CHRIS ROOKE MANAGEMENT - History of Changes


DateDescription
2024-04-13 insert general_emails in..@chrisrookemanagement.co.uk
2024-04-13 insert address Greetwell Place, 2 Lime Kiln Way, Greetwell Road, Lincolnshire, Lincoln, LN2 4US
2024-04-13 insert alias Chris Rooke Management Limited
2024-04-13 insert alias Chris Rooke Management Ltd
2024-04-13 insert email in..@chrisrookemanagement.co.uk
2024-04-13 insert index_pages_linkeddomain bbc.co.uk
2024-04-13 insert index_pages_linkeddomain brockledesign.co.uk
2024-04-13 insert phone 01522 543500
2024-04-13 insert registration_number 04783388
2024-04-13 update primary_contact null => Greetwell Place, 2 Lime Kiln Way, Greetwell Road, Lincolnshire, Lincoln, LN2 4US
2024-03-13 delete general_emails in..@chrisrookemanagement.co.uk
2024-03-13 delete address Greetwell Place, 2 Limekiln Way, Greetwell Road, Lincolnshire, Lincoln, LN2 4US
2024-03-13 delete alias Chris Rooke Management Limited
2024-03-13 delete alias Chris Rooke Management Ltd
2024-03-13 delete email in..@chrisrookemanagement.co.uk
2024-03-13 delete index_pages_linkeddomain bbc.co.uk
2024-03-13 delete index_pages_linkeddomain brockledesign.co.uk
2024-03-13 delete phone 01522 543500
2024-03-13 delete registration_number 04783388
2024-03-13 update primary_contact Greetwell Place, 2 Limekiln Way, Greetwell Road, Lincolnshire, Lincoln, LN2 4US => null
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-21 insert index_pages_linkeddomain bbc.co.uk
2020-09-21 insert index_pages_linkeddomain brockledesign.co.uk
2020-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-04-06 delete index_pages_linkeddomain bbc.co.uk
2020-04-06 delete index_pages_linkeddomain brockledesign.co.uk
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-07 delete source_ip 109.75.171.91
2019-07-07 insert source_ip 5.77.63.247
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-04-05 update robots_txt_status www.chrisrookemanagement.co.uk: 404 => 200
2018-12-15 insert index_pages_linkeddomain bbc.co.uk
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-03-27 insert otherexecutives Louise Rooke
2018-03-27 delete address Greetwell Place, 2 Limekiln Way, Greetwell Road, Lincoln. LN2 4US
2018-03-27 delete contact_pages_linkeddomain google.co.uk
2018-03-27 delete registration_number 478338
2018-03-27 insert about_pages_linkeddomain brockledesign.co.uk
2018-03-27 insert address Greetwell Place, 2 Limekiln Way, Greetwell Road, Lincolnshire, Lincoln, LN2 4US
2018-03-27 insert contact_pages_linkeddomain brockledesign.co.uk
2018-03-27 insert index_pages_linkeddomain brockledesign.co.uk
2018-03-27 insert person Jane Brinklow
2018-03-27 insert person Louise Rooke
2018-03-27 insert person Nicola Taylor
2018-03-27 insert registration_number 04783388
2018-03-27 insert service_pages_linkeddomain brockledesign.co.uk
2018-03-27 update primary_contact Greetwell Place, 2 Limekiln Way, Greetwell Road, Lincoln. LN2 4US => Greetwell Place, 2 Limekiln Way, Greetwell Road, Lincolnshire, Lincoln, LN2 4US
2018-03-27 update robots_txt_status www.chrisrookemanagement.co.uk: 200 => 404
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS ROOKE / 07/06/2017
2017-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE ROOKE / 07/06/2017
2017-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MARIE ROOKE / 07/06/2017
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-15 update statutory_documents 02/06/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-05 update statutory_documents 02/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-17 delete registration_number 4783388
2014-08-17 insert registration_number 478338
2014-08-17 update description
2014-08-17 update primary_contact Greetwell Place, 2 Lime Kiln Way, Greetwell Road, Lincoln. LN2 4US => Greetwell Place, 2 Limekiln Way, Greetwell Road, Lincoln. LN2 4US
2014-08-17 update robots_txt_status www.chrisrookemanagement.co.uk: 404 => 200
2014-07-07 delete address GREETWELL PLACE 2 LIME KILN WAY GREETWELL ROAD LINCOLN LINCOLNSHIRE ENGLAND LN2 4US
2014-07-07 insert address GREETWELL PLACE 2 LIME KILN WAY GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4US
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-03 update statutory_documents 02/06/14 FULL LIST
2014-05-30 delete contact_pages_linkeddomain horsespy.co.uk
2014-05-30 delete index_pages_linkeddomain horsespy.co.uk
2014-05-30 delete service_pages_linkeddomain horsespy.co.uk
2014-04-07 update num_mort_outstanding 2 => 0
2014-04-07 update num_mort_satisfied 0 => 2
2014-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-05 delete source_ip 115.124.117.240
2013-12-05 insert source_ip 109.75.171.91
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-05 update website_status OK => DNSError
2013-06-05 update statutory_documents 02/06/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert contact_pages_linkeddomain horsespy.co.uk
2013-04-14 insert index_pages_linkeddomain horsespy.co.uk
2013-04-14 insert service_pages_linkeddomain horsespy.co.uk
2012-09-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 02/06/12 FULL LIST
2012-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING
2012-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM THE PADDOCKS, NELSON ROAD FISKERTON LINCOLN LINCOLNSHIRE LN3 4ER
2012-01-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 02/06/11 FULL LIST
2010-08-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 02/06/10 FULL LIST
2009-08-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-07 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROOKE / 07/06/2009
2008-08-19 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-05 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-16 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 4 FERN GROVE CHERRY WILLINGHAM LINCOLN LINCOLNSHIRE LN3 4BG
2005-07-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-07-13 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents NEW SECRETARY APPOINTED
2005-04-25 update statutory_documents SECRETARY RESIGNED
2005-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-10 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-03 update statutory_documents DIRECTOR RESIGNED
2003-07-03 update statutory_documents SECRETARY RESIGNED
2003-07-03 update statutory_documents NEW SECRETARY APPOINTED
2003-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION