Date | Description |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES |
2023-10-20 |
update statutory_documents CESSATION OF AMY CHARLOTTE CHAMBERLAIN AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BC 89 LTD |
2023-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC 78 LTD |
2023-07-27 |
update statutory_documents CESSATION OF BARNABY JOSHUA ADAM CHAMBERLAIN AS A PSC |
2023-07-27 |
update statutory_documents CESSATION OF DANIEL GEORGE JAMES CHAMBERLAIN AS A PSC |
2023-07-21 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-07 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-06 |
update statutory_documents 30/07/21 STATEMENT OF CAPITAL GBP 101 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-13 |
delete about_pages_linkeddomain driftt.com |
2021-04-13 |
delete index_pages_linkeddomain driftt.com |
2021-04-13 |
delete terms_pages_linkeddomain driftt.com |
2021-04-07 |
delete address UNIT A HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG |
2021-04-07 |
insert address THE GRAIN STORE HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX ENGLAND PO20 7EG |
2021-04-07 |
update registered_address |
2021-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM
THE GRAIN STORE APPLEDRAM LANE SOUTH
CHICHESTER
WEST SUSSEX
PO20 7EG
ENGLAND |
2021-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM
UNIT A HILLS BARNS
APPLEDRAM LANE SOUTH
CHICHESTER
WEST SUSSEX
PO20 7EG |
2021-01-18 |
insert about_pages_linkeddomain driftt.com |
2021-01-18 |
insert index_pages_linkeddomain driftt.com |
2021-01-18 |
insert terms_pages_linkeddomain driftt.com |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARNOLD CHAMBERLAIN |
2020-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY JOSHUA ADAM CHAMBERLAIN |
2020-10-02 |
delete index_pages_linkeddomain driftt.com |
2020-10-02 |
delete terms_pages_linkeddomain driftt.com |
2020-08-08 |
update account_category null => UNAUDITED ABRIDGED |
2020-08-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-08 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-07-26 |
insert index_pages_linkeddomain driftt.com |
2020-07-26 |
insert terms_pages_linkeddomain driftt.com |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-24 |
update robots_txt_status www.freshinvest.co.uk: 404 => 200 |
2019-11-25 |
delete index_pages_linkeddomain driftt.com |
2019-11-25 |
delete terms_pages_linkeddomain driftt.com |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-10-26 |
insert index_pages_linkeddomain driftt.com |
2019-10-26 |
insert terms_pages_linkeddomain driftt.com |
2019-09-26 |
delete index_pages_linkeddomain driftt.com |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-07-28 |
insert index_pages_linkeddomain driftt.com |
2019-01-07 |
delete source_ip 212.48.70.122 |
2019-01-07 |
insert source_ip 35.178.218.29 |
2019-01-07 |
update robots_txt_status www.freshinvest.co.uk: 200 => 404 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE JAMES CHAMBERLAIN / 05/06/2017 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-31 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-12-04 |
delete index_pages_linkeddomain strawberrysoup.co.uk |
2015-12-04 |
delete source_ip 79.170.40.230 |
2015-12-04 |
insert address Unit A Hills Barn,
Appledram Lane South,
Chichester,
PO20 7EG |
2015-12-04 |
insert index_pages_linkeddomain facebook.com |
2015-12-04 |
insert index_pages_linkeddomain linkedin.com |
2015-12-04 |
insert index_pages_linkeddomain twitter.com |
2015-12-04 |
insert index_pages_linkeddomain wearehinge.com |
2015-12-04 |
insert source_ip 212.48.70.122 |
2015-11-06 |
update statutory_documents 25/10/15 FULL LIST |
2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL CHAMBERLAIN |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS AMY CHARLOTTE CHAMBERLAIN |
2014-11-07 |
update statutory_documents 25/10/14 FULL LIST |
2014-07-15 |
update statutory_documents DIRECTOR APPOINTED MR BARNABY JOSHUA ADAM CHAMBERLAIN |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-26 |
update statutory_documents 25/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-23 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-28 |
update website_status FailedRobotsTxt => OK |
2013-06-28 |
delete address Just 1 X 6 Bed Student House
Net Yields of 11.5 |
2013-06-28 |
insert about_pages_linkeddomain strawberrysoup.co.uk |
2013-06-28 |
update founded_year null => 2004 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-06 |
update website_status FailedRobotsTxt |
2012-11-20 |
update statutory_documents 25/10/12 FULL LIST |
2012-07-23 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 25/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 25/10/10 FULL LIST |
2010-08-31 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE JAMES CHAMBERLAIN / 06/11/2009 |
2009-08-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents SECRETARY APPOINTED ARNOLD GEORGE CHAMBERLAIN |
2008-08-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAEME JOHNSTON |
2008-08-06 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-07-05 |
update statutory_documents COMPANY NAME CHANGED
PROPERTY INVESTMENT & SOURCING L
TD
CERTIFICATE ISSUED ON 05/07/05 |
2005-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/05 FROM:
18 VISCOUNT GARDENS
WEST BYFLEET
SURREY
KT14 6HE |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-25 |
update statutory_documents SECRETARY RESIGNED |
2004-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |