Date | Description |
2024-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES |
2024-04-07 |
delete address PFK FRANCIS CLARK LOWEN HOUSE TREGOLLS ROAD TRURO ENGLAND TR1 2NA |
2024-04-07 |
insert address LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL ENGLAND TR1 2NA |
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 registered_address |
2024-03-12 |
delete index_pages_linkeddomain toptal.com |
2024-01-05 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY COTTON |
2023-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2023 FROM
PFK FRANCIS CLARK LOWEN HOUSE TREGOLLS ROAD
TRURO
TR1 2NA
ENGLAND |
2023-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HUGHES / 30/12/2023 |
2023-04-25 |
delete general_emails he..@o-region.co.uk |
2023-04-25 |
insert general_emails in..@o-region.co.uk |
2023-04-25 |
delete about_pages_linkeddomain brettharvey.co.uk |
2023-04-25 |
delete about_pages_linkeddomain oliverberry.com |
2023-04-25 |
delete about_pages_linkeddomain simonharveydirector.com |
2023-04-25 |
delete email he..@o-region.co.uk |
2023-04-25 |
insert email in..@o-region.co.uk |
2023-04-25 |
insert index_pages_linkeddomain toptal.com |
2023-04-25 |
update founded_year 2002 => null |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA GRISTWOOD |
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 |
2023-03-24 |
delete source_ip 144.202.103.136 |
2023-03-24 |
insert source_ip 144.202.103.32 |
2023-03-24 |
update robots_txt_status www.o-region.co.uk: 503 => 200 |
2023-03-24 |
update website_status FlippedRobots => OK |
2023-02-05 |
update website_status OK => FlippedRobots |
2023-01-04 |
update robots_txt_status www.o-region.co.uk: 200 => 503 |
2023-01-04 |
update website_status FlippedRobots => OK |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-10 |
update website_status OK => FlippedRobots |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-08 |
delete about_pages_linkeddomain vimeo.com |
2021-12-08 |
delete index_pages_linkeddomain oliverberry.co.uk |
2021-12-08 |
delete index_pages_linkeddomain stevetanner.co.uk |
2021-12-08 |
delete index_pages_linkeddomain vimeo.com |
2021-12-08 |
insert about_pages_linkeddomain brettharvey.co.uk |
2021-12-08 |
insert about_pages_linkeddomain oliverberry.com |
2021-06-10 |
delete index_pages_linkeddomain brettharvey.co.uk |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-17 |
insert general_emails he..@o-region.co.uk |
2021-04-17 |
insert address Lowin House, Tregolls Rd, Truro TR1 2NA |
2021-04-17 |
insert email he..@o-region.co.uk |
2021-04-17 |
insert index_pages_linkeddomain vimeo.com |
2021-04-17 |
insert index_pages_linkeddomain youtube.com |
2021-04-17 |
update primary_contact null => Lowin House, Tregolls Rd, Truro TR1 2NA |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2020-11-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-07 |
delete source_ip 185.20.51.238 |
2020-10-07 |
insert source_ip 144.202.103.136 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-04-30 |
delete address Back Quay
Truro
Cornwall TR1 2LL |
2020-04-30 |
insert address Lowen House,
Tregolls Road,
Truro
TR1 2NA |
2020-04-30 |
update primary_contact Back Quay
Truro
Cornwall TR1 2LL => Lowen House,
Tregolls Road,
Truro
TR1 2NA |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA ANN GILES |
2020-03-06 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL BROWNRIDGE |
2019-11-30 |
delete general_emails in..@o-region.co.uk |
2019-11-30 |
delete email in..@o-region.co.uk |
2019-11-30 |
delete source_ip 185.119.173.92 |
2019-11-30 |
insert source_ip 185.20.51.238 |
2019-11-07 |
delete address HALL FOR CORNWALL BACK QUAY TRURO CORNWALL TR1 2LL |
2019-11-07 |
insert address PFK FRANCIS CLARK LOWEN HOUSE TREGOLLS ROAD TRURO ENGLAND TR1 2NA |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update registered_address |
2019-10-30 |
update statutory_documents DIRECTOR APPOINTED MISS BETHANY ALICE LYNE |
2019-10-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2019 FROM
HALL FOR CORNWALL BACK QUAY
TRURO
CORNWALL
TR1 2LL |
2019-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIZ KING |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT HUGHES |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENZIL MONK |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH APPLEBY |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWNSCOMBE |
2017-11-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-23 |
update statutory_documents DIRECTOR APPOINTED MS KIRSTY COTTON |
2017-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY COTTON / 23/06/2017 |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-09-13 |
delete source_ip 185.96.94.210 |
2016-09-13 |
insert source_ip 185.119.173.92 |
2016-06-08 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-08 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-17 |
update statutory_documents 20/04/16 NO MEMBER LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2016-01-07 |
delete source_ip 91.208.99.12 |
2016-01-07 |
insert source_ip 185.96.94.210 |
2015-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK MORRISON |
2015-06-08 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-06-08 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-05-13 |
update statutory_documents 20/04/15 NO MEMBER LIST |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED MS LIZ KING |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TANNER |
2014-11-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-08-10 |
insert general_emails co..@o-region.co.uk |
2014-08-10 |
delete address W Park
Redruth
Cornwall TR15 3AJ |
2014-08-10 |
delete phone 01209 313200 |
2014-08-10 |
insert address Back Quay
Truro
Cornwall TR1 2LL |
2014-08-10 |
insert email co..@o-region.co.uk |
2014-08-10 |
update primary_contact W Park
Redruth
Cornwall TR15 3AJ => Back Quay
Truro
Cornwall TR1 2LL |
2014-05-07 |
delete address HALL FOR CORNWALL BACK QUAY TRURO CORNWALL ENGLAND TR1 2LL |
2014-05-07 |
insert address HALL FOR CORNWALL BACK QUAY TRURO CORNWALL TR1 2LL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-05 |
update website_status FlippedRobots => OK |
2014-04-24 |
update statutory_documents 20/04/14 NO MEMBER LIST |
2014-04-11 |
update website_status OK => FlippedRobots |
2014-01-07 |
delete address KROWJI WEST PARK REDRUTH CORNWALL UNITED KINGDOM TR15 3AJ |
2014-01-07 |
insert address HALL FOR CORNWALL BACK QUAY TRURO CORNWALL ENGLAND TR1 2LL |
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 |
2014-01-07 |
update reg_address_care_of THE WORKS => null |
2014-01-07 |
update registered_address |
2013-12-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
C/O THE WORKS
KROWJI WEST PARK
REDRUTH
CORNWALL
TR15 3AJ
UNITED KINGDOM |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-05-15 |
delete source_ip 216.70.99.182 |
2013-05-15 |
insert source_ip 91.208.99.12 |
2013-04-23 |
update statutory_documents 20/04/13 NO MEMBER LIST |
2013-04-13 |
insert general_emails in..@o-region.co.uk |
2013-04-13 |
insert email in..@o-region.co.uk |
2013-02-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-01-14 |
insert otherexecutives Simon Harvey |
2013-01-14 |
delete phone 877-578-4000 |
2013-01-14 |
insert person Simon Harvey |
2013-01-14 |
update founded_year 2002 |
2013-01-07 |
delete otherexecutives Simon Harvey |
2013-01-07 |
delete person Simon Harvey |
2013-01-07 |
insert phone 877-578-4000 |
2013-01-07 |
update founded_year |
2012-10-24 |
delete address Crusader House
Newham
Truro
Cornwall
TR1 2DP |
2012-10-24 |
insert address West Park
Redruth
Cornwall
TR15 3AJ |
2012-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
CRUSADER HOUSE
NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP |
2012-05-22 |
update statutory_documents 20/04/12 NO MEMBER LIST |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-14 |
update statutory_documents ALTER ARTICLES 06/01/2011 |
2011-05-10 |
update statutory_documents 20/04/11 NO MEMBER LIST |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA RICE |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-13 |
update statutory_documents DIRECTOR APPOINTED MR JACK MORRISON |
2010-05-13 |
update statutory_documents 20/04/10 NO MEMBER LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA RICE / 20/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN APPLEBY / 20/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILES TANNER / 20/04/2010 |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN BUNT |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAMPEL |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN BUNT |
2010-05-07 |
update statutory_documents DIRECTOR APPOINTED MISS DEBRA GAYNOR GRISTWOOD |
2010-05-07 |
update statutory_documents SECRETARY APPOINTED MISS DEBRA GAYNOR GRISTWOOD |
2010-02-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-08-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURA HARDMAN |
2009-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/09 |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-17 |
update statutory_documents DIRECTOR APPOINTED STEVE TANNER |
2008-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/08 |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-08-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/03/08 |
2007-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/07 |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-05-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/06 |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2005-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/05 FROM:
CRUSADER HOUSE, NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP |
2005-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/05 |
2005-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/05 |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2004-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-18 |
update statutory_documents COMPANY NAME CHANGED
THE GRINNING GARGOYLE THEATRE CO
MPANY
CERTIFICATE ISSUED ON 18/10/04 |
2004-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/04 |
2004-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
2003-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/03 |
2003-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-09 |
update statutory_documents SECRETARY RESIGNED |
2003-02-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
2002-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/02 |
2002-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
4 ROSEWIN ROW
TRURO
CORNWALL TR1 1HG |
2002-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
2001-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/01 |
2001-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
2000-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-06 |
update statutory_documents SECRETARY RESIGNED |
2000-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/00 |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
2000-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/00 FROM:
24 HERON CLOSE
TRESILLIAN
TRURO
CORNWALL TR2 4BM |
2000-01-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/99 |
1998-07-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 05/04/99 |
1998-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |