JAGUAR ESPRESSO - History of Changes


DateDescription
2024-04-07 update num_mort_charges 7 => 8
2024-04-07 update num_mort_outstanding 5 => 6
2023-08-15 delete source_ip 172.67.68.72
2023-08-15 delete source_ip 104.26.4.229
2023-08-15 delete source_ip 104.26.5.229
2023-08-15 insert source_ip 172.66.43.103
2023-08-15 insert source_ip 172.66.40.153
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-09-29 delete otherexecutives CLARIS REPLACEMENT
2022-09-29 delete person BUNN SPRAY
2022-09-29 delete person CLARIS REPLACEMENT
2022-09-29 delete person MARCO PILLAR
2022-09-29 delete person PALLO COFFEE
2022-09-29 delete person PALLO TRANSPARENT
2022-09-29 delete phone 03287.0006
2022-09-29 delete phone 38931.1002
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2022
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN RUSSELL / 16/06/2021
2021-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TAYLOR / 16/06/2021
2021-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN TAYLOR / 16/06/2021
2021-06-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 delete sales_emails sa..@jesuk.com
2021-06-07 delete email sa..@jesuk.com
2021-06-07 delete phone +44 (0)118 959 9204
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-01-30 update website_status FlippedRobots => OK
2021-01-30 delete source_ip 62.105.165.46
2021-01-30 insert source_ip 172.67.68.72
2021-01-30 insert source_ip 104.26.4.229
2021-01-30 insert source_ip 104.26.5.229
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
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
2018-12-28 delete index_pages_linkeddomain silktide.com
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-06-13 insert index_pages_linkeddomain silktide.com
2018-04-19 delete marketing_emails ma..@jesuk.co.uk
2018-04-19 delete email ma..@jesuk.co.uk
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-21 insert marketing_emails ma..@jesuk.co.uk
2017-05-21 insert email ma..@jesuk.co.uk
2017-04-13 update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 100
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-22 update statutory_documents 03/04/16 FULL LIST
2016-02-10 update num_mort_outstanding 6 => 5
2016-02-10 update num_mort_satisfied 1 => 2
2016-01-08 update num_mort_charges 6 => 7
2016-01-08 update num_mort_satisfied 0 => 1
2016-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-07 update num_mort_charges 4 => 6
2015-12-07 update num_mort_outstanding 4 => 6
2015-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044086880007
2015-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044086880005
2015-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044086880006
2015-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-08 update num_mort_charges 2 => 4
2015-11-08 update num_mort_outstanding 2 => 4
2015-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044086880004
2015-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044086880003
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-14 update statutory_documents 03/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 12 ALBURY CLOSE LOVEROCK ROAD READING BERKSHIRE UNITED KINGDOM RG30 1BD
2014-05-07 insert address UNIT 12 ALBURY CLOSE LOVEROCK ROAD READING BERKSHIRE RG30 1BD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-10 update statutory_documents 03/04/14 FULL LIST
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN RUSSELL / 01/06/2013
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 delete address UNIT 1 ALBURY CLOSE LOVEROCK ROAD READING BERKSHIRE RG30 1BD
2013-06-23 insert address UNIT 12 ALBURY CLOSE LOVEROCK ROAD READING BERKSHIRE UNITED KINGDOM RG30 1BD
2013-06-23 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-13 update statutory_documents 03/04/13 FULL LIST
2013-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN RUSSELL / 01/10/2012
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT 1 ALBURY CLOSE LOVEROCK ROAD READING BERKSHIRE RG30 1BD
2012-06-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 03/04/12 FULL LIST
2012-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TAYLOR / 01/07/2011
2012-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN TAYLOR / 01/07/2011
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 03/04/11 FULL LIST
2010-06-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 03/04/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAYLOR / 01/01/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN RUSSELL / 01/01/2010
2010-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BECK
2009-08-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-12-20 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24 update statutory_documents CONVE 01/11/04
2004-11-24 update statutory_documents CONVERSION 01/11/04
2004-09-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED
2004-08-27 update statutory_documents DIRECTOR RESIGNED
2004-04-28 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-29 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION