CABLE PROPERTIES & INVESTMENTS - History of Changes


DateDescription
2024-04-07 delete address 9 CHAPPELL LANE SOUTH WYNYARD PARK BUSINESS VILLAGE WYNYARD BILLINGHAM ENGLAND TS22 5FG
2024-04-07 insert address 9 CHAPELL LANE SOUTH WYNYARD PARK BUSINESS VILLAGE WYNYARD BILLINGHAM ENGLAND TS22 5FG
2024-04-07 update account_category SMALL => FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-10-19 delete address 1 Mill Wynd Yarm TS15 9AF
2023-10-19 insert address 9 Chapell Lane South Wynyard Business Village Wynyard, Billingham TS22 5FG
2023-10-19 update primary_contact 1 Mill Wynd Yarm TS15 9AF => 9 Chapell Lane South Wynyard Business Village Wynyard, Billingham TS22 5FG
2023-10-07 delete address 1 MILL WYND YARM ENGLAND TS15 9AF
2023-10-07 insert address 9 CHAPPELL LANE SOUTH WYNYARD PARK BUSINESS VILLAGE WYNYARD BILLINGHAM ENGLAND TS22 5FG
2023-10-07 update registered_address
2023-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM 9 CHAPPELL LANE SOUTH WYNYARD PARK BUSINESS VILLAGE WYNYARD BILLINGHAM TS22 5FG ENGLAND
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 1 MILL WYND YARM TS15 9AF ENGLAND
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-09-12 delete source_ip 185.91.23.109
2022-09-12 insert source_ip 185.135.169.142
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-05-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-11 update statutory_documents ADOPT ARTICLES 03/05/2022
2022-03-10 update statutory_documents SECRETARY APPOINTED MRS JUSTINE LOUISE COOK
2022-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE ROBSON
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-09-03 delete address Riverside Park Road Middlesbrough TS2 1QW
2021-09-03 insert address 1 Mill Wynd Yarm TS15 9AF
2021-09-03 update primary_contact Riverside Park Road Middlesbrough TS2 1QW => 1 Mill Wynd Yarm TS15 9AF
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-08-07 delete address RIVERSIDE PARK ROAD MIDDLESBROUGH CLEVELAND TS2 1QW
2021-08-07 insert address 1 MILL WYND YARM ENGLAND TS15 9AF
2021-08-07 update registered_address
2021-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2021 FROM RIVERSIDE PARK ROAD MIDDLESBROUGH CLEVELAND TS2 1QW
2021-04-10 insert general_emails en..@cableproperties.co.uk
2021-04-10 delete source_ip 213.129.84.44
2021-04-10 insert address Riverside Park Road Middlesbrough TS2 1QW
2021-04-10 insert alias Cable Properties
2021-04-10 insert alias Cable Properties & Investments Ltd
2021-04-10 insert email en..@cableproperties.co.uk
2021-04-10 insert industry_tag property
2021-04-10 insert phone 01642 266062
2021-04-10 insert source_ip 185.91.23.109
2021-04-10 update description
2021-04-10 update primary_contact null => Riverside Park Road Middlesbrough TS2 1QW
2021-04-10 update robots_txt_status www.cableproperties.co.uk: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-01-29 delete general_emails en..@cableproperties.co.uk
2021-01-29 delete address 62/63 High Street, Yarm, TS15 9AH
2021-01-29 delete address Riverside Park Road Middlesbrough TS2 1QW
2021-01-29 delete alias Cable Properties
2021-01-29 delete alias Cable Properties & Investments
2021-01-29 delete alias Cable Properties & Investments Ltd
2021-01-29 delete email en..@cableproperties.co.uk
2021-01-29 delete phone 01642 266062
2021-01-29 update primary_contact Riverside Park Road Middlesbrough TS2 1QW => null
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-03-24 update website_status FlippedRobots => OK
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-24 update website_status OK => FlippedRobots
2018-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-08-02 delete address 25 Post House Wynd, Darlington, DL3 7LP
2017-08-02 delete address Unit 12 Armstrong Industrial Estate, Donkin Road Washington more information Flat 2C 143 High Street
2017-08-02 delete phone 01642 222683
2017-08-02 insert phone 01642 266062
2017-08-02 update description
2017-08-02 update founded_year null => 2005
2017-07-03 insert general_emails en..@cableproperties.co.uk
2017-07-03 delete email ib..@cableproperties.co.uk
2017-07-03 delete phone 01642 213674
2017-07-03 insert email en..@cableproperties.co.uk
2017-07-03 insert phone 01642 222683
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-01 delete source_ip 213.129.84.21
2016-07-01 insert source_ip 213.129.84.44
2016-03-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-10-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-07 update statutory_documents 17/08/15 FULL LIST
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR POWELL / 17/08/2015
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POWELL / 17/08/2015
2015-07-10 delete address 29 Station Road Ashington NE63 9UZ
2015-07-10 insert address Unit 12 Armstrong Industrial Estate, Donkin Road Washington more information Flat 2C 143 High Street
2015-03-14 insert address 25 Post House Wynd, Darlington, DL3 7LP
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-10-31 delete source_ip 213.229.78.29
2014-10-31 insert source_ip 213.129.84.21
2014-10-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-10-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-09-10 update statutory_documents 17/08/14 FULL LIST
2014-07-15 insert address 29 Station Road Ashington NE63 9UZ
2014-02-07 update account_category SMALL => FULL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-10-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-13 update statutory_documents 17/08/13 FULL LIST
2013-08-10 delete about_pages_linkeddomain integrityseoexperts.co.uk
2013-08-10 delete contact_pages_linkeddomain integrityseoexperts.co.uk
2013-08-10 delete index_pages_linkeddomain integrityseoexperts.co.uk
2013-08-10 delete person Queen Alexanders Gate
2013-07-10 update statutory_documents ADOPT ARTICLES 11/06/2013
2013-07-10 update statutory_documents 11/06/13 STATEMENT OF CAPITAL GBP 108000
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-06-20 update statutory_documents ADOPT ARTICLES 11/06/2013
2013-06-20 update statutory_documents 11/06/13 STATEMENT OF CAPITAL GBP 108000
2013-06-18 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert about_pages_linkeddomain integrityseoexperts.co.uk
2013-04-14 insert contact_pages_linkeddomain integrityseoexperts.co.uk
2013-04-14 insert index_pages_linkeddomain integrityseoexperts.co.uk
2013-02-01 update website_status OK
2013-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-18 update website_status FlippedRobotsTxt
2012-11-13 delete phone 01642 888888
2012-10-25 insert address Riverside Park Road Middlesbrough TS2 1QW
2012-10-25 insert address Riverside Park Road Middlesbrough TS2 1QW
2012-10-25 update primary_contact
2012-09-13 update statutory_documents 17/08/12 FULL LIST
2012-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-01 update statutory_documents 17/08/11 FULL LIST
2011-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-07 update statutory_documents 17/08/10 FULL LIST
2010-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-20 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POWELL / 01/05/2008
2008-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE ROBSON / 19/08/2008
2008-08-19 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-11 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-14 update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06
2005-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/05 FROM: WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP
2005-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-19 update statutory_documents NEW SECRETARY APPOINTED
2005-12-19 update statutory_documents DIRECTOR RESIGNED
2005-12-19 update statutory_documents SECRETARY RESIGNED
2005-10-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-03 update statutory_documents COMPANY NAME CHANGED ENDEAVOUR 102 LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION