CHALET FLORALIE - History of Changes


DateDescription
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
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
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 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
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-11-17 insert address Rue des Grangeraies, Saint Martin de Belleville, 73440
2019-11-17 insert alias Ski Floralie
2019-11-17 insert alias Ski Floralie Limited
2019-11-17 insert registration_number 06474292
2019-11-17 update primary_contact null => Rue des Grangeraies, Saint Martin de Belleville, 73440
2019-11-17 update robots_txt_status www.skifloralie.com: 404 => 200
2019-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANYA WATTS
2019-10-07 delete address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW
2019-10-07 insert address CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW
2019-08-18 update robots_txt_status www.skifloralie.com: 200 => 404
2019-07-19 delete email ta..@skifloralie.com
2019-07-19 delete phone 01403 268141 / 07813689104
2019-07-19 insert email su..@skifloralie.com
2019-07-19 insert phone +44 7971 676192
2019-03-21 delete general_emails in..@skifloralie.com
2019-03-21 delete email in..@skifloralie.com
2019-03-21 delete source_ip 37.220.93.82
2019-03-21 insert source_ip 185.217.43.150
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH 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
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-28 delete source_ip 77.104.128.75
2018-05-28 insert source_ip 37.220.93.82
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-02-18 delete about_pages_linkeddomain juliettebyrne.com
2018-02-18 delete person Juliette Byrne
2018-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-27 delete source_ip 54.72.59.186
2016-06-27 insert source_ip 77.104.128.75
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-26 update statutory_documents 16/01/16 FULL LIST
2015-10-26 delete source_ip 37.128.186.73
2015-10-26 insert source_ip 54.72.59.186
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-26 update statutory_documents 16/01/15 FULL LIST
2014-02-07 delete address CALDER & CO 16 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4NW
2014-02-07 insert address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-28 update statutory_documents 16/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-24 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-21 delete address 1 REGENT STREET LONDON SW1Y 4NW
2013-06-21 insert address CALDER & CO 16 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4NW
2013-06-21 update reg_address_care_of CALDER & CO => null
2013-06-21 update registered_address
2013-05-13 update website_status DomainNotFound => OK
2013-04-21 update website_status OK => DomainNotFound
2013-01-22 update statutory_documents 16/01/13 FULL LIST
2012-12-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-01-27 update statutory_documents 16/01/12 FULL LIST
2011-08-22 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 16/01/11 FULL LIST
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNOUSHKA DUCAS
2010-10-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2010-07-14 update statutory_documents ADOPT ARTICLES 30/06/2010
2010-01-25 update statutory_documents 16/01/10 FULL LIST
2009-11-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNOUSHKA MARIE PROVATOROFF AYTON / 13/10/2009
2009-06-22 update statutory_documents DIRECTOR APPOINTED ANNOUSHKA MARIE PROVATOROFF AYTON
2009-06-17 update statutory_documents SECRETARY APPOINTED TANYA LORRAINE WATTS
2009-06-10 update statutory_documents COMPANY NAME CHANGED WHITE PIRANHA LIMITED CERTIFICATE ISSUED ON 12/06/09
2009-06-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN KELL
2009-03-09 update statutory_documents CURREXT FROM 31/01/2009 TO 30/04/2009
2009-03-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW WARE
2009-01-16 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN AYTON / 14/11/2008
2008-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2008 FROM STUDIOS 4 5 AND 6 BENFIELD BUSINESS PARK BENFIELD ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR NE6 4NQ
2008-10-15 update statutory_documents DIRECTOR APPOINTED JOHN ANTONY CLEEVE AYTON
2008-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION