CHEF ON BOARD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-02 update website_status FlippedRobots => OK
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-07-04 update website_status OK => FlippedRobots
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-12 delete phone 01981 250494
2022-08-10 delete registration_number 4988251
2022-08-10 delete source_ip 46.137.179.139
2022-08-10 delete source_ip 54.217.251.118
2022-08-10 insert source_ip 54.247.109.89
2022-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-09 delete source_ip 46.137.163.141
2022-06-09 delete source_ip 54.228.184.109
2022-06-09 insert source_ip 46.137.179.139
2022-06-09 insert source_ip 54.217.251.118
2022-04-09 delete source_ip 46.137.169.196
2022-04-09 delete source_ip 54.217.252.90
2022-04-09 insert source_ip 46.137.163.141
2022-04-09 insert source_ip 54.228.184.109
2022-03-09 delete phone 01981 250494 / 01579 683430
2022-03-09 delete source_ip 54.228.182.253
2022-03-09 delete source_ip 54.228.193.230
2022-03-09 insert source_ip 46.137.169.196
2022-03-09 insert source_ip 54.217.252.90
2021-12-08 delete source_ip 176.34.127.152
2021-12-08 delete source_ip 176.34.124.73
2021-12-08 insert source_ip 54.228.182.253
2021-12-08 insert source_ip 54.228.193.230
2021-07-13 insert phone 01981 250494 / 01579 683430
2021-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-11 delete source_ip 54.228.203.80
2021-06-11 insert source_ip 176.34.127.152
2021-06-11 insert source_ip 176.34.124.73
2021-06-07 delete address UNIT 11 WEBTON BUSINESS PARK KINGSTONE HEREFORD HEREFORDSHIRE HR2 9NF
2021-06-07 insert address NORTH LODGE MYTCHETT PLACE ROAD MYTCHETT CAMBERLEY ENGLAND GU16 6DE
2021-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-07 update registered_address
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM UNIT 11 WEBTON BUSINESS PARK KINGSTONE HEREFORD HEREFORDSHIRE HR2 9NF
2021-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKER
2021-05-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAREN RIPPINGALE
2021-05-12 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE NICOLA ROCHE
2021-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINER CHOICE LTD
2021-05-12 update statutory_documents CESSATION OF JONATHAN PAUL PARKER AS A PSC
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA PARKER
2021-05-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-10-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-11-13 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2018-12-14 insert phone 0303 123 1113
2018-12-14 insert terms_pages_linkeddomain ico.org.uk
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-02-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-21 update statutory_documents 08/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-17 update statutory_documents 08/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-23 update website_status FlippedRobots => OK
2014-06-23 delete source_ip 94.136.53.170
2014-06-23 insert index_pages_linkeddomain shopwired.co.uk
2014-06-23 insert source_ip 54.228.203.80
2014-06-11 update website_status OK => FlippedRobots
2014-03-26 delete about_pages_linkeddomain eatonmanor.co.uk
2014-03-26 delete about_pages_linkeddomain independent.co.uk
2014-03-26 delete about_pages_linkeddomain shopsafe.co.uk
2014-03-26 delete about_pages_linkeddomain uktv.co.uk
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-22 update statutory_documents 08/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-20 update website_status DNSError => OK
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
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
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-12-16 update statutory_documents 08/12/12 FULL LIST
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 08/12/11 FULL LIST
2011-11-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 08/12/10 FULL LIST
2010-10-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents SAIL ADDRESS CREATED
2009-12-16 update statutory_documents 08/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL PARKER / 16/12/2009
2008-12-30 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-13 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-05 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-21 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2003-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM: MERRYFIELDS RHOSGOCH BUILTH WELLS POWYS LD2 3JB
2003-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-22 update statutory_documents NEW SECRETARY APPOINTED
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: CROMFORD HOUSE STAUNTON ON WYE HEREFORDSHIRE HR4 7NA
2003-12-15 update statutory_documents DIRECTOR RESIGNED
2003-12-15 update statutory_documents SECRETARY RESIGNED
2003-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION