SANDERSON DECORATORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-12 delete general_emails in..@sandersondecorators.co.uk
2023-02-12 delete address 81 Park View Leicester LE3 6SJ
2023-02-12 delete email in..@sandersondecorators.co.uk
2023-02-12 insert address 81 Park View Leicester Leicestershire LE3 6AE
2023-02-12 update primary_contact 81 Park View, Leicester, LE3 6SJ => 81 Park View Leicester Leicestershire LE3 6AE
2022-09-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SANDERSON
2022-03-25 delete source_ip 91.215.186.97
2022-03-25 insert source_ip 78.110.162.41
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN SANDER
2021-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN SANDER / 31/07/2021
2021-07-31 update statutory_documents CESSATION OF HANNAH MARIE SANDERSON AS A PSC
2021-07-26 insert contact_pages_linkeddomain google.co.uk
2021-07-26 insert index_pages_linkeddomain google.co.uk
2021-07-26 insert service_pages_linkeddomain google.co.uk
2021-07-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-02-10 update statutory_documents DIRECTOR APPOINTED MR MARTIN SANDERSON
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, 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
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-22 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY SANDERSON
2018-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SANDERSON
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-07 delete address 81 PARK VIEW LEICESTER GREAT BRITAIN LE3 6SJ
2018-03-07 insert address 81 PARK VIEW LEICESTER UNITED KINGDOM LE3 6SJ
2018-03-07 update registered_address
2017-10-07 delete address UNIT 2 KNIGHTON JUNCTION LANE LEICESTER LE2 6AR
2017-10-07 insert address 81 PARK VIEW LEICESTER GREAT BRITAIN LE3 6SJ
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-07 update registered_address
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM UNIT 2 KNIGHTON JUNCTION LANE LEICESTER LE2 6AR
2017-09-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents DIRECTOR APPOINTED THOMAS SANDERSON
2017-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SANDERSON
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-18 update statutory_documents 01/03/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-05 update statutory_documents 01/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-01 => 2015-12-31
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 2 KNIGHTON JUNCTION LANE LEICESTER ENGLAND LE2 6AR
2014-05-07 insert address UNIT 2 KNIGHTON JUNCTION LANE LEICESTER LE2 6AR
2014-05-07 insert sic_code 41202 - Construction of domestic buildings
2014-05-07 insert sic_code 43341 - Painting
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-01
2014-05-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-04-16 update statutory_documents 01/03/14 FULL LIST
2014-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH SANDERSON
2014-03-20 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN SANDERSON
2014-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH SANDERSON
2013-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION