JACKY LEONARD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-08 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN ANDERSON / 08/05/2023
2023-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-26 delete source_ip 3.86.78.178
2023-04-26 insert source_ip 52.204.183.147
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-12-20 insert about_pages_linkeddomain principles-into-profit.com
2022-10-01 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-12-02 delete email ja..@jackyleonard.co.uk
2021-12-02 delete index_pages_linkeddomain 10to8.com
2021-12-02 delete index_pages_linkeddomain webcraftcs.com
2021-12-02 delete phone 01242 241040
2021-12-02 delete phone 07894 904041
2021-12-02 delete source_ip 54.72.79.80
2021-12-02 insert index_pages_linkeddomain bit.ly
2021-12-02 insert source_ip 3.86.78.178
2021-10-31 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH ANN ANDERSON
2021-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE EDDEN
2021-08-02 delete service_pages_linkeddomain 10to8.com
2021-07-07 update account_category null => MICRO ENTITY
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2020-07-27 insert service_pages_linkeddomain 10to8.com
2020-07-08 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2020-07-08 update accounts_next_due_date 2021-01-05 => 2022-01-05
2020-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-05-26 delete service_pages_linkeddomain 10to8.com
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-03-26 delete source_ip 34.254.222.103
2020-03-26 insert source_ip 54.72.79.80
2020-02-24 delete source_ip 18.130.238.0
2020-02-24 insert source_ip 34.254.222.103
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-25 delete source_ip 54.77.48.140
2020-01-25 insert contact_pages_linkeddomain 10to8.com
2020-01-25 insert service_pages_linkeddomain 10to8.com
2020-01-25 insert source_ip 18.130.238.0
2020-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-12-24 delete contact_pages_linkeddomain 10to8.com
2019-12-24 delete service_pages_linkeddomain 10to8.com
2019-08-26 delete source_ip 78.129.250.20
2019-08-26 insert service_pages_linkeddomain 10to8.com
2019-08-26 insert source_ip 54.77.48.140
2019-07-26 delete service_pages_linkeddomain 10to8.com
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-11-30 insert service_pages_linkeddomain 10to8.com
2018-08-16 insert about_pages_linkeddomain 10to8.com
2018-08-16 insert contact_pages_linkeddomain 10to8.com
2018-08-16 insert index_pages_linkeddomain 10to8.com
2018-08-16 insert service_pages_linkeddomain 10to8.com
2018-07-01 delete about_pages_linkeddomain 10to8.com
2018-07-01 delete index_pages_linkeddomain 10to8.com
2018-07-01 delete service_pages_linkeddomain 10to8.com
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-30 delete person Jonathon Rees
2018-03-30 insert about_pages_linkeddomain 10to8.com
2018-03-30 insert index_pages_linkeddomain 10to8.com
2018-03-30 insert person Nigel Wallace
2018-03-30 insert service_pages_linkeddomain 10to8.com
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-10 update account_category TOTAL EXEMPTION SMALL => null
2017-02-10 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-10 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-08-07 delete address 13 MONTPELLIER VILLAS CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 2XE
2016-08-07 insert address 33 SOUTHWOOD LANE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 2QH
2016-08-07 update registered_address
2016-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 13 MONTPELLIER VILLAS CHELTENHAM GLOUCESTERSHIRE GL50 2XE ENGLAND
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-14 delete address 45 LEIGHTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6BD
2016-05-14 insert address 13 MONTPELLIER VILLAS CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 2XE
2016-05-14 update registered_address
2016-05-08 update statutory_documents 03/05/16 FULL LIST
2016-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN ANDERSON / 01/04/2016
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 45 LEIGHTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6BD
2016-02-12 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-12 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-02 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-11-03 update website_status InternalTimeout => OK
2015-10-06 update website_status OK => InternalTimeout
2015-06-10 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-10 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-04 update statutory_documents 03/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-28 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-10-29 delete source_ip 217.10.144.114
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-11 update statutory_documents 03/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-11-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-10-05 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-08-09 delete phone 01451 860 399
2013-08-09 insert phone 01242 241040
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-23 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 update website_status DNSError => OK
2013-05-15 update website_status OK => DNSError
2013-05-04 update statutory_documents 03/05/13 FULL LIST
2012-11-30 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 03/05/12 FULL LIST
2011-12-19 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 03/05/11 FULL LIST
2010-12-23 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 03/05/10 FULL LIST
2010-01-09 update statutory_documents 05/04/09 TOTAL EXEMPTION FULL
2009-07-16 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-05-14 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-05-04 update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-05-05 update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-05-19 update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-05-14 update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-04-30 update statutory_documents RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-05-08 update statutory_documents RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01
2001-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-05-19 update statutory_documents RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-05-24 update statutory_documents RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1998-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-05-30 update statutory_documents NEW SECRETARY APPOINTED
1998-05-30 update statutory_documents RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1998-05-07 update statutory_documents SECRETARY RESIGNED
1998-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 43 SCHOOL ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8BQ
1998-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 109 NAUNTON CRESCENT CHELTENHAM GLOUCESTERSHIRE GL53 7BE
1997-06-17 update statutory_documents RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-05-14 update statutory_documents DIRECTOR RESIGNED
1996-05-14 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-14 update statutory_documents NEW SECRETARY APPOINTED
1996-05-14 update statutory_documents SECRETARY RESIGNED
1996-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION