COMMUNITYSITES - History of Changes


DateDescription
2024-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-06-05 delete source_ip 91.192.195.26
2024-06-05 insert source_ip 172.67.161.155
2024-06-05 insert source_ip 104.21.49.98
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES
2024-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN KIRKWOOD GRANT / 06/04/2016
2024-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY LATIMER / 06/04/2016
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-09 delete source_ip 31.170.123.118
2023-08-09 insert source_ip 91.192.195.26
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-25 delete address 85 Chester Terrace Brighton East Sussex BN1 6GD
2022-03-25 insert address 21 Collier Road Hastings East Sussex TN34 3JR
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-10-22 delete source_ip 188.65.112.85
2019-10-22 insert source_ip 31.170.123.118
2019-06-16 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-16 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address SHERIDAN HOUSE 112-116WESTERN ROAD HOVE EAST SUSSEX BN3 1DD
2016-09-07 insert address STATION STUDIOS 96 ETHEL STREET HOVE ENGLAND BN3 3LL
2016-09-07 update reg_address_care_of null => AGUTTER ASSOCIATES
2016-09-07 update registered_address
2016-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SHERIDAN HOUSE 112-116WESTERN ROAD HOVE EAST SUSSEX BN3 1DD
2016-08-26 delete address Sheridan House, 112-116 Western Rd, Hove, BN3 1DD
2016-08-26 insert address Station Studios, 96 Ethel Street, Hove, BN3 3LL
2016-08-26 update primary_contact Sheridan House, 112-116 Western Rd, Hove, BN3 1DD => Station Studios, 96 Ethel Street, Hove, BN3 3LL
2016-03-09 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-09 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-12 update statutory_documents 03/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-09 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-02 update website_status FlippedRobots => OK
2015-06-02 delete index_pages_linkeddomain mybrightonandhove.org.uk
2015-06-02 delete source_ip 188.65.114.232
2015-06-02 insert address Sheridan House, 112-116 Western Rd, Hove, BN3 1DD
2015-06-02 insert source_ip 188.65.112.85
2015-05-24 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-03 update statutory_documents 03/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 1A BEDFORD PLACE BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 2PT
2014-04-07 insert address SHERIDAN HOUSE 112-116WESTERN ROAD HOVE EAST SUSSEX BN3 1DD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-04-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1A BEDFORD PLACE BRIGHTON EAST SUSSEX BN1 2PT UNITED KINGDOM
2014-03-06 update statutory_documents 03/02/14 FULL LIST
2014-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKWOOD GRANT / 03/05/2012
2013-10-24 insert career_pages_linkeddomain twitter.com
2013-08-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-19 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-04 update statutory_documents 03/02/13 FULL LIST
2012-08-25 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 03/02/12 FULL LIST
2011-09-21 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2 BRUNSWICK TERRACE BRIGHTON EAST SUSSEX BN3 1HN
2011-02-15 update statutory_documents 03/02/11 FULL LIST
2010-10-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 03/02/10 FULL LIST
2010-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 1A BEDFORD PLACE BRIGHTON EAST SUSSEX BN1 2PT
2010-04-07 update statutory_documents SAIL ADDRESS CREATED
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LATIMER / 07/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKWOOD GRANT / 07/04/2010
2009-07-02 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GRANT / 23/06/2008
2009-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GRANT / 23/06/2008
2009-02-26 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-11 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-07 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-06 update statutory_documents NEW SECRETARY APPOINTED
2006-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2006-02-03 update statutory_documents DIRECTOR RESIGNED
2006-02-03 update statutory_documents SECRETARY RESIGNED
2006-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION