ROSEGROUND - History of Changes


DateDescription
2023-10-07 update num_mort_charges 5 => 6
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067811260006
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-18 delete source_ip 185.119.173.63
2023-01-18 insert source_ip 217.160.0.133
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES
2020-05-07 update account_category null => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-07 delete address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2020-02-07 insert address 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE ENGLAND LU2 8DL
2020-02-07 update registered_address
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROSEGROUND (UK) LIMITED / 16/12/2019
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10 update website_status IndexOfPage => OK
2019-07-10 delete address 106 Limbury Road, Luton LU3 2PL
2019-07-10 delete phone 0333 207 0321
2019-07-10 insert address Unit D2 Basepoint Business Centre, Luton LU2 8DL
2019-07-10 insert phone 01582 560414
2019-04-21 update website_status OK => IndexOfPage
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update num_mort_charges 4 => 5
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067811260005
2016-06-20 delete source_ip 95.142.152.194
2016-06-20 insert source_ip 185.119.173.63
2016-02-11 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-11 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-20 update statutory_documents 30/12/15 FULL LIST
2015-12-01 update website_status FailedRobots => OK
2015-12-01 delete source_ip 217.160.69.207
2015-12-01 insert index_pages_linkeddomain aboutcookies.org
2015-12-01 insert source_ip 95.142.152.194
2015-12-01 update robots_txt_status www.roseground.co.uk: 404 => 200
2015-10-01 update website_status FlippedRobots => FailedRobots
2015-09-06 update website_status Unavailable => FlippedRobots
2015-08-09 update website_status OK => Unavailable
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-01-26 update statutory_documents 30/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-23 update statutory_documents 30/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-08 delete source_ip 249.159.26.231
2013-06-25 update num_mort_outstanding 3 => 0
2013-06-25 update num_mort_satisfied 1 => 4
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-04-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-01-30 update statutory_documents 30/12/12 FULL LIST
2012-12-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BITHREY
2012-01-04 update statutory_documents 30/12/11 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-04 update statutory_documents 30/12/10 FULL LIST
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-24 update statutory_documents DIRECTOR APPOINTED MR JOSEPH ANTHONY DOLAN
2010-01-05 update statutory_documents 30/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BITHREY / 30/12/2009
2009-02-16 update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL BITHREY
2009-01-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION