CRETE ESCAPES - History of Changes


DateDescription
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