BLUE GOOSE - History of Changes


DateDescription
2024-03-17 insert otherexecutives James Cartwright
2024-03-17 update person_description Andy Howe => Andy Howe
2024-03-17 update person_description Georgia Mannering => Georgia Mannering
2024-03-17 update person_title Akshay Singh: Account Executive => Account Manager
2024-03-17 update person_title James Cartwright: Senior Account Manager => Account Director
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-29 delete index_pages_linkeddomain google.com
2023-09-29 delete index_pages_linkeddomain vimeo.com
2023-09-12 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-27 insert otherexecutives Lauren Hepburn-Connelly
2023-08-27 insert person Georgia Mannering
2023-08-27 insert person Lauren Hepburn-Connelly
2023-08-27 insert person Lucy Massey
2023-07-26 insert index_pages_linkeddomain vimeo.com
2023-06-24 insert index_pages_linkeddomain google.com
2023-05-24 delete index_pages_linkeddomain bit.ly
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-05 delete otherexecutives Ian Cook
2023-03-05 delete person Ian Cook
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2023-02-01 insert index_pages_linkeddomain bit.ly
2022-12-31 delete person Emily Michael
2022-10-29 insert otherexecutives Jenny Nicely
2022-10-29 insert otherexecutives Sarah Deeks-Osburn
2022-10-29 delete index_pages_linkeddomain forms.gle
2022-10-29 insert person Akshay Singh
2022-10-29 insert person Emily Michael
2022-10-29 insert person Jenny Nicely
2022-10-29 insert person Sarah Deeks-Osburn
2022-10-29 insert person Stan Methven
2022-10-29 update person_description Priscilla Soobramaney => Priscilla Soobramaney
2022-10-29 update person_title James Cartwright: Account Manager => Senior Account Manager
2022-10-03 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-25 insert index_pages_linkeddomain forms.gle
2022-06-24 delete otherexecutives Maurice Day
2022-06-24 delete person Hannah Southern
2022-06-24 delete person Maurice Day
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH RAMILLA JAMES / 17/09/2021
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-08 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE GOOSE DESIGN HOLDINGS LTD
2018-09-04 update statutory_documents CESSATION OF CHRISTOPHER JOHN BARRINGTON AS A PSC
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BARRINGTON
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE BARRINGTON
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-10 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 4 => 5
2018-07-07 update num_mort_outstanding 1 => 2
2018-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037016080005
2018-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-10-09 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WATSON
2017-10-06 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH RAMILLA JAMES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-07 update num_mort_outstanding 3 => 1
2017-05-07 update num_mort_satisfied 1 => 3
2017-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-08 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-18 update statutory_documents 26/01/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-20 update statutory_documents 26/01/15 FULL LIST
2015-01-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-19 update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 46
2015-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORLEY
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-12 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-05 update statutory_documents 26/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-24 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-13 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents 26/01/13 FULL LIST
2012-09-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 26/01/12 FULL LIST
2011-11-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 26/01/11 FULL LIST
2011-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LANCE MORLEY / 31/01/2007
2010-10-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 26/01/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BARRINGTON / 01/10/2009
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LANCE MORLEY / 01/10/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LANCE MORLEY / 31/08/2009
2009-04-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM THE POWERHOUSE 87 WEST STREET HARROW ON THE HILL MIDDLESEX HA1 3EL
2008-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-07 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-31 update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-16 update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-24 update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-29 update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/03 FROM: OLD COUNCIL CHAMBER 90 HIGH STREET HARROW MIDDLESEX HA1 3LP
2003-02-24 update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-02 update statutory_documents NEW SECRETARY APPOINTED
2002-12-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-05-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-06 update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-07-17 update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-05-23 update statutory_documents DIRECTOR RESIGNED
2001-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-03-27 update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-15 update statutory_documents DIRECTOR RESIGNED
1999-02-15 update statutory_documents SECRETARY RESIGNED
1999-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION