ACTIVE MAGAZINES - History of Changes


DateDescription
2024-05-28 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-09-28 update founded_year 1984 => null
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-07-06 delete index_pages_linkeddomain customade.co.uk
2021-07-06 delete index_pages_linkeddomain yaledoorandwindowsolutions.co.uk
2021-07-06 update founded_year null => 1984
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-29 update statutory_documents 17/09/20 STATEMENT OF CAPITAL GBP 100
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE GRAVESTOCK / 26/06/2020
2020-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES COWIE / 25/09/2015
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-03 update statutory_documents CESSATION OF GRAHAM JONATHAN GLENISTER AS A PSC
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GLENISTER
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-27 delete index_pages_linkeddomain atlasroofsolutions.co.uk
2019-04-27 delete index_pages_linkeddomain katuk.co.uk
2019-04-27 insert index_pages_linkeddomain bit.ly
2019-04-27 insert index_pages_linkeddomain customade.co.uk
2019-04-27 insert index_pages_linkeddomain yaledoorandwindowsolutions.co.uk
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JONATHAN GLENISTER
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES COWIE
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAVESTOCK
2017-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAVESTOCK / 26/07/2016
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-30 delete index_pages_linkeddomain distinctiondoors.co.uk
2017-04-30 insert index_pages_linkeddomain katuk.co.uk
2016-09-09 update statutory_documents CHANGE PERSON AS DIRECTOR
2016-08-11 delete index_pages_linkeddomain consortwindows.com
2016-08-11 insert index_pages_linkeddomain atlasroofsolutions.co.uk
2016-08-11 insert index_pages_linkeddomain distinctiondoors.co.uk
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES COWIE / 25/09/2015
2015-09-07 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-07 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-19 update statutory_documents 26/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-04 delete index_pages_linkeddomain jobs4glazing.com
2015-01-04 insert index_pages_linkeddomain consortwindows.com
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-28 update statutory_documents 26/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-09-06 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-08-19 update statutory_documents 26/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-05-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 26/07/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 26/07/11 FULL LIST
2011-04-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 26/07/10 FULL LIST
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2009-07-02 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GLENISTER / 21/07/2008
2008-09-08 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 1 BEAUCHAMP COURT, VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2008-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 311 BALLARDS LANE FINCHLEY LONDON GREATER LONDON N12 8LY
2008-01-21 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-04 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-15 update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2005-02-23 update statutory_documents DIRECTOR RESIGNED
2005-02-23 update statutory_documents SECRETARY RESIGNED
2005-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2004-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION