INVITATION TO TUSCANY - History of Changes


DateDescription
2024-04-06 delete contact_pages_linkeddomain asdfrattasantacaterina.com
2024-04-06 delete contact_pages_linkeddomain coltibuono.com
2024-04-06 delete contact_pages_linkeddomain giostradelsaracinoarezzo.it
2024-04-06 delete contact_pages_linkeddomain ilborro.it
2024-04-06 delete contact_pages_linkeddomain ilpalio.org
2024-04-06 delete contact_pages_linkeddomain pienza.com
2024-04-06 delete contact_pages_linkeddomain ricasoli.com
2024-04-06 delete contact_pages_linkeddomain unsplash.com
2024-04-06 delete contact_pages_linkeddomain valdipiatta.it
2024-04-06 insert address Small Tuscan Villas for 2 to 4 Italian Wedding Villas Villas in Vineyards in Italy
2024-04-06 insert phone +44 (0)20 8444 0500
2024-04-06 insert phone +44 (0)7700 164339
2023-10-13 delete address Small Tuscan Villas for 2 to 4 Villas with Pools Villas in Vineyards in Italy
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-22 insert address Small Tuscan Villas for 2 to 4 Villas with Pools Villas in Vineyards in Italy
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-01-22 insert general_emails in..@eurovillas.co.nz
2023-01-22 insert general_emails in..@pontisofia.dk
2023-01-22 insert email hu..@gmail.com
2023-01-22 insert email in..@eurovillas.co.nz
2023-01-22 insert email in..@pontisofia.dk
2023-01-22 insert email ju..@invitationtotuscany.com
2023-01-22 insert email ma..@invitationtotuscany.com
2023-01-22 insert phone +1 561-312-0953
2023-01-22 insert phone +1 703 370 3868
2023-01-22 insert phone +45 22781750
2023-01-22 insert phone +61 411 462 610
2023-01-22 insert phone +64 (0)9 302 1505
2023-01-22 insert phone 021 2626 912
2022-12-10 delete general_emails in..@pontisofia.dk
2022-12-10 delete email hu..@gmail.com
2022-12-10 delete email in..@pontisofia.dk
2022-12-10 delete email ju..@invitationtotuscany.com
2022-12-10 delete email ma..@invitationtotuscany.com
2022-12-10 delete email mi..@eurovillas.co.nz
2022-12-10 delete email re..@invitationto.com
2022-12-10 insert about_pages_linkeddomain kualo.com
2022-12-10 insert contact_pages_linkeddomain kualo.com
2022-12-10 insert index_pages_linkeddomain kualo.com
2022-12-10 insert phone +44 7700 164339
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-26 insert index_pages_linkeddomain upfrontreviews.com
2022-05-25 delete source_ip 172.67.69.225
2022-05-25 delete source_ip 104.26.14.57
2022-05-25 delete source_ip 104.26.15.57
2022-05-25 insert source_ip 172.66.43.169
2022-05-25 insert source_ip 172.66.40.87
2022-04-23 delete contact_pages_linkeddomain opapisa.it
2022-04-23 delete contact_pages_linkeddomain osteriamarinailpeschereccio.it
2022-04-23 delete contact_pages_linkeddomain pisa.it
2022-04-23 delete contact_pages_linkeddomain skyscanner.net
2022-04-23 delete contact_pages_linkeddomain thefork.com
2022-04-23 delete contact_pages_linkeddomain trattorialatortuga.it
2022-04-23 delete contact_pages_linkeddomain trenitalia.com
2022-04-23 delete source_ip 185.181.117.72
2022-04-23 insert source_ip 172.67.69.225
2022-04-23 insert source_ip 104.26.14.57
2022-04-23 insert source_ip 104.26.15.57
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-07 update account_ref_month 3 => 10
2022-03-07 update accounts_next_due_date 2022-12-31 => 2022-07-31
2022-02-09 update statutory_documents PREVSHO FROM 31/03/2022 TO 31/10/2021
2021-12-23 delete about_pages_linkeddomain eepurl.com
2021-12-23 delete address East Finchley, London N2 9DF
2021-12-23 delete contact_pages_linkeddomain eepurl.com
2021-12-23 delete index_pages_linkeddomain eepurl.com
2021-12-23 delete person Julie Silberman
2021-12-23 delete person Marian Stanley
2021-12-23 delete phone +1 416-424-2190
2021-12-23 delete phone +1 561-312-0953
2021-12-23 delete phone +1 703 370 3868
2021-12-23 delete phone +61 411 462 610
2021-12-23 delete phone +64 9 302 1505
2021-12-23 delete source_ip 172.67.69.225
2021-12-23 delete source_ip 104.26.14.57
2021-12-23 delete source_ip 104.26.15.57
2021-12-23 insert about_pages_linkeddomain getgrav.org
2021-12-23 insert about_pages_linkeddomain greenspeedstudio.co.uk
2021-12-23 insert about_pages_linkeddomain sendinblue.com
2021-12-23 insert about_pages_linkeddomain whatsapp.com
2021-12-23 insert address Reg. 05399312 - 2 Bedford Mews, London N2 9DF
2021-12-23 insert contact_pages_linkeddomain getgrav.org
2021-12-23 insert contact_pages_linkeddomain greenspeedstudio.co.uk
2021-12-23 insert contact_pages_linkeddomain sendinblue.com
2021-12-23 insert contact_pages_linkeddomain whatsapp.com
2021-12-23 insert index_pages_linkeddomain bbc.co.uk
2021-12-23 insert index_pages_linkeddomain getgrav.org
2021-12-23 insert index_pages_linkeddomain greenspeedstudio.co.uk
2021-12-23 insert index_pages_linkeddomain sendinblue.com
2021-12-23 insert index_pages_linkeddomain whatsapp.com
2021-12-23 insert source_ip 185.181.117.72
2021-12-23 update primary_contact East Finchley, London N2 9DF => Reg. 05399312 - 2 Bedford Mews, London N2 9DF
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-30 delete address 30 Friern Park, London N12 9DA
2021-08-30 insert address East Finchley, London N2 9DF
2021-08-30 update primary_contact 30 Friern Park, London N12 9DA => East Finchley, London N2 9DF
2021-07-07 delete address C/O DON FISHER & CO LTD SUITE 3.2 CENTRAL HOUSE, 1 BALLARDS LANE LONDON ENGLAND N3 1LQ
2021-07-07 insert address 2 BEDFORD MEWS EAST FINCHLEY LONDON ENGLAND N2 9DF
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM C/O DON FISHER & CO LTD SUITE 3.2 CENTRAL HOUSE, 1 BALLARDS LANE LONDON N3 1LQ ENGLAND
2021-05-25 delete index_pages_linkeddomain calendly.com
2021-05-25 insert index_pages_linkeddomain eepurl.com
2021-05-25 insert index_pages_linkeddomain g.page
2021-05-25 insert person Villa Rosetta
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 insert index_pages_linkeddomain calendly.com
2021-01-29 insert index_pages_linkeddomain danwrightson.com
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 insert source_ip 172.67.69.225
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-19 delete source_ip 199.250.205.17
2020-01-19 insert source_ip 104.26.14.57
2020-01-19 insert source_ip 104.26.15.57
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 insert about_pages_linkeddomain smashballoon.com
2019-12-18 insert contact_pages_linkeddomain smashballoon.com
2019-12-18 insert index_pages_linkeddomain smashballoon.com
2019-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-02-26 insert index_pages_linkeddomain yell.com
2019-01-25 insert about_pages_linkeddomain abtoi.com
2019-01-25 insert about_pages_linkeddomain asta.org
2019-01-25 insert about_pages_linkeddomain bbc.co.uk
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 delete source_ip 178.79.142.178
2018-12-22 insert source_ip 199.250.205.17
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-19 insert about_pages_linkeddomain campaign-archive.com
2018-08-19 insert about_pages_linkeddomain herokuapp.com
2018-08-19 insert contact_pages_linkeddomain campaign-archive.com
2018-08-19 insert index_pages_linkeddomain campaign-archive.com
2018-07-11 delete address Office 352, Winston House 2 Dollis Park, Finchley London N3 1HF
2018-07-11 delete address Winston House, 2 Dollis Park, London N3 1HF
2018-07-11 delete registration_number 5399312
2018-07-11 insert address 30 Friern Park - Bldg 5 London N12 9DA
2018-07-11 insert registration_number 05399312
2018-07-11 update primary_contact Winston House, 2 Dollis Park, London N3 1HF => 30 Friern Park - Bldg 5 London N12 9DA
2018-07-07 delete address 311WINSTON HOUSE 2 DOLLIS PARK LONDON ENGLAND N3 1HF
2018-07-07 insert address C/O DON FISHER & CO LTD SUITE 3.2 CENTRAL HOUSE, 1 BALLARDS LANE LONDON ENGLAND N3 1LQ
2018-07-07 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 311WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF ENGLAND
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-03-07 delete address OFFICE 352, WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF
2018-03-07 insert address 311WINSTON HOUSE 2 DOLLIS PARK LONDON ENGLAND N3 1HF
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM OFFICE 352, WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF
2018-01-04 delete source_ip 134.213.78.159
2018-01-04 insert source_ip 178.79.142.178
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-13 insert terms_pages_linkeddomain flipkey.com
2017-04-29 insert email ju..@invitationtotuscany.com
2017-04-29 insert person Julie Silberman
2017-04-29 insert phone +1 561-312-0953
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-14 delete email la..@invitationtotuscany.com
2017-02-14 delete email ly..@invitationtotuscany.com
2017-02-14 delete person Laura Pigazzini
2017-02-14 delete person Lyn Young
2017-02-14 insert email da..@invitationtotuscany.com
2016-12-20 update accounts_last_madeup_date 2014-10-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-31 delete phone +44 (0)208 0034 619
2016-10-31 delete phone +44 (0)208 0034 776
2016-10-31 delete phone +44 (0)208 1082 130
2016-10-31 delete phone +44 (0)208 1082 232
2016-10-31 delete phone +44 (0)208 1082 429
2016-10-31 delete phone +44 (0)208 1082 501
2016-10-31 delete phone +44 (0)208 1083 700
2016-10-31 insert phone +44 (0)20 8444 9500
2016-10-31 insert phone +44 20 8444 9500
2016-09-05 delete phone +44 (0)208 0036 530
2016-09-05 delete phone +44 (0)208 1082 432
2016-09-05 delete phone +44 (0)208 1082 505
2016-09-05 delete phone +44 (0)208 1082 579
2016-09-05 insert phone +44 (0)208 0034 619
2016-09-05 insert phone +44 (0)208 1082 130
2016-09-05 insert phone +44 (0)208 1082 232
2016-09-05 insert phone +44 (0)208 1082 429
2016-09-05 insert phone +44 (0)208 1082 501
2016-09-05 insert phone +44 (0)208 1083 700
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-01 update statutory_documents 16/03/16 FULL LIST
2016-02-27 delete phone +44 (0) 20 8444 9500
2016-02-27 insert phone +44 (0)208 0034 776
2016-02-27 insert phone +44 (0)208 0036 530
2016-02-27 insert phone +44 (0)208 1082 432
2016-02-27 insert phone +44 (0)208 1082 505
2016-02-27 insert phone +44 (0)208 1082 579
2016-02-10 update account_ref_month 10 => 3
2016-02-10 update accounts_next_due_date 2016-07-31 => 2016-12-31
2016-02-10 update num_mort_outstanding 1 => 0
2016-02-10 update num_mort_satisfied 0 => 1
2016-01-28 insert index_pages_linkeddomain vimeo.com
2016-01-18 update statutory_documents CURREXT FROM 31/10/2015 TO 31/03/2016
2016-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-01 delete terms_pages_linkeddomain flipkey.com
2015-08-04 insert terms_pages_linkeddomain flipkey.com
2015-07-05 delete terms_pages_linkeddomain flipkey.com
2015-06-04 insert index_pages_linkeddomain invitationtotheitalianlakes.com
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-16
2015-04-23 update statutory_documents 23/04/15 STATEMENT OF CAPITAL GBP 4
2015-04-07 delete address OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF
2015-04-07 insert address OFFICE 352, WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-13
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF
2015-03-16 update statutory_documents 16/03/15 FULL LIST
2015-03-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-09 insert index_pages_linkeddomain invitationtoprovence.com
2015-03-09 insert terms_pages_linkeddomain invitationtoprovence.com
2014-11-26 delete source_ip 95.138.181.215
2014-11-26 insert source_ip 134.213.78.159
2014-09-25 delete otherexecutives Marian Stanley
2014-09-25 delete address South Melbourne, Victoria 3205 Australia
2014-09-25 insert address PO Box 4328, Robina, QLD 4230
2014-09-25 insert email sa..@invitationtotuscany.com
2014-09-25 insert email sa..@smtravel.com.au
2014-09-25 insert phone +61 411 462 610
2014-09-25 insert registration_number 62 001 907 188
2014-09-25 update person_title Marian Stanley: Director => Mobile Travel Agent
2014-08-16 delete email ma..@smtravel.com.au
2014-07-11 delete fax +44 (0)208 444 9550
2014-07-11 delete phone +44 (0)207 617 7352
2014-07-11 insert address Office 352, Winston House, 2 Dollis Park, London N3 1HF
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON UNITED KINGDOM N3 1HF
2014-06-07 insert address OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-06-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-05-13 update statutory_documents 19/03/14 FULL LIST
2014-03-24 delete index_pages_linkeddomain flipkey.com
2014-03-24 insert index_pages_linkeddomain tripadvisor.com
2014-03-24 insert terms_pages_linkeddomain tripadvisor.com
2013-08-16 insert address Office 352, Winston House, 2 Dollis Park, Finchley, London N3 1HF
2013-08-16 insert fax +44 (0) 20 8371 5949
2013-07-08 delete index_pages_linkeddomain t.co
2013-07-08 delete index_pages_linkeddomain twitter.com
2013-07-08 delete terms_pages_linkeddomain t.co
2013-07-08 delete terms_pages_linkeddomain twitter.com
2013-06-26 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-26 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-25 delete address OFFICE 309 WINSTON HOUSE 2 DOLLIS PARK FINCHLEY LONDON N3 1HF
2013-06-25 insert address OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON UNITED KINGDOM N3 1HF
2013-06-25 update registered_address
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
2013-06-01 insert index_pages_linkeddomain t.co
2013-06-01 insert terms_pages_linkeddomain t.co
2013-05-29 update statutory_documents 19/03/13 FULL LIST
2013-05-23 delete index_pages_linkeddomain t.co
2013-05-23 delete terms_pages_linkeddomain t.co
2013-05-23 insert contact_pages_linkeddomain flipkey.com
2013-03-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM OFFICE 309 WINSTON HOUSE 2 DOLLIS PARK FINCHLEY LONDON N3 1HF
2012-10-26 delete email in..@pnhinterestgroup.co.uk
2012-03-21 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 19/03/12 FULL LIST
2011-04-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 19/03/11 FULL LIST
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2010 FROM C/O DON FISHER & CO. 101 HIGH ROAD LONDON N2 8AG UNITED KINGDOM
2010-04-06 update statutory_documents 19/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WRIGHTSON / 05/11/2009
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BAKHURST / 05/11/2009
2010-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM HANDEL HOUSE, 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB
2009-12-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-29 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-03-21 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents NEW SECRETARY APPOINTED
2008-02-11 update statutory_documents SECRETARY RESIGNED
2007-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-28 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-17 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05
2005-06-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-05 update statutory_documents NEW SECRETARY APPOINTED
2005-05-05 update statutory_documents DIRECTOR RESIGNED
2005-05-05 update statutory_documents SECRETARY RESIGNED
2005-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION