Date | Description |
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 |