CHERRYTECH LIMITED - History of Changes


DateDescription
2024-04-12 delete about_pages_linkeddomain anne-crea.com
2024-04-12 delete career_pages_linkeddomain anne-crea.com
2024-04-12 delete contact_pages_linkeddomain anne-crea.com
2024-04-12 delete index_pages_linkeddomain anne-crea.com
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
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 2
2024-03-12 delete fax +44 (0) 23 93871831
2024-03-12 delete phone +44 (0) 23 9223 1205
2024-03-12 delete phone +66 (0) 53 552 915
2024-03-12 insert about_pages_linkeddomain anne-crea.com
2024-03-12 insert career_pages_linkeddomain anne-crea.com
2024-03-12 insert contact_pages_linkeddomain anne-crea.com
2024-03-12 insert index_pages_linkeddomain anne-crea.com
2024-03-12 insert phone +44 23 9223 1205
2024-03-12 insert phone +66 53 552 915
2023-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041605090003
2023-09-20 delete address 264-264/1 Moo 10 Chiangmai Lampang Rd.T.Umong, A.Muang, Lamphun 51150 Thailand
2023-09-20 delete alias Cherrytech Asia Co., Limited
2023-09-20 insert address 264-264/1 Moo 10 Chiangmai-Lampang Road T.Umong A. Muang 51150 Lamphun Thailand
2023-08-18 delete career_pages_linkeddomain cherryluxlighting.co.uk
2023-08-18 delete career_pages_linkeddomain quarndoncomponents.com
2023-08-18 delete contact_pages_linkeddomain cherryluxlighting.co.uk
2023-08-18 delete contact_pages_linkeddomain quarndoncomponents.com
2023-08-18 delete index_pages_linkeddomain quarndoncomponents.com
2023-08-18 delete person Colin Hathaway
2023-08-18 delete person Darren Bowden
2023-08-18 insert alias Cherrytech Asia Co., Ltd
2023-08-18 insert alias Cherrytech Ltd
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
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-10-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-20 delete source_ip 92.205.14.106
2022-06-20 insert source_ip 66.39.121.179
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-27 delete source_ip 95.142.152.194
2021-09-27 insert source_ip 92.205.14.106
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
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
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 update statutory_documents DOCUMENT REMOVED
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-12-27 insert general_emails in..@cherrytechgroup.com
2018-12-27 insert email in..@cherrytechgroup.com
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 delete about_pages_linkeddomain quiksteps.co.uk
2018-05-08 delete contact_pages_linkeddomain quiksteps.co.uk
2018-05-08 delete index_pages_linkeddomain quiksteps.co.uk
2018-05-08 delete product_pages_linkeddomain quiksteps.co.uk
2018-05-08 delete terms_pages_linkeddomain quiksteps.co.uk
2018-05-08 insert about_pages_linkeddomain phgd.co.uk
2018-05-08 insert contact_pages_linkeddomain phgd.co.uk
2018-05-08 insert index_pages_linkeddomain phgd.co.uk
2018-05-08 insert product_pages_linkeddomain phgd.co.uk
2018-05-08 insert terms_pages_linkeddomain phgd.co.uk
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-13 insert address Cherryhill Farm, Uplands Road, Waterlooville, Hampshire. PO7 6HG
2016-08-13 insert registration_number 4160509
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete source_ip 66.39.121.179
2016-07-09 insert source_ip 95.142.152.194
2016-07-09 update robots_txt_status www.cherrytechgroup.com: 404 => 200
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-12 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-02 update statutory_documents 14/02/16 FULL LIST
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY KNIGHT / 01/09/2015
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-05 update statutory_documents 14/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-24 update statutory_documents 14/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
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
2013-02-14 update statutory_documents 14/02/13 FULL LIST
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 14/02/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 14/02/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 14/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KNIGHT / 23/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE KNIGHT / 23/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY KNIGHT / 23/02/2010
2010-01-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART KNIGHT / 14/02/2008
2008-02-29 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-02 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-24 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-10 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-27 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION