LIVING EGGS - History of Changes


DateDescription
2024-03-30 delete office_emails so..@livingeggs.co.uk
2024-03-30 delete email so..@livingeggs.co.uk
2023-06-07 delete address 7 UPPINGHAM DRIVE ASHBY-DE-LA-ZOUCH ENGLAND LE65 2NQ
2023-06-07 insert address SUITE 431 51 PINFOLD STREET BIRMINGHAM ENGLAND B2 4AY
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-07 update registered_address
2023-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM 52 PINFOLD STREET BIRMINGHAM B2 4AY ENGLAND
2023-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM 7 UPPINGHAM DRIVE ASHBY-DE-LA-ZOUCH LE65 2NQ ENGLAND
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-07-30 delete office_emails ea..@livingeggs.co.uk
2021-07-30 delete email ea..@livingeggs.co.uk
2021-07-30 delete phone 07770 676 861
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-01-09 update statutory_documents DIRECTOR APPOINTED MRS GABRIELLE PATRICIA HENSON
2019-12-06 delete person Craig Wilson
2019-12-06 insert person Karen Clark
2019-10-06 delete phone 01455 213 348
2019-10-06 insert phone 07770 676 861
2019-10-06 insert terms_pages_linkeddomain www.gov.uk
2019-08-07 delete address 96 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5BY
2019-08-07 insert address 7 UPPINGHAM DRIVE ASHBY-DE-LA-ZOUCH ENGLAND LE65 2NQ
2019-08-07 update registered_address
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 96 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5BY
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-18 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-01-04 delete person Simon Rees-Jones
2018-10-24 insert address Suite 431, 51 Pinfold Street, Birmingham, B2 4 AY
2018-10-24 update primary_contact EDEN HALL STABLES, SOUTHAM ROAD, BANBURY, OX16 1ST => Suite 431, 51 Pinfold Street, Birmingham, B2 4 AY
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-06 update website_status FlippedRobots => OK
2018-03-06 delete source_ip 185.119.173.22
2018-03-06 insert source_ip 5.134.11.114
2018-03-06 update robots_txt_status www.livingeggs.co.uk: 404 => 200
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-28 update website_status OK => FlippedRobots
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE PATRICIA HENSON
2017-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK HUNT / 20/04/2017
2017-05-07 update accounts_last_madeup_date 2015-04-30 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-05 delete index_pages_linkeddomain channel4.com
2017-03-05 delete phone 35708
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-02 insert index_pages_linkeddomain channel4.com
2016-06-09 delete source_ip 185.24.99.98
2016-06-09 insert source_ip 185.119.173.22
2016-03-11 update returns_last_madeup_date 2015-04-07 => 2016-02-15
2016-03-11 update returns_next_due_date 2016-05-05 => 2017-03-15
2016-02-16 update statutory_documents 15/02/16 FULL LIST
2016-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK HUNT / 19/01/2016
2016-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE PATRICIA HENSON / 19/01/2016
2016-02-10 update account_ref_day 30 => 31
2016-02-10 update account_ref_month 4 => 7
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-04-30
2016-01-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-19 update statutory_documents CURREXT FROM 30/04/2016 TO 31/07/2016
2015-06-08 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-08 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-13 update statutory_documents 07/04/15 FULL LIST
2015-01-15 delete source_ip 91.102.64.138
2015-01-15 insert source_ip 185.24.99.98
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-06 update description
2014-06-12 insert index_pages_linkeddomain maino.it
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-14 update statutory_documents 07/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-11 delete source_ip 72.167.232.123
2013-10-11 insert index_pages_linkeddomain cagedfish.co.uk
2013-10-11 insert source_ip 91.102.64.138
2013-10-11 update robots_txt_status www.livingeggs.co.uk: 200 => 404
2013-06-26 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-26 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-02 update statutory_documents 07/04/13 FULL LIST
2013-01-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-04-23 update statutory_documents 07/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 07/04/11 FULL LIST
2011-03-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-05-14 update statutory_documents 07/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK HUNT / 18/11/2009
2010-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE PATRICIA HENSON / 18/11/2009
2010-03-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 4 CREATIVE HOUSE ROYAL ORDANANCE DEPOT WEEDON NORTHAMPTONSHIRE NN7 4PS
2009-05-08 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-21 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-18 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-23 update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-20 update statutory_documents NEW SECRETARY APPOINTED
2004-04-16 update statutory_documents DIRECTOR RESIGNED
2004-04-16 update statutory_documents SECRETARY RESIGNED
2004-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION