URBAN PLANET - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
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
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-02-05 update website_status OK => IndexPageFetchError
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
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
2020-11-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
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
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-01-07 delete address 2A, BARN 3 NORTH COUTYARD DUNSTON BUSINESS VILLAGE STAFFORD ENGLAND ST18 9AB
2019-01-07 insert address THE OAKS DUNSTON BUSINESS VILLAGE DUNSTON STAFFORD ENGLAND ST18 9AB
2019-01-07 update registered_address
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 2A, BARN 3 NORTH COUTYARD DUNSTON BUSINESS VILLAGE STAFFORD ST18 9AB ENGLAND
2018-11-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-06-19 delete source_ip 82.165.212.143
2016-06-19 insert source_ip 217.160.233.174
2016-05-14 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-14 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-10 update statutory_documents 23/03/16 FULL LIST
2016-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD HULME / 01/01/2016
2016-02-14 insert address North Court Yard Dunston Business Village Dunston ST18 9AB
2016-02-12 delete address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT ST6 4BL
2016-02-12 insert address 2A, BARN 3 NORTH COUTYARD DUNSTON BUSINESS VILLAGE STAFFORD ENGLAND ST18 9AB
2016-02-12 update registered_address
2016-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT ST6 4BL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-06 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-21 insert email ap..@venuecateringpartner.co.uk
2015-05-21 insert email sh..@venuecateringpartner.co.uk
2015-05-21 insert phone 01782 816394
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-08 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-25 update statutory_documents 23/03/15 FULL LIST
2015-03-24 delete casestudy_pages_linkeddomain footballstadiumvirtualtours.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-08-30 insert about_pages_linkeddomain facebook.com
2014-08-30 insert casestudy_pages_linkeddomain facebook.com
2014-08-30 insert casestudy_pages_linkeddomain footballstadiumvirtualtours.co.uk
2014-08-30 insert contact_pages_linkeddomain facebook.com
2014-08-30 insert index_pages_linkeddomain facebook.com
2014-08-30 insert management_pages_linkeddomain facebook.com
2014-08-30 insert partner_pages_linkeddomain facebook.com
2014-07-07 delete address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT UNITED KINGDOM ST6 4BL
2014-07-07 insert address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT ST6 4BL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-07-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-06-03 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-23 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 delete address DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 4EQ
2013-06-25 insert address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT UNITED KINGDOM ST6 4BL
2013-06-25 update registered_address
2013-06-25 insert sic_code 56210 - Event catering activities
2013-06-25 update returns_last_madeup_date null => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-04-21 update statutory_documents 23/03/13 FULL LIST
2013-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED
2013-04-10 update statutory_documents ADOPT ARTICLES 25/01/2013
2013-03-25 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 750
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ UNITED KINGDOM
2013-02-24 update statutory_documents DIRECTOR APPOINTED MR DAVID HULME
2012-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION