SIMPLICITY BLINDS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARK BAXTER / 21/04/2023
2023-04-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents DIRECTOR APPOINTED MRS EMMA ALIXANDRA MULLINGS
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-09-16 delete source_ip 95.154.213.103
2022-09-16 insert source_ip 172.67.214.242
2022-09-16 insert source_ip 104.21.83.58
2022-09-16 update robots_txt_status www.simplicityblinds.co.uk: 200 => 404
2022-06-09 update statutory_documents DIRECTOR APPOINTED MS JESSICA ROSE ANSELL
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-04-07 delete company_previous_name KINGKOM (BENTLEY) LIMITED
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-16 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 1 => 2
2021-01-26 delete phone 01933 378 950
2020-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036398250002
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-10-05 update statutory_documents SECRETARY APPOINTED MS JESSICA ROSE ANSELL
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA STEVENSON
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA STEVENSON
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-22 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents DIRECTOR APPOINTED MR JAMIE MARK BAXTER
2018-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITESH GANATRA
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036398250002
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-25 delete address House, 6 Station Road, Irthlingborough, Northamptonshire, NN9 5SN
2016-11-25 insert address The Design Space Irthlingborough Northamptonshire NN9 5SN
2016-11-25 update primary_contact House, 6 Station Road, Irthlingborough, Northamptonshire, NN9 5SN => The Design Space Irthlingborough Northamptonshire NN9 5SN
2016-11-25 update statutory_documents DIRECTOR APPOINTED MR SAMUEL LEE
2016-10-28 update website_status FailedRobots => OK
2016-10-28 delete phone 0800 859 5391
2016-10-28 insert phone 0141 4046253
2016-10-28 insert phone 01582 737878
2016-10-28 insert phone 01933 594040
2016-10-28 insert phone 01933 594080
2016-10-28 insert phone 0207 8719504
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES PICKERING
2016-09-30 update website_status FlippedRobots => FailedRobots
2016-09-11 update website_status OK => FlippedRobots
2016-09-07 update statutory_documents DIRECTOR APPOINTED MRS LISA MARY STEVENSON
2016-08-03 update statutory_documents SECRETARY APPOINTED MRS LISA STEVENSON
2016-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER
2016-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM OLIVER
2016-05-17 update website_status FailedRobots => OK
2016-05-17 delete address The Design Space, Bank House, Irthlingborough, Northamptonshire, NN9 5SN
2016-05-17 insert address House, 6 Station Road, Irthlingborough, Northamptonshire, NN9 5SN
2016-05-17 update primary_contact The Design Space, Bank House, Irthlingborough, Northamptonshire, NN9 5SN => House, 6 Station Road, Irthlingborough, Northamptonshire, NN9 5SN
2016-05-17 update robots_txt_status m.simplicityblinds.co.uk: 200 => 404
2016-03-01 update website_status FlippedRobots => FailedRobots
2016-02-11 update website_status FailedRobots => FlippedRobots
2016-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-27 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2016-01-14 update website_status FlippedRobots => FailedRobots
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-30 update website_status FailedRobots => FlippedRobots
2015-10-20 update statutory_documents 29/09/15 FULL LIST
2015-09-04 update website_status FlippedRobots => FailedRobots
2015-08-16 update website_status OK => FlippedRobots
2015-06-14 delete source_ip 85.118.233.10
2015-06-14 insert source_ip 95.154.213.103
2015-06-14 update robots_txt_status m.simplicityblinds.co.uk: 404 => 200
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-21 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-11-07 delete address THE COMMS CENTRE TALAVERA COURT DARNELL WAY NORTHAMPTON NORTHANTS UNITED KINGDOM NN3 6RW
2014-11-07 insert address THE COMMS CENTRE TALAVERA COURT DARNELL WAY NORTHAMPTON NORTHANTS NN3 6RW
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-09 update robots_txt_status m.simplicityblinds.co.uk: 200 => 404
2014-10-02 update statutory_documents 29/09/14 FULL LIST
2014-08-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-08-13 update statutory_documents ADOPT ARTICLES 22/03/2014
2014-06-16 update statutory_documents 22/03/14 STATEMENT OF CAPITAL GBP 10000
2014-06-16 update statutory_documents SUB-DIVISION 22/03/14
2014-02-09 update statutory_documents DIRECTOR APPOINTED MR COLIN BECKLEY
2014-02-09 update statutory_documents DIRECTOR APPOINTED MR PRITESH GANATRA
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-03 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-11-03 update website_status FlippedRobots => OK
2013-11-03 update robots_txt_status m.simplicityblinds.co.uk: 404 => 200
2013-10-28 update website_status OK => FlippedRobots
2013-10-02 update statutory_documents 29/09/13 FULL LIST
2013-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITESH GANATRA
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-23 delete sic_code 7240 - Data base activities
2013-06-23 insert sic_code 61900 - Other telecommunications activities
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-03-05 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2013-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SPITTLEHOUSE
2012-10-02 update statutory_documents 29/09/12 FULL LIST
2011-11-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 29/09/11 FULL LIST
2011-08-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-03 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents DIRECTOR APPOINTED MR BRIAN KINGSTON
2011-04-12 update statutory_documents DIRECTOR APPOINTED MR PRITESH GANATRA
2010-10-04 update statutory_documents 29/09/10 FULL LIST
2010-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2010 FROM CATO HOUSE 5 TALAVERA COURT DARNELL WAY MOULTON PARK NORTHAMPTON NN3 6RW
2010-10-01 update statutory_documents SAIL ADDRESS CREATED
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITTLEHOUSE / 29/09/2010
2010-08-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-03-19 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 29/09/09 FULL LIST
2009-03-31 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITTLEHOUSE / 16/03/2009
2008-10-10 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CATO HOUSE, 5 TALAVERA COURT DARNELL WAY, MOULTON PARK NORTHAMPTON NN3 6RW
2006-10-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 3 CHARTER GATE MOULTON PARK NORTHAMPTON NN3 6QF
2006-10-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-10-05 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-21 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-22 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-30 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-15 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-11 update statutory_documents DIRECTOR RESIGNED
2002-07-11 update statutory_documents DIRECTOR RESIGNED
2002-05-02 update statutory_documents NEW SECRETARY APPOINTED
2002-05-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-17 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/01 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD, MOULTON PARK INDUSTRI, NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ
2001-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-09 update statutory_documents COMPANY NAME CHANGED KINGKOM (BENTLEY) LIMITED CERTIFICATE ISSUED ON 09/03/01
2000-11-07 update statutory_documents DIRECTOR RESIGNED
2000-10-05 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-07-26 update statutory_documents DIRECTOR RESIGNED
2000-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-03 update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-10-02 update statutory_documents SECRETARY RESIGNED
1998-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION