THE VILLAGE SALON - 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
2024-03-15 delete source_ip 217.68.20.40
2024-03-15 insert source_ip 185.194.252.205
2023-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-03-20 update website_status OK => DomainNotFound
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-09 delete address The Shop, Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX
2022-02-09 delete phone 01256 851 751
2022-02-09 insert address 114 Cranbourne Lane Basingstoke Hampshire RG21 3NU
2022-02-09 insert phone 07789551181
2022-02-09 update primary_contact The Shop, Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX => 114 Cranbourne Lane Basingstoke Hampshire RG21 3NU
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
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
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-08-14 delete address The Shop Charter Alley Tadley Hampshire RG26 5PX
2019-08-14 insert address The Shop, Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX
2019-08-14 update primary_contact The Shop Charter Alley Tadley Hampshire RG26 5PX => The Shop, Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN ANN HILLIER / 12/06/2019
2019-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAUREN ANN HILLIER / 12/06/2019
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-15 delete address The Shop Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX
2018-01-08 delete address 17 DOVE CLOSE BASINGSTOKE ENGLAND RG22 5PH
2018-01-08 insert address 114 CRANBOURNE LANE BASINGSTOKE ENGLAND RG21 3NU
2018-01-08 update registered_address
2017-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2017 FROM 17 DOVE CLOSE BASINGSTOKE RG22 5PH ENGLAND
2017-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HILLIER
2017-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL HILLIER
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-22 update website_status OK => DomainNotFound
2016-10-07 delete address 87 MORLEY ROAD BASINGSTOKE RG21 3LH
2016-10-07 insert address 17 DOVE CLOSE BASINGSTOKE ENGLAND RG22 5PH
2016-10-07 update registered_address
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 87 MORLEY ROAD BASINGSTOKE RG21 3LH
2016-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ANN HILLIER / 07/09/2016
2016-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HILLIER / 07/09/2016
2016-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL HILLIER / 07/09/2016
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-22 insert address The Shop Charter Alley Tadley Hampshire RG26 5PX
2016-01-07 delete source_ip 93.184.219.4
2016-01-07 insert source_ip 217.68.20.40
2015-10-09 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-09 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-17 update statutory_documents 07/09/15 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
2015-06-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-10 update website_status FlippedRobots => OK
2014-09-10 delete source_ip 93.184.220.60
2014-09-10 insert source_ip 93.184.219.4
2014-09-10 update statutory_documents 07/09/14 FULL LIST
2014-08-08 update website_status OK => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-09 update statutory_documents 07/09/13 FULL LIST
2013-06-22 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
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
2012-09-13 update statutory_documents 07/09/12 FULL LIST
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 07/09/11 FULL LIST
2011-05-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 07/09/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ANN HILLIER / 01/08/2010
2010-07-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 07/09/09 FULL LIST
2009-05-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION