDITH MORYOUSSEF AS A PSC
2021-03-09 update statutory_documents CESSATION OF KATE OLIVIA MORYOUSSEF AS A PSC
2021-03-09 update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD GEORGE FARRELL
2021-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057648000001
2021-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30 update account_ref_month 3 => 1
2020-10-04 update website_status OK => InternalTimeout
2020-09-11 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/01/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 delete source_ip 165.22.125.136
2020-05-28 insert source_ip 68.183.253.57
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-03-28 delete source_ip 80.244.191.247
2020-03-28 insert source_ip 165.22.125.136
2020-01-07 insert company_previous_name E-BEDDING LIMITED
2020-01-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2020-01-07 update name E-BEDDING LIMITED => CG SUPPORT SERVICES LIMITED
2019-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-05 update statutory_documents COMPANY NAME CHANGED E-BEDDING LIMITED CERTIFICATE ISSUED ON 05/12/19
2019-06-27 delete phone 03303 322 575
2019-06-27 insert address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
2019-06-27 insert phone 03301071052
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-07 delete address 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG
2019-04-07 insert address 1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER ENGLAND M3 5FS
2019-04-07 update registered_address
2019-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-29 delete address Unit B11, Broadlands, Heywood Distribution Park, Heywood, OL10 2TS
2018-07-29 insert address Hanson Close, Middleton, Manchester, M24 2HD
2018-07-29 update primary_contact Unit B11, Broadlands, Heywood Distribution Park, Heywood, OL10 2TS => Hanson Close, Middleton, Manchester, M24 2HD
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, 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
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, 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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-04 update statutory_documents 31/03/16 FULL LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORYOUSSEF / 01/04/2015
2016-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MORYOUSSEF / 01/04/2015
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-01 update statutory_documents 31/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-28 update statutory_documents 31/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
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
2013-04-10 update statutory_documents 31/03/13 FULL LIST
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YVES ROBERT MORYOUSSEF / 01/03/2013
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 31/03/12 FULL LIST
2011-12-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 31/03/11 FULL LIST
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 31/03/10 FULL LIST
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18 update statutory_documents FIRST GAZETTE
2007-09-15 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26 update statutory_documents DIRECTOR RESIGNED
2006-05-26 update statutory_documents SECRETARY RESIGNED
2006-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION