CELLARDINE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 3 => 4
2024-03-13 delete source_ip 51.68.204.53
2024-03-13 insert source_ip 5.134.13.44
2023-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043390020004
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 12 => 6
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-03-31
2023-09-29 update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-07-21 update statutory_documents DIRECTOR APPOINTED MS LUCINDA DUNNE
2022-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LUCINDA BELL / 21/07/2022
2022-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 delete source_ip 88.208.218.67
2021-04-19 insert source_ip 51.68.204.53
2021-02-07 delete address ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ
2021-02-07 insert address C/O TC GROUP THE GRANARY, HONES YARD 1 WAVERLEY LANE FARNHAM SURREY UNITED KINGDOM GU9 8BB
2021-02-07 update registered_address
2021-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN DUNN / 19/01/2021
2021-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LUCINDA BELL / 19/01/2021
2021-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2021 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ
2021-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DUNNE / 19/01/2021
2021-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA BELL / 19/01/2021
2021-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LUCINDA BELL / 19/01/2021
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-05 delete source_ip 54.246.209.120
2020-04-05 insert source_ip 88.208.218.67
2020-04-05 update robots_txt_status www.cellardine.co.uk: 404 => 200
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-30 delete index_pages_linkeddomain amazon.co.uk
2019-10-30 delete index_pages_linkeddomain findmeagift.co.uk
2019-10-30 delete index_pages_linkeddomain lakeland.co.uk
2019-10-30 insert index_pages_linkeddomain alchemywines.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-06 update num_mort_outstanding 3 => 1
2018-12-06 update num_mort_satisfied 1 => 3
2018-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 3 => 4
2018-06-07 update num_mort_outstanding 2 => 3
2018-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043390020004
2018-04-07 update num_mort_outstanding 3 => 2
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-16 insert index_pages_linkeddomain amazon.co.uk
2016-10-16 insert index_pages_linkeddomain findmeagift.co.uk
2016-10-16 insert index_pages_linkeddomain lakeland.co.uk
2016-10-16 insert phone 0151 651 2265
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
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address Worting House , Church Lane, Basingstoke Hampshire RG23 8PX England
2016-07-07 delete fax 0044 (0) 1256 811876
2016-07-07 delete phone 0044 (0) 1256 345560
2016-07-07 insert alias CellarDine UK Limited
2016-07-07 insert fax +44 (0) 1256 811876
2016-07-07 insert phone +44 (0) 1256 345560
2016-02-08 insert sales_emails sa..@phassocs.co.uk
2016-02-08 insert email sa..@phassocs.co.uk
2016-02-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-06 update statutory_documents 12/12/15 FULL LIST
2015-09-19 insert email ma..@prdirect.net
2015-07-07 delete address Worting House, Church Lane, Basingstoke Hampshire RG23 8PX New
2015-07-07 delete alias CellarDine UK Ltd
2015-07-07 delete fax 01256 811876
2015-07-07 delete phone 01256 345560
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-22 update statutory_documents 12/12/14 FULL LIST
2014-10-12 delete address PO Box 6371, Basingstoke Hampshire RG21 8TJ England
2014-10-12 delete fax 0044 (0) 1256 851518
2014-10-12 delete phone 0044 (0) 1256 889010
2014-10-12 insert address Worting House , Church Lane, Basingstoke Hampshire RG23 8PX England
2014-10-12 insert address Worting House, Church Lane, Basingstoke Hampshire RG23 8PX New
2014-10-12 insert alias CellarDine UK Ltd
2014-10-12 insert fax 0044 (0) 1256 811876
2014-10-12 insert fax 01256 811876
2014-10-12 insert phone 0044 (0) 1256 345560
2014-10-12 insert phone 01256 345560
2014-10-12 update primary_contact PO Box 6371, Basingstoke Hampshire RG21 8TJ England => Worting House , Church Lane, Basingstoke Hampshire RG23 8PX England
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-12-12 update statutory_documents 12/12/13 FULL LIST
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL AVENT
2013-06-24 delete address CRANES FARM HOUSE CRANES ROAD SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE ENGLAND RG24 9LJ
2013-06-24 insert address ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete address SOUTH BUILDING UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE
2013-06-22 insert address CRANES FARM HOUSE CRANES ROAD SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE ENGLAND RG24 9LJ
2013-06-22 update registered_address
2013-05-08 delete source_ip 192.150.8.140
2013-05-08 insert source_ip 54.246.209.120
2013-01-31 update statutory_documents 12/12/12 FULL LIST
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM CRANES FARM HOUSE CRANES ROAD SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE RG24 9LJ ENGLAND
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM SOUTH BUILDING UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE
2012-01-17 update statutory_documents 12/12/11 FULL LIST
2012-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA BELL / 12/12/2011
2011-11-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 12/12/10 FULL LIST
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-16 update statutory_documents DIRECTOR APPOINTED MR NEIL AVENT
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA BELL / 18/01/2010
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DUNNE / 18/01/2010
2010-01-11 update statutory_documents 12/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA BELL / 01/10/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DUNNE / 01/10/2009
2009-11-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-17 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-18 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-22 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/04 FROM: KNOWL HILL FARM KNOWL HILL, KINGSCLERE NEWBURY BERKSHIRE RG20 4NY
2004-01-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-01-14 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-03 update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-25 update statutory_documents NEW SECRETARY APPOINTED
2001-12-14 update statutory_documents DIRECTOR RESIGNED
2001-12-14 update statutory_documents SECRETARY RESIGNED
2001-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION