GELSMOOR - History of Changes


DateDescription
2024-03-07 update founded_year 2009 => null
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-04 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-29 update description
2023-04-29 update founded_year null => 2009
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-10-06 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-19 update website_status FlippedRobots => OK
2022-02-13 update website_status OK => FlippedRobots
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-19 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-19 delete source_ip 82.71.214.98
2021-06-19 insert source_ip 176.32.230.8
2021-06-19 update robots_txt_status www.gelsmoor.co.uk: 404 => 200
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-01-20 insert alias The Gelsmoor
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-24 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-28 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-27 update website_status OK => IndexPageFetchError
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-03 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-14 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-01 insert general_emails he..@gelsmoor.co.uk
2018-01-01 delete email ge..@hotmail.co.uk
2018-01-01 insert email he..@gelsmoor.co.uk
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE CLEAVER / 30/08/2017
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LUCY OLDHAM / 30/08/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-01 delete source_ip 173.254.28.135
2017-08-01 insert source_ip 82.71.214.98
2017-07-13 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-08 delete general_emails he..@gelsmoor.co.uk
2017-01-08 delete email he..@gelsmoor.co.uk
2017-01-08 insert email ge..@hotmail.co.uk
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-18 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-23 insert general_emails he..@gelsmoor.co.uk
2016-07-23 delete email ge..@hotmail.co.uk
2016-07-23 insert email he..@gelsmoor.co.uk
2016-05-12 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-12 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-03-08 update statutory_documents 12/02/16 FULL LIST
2016-02-03 insert email ge..@hotmail.co.uk
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-04-07 delete address 14 14 PHOENIX PARK TELFORD WAY COALVILLE LEICS ENGLAND LE67 3HB
2015-04-07 insert address 14 PHOENIX PARK, TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE ENGLAND LE67 3HB
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 14 14 PHOENIX PARK TELFORD WAY COALVILLE LEICS LE67 3HB ENGLAND
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 14 TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HB
2015-03-16 update statutory_documents 12/02/15 FULL LIST
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY OLDHAM / 13/02/2014
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE CLEAVER / 13/02/2014
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 6 CHARTER POINT WAY ASHBY PARK ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1NF
2014-07-07 insert address 14 14 PHOENIX PARK TELFORD WAY COALVILLE LEICS ENGLAND LE67 3HB
2014-07-07 update registered_address
2014-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 6 CHARTER POINT WAY ASHBY PARK ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1NF
2014-04-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-04-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-03-05 update statutory_documents 12/02/14 FULL LIST
2013-09-23 insert index_pages_linkeddomain tripadvisor.co.uk
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-02-28 update statutory_documents 12/02/13 FULL LIST
2012-05-23 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 12/02/12 FULL LIST
2011-10-10 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 12/02/11 FULL LIST
2010-04-27 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 12/02/10 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY OLDHAM / 01/10/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE CLEAVER / 01/10/2009
2010-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY OLDHAM / 01/10/2009
2009-10-20 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-25 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 62-64 MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AN
2007-02-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION