CHRISTOPHER STOKES - History of Changes


DateDescription
2025-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/25, NO UPDATES
2025-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS PANAYIOTOU / 02/04/2025
2025-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOKES / 02/04/2025
2025-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARIOS PANAYIOTOU / 02/04/2025
2025-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STOKES / 02/04/2025
2025-03-26 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2024-10-17 delete about_pages_linkeddomain deskjock.reviews
2024-10-17 delete index_pages_linkeddomain deskjock.reviews
2024-10-17 delete source_ip 212.84.168.97
2024-10-17 delete terms_pages_linkeddomain deskjock.reviews
2024-10-17 insert about_pages_linkeddomain linkedin.com
2024-10-17 insert about_pages_linkeddomain youtube.com
2024-10-17 insert address 1 Bedroom For Sale Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9DD
2024-10-17 insert address Cunningham Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0LD
2024-10-17 insert address Edinburgh Crescent, Waltham Cross, Hertfordshire, EN8 7QZ
2024-10-17 insert address Edwards Court, Turners Hill, Waltham Cross, Hertfordshire, EN8 Asking Price Of £1,250 PCM, Fees Apply
2024-10-17 insert address Franklin Avenue, Cheshunt, Hertfordshire, EN7 5EA
2024-10-17 insert address Goffs Oak Avenue, Goffs Oak, Hertfordshire, EN7 5NJ
2024-10-17 insert address Royal Avenue, Waltham Cross, Hertfordshire, EN8 7QS
2024-10-17 insert address Sorbus Road, Broxbourne, Hertfordshire, EN10 6GD
2024-10-17 insert address Yew Close, Cheshunt, Hertfordshire, EN7 6UB
2024-10-17 insert index_pages_linkeddomain linkedin.com
2024-10-17 insert index_pages_linkeddomain youtube.com
2024-10-17 insert source_ip 141.193.213.21
2024-10-17 insert source_ip 141.193.213.20
2024-10-17 insert terms_pages_linkeddomain linkedin.com
2024-10-17 insert terms_pages_linkeddomain youtube.com
2024-06-10 delete person Daniel Gobran
2024-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES
2024-04-25 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-31 delete person Brandon Elhili
2024-03-31 delete person Francesca Augello
2024-03-31 insert person Ben Warren
2024-03-31 insert person Daniel Gobran
2024-03-31 insert person James Elliott
2024-03-31 insert person Josh Marsh
2024-03-31 update person_title Amy Cecil: Member of the Full Team; Property Manager => Senior Office Administrator; Member of the Full Team
2024-03-31 update person_title Esmé Foster: Administrator => Lettings Administrator
2024-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOS PANAYIOTOU
2023-10-05 delete person Olatunde Haroun
2023-09-02 delete person Luisa Dino
2023-06-25 delete person Hannah Neal
2023-06-25 delete person Mea Green
2023-06-25 delete person Oliver Webster
2023-06-25 insert person Brandon Elhili
2023-05-25 update person_title Jordan Ellis: Member of the Full Team; Property Manager => Member of the Full Team; Senior Property Manager, MARLA; Senior Property Manager
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-07 delete person Claudia Andrade
2023-03-07 delete person Tony Ryan
2023-03-07 insert person Jon Quy
2023-03-07 insert person Maisie Evans
2023-03-07 insert person Mea Green
2023-03-07 insert person Olatunde Haroun
2023-03-07 insert person Oliver Webster
2022-11-30 delete person Georgia Booker
2022-09-28 delete general_emails in..@christopherstokes.co.uk
2022-09-28 delete personal_emails am..@christopherstokes.co.uk
2022-09-28 insert office_emails ho..@christopherstokes.co.uk
2022-09-28 delete address 78 High St Hoddesdon Hertfordshire EN11 8ET
2022-09-28 delete email am..@christopherstokes.co.uk
2022-09-28 delete email ch..@nsmortgages.co.uk
2022-09-28 delete email da..@nsmortgages.co.uk
2022-09-28 delete email da..@christopherstokes.co.uk
2022-09-28 delete email em..@christopherstokes.co.uk
2022-09-28 delete email ha..@christopherstokes.co.uk
2022-09-28 delete email in..@christopherstokes.co.uk
2022-09-28 delete email je..@christopherstokes.co.uk
2022-09-28 delete email jo..@christopherstokes.co.uk
2022-09-28 delete email ka..@christopherstokes.co.uk
2022-09-28 delete email ma..@christopherstokes.co.uk
2022-09-28 delete email ma..@christopherstokes.co.uk
2022-09-28 delete email po..@christopherstokes.co.uk
2022-09-28 delete email sa..@christopherstokes.co.uk
2022-09-28 delete email sc..@christopherstokes.co.uk
2022-09-28 delete email st..@christopherstokes.co.uk
2022-09-28 delete person Danni Brennan
2022-09-28 delete person Emmie Roust
2022-09-28 delete person Kayleigh Jones
2022-09-28 delete person Scott Little
2022-09-28 insert address 78 High Street Hoddesdon Hertfordshire EN11 8ET
2022-09-28 insert email ho..@christopherstokes.co.uk
2022-09-28 insert person Claudia Andrade
2022-09-28 insert person Francesca Augello
2022-09-28 insert person Georgia Booker
2022-09-28 insert person Luisa Dino
2022-09-28 insert person Tony Ryan
2022-09-28 update person_description Mario Panayiotou => Mario Panayiotou
2022-09-28 update person_title Damien Guitton: Administration => Mortgage Broker
2022-09-28 update person_title Hannah Neal: Member of the Sales and Lettings Team; Junior Sales Negotiator => Member of the Full Team; Sales Professional
2022-09-28 update person_title Jeyda Balciner: Member of the Sales and Lettings Team; Senior Lettings Negotiator => Member of the Full Team; Lettings Professional
2022-09-28 update person_title Matthew Forecast: Member of the Property Management Team; Senior Property Manager => Member of the Full Team; Lettings Manager
2022-09-28 update person_title Samantha Jones: Member of the Sales and Lettings Team; Property Professional => Member of the Full Team; Sales Professional
2022-06-24 insert address 78 High St Hoddesdon Hertfordshire EN11 8ET
2022-06-24 insert phone 01992 917111
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-17 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-04-22 insert email sc..@christopherstokes.co.uk
2022-04-22 insert person Scott Little
2021-12-20 delete email an..@christopherstokes.co.uk
2021-12-20 delete email em..@christopherstokes.co.uk
2021-12-20 delete email ha..@christopherstokes.co.uk
2021-12-20 delete person Andi Toci
2021-12-20 delete person Emily Bass
2021-12-20 delete person Harley Ayres
2021-12-20 insert email da..@christopherstokes.co.uk
2021-12-20 insert email em..@christopherstokes.co.uk
2021-12-20 insert email ha..@christopherstokes.co.uk
2021-12-20 insert email jo..@christopherstokes.co.uk
2021-12-20 insert email ka..@christopherstokes.co.uk
2021-12-20 insert email sa..@christopherstokes.co.uk
2021-12-20 insert person Danni Brennan
2021-12-20 insert person Emmie Roust
2021-12-20 insert person Hannah Neal
2021-12-20 insert person Jordan Ellis
2021-12-20 insert person Kayleigh Jones
2021-12-20 insert person Samantha Jones
2021-12-20 update person_title Amy Cecil: Administration; Administrator / PA => Property Manager; Member of the Property Management Team
2021-09-20 delete about_pages_linkeddomain allaboutcookies.org
2021-09-20 delete contact_pages_linkeddomain allaboutcookies.org
2021-09-20 delete email ka..@christopherstokes.co.uk
2021-09-20 delete index_pages_linkeddomain allaboutcookies.org
2021-09-20 delete management_pages_linkeddomain allaboutcookies.org
2021-09-20 delete person Kayleigh Jones
2021-09-20 delete service_pages_linkeddomain allaboutcookies.org
2021-09-20 delete terms_pages_linkeddomain allaboutcookies.org
2021-08-20 delete fax 01992 641501
2021-08-20 delete phone 020 8805 2352
2021-07-18 delete email da..@christopherstokes.co.uk
2021-07-18 delete person Danielle Canfield
2021-07-18 insert email an..@christopherstokes.co.uk
2021-07-18 insert person Andi Toci
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-05-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-15 delete email ma..@christopherstokes.co.uk
2021-01-15 delete person Maria Lazarides
2021-01-15 insert email ka..@christopherstokes.co.uk
2021-01-15 insert person Kayleigh Jones
2021-01-15 insert terms_pages_linkeddomain valpal.co.uk
2021-01-15 update person_title Polly Watson: Sales Progressor => Sales Progressor / Development Manager
2020-07-11 insert about_pages_linkeddomain lifesycle.co.uk
2020-07-11 insert contact_pages_linkeddomain lifesycle.co.uk
2020-07-11 insert index_pages_linkeddomain lifesycle.co.uk
2020-07-11 insert management_pages_linkeddomain lifesycle.co.uk
2020-07-11 insert service_pages_linkeddomain lifesycle.co.uk
2020-07-11 insert terms_pages_linkeddomain lifesycle.co.uk
2020-07-08 update accounts_last_madeup_date 2019-05-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-06 delete sales_emails sa..@christophertsokes.co.uk
2020-06-06 delete email le..@christopherstokes.co.uk
2020-06-06 delete email pr..@christopherstokes.co.uk
2020-06-06 delete email sa..@christophertsokes.co.uk
2020-06-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-04-06 insert sales_emails sa..@christophertsokes.co.uk
2020-04-06 delete email jo..@christopherstokes.co.uk
2020-04-06 delete person Jon Quy
2020-04-06 insert email le..@christopherstokes.co.uk
2020-04-06 insert email pr..@christopherstokes.co.uk
2020-04-06 insert email sa..@christophertsokes.co.uk
2020-04-06 update person_title Jeyda Balciner: Lettings Negotiator; Member of the Sales and Lettings Team => Member of the Sales and Lettings Team; Senior Lettings Negotiator
2020-03-07 delete about_pages_linkeddomain feefo.com
2020-03-07 delete contact_pages_linkeddomain feefo.com
2020-03-07 delete email sa..@christopherstokes.co.uk
2020-03-07 delete index_pages_linkeddomain digitalmag.co.uk
2020-03-07 delete index_pages_linkeddomain feefo.com
2020-03-07 delete management_pages_linkeddomain feefo.com
2020-03-07 delete person Sarah Garrad
2020-03-07 delete service_pages_linkeddomain feefo.com
2020-03-07 delete terms_pages_linkeddomain feefo.com
2020-03-07 insert about_pages_linkeddomain deskjock.reviews
2020-03-07 insert contact_pages_linkeddomain deskjock.reviews
2020-03-07 insert email da..@christopherstokes.co.uk
2020-03-07 insert index_pages_linkeddomain deskjock.reviews
2020-03-07 insert management_pages_linkeddomain deskjock.reviews
2020-03-07 insert person Danielle Canfield
2020-03-07 insert service_pages_linkeddomain deskjock.reviews
2020-03-07 insert terms_pages_linkeddomain deskjock.reviews
2020-03-07 update person_title Emily Bass: Member of the Sales and Lettings Team; Sales Negotiator => Member of the Sales and Lettings Team; Property Professional
2020-03-07 update person_title Jon Quy: Member of the Sales and Lettings Team; Sales Negotiator => Member of the Sales and Lettings Team; Property Professional
2020-02-05 delete email cl..@nsmortgages.co.uk
2020-02-05 delete email em..@christopherstokes.co.uk
2020-02-05 delete email ge..@nsmortgages.co.uk
2020-02-05 delete person Claire Belton
2020-02-05 delete person Gemma Benson
2020-02-05 delete person Harley Ayers
2020-02-05 insert email da..@nsmortgages.co.uk
2020-02-05 insert email em..@christopherstokes.co.uk
2020-02-05 insert person Damien Guitton
2020-02-05 insert person Harley Ayres
2020-01-05 delete email to..@christopherstokes.co.uk
2020-01-05 delete person Tobias Horobin
2020-01-05 insert email em..@christopherstokes.co.uk
2020-01-05 insert email sa..@christopherstokes.co.uk
2020-01-05 insert person Emily Bass
2020-01-05 insert person Sarah Garrad
2019-12-06 insert about_pages_linkeddomain propertymark.co.uk
2019-12-06 insert contact_pages_linkeddomain propertymark.co.uk
2019-12-06 insert index_pages_linkeddomain propertymark.co.uk
2019-12-06 insert management_pages_linkeddomain propertymark.co.uk
2019-12-06 insert service_pages_linkeddomain propertymark.co.uk
2019-12-06 insert terms_pages_linkeddomain propertymark.co.uk
2019-11-07 update account_ref_month 5 => 12
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2020-09-30
2019-10-10 update statutory_documents CURRSHO FROM 31/05/2020 TO 31/12/2019
2019-10-03 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-05 update person_title Tobias Horobin: Member of the Sales and Lettings Team; Senior Negotiator => Member of the Sales and Lettings Team; Senior Sales Negotiator
2019-04-05 insert general_emails in..@christopherstokes.co.uk
2019-04-05 insert email in..@christopherstokes.co.uk
2019-04-05 insert email ma..@christopherstokes.co.uk
2019-04-05 insert person Maria Lazarides
2019-04-05 update person_title Jon Quy: Member of the Sales and Lettings Team; Sales and Lettings Negotiator => Member of the Sales and Lettings Team; Sales Negotiator
2018-12-15 delete email an..@christopherstokes.co.uk
2018-12-15 delete email po..@nsmortgages.co.uk
2018-12-15 delete person Andy Xyrizos
2018-12-15 insert email je..@christopherstokes.co.uk
2018-12-15 insert email po..@christopherstokes.co.uk
2018-12-15 insert email st..@christopherstokes.co.uk
2018-12-15 insert person Jeyda Balciner
2018-12-15 insert person Steve Tillett
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-01 delete email je..@christopherstokes.co.uk
2018-04-01 delete email lo..@christopherstokes.co.uk
2018-04-01 delete person Jeyda Balciner
2018-04-01 delete person Louisa Frendo
2018-02-12 delete email ka..@christopherstokes.co.uk
2018-02-12 delete person Karema Niles
2018-02-12 insert email lo..@christopherstokes.co.uk
2018-02-12 insert person Louisa Frendo
2017-12-30 delete email ha..@christopherstokes.co.uk
2017-12-30 delete person Harry Charalambous
2017-12-30 insert email to..@christopherstokes.co.uk
2017-12-30 insert person Tobias Horobin
2017-12-30 update person_title Polly Watson: Mortgage Co - Ordinator => Sales Progressor
2017-11-20 update person_title Harley Ayers: Junior Property Manager; Member of the Property Management Team => Property Manager; Member of the Property Management Team
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-22 delete address 572 Hertford Road Enfield Middlesex EN3 5SU
2017-10-22 delete email en..@christopherstokes.co.uk
2017-10-22 delete fax 020 8804 8864
2017-10-22 insert email ge..@nsmortgages.co.uk
2017-10-22 insert person Gemma Benson
2017-10-10 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-12 update website_status FlippedRobots => OK
2017-09-12 delete index_pages_linkeddomain civicuk.com
2017-09-12 insert index_pages_linkeddomain allaboutcookies.org
2017-09-12 insert index_pages_linkeddomain feefo.com
2017-09-12 update robots_txt_status www.christopherstokes.co.uk: 404 => 200
2017-08-19 update website_status OK => FlippedRobots
2017-07-20 update robots_txt_status valuation.christopherstokes.co.uk: 404 => 200
2017-06-11 insert address 10 Newnham Parade College Road Cheshunt Hertfordshire EN8 9NU
2017-06-08 delete address 89C TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BD
2017-06-08 insert address 10 NEWNHAM PARADE COLLEGE ROAD CHESHUNT HERTFORDSHIRE ENGLAND EN8 9NU
2017-06-08 update registered_address
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 89C TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BD
2017-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS PANAYIOTOU / 12/05/2017
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054409390001
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-19 update statutory_documents 03/05/16 FULL LIST
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS PANAYIOTOU / 02/05/2016
2016-03-12 update website_status OK => DomainNotFound
2015-11-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-10-22 insert about_pages_linkeddomain civicuk.com
2015-10-22 insert contact_pages_linkeddomain civicuk.com
2015-10-22 insert index_pages_linkeddomain civicuk.com
2015-10-22 insert terms_pages_linkeddomain civicuk.com
2015-08-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-12 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-08-12 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-07-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-01 update statutory_documents 03/05/15 FULL LIST
2015-06-24 delete source_ip 85.10.255.250
2015-06-24 delete source_ip 88.150.156.189
2015-06-24 insert source_ip 212.84.168.97
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-08 delete source_ip 109.104.89.89
2014-10-08 insert source_ip 85.10.255.250
2014-10-08 insert source_ip 88.150.156.189
2014-07-07 delete address 89C TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE UNITED KINGDOM EN8 9BD
2014-07-07 insert address 89C TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-07-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-06-18 update statutory_documents 03/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-20 update statutory_documents 03/05/13 FULL LIST
2012-12-16 update website_status OK
2012-11-28 update website_status ServerDown
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-08-02 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 03/05/12 FULL LIST
2011-07-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 03/05/11 FULL LIST
2010-10-12 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 03/05/10 FULL LIST
2010-04-16 update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 500
2010-04-16 update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 500
2010-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN BROWN
2009-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM OFFICE 5 THE CHANTRY HADHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2QR
2009-09-28 update statutory_documents DIRECTOR APPOINTED MR MARIOS PANAYIOTOU
2009-09-28 update statutory_documents SECRETARY APPOINTED MR IAN CHARLES BROWN
2009-09-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARY STOKES
2009-08-13 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-02 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-08 update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-02 update statutory_documents NEW SECRETARY APPOINTED
2005-06-02 update statutory_documents DIRECTOR RESIGNED
2005-06-02 update statutory_documents SECRETARY RESIGNED
2005-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/05 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP
2005-05-24 update statutory_documents COMPANY NAME CHANGED COOK TWENTY THREE LIMITED CERTIFICATE ISSUED ON 24/05/05
2005-05-13 update statutory_documents S80A AUTH TO ALLOT SEC 03/05/05
2005-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION