CROWBOROUGH LODGE - History of Changes


DateDescription
2025-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/25, NO UPDATES
2024-10-24 update website_status IndexPageFetchError => OK
2024-09-30 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2024-08-04 update website_status OK => IndexPageFetchError
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2022-12-31 delete person Julie Mahoney
2022-12-31 insert person Angela Christie
2022-12-31 insert person Stacey Brown
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-21 delete index_pages_linkeddomain cqc.org.uk
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN NORMINGTON EVANS / 17/03/2022
2022-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANOMA EVANS / 17/03/2022
2022-04-27 update statutory_documents 17/03/22 STATEMENT OF CAPITAL GBP 250
2022-03-31 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-03-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-31 update statutory_documents ADOPT ARTICLES 17/03/2022
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANOMA EVANS
2021-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-01-19 delete source_ip 104.27.174.237
2021-01-19 delete source_ip 104.27.175.237
2021-01-19 insert source_ip 104.21.80.237
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-08-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-02 insert source_ip 172.67.155.149
2020-05-03 insert index_pages_linkeddomain cqc.org.uk
2020-04-02 delete index_pages_linkeddomain cqc.org.uk
2020-01-31 delete source_ip 132.148.150.182
2020-01-31 insert source_ip 104.27.174.237
2020-01-31 insert source_ip 104.27.175.237
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-14 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-04-01 delete general_emails in..@crowborough-lodge.co.uk
2019-04-01 delete address 2 Crowborough Road Saltdean Brighton BN2 8EA
2019-04-01 delete contact_pages_linkeddomain website-start.de
2019-04-01 delete email in..@crowborough-lodge.co.uk
2019-04-01 delete index_pages_linkeddomain website-start.de
2019-04-01 delete service_pages_linkeddomain website-start.de
2019-04-01 delete source_ip 217.160.0.77
2019-04-01 insert contact_pages_linkeddomain thewhitehousehome.com
2019-04-01 insert email ma..@crowborough-lodge.co.uk
2019-04-01 insert index_pages_linkeddomain cqc.org.uk
2019-04-01 insert index_pages_linkeddomain thewhitehousehome.com
2019-04-01 insert service_pages_linkeddomain thewhitehousehome.com
2019-04-01 insert source_ip 132.148.150.182
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 delete source_ip 217.160.233.243
2017-06-26 insert source_ip 217.160.0.77
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-09-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 87.106.172.109
2016-07-21 insert source_ip 217.160.233.243
2016-01-03 update website_status OK => IndexPageFetchError
2015-11-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-06 update statutory_documents 09/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-16 update website_status OK => IndexPageFetchError
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-11 update statutory_documents 09/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-09-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-21 update website_status OK => IndexPageFetchError
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-17 update statutory_documents 09/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update num_mort_outstanding 4 => 3
2013-06-26 update num_mort_satisfied 2 => 3
2013-06-25 update num_mort_outstanding 6 => 4
2013-06-25 update num_mort_satisfied 0 => 2
2013-06-23 delete sic_code 8531 - Social work with accommodation
2013-06-23 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-23 update num_mort_charges 3 => 6
2013-06-23 update num_mort_outstanding 3 => 6
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-29 update statutory_documents 09/09/12 FULL LIST
2012-07-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 09/09/11 FULL LIST
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 09/09/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANOMA EVANS / 01/09/2010
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN NORMINGTON EVANS / 01/09/2010
2010-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANOMA EVANS / 01/09/2010
2010-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FATHIMA PACKEER
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 09/09/09 FULL LIST
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN NORMINGTON EVANS / 01/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANOMA EVANS / 01/10/2009
2009-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 117 AVELING CLOSE PURLEY SURREY CR8 4DY
2008-09-29 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-14 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-09 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-16 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 11 MILTON ROAD HAMPTON MIDDLESEX TW12 2LL
2004-07-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-25 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-08 update statutory_documents DIRECTOR RESIGNED
2002-10-08 update statutory_documents SECRETARY RESIGNED
2002-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION