LETTERFEST LTD - 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
2023-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-05-05 update statutory_documents DIRECTOR APPOINTED MR DEVRON SCOTT BALDWIN
2023-05-05 update statutory_documents DIRECTOR APPOINTED MR PATRICK THOMAS WILLIAM GARRATT
2023-04-07 delete address MICHAEL HOUSE CASTLE STREET EXETER EX4 3LQ
2023-04-07 insert address 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON UNITED KINGDOM EX1 3QS
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-07 update registered_address
2023-04-01 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 115.7725
2023-03-31 update statutory_documents 30/03/23 STATEMENT OF CAPITAL GBP 114.4725
2023-03-29 update statutory_documents 28/03/23 STATEMENT OF CAPITAL GBP 113.4725
2023-03-28 update statutory_documents 27/03/23 STATEMENT OF CAPITAL GBP 111.86
2023-02-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-24 update statutory_documents ADOPT ARTICLES 03/02/2023
2023-01-20 update statutory_documents SUB-DIVISION 15/01/23
2022-12-30 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN KNIGHT
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD READER / 25/10/2022
2022-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2022 FROM MICHAEL HOUSE CASTLE STREET EXETER EX4 3LQ
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / READER HOLDINGS LTD / 23/11/2022
2022-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL READER HOLDINGS LTD
2022-11-14 update statutory_documents CESSATION OF ROBERT DAVID RUFUS HARRISON AS A PSC
2022-11-14 update statutory_documents CESSATION OF WENDY HARRISON AS A PSC
2022-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON
2022-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY HARRISON
2022-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076698860001
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
2022-07-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH 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
2021-08-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH 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
2020-10-20 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-20 update statutory_documents ADOPT ARTICLES 14/09/2020
2020-10-13 update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD READER
2020-10-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID RUFUS HARRISON / 20/03/2020
2020-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY HARRISON / 20/03/2020
2020-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID RUFUS HARRISON / 20/03/2020
2020-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS WENDY HARRISON / 20/03/2020
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID RUFUS HARRISON
2018-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS WENDY HARRISON / 21/03/2018
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
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HARRISON
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
2016-10-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-07 update statutory_documents 14/06/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-10 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-23 update statutory_documents 14/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address MICHAEL HOUSE CASTLE STREET EXETER UNITED KINGDOM EX4 3LQ
2014-07-07 insert address MICHAEL HOUSE CASTLE STREET EXETER EX4 3LQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-24 update statutory_documents 14/06/14 FULL LIST
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
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-09-06 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-08-13 update statutory_documents 14/06/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 6 => 3
2013-06-21 update accounts_next_due_date 2013-03-14 => 2012-12-31
2013-06-21 update returns_last_madeup_date null => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-12-24 update statutory_documents DIRECTOR APPOINTED ROBERT HARRISON
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-07-27 update statutory_documents 14/06/12 FULL LIST
2011-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION