CHIDDINGSTONE CASTLE - History of Changes


DateDescription
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
2023-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-24 delete contact_pages_linkeddomain nimiltd.com
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
2023-03-23 delete index_pages_linkeddomain list-manage.com
2023-03-23 insert contact_pages_linkeddomain what3words.com
2022-11-16 insert index_pages_linkeddomain list-manage.com
2022-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-07-12 delete about_pages_linkeddomain hitched.co.uk
2022-07-12 delete about_pages_linkeddomain tripadvisor.co.uk
2022-07-12 delete index_pages_linkeddomain hitched.co.uk
2022-07-12 delete index_pages_linkeddomain tripadvisor.co.uk
2022-05-12 insert contact_pages_linkeddomain nimiltd.com
2021-12-11 delete email ad..@chiddingstonecastle.org.uk
2021-12-11 insert phone 01892 872746
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
2021-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-17 delete contact_pages_linkeddomain one.network
2021-09-17 delete index_pages_linkeddomain one.network
2021-08-17 insert contact_pages_linkeddomain one.network
2021-08-17 insert index_pages_linkeddomain one.network
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-04-19 insert contact_pages_linkeddomain countrybike.co.uk
2021-04-19 insert contact_pages_linkeddomain liveit.io
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
2021-01-24 delete email we..@chiddingstonecastle.co.uk
2021-01-24 delete index_pages_linkeddomain www.gov.uk
2021-01-24 insert index_pages_linkeddomain liveit.io
2021-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-25 delete email we..@chiddingstonecastle.org.uk
2020-09-25 delete source_ip 77.104.171.172
2020-09-25 insert email we..@chiddingstonecastle.co.uk
2020-09-25 insert index_pages_linkeddomain instagram.com
2020-09-25 insert index_pages_linkeddomain twitter.com
2020-09-25 insert index_pages_linkeddomain www.gov.uk
2020-09-25 insert source_ip 35.214.106.250
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-04-16 delete contact_pages_linkeddomain countrybike.co.uk
2020-04-16 insert email we..@chiddingstonecastle.org.uk
2019-11-07 update account_category FULL => SMALL
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
2019-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-11 delete index_pages_linkeddomain office.com
2019-07-12 insert index_pages_linkeddomain office.com
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-06-12 update statutory_documents SECRETARY APPOINTED MRS CLARE PROCTOR
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON DITZEL
2019-06-10 delete index_pages_linkeddomain bookitbee.com
2019-04-29 insert index_pages_linkeddomain bookitbee.com
2019-03-30 delete index_pages_linkeddomain scoopthemag.co.uk
2019-02-11 delete index_pages_linkeddomain bookitbee.com
2019-02-11 insert index_pages_linkeddomain scoopthemag.co.uk
2018-12-13 delete finance_emails ac..@chiddingstonecastle.org.uk
2018-12-13 delete general_emails di..@chiddingstonecastle.org.uk
2018-12-13 delete marketing_emails ma..@chiddingstonecastle.org.uk
2018-12-13 delete contact_pages_linkeddomain instagram.com
2018-12-13 delete contact_pages_linkeddomain tripadvisor.co.uk
2018-12-13 delete contact_pages_linkeddomain twitter.com
2018-12-13 delete email ac..@chiddingstonecastle.org.uk
2018-12-13 delete email ad..@chiddingstonecastle.org.uk
2018-12-13 delete email cc..@chiddingstonecastle.org.uk
2018-12-13 delete email cu..@chiddingstonecastle.org.uk
2018-12-13 delete email di..@chiddingstonecastle.org.uk
2018-12-13 delete email ed..@chiddingstonecastle.org.uk
2018-12-13 delete email es..@chiddingstonecastle.org.uk
2018-12-13 delete email ma..@chiddingstonecastle.org.uk
2018-12-13 delete email we..@chiddingstonecastle.org.uk
2018-12-13 delete index_pages_linkeddomain instagram.com
2018-12-13 delete index_pages_linkeddomain twitter.com
2018-12-13 delete person Clare Proctor
2018-12-13 delete person Fiona Glossop
2018-12-13 delete person Zoë Quirk
2018-12-13 delete phone 01892 872 741
2018-12-13 delete phone 01892 872 742
2018-12-13 delete phone 01892 872 744
2018-12-13 delete phone 01892 872 746
2018-12-13 delete phone 01892 872 747
2018-12-13 delete registration_number 291203
2018-12-13 delete vat 312 9702 74
2018-12-13 insert address Hill Hoath Road, Edenbridge, Kent, TN8 7AD
2018-12-13 insert contact_pages_linkeddomain countrybike.co.uk
2018-12-13 insert index_pages_linkeddomain bookitbee.com
2018-12-13 insert phone 01892 870 347
2018-12-13 update primary_contact null => Hill Hoath Road, Edenbridge, Kent, TN8 7AD
2018-11-07 update account_category SMALL => FULL
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
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-05-21 delete general_emails he..@chiddingstone.org.uk
2018-05-21 delete email he..@chiddingstone.org.uk
2018-05-21 delete index_pages_linkeddomain goo.gl
2018-03-31 insert general_emails di..@chiddingstonecastle.org.uk
2018-03-31 delete email es..@chiddingstonecastle.org.uk
2018-03-31 insert email di..@chiddingstonecastle.org.uk
2018-03-31 insert email es..@chiddingstonecastle.org.uk
2018-03-31 insert index_pages_linkeddomain goo.gl
2018-02-11 delete phone +44 (0)1892 870347
2018-02-11 insert contact_pages_linkeddomain google.co.uk
2018-02-11 insert contact_pages_linkeddomain tripadvisor.co.uk
2018-02-11 insert index_pages_linkeddomain tripadvisor.co.uk
2017-12-29 insert general_emails he..@chiddingstonecastle.org.uk
2017-12-29 delete contact_pages_linkeddomain craigpayne.co.uk
2017-12-29 delete contact_pages_linkeddomain inspirekent.co.uk
2017-12-29 delete contact_pages_linkeddomain mytunbridgewells.com
2017-12-29 delete contact_pages_linkeddomain shopinsevenoaks.com
2017-12-29 delete contact_pages_linkeddomain wordpress.org
2017-12-29 delete index_pages_linkeddomain bookitbee.com
2017-12-29 insert email he..@chiddingstonecastle.org.uk
2017-11-17 insert marketing_emails ma..@chiddingstonecastle.org.uk
2017-11-17 insert email es..@chiddingstonecastle.org.uk
2017-11-17 insert email ma..@chiddingstonecastle.org.uk
2017-11-17 insert person Zoë Quirk
2017-11-17 insert phone 01892 872 741
2017-11-17 insert phone 01892 872 742
2017-11-17 insert phone 01892 872 744
2017-11-17 insert phone 01892 872 747
2017-10-13 delete about_pages_linkeddomain elegantthemes.com
2017-10-13 delete about_pages_linkeddomain wordpress.org
2017-10-13 delete contact_pages_linkeddomain elegantthemes.com
2017-10-13 delete index_pages_linkeddomain elegantthemes.com
2017-10-13 delete index_pages_linkeddomain liveit.io
2017-10-13 delete index_pages_linkeddomain wordpress.org
2017-10-13 insert about_pages_linkeddomain instagram.com
2017-10-13 insert index_pages_linkeddomain bookitbee.com
2017-10-13 insert index_pages_linkeddomain instagram.com
2017-10-13 insert registration_number 291203
2017-10-13 insert vat 312 9702 74
2017-10-13 update person_description Mr Mike Glossop => Mr Mike Glossop
2017-10-13 update person_description Mrs Fiona Glossop => Mrs Fiona Glossop
2017-10-13 update person_description Mrs Maria Esain => Mrs Maria Esain
2017-09-07 update account_category FULL => SMALL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 delete index_pages_linkeddomain bit.ly
2017-09-01 insert email ad..@chiddingstonecastle.org.uk
2017-09-01 insert index_pages_linkeddomain liveit.io
2017-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-26 delete index_pages_linkeddomain kent-life.co.uk
2017-06-23 insert index_pages_linkeddomain bit.ly
2017-06-23 insert index_pages_linkeddomain kent-life.co.uk
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-08 update statutory_documents SAIL ADDRESS CREATED
2017-06-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH COOKE / 08/06/2017
2017-05-09 delete index_pages_linkeddomain kent-life.co.uk
2017-03-07 delete about_pages_linkeddomain pinterest.com
2017-03-07 delete contact_pages_linkeddomain pinterest.com
2017-03-07 delete index_pages_linkeddomain pinterest.com
2017-03-07 delete index_pages_linkeddomain somagazines.co.uk
2017-03-07 delete source_ip 185.123.97.84
2017-03-07 insert contact_pages_linkeddomain craigpayne.co.uk
2017-03-07 insert contact_pages_linkeddomain inspirekent.co.uk
2017-03-07 insert contact_pages_linkeddomain mytunbridgewells.com
2017-03-07 insert contact_pages_linkeddomain shopinsevenoaks.com
2017-03-07 insert index_pages_linkeddomain kent-life.co.uk
2017-03-07 insert source_ip 77.104.171.172
2017-01-16 insert index_pages_linkeddomain somagazines.co.uk
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
2016-12-11 delete otherexecutives Mrs Ann Hunter
2016-12-11 insert otherexecutives Mrs Clare Proctor
2016-12-11 delete index_pages_linkeddomain bit.ly
2016-12-11 delete person Mrs Ann Hunter
2016-12-11 insert person Mrs Clare Proctor
2016-10-17 insert index_pages_linkeddomain bit.ly
2016-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-06 update statutory_documents 25/06/16 FULL LIST
2016-06-21 delete index_pages_linkeddomain bit.ly
2016-06-21 delete index_pages_linkeddomain issuu.com
2016-04-09 delete index_pages_linkeddomain stylist.co.uk
2016-04-09 delete source_ip 87.117.192.8
2016-04-09 insert index_pages_linkeddomain bit.ly
2016-04-09 insert index_pages_linkeddomain issuu.com
2016-04-09 insert source_ip 185.123.97.84
2016-02-21 insert index_pages_linkeddomain stylist.co.uk
2015-10-23 delete index_pages_linkeddomain bit.ly
2015-10-23 delete index_pages_linkeddomain kentnews.co.uk
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 delete about_pages_linkeddomain dmicreative.com
2015-09-25 delete about_pages_linkeddomain freshsites.co.uk
2015-09-25 delete contact_pages_linkeddomain dmicreative.com
2015-09-25 delete contact_pages_linkeddomain freshsites.co.uk
2015-09-25 delete index_pages_linkeddomain bbc.co.uk
2015-09-25 delete index_pages_linkeddomain dmicreative.com
2015-09-25 delete index_pages_linkeddomain freshsites.co.uk
2015-09-25 insert about_pages_linkeddomain elegantthemes.com
2015-09-25 insert contact_pages_linkeddomain elegantthemes.com
2015-09-25 insert index_pages_linkeddomain bit.ly
2015-09-25 insert index_pages_linkeddomain elegantthemes.com
2015-09-25 insert index_pages_linkeddomain kentnews.co.uk
2015-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28 insert index_pages_linkeddomain bbc.co.uk
2015-07-30 delete index_pages_linkeddomain sevenwonders.org.uk
2015-07-30 delete index_pages_linkeddomain torpettersen.com
2015-07-30 delete source_ip 87.106.250.202
2015-07-30 insert index_pages_linkeddomain dmicreative.com
2015-07-30 insert index_pages_linkeddomain freshsites.co.uk
2015-07-30 insert index_pages_linkeddomain wordpress.org
2015-07-30 insert source_ip 87.117.192.8
2015-07-30 update robots_txt_status www.chiddingstonecastle.org.uk: 404 => 200
2015-07-30 update website_status FlippedRobots => OK
2015-07-07 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-07-07 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-06 update website_status OK => FlippedRobots
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH COOKE / 26/06/2015
2015-06-26 update statutory_documents 25/06/15 FULL LIST
2015-06-08 update description
2015-05-09 insert email la..@verbeek.name
2015-05-09 update description
2015-04-09 update description
2015-03-12 update description
2015-02-04 update description
2014-12-30 delete source_ip 87.106.132.142
2014-12-30 insert source_ip 87.106.250.202
2014-12-30 update description
2014-12-30 update person_title Mrs Maria Esain: Curator - 01892 872747 - => Collections Manager - 01892 872747 -
2014-12-01 delete phone 01892 872742
2014-12-01 insert email cc..@chiddingstonecastle.org.uk
2014-12-01 update description
2014-12-01 update person_description Mr Mike Glossop => Mr Mike Glossop
2014-12-01 update person_title Mr Mike Glossop: Estate Manager - 01892 872742 - => Estate Manager
2014-12-01 update person_title Mrs Fiona Glossop: Education Coordinator - 01892 872741 - => Education Officer - 01892 872741 -
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
2014-10-28 update description
2014-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22 insert partner_pages_linkeddomain vanitystrings.com
2014-09-22 update description
2014-08-15 update description
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-10 delete partner_pages_linkeddomain abfw.co.uk
2014-07-10 insert partner_pages_linkeddomain bloomingayles.co.uk
2014-07-10 insert partner_pages_linkeddomain urban-pantry.com
2014-07-10 insert partner_pages_linkeddomain vineevents.co.uk
2014-07-10 update description
2014-07-04 update statutory_documents 25/06/14 FULL LIST
2014-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET COOKE / 24/10/2013
2014-05-28 update description
2014-04-20 update description
2014-03-21 update description
2014-01-08 update description
2013-12-24 update description
2013-12-10 update description
2013-11-26 delete partner_pages_linkeddomain tiggyjohnson.co.uk
2013-11-12 delete address Chiddingstone Castle Kent TN8 7AD
2013-11-12 delete registration_number 291203
2013-11-12 delete source_ip 91.146.107.11
2013-11-12 insert index_pages_linkeddomain sevenwonders.org.uk
2013-11-12 insert index_pages_linkeddomain torpettersen.com
2013-11-12 insert index_pages_linkeddomain tripadvisor.co.uk
2013-11-12 insert source_ip 87.106.132.142
2013-11-12 update robots_txt_status www.chiddingstonecastle.org.uk: 200 => 404
2013-10-18 insert phone 01892 872741
2013-08-31 delete index_pages_linkeddomain seetickets.com
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-20 delete index_pages_linkeddomain inspiredweddingsandevents.co.uk
2013-07-20 insert index_pages_linkeddomain seetickets.com
2013-07-12 update statutory_documents 25/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07 delete source_ip 85.233.160.70
2013-05-07 insert source_ip 91.146.107.11
2013-01-26 update website_status FlippedRobotsTxt
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27 update statutory_documents 25/06/12 FULL LIST
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16 update statutory_documents SECRETARY APPOINTED MS ALISON JANE DITZEL
2011-08-16 update statutory_documents 25/06/11 FULL LIST
2010-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SMALLWOOD
2010-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON SMALLWOOD
2010-08-25 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN SMALLWOOD
2010-08-25 update statutory_documents 25/06/10 FULL LIST
2010-08-24 update statutory_documents SECRETARY APPOINTED MR SIMON SMALLWOOD
2010-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LOCHRANE
2010-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDRE LOCHRANE
2009-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-11-07 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-07-18 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-30 update statutory_documents SECRETARY RESIGNED
2007-09-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION