TERRA COTTA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-14 delete source_ip 212.113.198.220
2024-03-14 insert source_ip 212.113.198.200
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2023-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-08 delete vat 711 0102 20
2022-11-08 insert alias Terra Cotta (Estate Agents) Limited
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-09 delete office_emails go..@terracotta.co.uk
2021-09-09 delete address 48 Station Road, Gomshall, Surrey, GU5 9LA
2021-09-09 delete email go..@terracotta.co.uk
2021-09-09 insert email sh..@terracotta.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-02-08 delete address 48 STATION ROAD GOMSHALL NEAR GUILDFORD SURREY GU5 9LA
2021-02-08 insert address TEAL HOUSE MIDDLE STREET SHERE ENGLAND GU5 9HF
2021-02-08 update registered_address
2021-01-18 insert address Teal House, Middle Street, Shere, Surrey GU5 9HF
2021-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 48 STATION ROAD GOMSHALL NEAR GUILDFORD SURREY GU5 9LA
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035161470001
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 4 => 5
2019-11-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2019-10-29 update statutory_documents PREVEXT FROM 30/04/2019 TO 31/05/2019
2019-06-23 update website_status FlippedRobots => OK
2019-05-31 update website_status OK => FlippedRobots
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-23 update website_status FlippedRobots => OK
2017-01-23 delete phone 01483 320340
2017-01-23 delete source_ip 212.113.198.199
2017-01-23 insert index_pages_linkeddomain expertagent.co.uk
2017-01-23 insert index_pages_linkeddomain fixflo.com
2017-01-23 insert source_ip 212.113.198.220
2016-12-10 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-01 update statutory_documents 24/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-08 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-08 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-04 update statutory_documents 24/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-06 delete sales_emails sa..@terracotta.co.uk
2015-02-06 insert general_emails in..@terracotta.co.uk
2015-02-06 delete address 2a High Street Bramley Surrey GU5 0HB
2015-02-06 delete email be..@terracotta.co.uk
2015-02-06 delete email le..@terracotta.co.uk
2015-02-06 delete email sa..@terracotta.co.uk
2015-02-06 delete fax 01483 205004
2015-02-06 delete fax 01483 222723
2015-02-06 delete fax 01483 894100
2015-02-06 delete person Belinda St John Slater
2015-02-06 delete phone 01483 892400
2015-02-06 insert address Fairmile House High Street Ripley Surrey GU23 6AN
2015-02-06 insert email in..@terracotta.co.uk
2015-02-06 update person_title Gemma Drain: Negotiator => Head of Property Management
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-17 insert fax 01483 222723
2014-08-17 insert phone 01483 320340
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-24 delete email ja..@terracotta.co.uk
2014-03-24 delete email jo..@terracotta.co.uk
2014-03-24 delete email sa..@terracotta.co.uk
2014-03-24 delete person Jane Fairhurst
2014-03-24 delete person Josie Standbrook
2014-03-24 delete person Samantha Davies
2014-03-24 insert email be..@terracotta.co.uk
2014-03-24 insert email ge..@terracotta.co.uk
2014-03-24 insert email li..@terracotta.co.uk
2014-03-24 insert person Belinda St John Slater
2014-03-24 insert person Gemma Drain
2014-03-24 insert person Lia Morrison
2014-03-04 update statutory_documents 24/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-25 update statutory_documents 24/02/13 FULL LIST
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-02-01 update website_status OK
2013-02-01 delete source_ip 212.113.202.67
2013-02-01 insert source_ip 212.113.198.199
2013-01-18 update website_status FlippedRobotsTxt
2012-03-23 update statutory_documents 24/02/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 24/02/11 FULL LIST
2010-12-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 24/02/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUZANNE COOPER / 19/11/2009
2010-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANDY MCCLEAN / 18/10/2009
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA COOPER / 30/01/2008
2008-07-29 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-01 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 33 HIGH STREET COBHAM SURREY KT11 3DP
2006-04-07 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-15 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-03 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-03-26 update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-03-12 update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-05-10 update statutory_documents DIRECTOR RESIGNED
2000-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-28 update statutory_documents RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents NEW SECRETARY APPOINTED
1999-11-15 update statutory_documents SECRETARY RESIGNED
1999-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-06-15 update statutory_documents RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-04-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 50 HIGH STREET ESHER SURREY KT10 9QZ
1998-02-26 update statutory_documents SECRETARY RESIGNED
1998-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION