ONCE UPON A TIME HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 delete address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY
2024-04-07 insert address OFFICE 6 7 - 11 HIGH STREET REIGATE SURREY UNITED KINGDOM RH2 9AA
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BYRNE
2023-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS URSULA LOUISA FERREIRA / 12/09/2023
2023-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN COLE / 12/09/2023
2023-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARVIN BYRNE / 12/09/2023
2023-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SELLERS / 12/09/2023
2023-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART HOBBS / 12/09/2023
2023-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX RH12 1DY UNITED KINGDOM
2023-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY THOMAS DAVIES / 12/09/2023
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SELLERS / 12/09/2023
2023-04-28 update statutory_documents DIRECTOR APPOINTED MISS URSULA LOUISA FERREIRA
2023-04-28 update statutory_documents DIRECTOR APPOINTED MR HARRY THOMAS DAVIES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-06-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date null => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-31
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-06-07 delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX ENGLAND RH12 1DQ
2021-06-07 insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY
2021-06-07 update registered_address
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN COLE / 18/05/2021
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARVIN BYRNE / 18/05/2021
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SELLERS / 18/05/2021
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART HOBBS / 18/05/2021
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SELLERS / 18/05/2021
2021-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2021 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ ENGLAND
2020-09-09 update statutory_documents CURRSHO FROM 30/09/2021 TO 31/05/2021
2020-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION