CRANWELL HOUSE - History of Changes


DateDescription
2024-04-07 delete address CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL
2024-04-07 insert address 6 ROYAL NEWS HIGH STREET SOUTHEND-ON-SEA ESSEX SS1 1DE
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2024-04-06 insert email cr..@gmail.com
2023-11-06 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-06 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL
2023-10-11 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-06-18 delete phone 01245 112233
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-18 delete person STOCKING FILLERS
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-03 insert person STOCKING FILLERS
2022-11-22 insert about_pages_linkeddomain cdninstagram.com
2022-11-22 insert index_pages_linkeddomain cdninstagram.com
2022-11-22 insert phone 01245 112233
2022-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-11-01 update statutory_documents FIRST GAZETTE
2022-09-17 delete phone 01245 112233
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-14 insert phone 01245 112233
2022-06-14 update person_title Charlotte Nial: Clinic Director / Senior Skin Specialist & Medical Aesthetician => Clinic Director / Senior Skin Specialist & Skincare Aesthetician; Clinic Director / Senior Skin Specialist & Medical Aesthetician
2022-06-06 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-14 insert person Shelley Bruce
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-31 delete about_pages_linkeddomain plus.google.com
2021-07-31 delete contact_pages_linkeddomain plus.google.com
2021-07-31 delete index_pages_linkeddomain plus.google.com
2021-07-31 delete management_pages_linkeddomain plus.google.com
2021-07-31 delete phone 01245 112233
2021-07-31 delete terms_pages_linkeddomain plus.google.com
2021-06-24 insert about_pages_linkeddomain plus.google.com
2021-06-24 insert contact_pages_linkeddomain plus.google.com
2021-06-24 insert index_pages_linkeddomain plus.google.com
2021-06-24 insert management_pages_linkeddomain plus.google.com
2021-06-24 insert phone 01245 112233
2021-06-24 insert terms_pages_linkeddomain plus.google.com
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-05-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents CESSATION OF JAMIE DANIEL NIAL AS A PSC
2021-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE NIAL
2021-02-01 delete source_ip 104.28.2.159
2021-02-01 delete source_ip 104.28.3.159
2021-02-01 insert source_ip 104.21.19.128
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-06-22 insert source_ip 172.67.186.46
2020-04-22 delete about_pages_linkeddomain smashballoon.com
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-11 delete about_pages_linkeddomain plus.google.com
2019-11-11 delete contact_pages_linkeddomain plus.google.com
2019-11-11 delete index_pages_linkeddomain plus.google.com
2019-11-11 delete management_pages_linkeddomain plus.google.com
2019-11-11 delete terms_pages_linkeddomain plus.google.com
2019-09-11 delete source_ip 93.113.111.62
2019-09-11 insert about_pages_linkeddomain smashballoon.com
2019-09-11 insert source_ip 104.28.2.159
2019-09-11 insert source_ip 104.28.3.159
2019-08-12 delete person Julia Foster
2019-06-12 delete person Mary Heath
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-04-10 insert person Georgina O'Neill
2019-03-09 insert person Mary Heath
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-13 delete person Annie May
2018-11-13 insert person Kineta Parsonage
2018-11-13 update person_title Christine Woods: null => Clinic Assistant Manager
2018-08-26 delete person Dr Michel Lauzel
2018-08-26 delete person Jan James
2018-08-26 delete person Luize Dabbs
2018-08-26 update person_description Tayla Ratty => Tayla Ratty
2018-07-11 update person_title Ruby Wilson: Beauty Specialist => Senior Therapist & Beauty Coordinator; Beauty Specialist
2018-07-11 update person_title Tayla Ratty: Medical Aesthetician & Therapist => Head Aesthetician & Therapist
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-12 insert person Julia Foster
2017-12-30 delete source_ip 185.65.42.80
2017-12-30 insert source_ip 93.113.111.62
2017-09-09 delete contact_pages_linkeddomain instagram.com
2017-09-09 delete management_pages_linkeddomain instagram.com
2017-09-09 delete terms_pages_linkeddomain instagram.com
2017-07-04 insert person Tayla Ratty
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-19 delete address 102 High Street, Ingatestone
, Essex, CM4 0BA
2017-05-19 delete index_pages_linkeddomain devb0x.uk
2017-05-19 delete index_pages_linkeddomain google.es
2017-05-19 delete index_pages_linkeddomain mylocalsalon.com
2017-05-19 delete index_pages_linkeddomain t.co
2017-05-19 insert index_pages_linkeddomain boxedupmedia.co.uk
2017-05-19 insert index_pages_linkeddomain instagram.com
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update account_ref_month 3 => 6
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-31
2016-12-07 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/06/2016
2016-11-21 update website_status EmptyPage => OK
2016-11-21 delete index_pages_linkeddomain viewdemowebsite.com
2016-11-21 delete person Jenna Bailey
2016-11-21 delete person Nadia Wyatt
2016-11-21 delete source_ip 66.147.244.144
2016-11-21 insert address 102 High St, Ingatestone, Essex, CM4 0BA
2016-11-21 insert index_pages_linkeddomain devb0x.uk
2016-11-21 insert management_pages_linkeddomain devb0x.uk
2016-11-21 insert person Dr Soumya Lanka
2016-11-21 insert source_ip 185.65.42.80
2016-11-21 update person_title Lucy Williamson: Clinic Manager & Senior Skin Specialist => Senior Skin Specialist
2016-07-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-02 update statutory_documents 28/04/16 FULL LIST
2016-04-04 update website_status DomainNotFound => EmptyPage
2016-03-12 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-26 insert about_pages_linkeddomain mylocalsalon.com
2015-10-26 insert contact_pages_linkeddomain mylocalsalon.com
2015-10-26 insert management_pages_linkeddomain mylocalsalon.com
2015-07-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-07-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-06-25 delete address Cranwell House Skin and Beauty Clinic 102 High Street, Ingatestone, Essex, CM4 0BA
2015-06-25 delete alias Cranwell House Skin And Beauty Clinic
2015-06-25 delete index_pages_linkeddomain thewebsitedesigncompany.com
2015-06-25 delete source_ip 198.154.205.44
2015-06-25 insert index_pages_linkeddomain google.es
2015-06-25 insert index_pages_linkeddomain t.co
2015-06-25 insert index_pages_linkeddomain viewdemowebsite.com
2015-06-25 insert person Charlotte Nial
2015-06-25 insert person Maisie Forbes
2015-06-25 insert source_ip 66.147.244.144
2015-06-05 update statutory_documents 28/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 1JL
2014-06-07 insert address CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-06-05 delete source_ip 194.116.160.10
2014-06-05 insert source_ip 198.154.205.44
2014-05-14 update statutory_documents 28/04/14 FULL LIST
2013-09-30 update website_status OK => Unavailable
2013-07-01 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-07-01 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update statutory_documents 28/04/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date 2011-04-28 => 2012-04-28
2013-06-21 update returns_next_due_date 2012-05-26 => 2013-05-26
2013-05-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-14 delete source_ip 194.116.160.51
2013-04-14 insert source_ip 194.116.160.10
2013-01-30 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 28/04/12 FULL LIST
2012-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH LEIGH NIAL / 15/06/2012
2012-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE DANIEL NIAL / 15/06/2012
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA
2011-05-23 update statutory_documents 28/04/11 FULL LIST
2010-11-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 28/04/10 FULL LIST
2010-03-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2009-09-01 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMIE NIAL / 28/04/2008
2009-08-25 update statutory_documents FIRST GAZETTE
2008-12-27 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-06-23 update statutory_documents DIRECTOR APPOINTED CHARLOTTE ELIZABETH LEIGH NIAL
2008-06-23 update statutory_documents SECRETARY APPOINTED AMIE DANIEL NIAL
2008-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-06-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION