CHERRY TIGER - History of Changes


DateDescription
2024-04-07 delete address CHERRY TREE HOUSE 13 GROVE ROAD HARROGATE HG1 5EW
2024-04-07 insert address 20 FULWITH DRIVE HARROGATE ENGLAND HG2 8HW
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-08 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
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
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-01-01 delete casestudy_pages_linkeddomain fu3l-creative.co.uk
2023-01-01 delete index_pages_linkeddomain fu3l-creative.co.uk
2023-01-01 delete terms_pages_linkeddomain fu3l-creative.co.uk
2023-01-01 insert casestudy_pages_linkeddomain fuel-creative.co.uk
2023-01-01 insert index_pages_linkeddomain fuel-creative.co.uk
2023-01-01 insert terms_pages_linkeddomain fuel-creative.co.uk
2023-01-01 update robots_txt_status www.cherrytiger.co.uk: 404 => 200
2022-10-10 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-08-22 delete index_pages_linkeddomain google.com
2022-08-22 delete source_ip 80.82.123.73
2022-08-22 insert address Park House, Park Square West, Leeds LS1 2PW
2022-08-22 insert index_pages_linkeddomain google.co.uk
2022-08-22 insert source_ip 141.193.213.11
2022-08-22 insert source_ip 141.193.213.10
2022-08-22 update robots_txt_status www.cherrytiger.co.uk: 200 => 404
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALEXANDER JAMES
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE JAMES
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SPENCER
2022-03-01 update statutory_documents CESSATION OF MICHAEL CHARLES ASHTON AS A PSC
2022-02-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-14 update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 40
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-19 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH ASHTON
2021-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE SPENCER / 14/02/2021
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE SPENCER / 23/02/2021
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-18 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-30 insert casestudy_pages_linkeddomain fu3l-creative.co.uk
2020-09-30 insert index_pages_linkeddomain fu3l-creative.co.uk
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-02-22 update website_status FlippedRobots => OK
2020-01-31 update website_status OK => FlippedRobots
2019-12-01 insert general_emails he..@cherrytiger.co.uk
2019-12-01 delete address 31 Park Square West, Leeds, LS1 2PF
2019-12-01 insert address Building, 10-12 East Parade, Leeds, LS1 2BH
2019-12-01 insert email he..@cherrytiger.co.uk
2019-12-01 insert index_pages_linkeddomain google.com
2019-12-01 update primary_contact 31 Park Square West, Leeds, LS1 2PF => Building, 10-12 East Parade, Leeds, LS1 2BH
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-01 delete source_ip 185.119.173.144
2019-08-01 insert source_ip 80.82.123.73
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-20 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-06-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-19 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-19 delete source_ip 185.24.99.98
2016-06-19 insert source_ip 185.119.173.144
2016-06-17 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-12 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-11 update statutory_documents 15/02/16 FULL LIST
2016-02-13 delete contact_pages_linkeddomain goo.gl
2016-02-13 delete contact_pages_linkeddomain t.co
2016-02-13 delete index_pages_linkeddomain t.co
2016-02-13 delete source_ip 46.29.89.197
2016-02-13 insert alias Cherry Tiger Ltd
2016-02-13 insert source_ip 185.24.99.98
2016-01-16 insert about_pages_linkeddomain t.co
2016-01-16 insert career_pages_linkeddomain t.co
2016-01-16 insert contact_pages_linkeddomain t.co
2016-01-16 insert index_pages_linkeddomain t.co
2015-12-03 delete about_pages_linkeddomain t.co
2015-12-03 delete career_pages_linkeddomain t.co
2015-12-03 delete contact_pages_linkeddomain t.co
2015-12-03 delete index_pages_linkeddomain t.co
2015-10-12 update founded_year 2002 => null
2015-06-16 insert about_pages_linkeddomain t.co
2015-06-16 insert career_pages_linkeddomain t.co
2015-06-16 insert contact_pages_linkeddomain t.co
2015-06-16 insert index_pages_linkeddomain t.co
2015-06-16 update founded_year null => 2002
2015-06-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-06-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-05-18 delete about_pages_linkeddomain t.co
2015-05-18 delete career_pages_linkeddomain t.co
2015-05-18 delete contact_pages_linkeddomain t.co
2015-05-18 delete index_pages_linkeddomain t.co
2015-05-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-11-30
2015-05-01 update statutory_documents 15/02/15 FULL LIST
2015-04-19 insert about_pages_linkeddomain t.co
2015-04-19 insert career_pages_linkeddomain t.co
2015-04-19 insert contact_pages_linkeddomain t.co
2015-04-19 insert index_pages_linkeddomain t.co
2015-04-07 update accounts_next_due_date 2015-11-30 => 2015-12-31
2015-03-22 delete about_pages_linkeddomain t.co
2015-03-22 delete career_pages_linkeddomain t.co
2015-03-22 delete contact_pages_linkeddomain t.co
2015-03-22 delete index_pages_linkeddomain t.co
2015-03-11 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-01-21 insert about_pages_linkeddomain t.co
2015-01-21 insert career_pages_linkeddomain t.co
2015-01-21 insert contact_pages_linkeddomain t.co
2015-01-21 insert index_pages_linkeddomain t.co
2014-12-23 delete about_pages_linkeddomain t.co
2014-12-23 delete career_pages_linkeddomain t.co
2014-12-23 delete contact_pages_linkeddomain t.co
2014-12-23 delete index_pages_linkeddomain t.co
2014-11-23 insert about_pages_linkeddomain t.co
2014-11-23 insert career_pages_linkeddomain t.co
2014-11-23 insert contact_pages_linkeddomain t.co
2014-11-23 insert index_pages_linkeddomain t.co
2014-10-25 delete about_pages_linkeddomain t.co
2014-10-25 delete career_pages_linkeddomain t.co
2014-10-25 delete contact_pages_linkeddomain t.co
2014-10-25 delete index_pages_linkeddomain t.co
2014-07-12 insert about_pages_linkeddomain t.co
2014-07-12 insert career_pages_linkeddomain t.co
2014-07-12 insert contact_pages_linkeddomain t.co
2014-07-12 insert index_pages_linkeddomain t.co
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-06 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-29 delete about_pages_linkeddomain t.co
2014-05-29 delete career_pages_linkeddomain t.co
2014-05-29 delete contact_pages_linkeddomain t.co
2014-05-29 delete index_pages_linkeddomain t.co
2014-05-07 delete address CHERRY TREE HOUSE 13 GROVE ROAD HARROGATE UNITED KINGDOM HG1 5EW
2014-05-07 insert address CHERRY TREE HOUSE 13 GROVE ROAD HARROGATE HG1 5EW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-05-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-04-25 update statutory_documents 15/02/14 FULL LIST
2013-12-31 insert about_pages_linkeddomain t.co
2013-12-31 insert career_pages_linkeddomain t.co
2013-12-31 insert contact_pages_linkeddomain t.co
2013-12-31 insert index_pages_linkeddomain t.co
2013-10-31 delete about_pages_linkeddomain t.co
2013-10-31 delete career_pages_linkeddomain t.co
2013-10-31 delete contact_pages_linkeddomain t.co
2013-10-31 delete index_pages_linkeddomain t.co
2013-10-24 insert about_pages_linkeddomain t.co
2013-10-24 insert career_pages_linkeddomain t.co
2013-10-24 insert contact_pages_linkeddomain t.co
2013-10-24 insert index_pages_linkeddomain t.co
2013-06-26 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-05-10 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents 15/02/13 FULL LIST
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-26 update website_status FlippedRobotsTxt
2012-10-25 delete address 31 Park Square West Leeds West Yorkshire LS1 2PF
2012-10-25 delete person Dan James
2012-10-25 delete person Mike Ashton
2012-10-25 insert address 31 Park Square, Leeds LS1 2PF
2012-10-25 insert email he..@cherrytiger.co.uk
2012-05-30 update statutory_documents DIRECTOR APPOINTED MISS LOUISE SPENCER
2012-05-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 15/02/12 FULL LIST
2011-04-19 update statutory_documents DIRECTOR APPOINTED MR DANIEL ALEXANDER JAMES
2011-04-19 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE JAMES
2011-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION