MOOR HALL - 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
2023-06-29 insert about_pages_linkeddomain alacer.cloud
2023-06-29 insert career_pages_linkeddomain alacer.cloud
2023-06-29 insert contact_pages_linkeddomain alacer.cloud
2023-06-29 insert index_pages_linkeddomain alacer.cloud
2023-06-29 insert partner_pages_linkeddomain alacer.cloud
2023-06-29 insert service_pages_linkeddomain alacer.cloud
2023-06-29 insert terms_pages_linkeddomain alacer.cloud
2023-05-28 delete email mo..@saucecommuncations.com
2023-05-28 insert email mo..@saucecommunications.com
2023-04-11 insert email mo..@saucecommuncations.com
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
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-03 delete general_emails in..@crabcommunications.com
2022-12-03 delete email in..@crabcommunications.com
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 delete about_pages_linkeddomain thedrawingroomcreative.com
2022-04-24 delete career_pages_linkeddomain thedrawingroomcreative.com
2022-04-24 delete contact_pages_linkeddomain thedrawingroomcreative.com
2022-04-24 delete index_pages_linkeddomain thedrawingroomcreative.com
2022-04-24 delete management_pages_linkeddomain thedrawingroomcreative.com
2022-04-24 delete partner_pages_linkeddomain thedrawingroomcreative.com
2022-04-24 delete service_pages_linkeddomain thedrawingroomcreative.com
2022-04-24 delete terms_pages_linkeddomain thedrawingroomcreative.com
2022-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BIRCHALL / 17/01/2022
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
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
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
2020-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2019-01-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_month 12 => 3
2016-10-07 update accounts_last_madeup_date null => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-09-18 => 2017-12-31
2016-09-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-02-11 delete address MOOR HALL PRESCOT ROAD AUGHTON ORMSKIRK LANCASHIRE ENGLAND L39 6RT
2016-02-11 insert address MOOR HALL PRESCOT ROAD AUGHTON ORMSKIRK LANCASHIRE L39 6RT
2016-02-11 insert sic_code 56101 - Licensed restaurants
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date null => 2015-12-18
2016-02-11 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-19 update statutory_documents 18/12/15 FULL LIST
2015-10-08 delete address BLYTHE HALL BLYTHE LANE LATHOM ORMSKIRK LANCASHIRE ENGLAND L40 5TY
2015-10-08 insert address MOOR HALL PRESCOT ROAD AUGHTON ORMSKIRK LANCASHIRE ENGLAND L39 6RT
2015-10-08 update registered_address
2015-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2015 FROM BLYTHE HALL BLYTHE LANE LATHOM ORMSKIRK LANCASHIRE L40 5TY ENGLAND
2015-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID BIRCHALL
2014-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION