SIDELL GIBSON - 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 2023-12-30 => 2024-12-30
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-04-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-19 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2023-01-19 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2023-01-04 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2023-01-04 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-08-31 update statutory_documents SAIL ADDRESS CREATED
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-10 delete address 46 Loman Street, London, SE1 0EH
2020-04-10 delete address Ground Floor 46 Loman Street London SE1 0EH
2020-04-10 insert address 5th Floor, 10 Alie St, London, E1 8DE
2020-04-10 update primary_contact 46 Loman Street, London, SE1 0EH => 5th Floor 10 Alie St London E1 8DE
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-01-07 delete address 46 LOMAN STREET LONDON ENGLAND SE1 0EH
2020-01-07 insert address WOOL + TAILOR BUILDING FIFTH FLOOR 10-12 ALIE STREET LONDON ENGLAND E1 8DE
2020-01-07 update registered_address
2020-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 46 LOMAN STREET LONDON SE1 0EH ENGLAND
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-07-22 delete about_pages_linkeddomain luvdigital.co.uk
2019-07-22 delete contact_pages_linkeddomain luvdigital.co.uk
2019-07-22 delete index_pages_linkeddomain luvdigital.co.uk
2019-07-22 delete projects_pages_linkeddomain luvdigital.co.uk
2019-07-22 insert projects_pages_linkeddomain youtube.com
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-08-14 delete otherexecutives Chris Curtis
2017-08-14 delete address 4th Floor 3-5 Rathbone Place London W1T 1HJ
2017-08-14 delete person Chris Curtis
2017-08-14 insert address 46 Loman Street, London, SE1 0EH
2017-08-14 insert address Ground Floor 46 Loman Street London SE1 0EH
2017-08-14 update person_title Simon Chenery: Director => Director; Sustainable Design
2017-05-07 delete address 3-5 4TH FLOOR RATHBONE PLACE LONDON ENGLAND W1T 1HJ
2017-05-07 insert address 46 LOMAN STREET LONDON ENGLAND SE1 0EH
2017-05-07 update registered_address
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2017-03-21 => 2017-12-30
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 3-5 4TH FLOOR RATHBONE PLACE LONDON W1T 1HJ ENGLAND
2017-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-01-08 update account_ref_day 31 => 30
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-03-21
2016-12-21 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-10-10 insert otherexecutives Chris Curtis
2016-10-10 insert otherexecutives Simon Chenery
2016-10-10 insert about_pages_linkeddomain luvdigital.co.uk
2016-10-10 insert person Chris Curtis
2016-10-10 insert person Simon Chenery
2016-10-10 update robots_txt_status www.sidellgibson.com: 200 => 404
2016-10-10 update robots_txt_status www.sidellgibsoninteriors.co.uk: 200 => 404
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD SIDELL
2016-03-31 delete address 35 Soho Square London W1D 3QX
2016-03-31 insert address 3-5 Rathbone Place London W1T 1HJ
2016-03-31 update primary_contact 35 Soho Square London W1D 3QX => 3-5 Rathbone Place London W1T 1HJ
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 delete address GROUND FLOOR SUITE 35 SOHO SQUARE LONDON W1D 3QX
2015-12-08 insert address 3-5 4TH FLOOR RATHBONE PLACE LONDON ENGLAND W1T 1HJ
2015-12-08 update registered_address
2015-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM GROUND FLOOR SUITE 35 SOHO SQUARE LONDON W1D 3QX
2015-10-08 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-08 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-09 update statutory_documents 19/08/15 FULL LIST
2015-03-16 update robots_txt_status www.sidellgibson.com: 404 => 200
2015-03-16 update robots_txt_status www.sidellgibsoninteriors.co.uk: 404 => 200
2014-11-07 update account_category NO ACCOUNTS FILED => SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-07 delete address GROUND FLOOR SUITE 35 SOHO SQUARE LONDON ENGLAND W1D 3QX
2014-10-07 insert address GROUND FLOOR SUITE 35 SOHO SQUARE LONDON W1D 3QX
2014-10-07 insert sic_code 71111 - Architectural activities
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-10-02 delete source_ip 81.21.76.62
2014-10-02 insert source_ip 94.136.40.82
2014-10-02 update robots_txt_status www.sidellgibsoninteriors.co.uk: 200 => 404
2014-09-05 update statutory_documents 19/08/14 FULL LIST
2014-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUCKINGHAM
2014-06-13 update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL CHENERY
2014-04-07 update account_ref_month 8 => 3
2014-04-07 update accounts_next_due_date 2015-05-19 => 2014-12-31
2014-03-23 update statutory_documents CURRSHO FROM 31/08/2014 TO 31/03/2014
2014-03-08 delete address 2ND FLOOR THE RUSKIN BUILDING TUDOR SQUARE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S1 2LA
2014-03-08 insert address GROUND FLOOR SUITE 35 SOHO SQUARE LONDON ENGLAND W1D 3QX
2014-03-08 update registered_address
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 2ND FLOOR THE RUSKIN BUILDING TUDOR SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2LA UNITED KINGDOM
2014-02-05 update statutory_documents DIRECTOR APPOINTED MR MARK STANILAND
2014-02-05 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE JULIA BUCKINGHAM
2014-01-23 delete index_pages_linkeddomain google.com
2014-01-23 delete index_pages_linkeddomain sedoparking.com
2013-12-18 insert index_pages_linkeddomain google.com
2013-12-18 insert index_pages_linkeddomain sedoparking.com
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-22 update website_status EmptyPage => OK
2013-11-22 delete alias sidell gibson interiors
2013-11-22 delete source_ip 108.174.194.226
2013-11-22 insert index_pages_linkeddomain 123-reg.co.uk
2013-11-22 insert source_ip 81.21.76.62
2013-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086561550001
2013-10-09 update statutory_documents DIRECTOR APPOINTED MR RONALD DANIEL SIDELL
2013-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-19 update website_status NotEnoughTargetInformation => EmptyPage
2013-05-03 update website_status DomainNotFound => NotEnoughTargetInformation
2013-04-07 update website_status DomainNotFound
2013-01-23 update website_status FlippedRobotsTxt
2012-12-30 update website_status FlippedRobotsTxt
2012-12-30 update website_status OK