OPUSDATUM - 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
2023-08-15 delete source_ip 199.15.163.148
2023-08-15 insert source_ip 34.117.168.233
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, 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
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-15 delete source_ip 35.246.6.109
2022-08-15 insert source_ip 199.15.163.148
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 12 WESTGATE BAILDON SHIPLEY ENGLAND BD17 5EJ
2021-12-07 insert address SUITE 1 AIRESIDE HOUSE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 4BZ
2021-12-07 update registered_address
2021-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM 12 WESTGATE BAILDON SHIPLEY BD17 5EJ ENGLAND
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO 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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 delete address BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON ENGLAND E14 9SZ
2017-06-08 insert address 12 WESTGATE BAILDON SHIPLEY ENGLAND BD17 5EJ
2017-06-08 update registered_address
2017-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2017 FROM BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON E14 9SZ ENGLAND
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-27 update statutory_documents 31/03/16 FULL LIST
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address LEVEL 42 1 CANADA SQUARE LONDON E14 5AB
2015-12-08 insert address BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON ENGLAND E14 9SZ
2015-12-08 update registered_address
2015-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM LEVEL 42 1 CANADA SQUARE LONDON E14 5AB
2015-05-07 delete address LEVEL 42 1 CANADA SQUARE LONDON ENGLAND E14 5AB
2015-05-07 insert address LEVEL 42 1 CANADA SQUARE LONDON E14 5AB
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 FULL LIST
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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address LEVEL 30 40 BANK STREET LONDON ENGLAND E14 5NR
2014-12-07 insert address LEVEL 42 1 CANADA SQUARE LONDON ENGLAND E14 5AB
2014-12-07 update registered_address
2014-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2014 FROM LEVEL 30 40 BANK STREET LONDON E14 5NR ENGLAND
2014-08-07 delete address LEVEL 33 25 CANADA SQUARE LONDON E14 5LQ
2014-08-07 insert address LEVEL 30 40 BANK STREET LONDON ENGLAND E14 5NR
2014-08-07 update registered_address
2014-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM LEVEL 33 25 CANADA SQUARE LONDON E14 5LQ
2014-04-07 delete address LEVEL 33 25 CANADA SQUARE LONDON ENGLAND E14 5LQ
2014-04-07 insert address LEVEL 33 25 CANADA SQUARE LONDON E14 5LQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-04-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-03-31 update statutory_documents 31/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 12 WESTGATE BAILDON SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD17 5EJ
2013-08-01 insert address LEVEL 33 25 CANADA SQUARE LONDON ENGLAND E14 5LQ
2013-08-01 update registered_address
2013-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 12 WESTGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 5EJ UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update statutory_documents 31/03/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-29 update statutory_documents 31/03/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 31/03/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 07/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRAVIS / 07/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TRAVIS / 07/06/2010
2010-02-25 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH ANN TRAVIS
2010-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TRAVIS
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2009 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2009-06-26 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANN TRAVIS
2009-06-26 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN CLOUGH
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-27 update statutory_documents S366A DISP HOLDING AGM 07/06/07
2007-06-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION