BOROUGH CHEESE COMPANY - History of Changes


DateDescription
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
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-11 delete source_ip 46.30.215.56
2022-08-11 insert source_ip 46.30.213.88
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH 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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALLSEBROOKE HINDS / 03/12/2020
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC COYTE / 26/03/2021
2021-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ALLSEBROOKE HINDS / 03/12/2020
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ALLSEBROOKE HINDS / 03/12/2020
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC COYTE / 26/03/2021
2021-01-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ALEX HINDS 2 HEOL GABRIEL CARDIFF CF14 1JT WALES
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-12-07 delete address 2 HEOL GABRIEL CARDIFF WALES CF14 1JT
2020-12-07 insert address 30 CHURCH STREET MODBURY IVYBRIDGE ENGLAND PL21 0QR
2020-12-07 update registered_address
2020-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 2 HEOL GABRIEL CARDIFF CF14 1JT WALES
2020-07-24 delete source_ip 46.30.215.38
2020-07-24 insert source_ip 46.30.215.56
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH 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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-23 delete source_ip 46.30.213.95
2019-04-23 insert source_ip 46.30.215.38
2019-03-09 delete source_ip 46.30.213.70
2019-03-09 insert address St. Paul's Primary School on Elsworthy Road, London NW3 3DS
2019-03-09 insert source_ip 46.30.213.95
2019-03-09 update primary_contact null => St. Paul's Primary School on Elsworthy Road, London NW3 3DS
2019-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, 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
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 delete address LABURNUM COTTAGE QUEEN STREET CHEDWORTH GLOUCS GL54 4DG
2018-03-07 insert address 2 HEOL GABRIEL CARDIFF WALES CF14 1JT
2018-03-07 update registered_address
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ALLSEBROOKE HINDS
2018-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC COYTE
2018-02-04 update statutory_documents CESSATION OF JASON JUSTINIAN HINDS AS A PSC
2018-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2018 FROM LABURNUM COTTAGE QUEEN STREET CHEDWORTH GLOUCS GL54 4DG
2018-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HINDS
2018-01-22 insert email wh..@boroughcheesecompany.co.uk
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
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, 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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-13 update website_status FailedRobotsLimitReached => OK
2016-11-13 delete index_pages_linkeddomain boroughmarket.org.uk
2016-11-13 delete index_pages_linkeddomain google.co.uk
2016-11-13 delete index_pages_linkeddomain kappacasein.com
2016-11-13 delete index_pages_linkeddomain realfoodfestival.co.uk
2016-11-13 delete index_pages_linkeddomain vennstreetmarket.co.uk
2016-11-13 delete source_ip 46.30.212.205
2016-11-13 insert index_pages_linkeddomain veronikadanielsson.co.uk
2016-11-13 insert source_ip 46.30.213.70
2016-08-11 update website_status FailedRobots => FailedRobotsLimitReached
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-07 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-02-07 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-01-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-27 update statutory_documents 27/01/16 FULL LIST
2015-12-07 update website_status OK => FailedRobots
2015-06-06 update robots_txt_status www.boroughcheesecompany.co.uk: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-04-14 delete source_ip 82.165.255.130
2015-04-14 insert source_ip 46.30.212.205
2015-04-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-03-20 update statutory_documents 27/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-20 delete source_ip 217.160.119.61
2014-03-20 insert source_ip 82.165.255.130
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-18 update statutory_documents 27/01/14 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
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-19 update statutory_documents 27/01/13 FULL LIST
2013-03-12 delete address 55 Stanworth Street, London, SE1 3NY
2013-02-02 update statutory_documents SAIL ADDRESS CREATED
2013-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC COYTE / 27/01/2013
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 27/01/12 FULL LIST
2012-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC COYTE / 05/05/2011
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-07 update statutory_documents 27/01/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 27/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALLSEBROOKE HINDS / 27/01/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC COYTE / 27/01/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JUSTINIAN HINDS / 27/01/2010
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents DIRECTOR APPOINTED DOMINIC COYTE
2009-12-22 update statutory_documents 28/01/09 STATEMENT OF CAPITAL GBP 300
2009-05-05 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM THE WAREHOUSE BUILDING 14-16 STONEY STREET LONDON SE1 9AD
2008-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON HINDS / 26/09/2008
2008-01-29 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-28 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-27 update statutory_documents RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/03 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9GB
2003-02-06 update statutory_documents NEW SECRETARY APPOINTED
2003-02-06 update statutory_documents DIRECTOR RESIGNED
2003-02-06 update statutory_documents SECRETARY RESIGNED
2003-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION