CATERPARTS - History of Changes


DateDescription
2024-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-04-09 delete source_ip 2.18.66.56
2024-04-09 delete source_ip 2.18.66.73
2024-04-09 delete vat Q900008
2024-04-09 delete vat Q900012
2024-04-09 delete vat Q902100
2024-04-09 insert source_ip 88.221.135.34
2024-04-09 insert source_ip 95.101.143.182
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 3 => 2
2024-04-07 update num_mort_satisfied 1 => 3
2024-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454720004
2024-02-08 update statutory_documents DIRECTOR APPOINTED MISS WENDY ELIZABETH WILLIAMS
2024-02-06 update statutory_documents ARTICLES OF ASSOCIATION
2024-02-06 update statutory_documents ADOPT ARTICLES 25/01/2024
2024-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067454720005
2023-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454720003
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-07 update num_mort_outstanding 4 => 3
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-07-13 delete source_ip 132.145.12.188
2023-07-13 insert source_ip 2.18.66.56
2023-07-13 insert source_ip 2.18.66.73
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
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / DACE GROUP LIMITED / 18/10/2022
2022-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-07 delete address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2022-05-07 insert address C/O HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD UNITED KINGDOM WD17 1HP
2022-05-07 update registered_address
2022-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2022-03-14 delete source_ip 212.25.248.17
2022-03-14 insert source_ip 132.145.12.188
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH 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
2021-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYHILL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GREGORY
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN LAMBERT
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-06 update statutory_documents DIRECTOR APPOINTED OLIVER BOOTH
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-18 insert phone 0345 130 8060
2017-04-28 update statutory_documents DIRECTOR APPOINTED MR ROGER GRAHAM KEITH
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS
2016-12-19 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-17 delete source_ip 167.216.129.13
2016-09-17 insert source_ip 212.25.248.17
2016-01-15 update statutory_documents SECRETARY APPOINTED MR DAVID CARSON REYNOLDS
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MYHILL
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR JULIAN CHARLES LAMBERT
2016-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER
2016-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH
2016-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN PALMER
2015-12-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-13 update statutory_documents 10/11/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-11 update founded_year 1991 => 1990
2015-04-14 update statutory_documents APPROVAL OF SHARE TRANSFER 10/03/2015
2015-04-07 update num_mort_charges 2 => 4
2015-04-07 update num_mort_outstanding 2 => 4
2015-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067454720004
2015-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067454720003
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-13 update statutory_documents 10/11/14 FULL LIST
2014-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-22 update statutory_documents 10/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-04 update website_status ServerDown => OK
2013-06-25 delete address THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB
2013-06-25 insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2013-06-25 update reg_address_care_of BREBNERS => null
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-23 update account_category FULL => SMALL
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
2013-05-26 update website_status OK => ServerDown
2013-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O BREBNERS THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB
2013-03-01 update statutory_documents SECOND FILING WITH MUD 10/11/12 FOR FORM AR01
2012-12-10 update statutory_documents 10/11/12 FULL LIST
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 07/12/2012
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 07/12/2012
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 07/12/2012
2012-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PALMER / 07/12/2012
2012-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31 update statutory_documents 10/11/11 FULL LIST
2011-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2010 FROM, THE ENGINE SHED TOP STATION ROAD, BRACKLEY, NN13 7UG, UNITED KINGDOM
2010-11-22 update statutory_documents 10/11/10 FULL LIST
2010-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21 update statutory_documents ADOPT ARTICLES 01/04/2010
2009-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, THE QUADRANGLE 180 WARDOUR STREET, LONDON, W1F 8LB
2009-11-19 update statutory_documents 10/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 18/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 18/11/2009
2009-08-19 update statutory_documents CURREXT FROM 31/12/2008 TO 31/12/2009
2009-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-24 update statutory_documents CURRSHO FROM 30/11/2009 TO 31/12/2008
2008-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION