Date | Description |
2024-12-19 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-01-02 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES |
2023-08-07 |
insert terms_pages_linkeddomain xcover.com |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-11 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-12-13 |
insert contact_pages_linkeddomain theanswercentre.co.uk |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES |
2022-08-10 |
insert about_pages_linkeddomain instagram.com |
2022-08-10 |
insert about_pages_linkeddomain youtube.com |
2022-08-10 |
insert contact_pages_linkeddomain instagram.com |
2022-08-10 |
insert contact_pages_linkeddomain youtube.com |
2022-08-10 |
insert index_pages_linkeddomain instagram.com |
2022-08-10 |
insert index_pages_linkeddomain youtube.com |
2022-08-10 |
insert terms_pages_linkeddomain instagram.com |
2022-08-10 |
insert terms_pages_linkeddomain youtube.com |
2022-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH HOUSTON / 01/11/2021 |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents SECRETARY APPOINTED MR MARK ANTHONY HOUSTON |
2021-12-09 |
delete address 1 Bedroom Villas
2 Bedroom Villas
3 Bedroom Villas
4 Bedroom Villas |
2021-12-09 |
delete address 20 Church St, Horsley, Derbyshire, DE21 5BR |
2021-12-09 |
delete address 20, Church Street, Horsley, Derbyshire, DE21 5BR |
2021-12-09 |
delete phone 0044 (0) 7956 572014 |
2021-12-09 |
insert address Canal St, Derby, DE1 2RJ |
2021-12-07 |
update statutory_documents CESSATION OF JANET STIMSON AS A PSC |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET STIMSON |
2021-09-14 |
update website_status IndexPageFetchError => OK |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES |
2021-08-11 |
update website_status OK => IndexPageFetchError |
2021-07-11 |
update website_status IndexPageFetchError => OK |
2021-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-21 |
update website_status OK => IndexPageFetchError |
2020-12-16 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-07-17 |
delete person Villa Gaia |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-04 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-02-16 |
insert person Villa Gaia |
2019-10-15 |
insert alias Crete Escapes Limited |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
2019-07-15 |
insert address 1 Bedroom Villas
2 Bedroom Villas
3 Bedroom Villas
4 Bedroom Villas |
2019-06-14 |
update robots_txt_status www.crete-escapes.com: 200 => 0 |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-18 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-25 |
delete fax 0044 (0) 161 776 0052 |
2019-02-25 |
delete phone 0044 (0)161 776 0052 |
2019-01-23 |
delete about_pages_linkeddomain hotjar.com |
2019-01-23 |
delete contact_pages_linkeddomain hotjar.com |
2019-01-23 |
delete terms_pages_linkeddomain hotjar.com |
2018-12-21 |
delete about_pages_linkeddomain ukforex.co.uk |
2018-12-21 |
delete contact_pages_linkeddomain ukforex.co.uk |
2018-12-21 |
delete index_pages_linkeddomain ukforex.co.uk |
2018-12-21 |
delete management_pages_linkeddomain ukforex.co.uk |
2018-12-21 |
delete terms_pages_linkeddomain ukforex.co.uk |
2018-12-21 |
insert about_pages_linkeddomain hotjar.com |
2018-12-21 |
insert about_pages_linkeddomain ofx.com |
2018-12-21 |
insert contact_pages_linkeddomain hotjar.com |
2018-12-21 |
insert contact_pages_linkeddomain ofx.com |
2018-12-21 |
insert index_pages_linkeddomain ofx.com |
2018-12-21 |
insert management_pages_linkeddomain ofx.com |
2018-12-21 |
insert terms_pages_linkeddomain hotjar.com |
2018-12-21 |
insert terms_pages_linkeddomain ofx.com |
2018-09-06 |
delete index_pages_linkeddomain hotjar.com |
2018-09-06 |
insert about_pages_linkeddomain e-ktel.com |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
2018-07-26 |
insert index_pages_linkeddomain hotjar.com |
2018-05-31 |
insert address 20 Church St, Horsley, Derbyshire, DE21 5BR |
2018-05-31 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-18 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-09 |
delete phone 0044 (0)1332 780841 |
2018-04-09 |
delete phone 0044 (0)1332 880413 |
2018-04-09 |
delete phone 0044 (0)161 776 2784 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH HOUSTON / 26/04/2017 |
2017-05-11 |
update statutory_documents SUB-DIVISION
26/04/17 |
2017-05-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-11 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-31 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
insert fax 0044 (0) 161 776 0052 |
2016-03-19 |
insert phone 0044 (0)161 776 0052 |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-10-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2015-10-07 |
delete sic_code 68310 - Real estate agencies |
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 |
2015-09-08 |
update statutory_documents 17/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-01 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-26 |
delete fax +44 1332 780841 |
2015-02-26 |
delete index_pages_linkeddomain holiday-weather.com |
2015-02-26 |
delete index_pages_linkeddomain protectmyholiday.com |
2015-02-26 |
delete phone + 44 1332 880413 |
2015-02-26 |
delete phone + 44 161 776 2784 |
2015-02-26 |
delete source_ip 217.77.181.120 |
2015-02-26 |
insert index_pages_linkeddomain intergage.co.uk |
2015-02-26 |
insert index_pages_linkeddomain nhs.uk |
2015-02-26 |
insert index_pages_linkeddomain www.gov.uk |
2015-02-26 |
insert phone 0044 (0) 7891 160661 |
2015-02-26 |
insert phone 0044 (0) 7956 572014 |
2015-02-26 |
insert source_ip 89.234.25.240 |
2015-02-26 |
update robots_txt_status www.crete-escapes.com: 404 => 200 |
2015-02-05 |
update website_status OK => FlippedRobots |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-18 |
update statutory_documents 17/08/14 FULL LIST |
2014-05-28 |
insert about_pages_linkeddomain ourtasteofcrete.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-08 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-21 |
delete index_pages_linkeddomain ourtasteofcrete.co.uk |
2013-12-21 |
delete phone 0844 272 4443 |
2013-12-21 |
insert phone + 44 161 776 2784 |
2013-12-21 |
insert phone 0044 161 776 2784 |
2013-12-21 |
insert phone 0330 111 0061 |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-19 |
insert index_pages_linkeddomain ourtasteofcrete.co.uk |
2013-08-19 |
insert phone + 44 7891 160 661 |
2013-08-19 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
insert sic_code 79110 - Travel agency activities |
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 |
2013-05-14 |
update statutory_documents DIRECTOR APPOINTED JULIE ELIZABETH HOUSTON |
2013-05-14 |
update statutory_documents ADOPT ARTICLES 25/04/2013 |
2013-03-18 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update statutory_documents 05/03/13 STATEMENT OF CAPITAL GBP 4 |
2013-01-31 |
delete fax +44 (0) 1332 780841 |
2013-01-31 |
delete phone + 44 (0) 844 324 6393 |
2013-01-31 |
delete phone +44 (0) 7956 572 014 |
2013-01-31 |
insert fax +44 1332 780841 |
2013-01-31 |
insert phone +44 1332 880413 |
2013-01-31 |
insert phone +44 7956 572 014 |
2013-01-31 |
insert phone 0844 272 4443 |
2013-01-16 |
insert general_emails en..@crete-escapes.com |
2013-01-16 |
insert email en..@crete-escapes.com |
2012-08-21 |
update statutory_documents 17/08/12 FULL LIST |
2012-03-05 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BW TAX LIMITED |
2011-08-25 |
update statutory_documents 17/08/11 FULL LIST |
2011-03-18 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 17/08/10 FULL LIST |
2010-04-21 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
164A DERBY ROAD
STAPLEFORD
NOTTINGHAMSHIRE
NG9 7AY |
2010-01-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED BW TAX LIMITED |
2010-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARSDEN MARSDEN WALKER LIMITED |
2009-10-26 |
update statutory_documents 17/08/09 FULL LIST |
2009-05-21 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
20 CHURCH STREET
HORSLEY
DERBYSHIRE
DE21 5BR |
2009-05-19 |
update statutory_documents SECRETARY APPOINTED MARSDEN WALKER LIMITED MARSDEN WALKER LIMITED |
2009-05-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID FILDES |
2009-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
6 ROTUNDA BUSINESS CENTRE
THORNCLIFFE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S35 2PG |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2005-07-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 |
2005-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/05 FROM:
4 PARK SQUARE
NEWTON CHAMBERS ROAD
SHEFFIELD
SOUTH YORKSHIRE S35 2PH |
2004-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/04 FROM:
LABURNUM COTTAGE, 20 CHURCH
STREET, HORSLEY
DERBYSHIRE
DE21 5BR |
2004-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |