SIMPLY GREAT COFFEE - History of Changes


DateDescription
2024-06-04 delete person Helen Gross
2024-06-04 delete person Kelly Newbery
2024-06-04 delete person Neil Mcintosh
2024-06-04 delete person Oliver Cromwell Jr
2024-06-04 insert person Helen Cromwell
2024-06-04 update person_description Tina Franklin => Tina Franklin
2024-06-04 update person_title Callum Sweeney: Admin => Office Manager
2024-06-04 update person_title Tina Franklin: null => RETIRED
2024-04-09 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 delete address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY
2024-04-07 insert address OFFICE 6 7 - 11 HIGH STREET REIGATE SURREY UNITED KINGDOM RH2 9AA
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2024-01-23 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-11 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2023 FROM FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX RH12 1DY UNITED KINGDOM
2023-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 25/11/2023
2023-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 25/11/2023
2023-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 25/11/2023
2023-10-07 update account_category DORMANT => MICRO ENTITY
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12 delete person Becca Sweeney
2023-06-04 insert person Kelly Newbery
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-01-21 delete person Jan Revill
2023-01-21 insert person Becca Sweeney
2023-01-21 insert person Corey Evetts
2023-01-21 insert person Helen Gross
2023-01-21 insert person John Catlin
2023-01-21 insert person Lesli Goddard
2023-01-21 insert person Neil Mcintosh
2022-07-15 update person_title Robbie Pilgrim: Trainee Workshop Engineer => Workshop Engineer
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14 update person_description Jan Revill => Jan Revill
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEWBROOK LIMITED
2021-12-02 delete person Ashli Northfield
2021-12-02 delete person Constantin "Stan" Filipescu
2021-07-28 delete general_emails in..@coffeesolutions.co.uk
2021-07-28 delete email in..@coffeesolutions.co.uk
2021-07-07 delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ
2021-07-07 insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY
2021-07-07 update registered_address
2021-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ UNITED KINGDOM
2021-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 18/05/2021
2021-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 18/05/2021
2021-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 18/05/2021
2021-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-07 delete address THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2021-02-07 insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ
2021-02-07 update registered_address
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 21/12/2020
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GARDNER / 21/12/2020
2021-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARDNER
2021-01-15 update statutory_documents CESSATION OF VENDING SOLUTIONS HOLDINGS LTD AS A PSC
2021-01-14 insert general_emails in..@coffeesolutions.co.uk
2021-01-14 delete contact_pages_linkeddomain plus.google.com
2021-01-14 delete source_ip 141.0.164.74
2021-01-14 insert email in..@coffeesolutions.co.uk
2021-01-14 insert source_ip 109.228.40.107
2021-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-21 insert person Constantin "Stan" Filipescu
2020-03-22 delete person Kate Watson
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-01-19 delete person Arran Warburton
2020-01-19 delete person Carol Williams
2019-12-18 update person_title Arran Warburton: null => Delivery Driver / Warehouse
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-18 insert person Arran Warburton
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-17 delete person Fiona Hitchcock
2019-09-17 delete person Paul Wordley
2019-09-17 insert person Carol Williams
2019-09-17 update person_description Mugurel "Vali" Ionescu => Mugurel "Vali" Ionescu
2019-09-17 update person_title Oliver Cromwell: Credit, Quality Control and Security => Credit Control, Quality Control & Security
2019-09-17 update person_title Tina Franklin: Vending Operator => Fill & Clean Operator
2019-04-10 delete person Cambridge Waffle Bar
2019-03-10 update website_status DomainNotFound => OK
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2019-02-06 update website_status FlippedRobots => DomainNotFound
2019-01-25 update website_status OK => FlippedRobots
2018-12-20 delete index_pages_linkeddomain brave.agency
2018-12-20 delete person Louise Doggett
2018-12-20 insert about_pages_linkeddomain unity.online
2018-12-20 insert contact_pages_linkeddomain unity.online
2018-12-20 insert index_pages_linkeddomain unity.online
2018-12-20 insert management_pages_linkeddomain unity.online
2018-12-20 insert service_pages_linkeddomain unity.online
2018-12-20 insert terms_pages_linkeddomain unity.online
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-18 delete person Josh Ketteridge
2017-12-18 delete source_ip 176.56.56.144
2017-12-18 insert person Caroline Gaskin
2017-12-18 insert source_ip 141.0.164.74
2017-06-30 delete person Carol Williams
2017-06-30 insert person Ashli Northfield
2017-06-30 insert person Jakub Kaszubowski
2017-06-30 insert person Josh Ketteridge
2017-06-30 insert person Louise Doggett
2017-06-30 update person_description Jan Revill => Jan Revill
2017-06-30 update person_title Kate Watson: Admin Apprentice => Admin
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-02-29 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-13 insert person B Burger
2017-05-07 update account_ref_day 29 => 31
2017-05-07 update account_ref_month 2 => 12
2017-05-07 update accounts_next_due_date 2017-11-30 => 2017-09-30
2017-04-13 update statutory_documents PREVSHO FROM 28/02/2017 TO 31/12/2016
2017-04-12 update statutory_documents TERMINATE SEC APPOINTMENT
2017-03-10 delete source_ip 176.56.62.45
2017-03-10 insert person Carol Williams
2017-03-10 insert source_ip 176.56.56.144
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-21 delete about_pages_linkeddomain bravecreative.co.uk
2017-01-21 delete contact_pages_linkeddomain bravecreative.co.uk
2017-01-21 delete index_pages_linkeddomain bravecreative.co.uk
2017-01-21 delete management_pages_linkeddomain bravecreative.co.uk
2017-01-21 delete service_pages_linkeddomain bravecreative.co.uk
2017-01-21 delete terms_pages_linkeddomain bravecreative.co.uk
2017-01-21 insert about_pages_linkeddomain brave.agency
2017-01-21 insert contact_pages_linkeddomain brave.agency
2017-01-21 insert index_pages_linkeddomain brave.agency
2017-01-21 insert management_pages_linkeddomain brave.agency
2017-01-21 insert service_pages_linkeddomain brave.agency
2017-01-21 insert terms_pages_linkeddomain brave.agency
2016-10-08 delete person Ryan Gawthrop
2016-08-13 delete associated_investor Amadeus Capital Partners
2016-07-13 insert associated_investor Amadeus Capital Partners
2016-05-12 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-04-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-09 update website_status FlippedRobots => OK
2016-03-09 delete source_ip 141.0.161.98
2016-03-09 insert index_pages_linkeddomain bravecreative.co.uk
2016-03-09 insert source_ip 176.56.62.45
2016-03-09 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-09 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-24 update statutory_documents 10/02/16 FULL LIST
2016-02-19 update website_status OK => FlippedRobots
2016-01-20 delete address Unit3, Rectory Farm Brewery Road Pampisford Cambridge CB22 3EN United Kingdom
2016-01-20 insert contact_pages_linkeddomain google.com
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-04 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA MORRIS / 22/03/2013
2015-03-24 delete about_pages_linkeddomain webvideostore.co.uk
2015-03-24 delete contact_pages_linkeddomain webvideostore.co.uk
2015-03-24 delete index_pages_linkeddomain webvideostore.co.uk
2015-03-24 delete product_pages_linkeddomain webvideostore.co.uk
2015-03-24 delete service_pages_linkeddomain webvideostore.co.uk
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-13 update statutory_documents 10/02/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-26 delete general_emails in..@simplygreatcoffee.co.uk
2014-03-26 delete about_pages_linkeddomain creareweb.co.uk
2014-03-26 delete contact_pages_linkeddomain creareweb.co.uk
2014-03-26 delete contact_pages_linkeddomain google.com
2014-03-26 delete email in..@simplygreatcoffee.co.uk
2014-03-26 delete index_pages_linkeddomain creareweb.co.uk
2014-03-26 delete product_pages_linkeddomain creareweb.co.uk
2014-03-26 insert address Unit3, Rectory Farm Brewery Road Pampisford Cambridge CB22 3EN United Kingdom
2014-03-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-02-14 update statutory_documents 10/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-28 => 2013-11-30
2013-05-17 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-16 insert about_pages_linkeddomain creareweb.co.uk
2013-05-16 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-16 insert index_pages_linkeddomain creareweb.co.uk
2013-05-16 insert product_pages_linkeddomain creareweb.co.uk
2013-02-15 update statutory_documents 10/02/13 FULL LIST
2013-02-13 update website_status OK
2012-08-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN PATRICIA MORRIS / 10/05/2012
2012-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARDNER / 10/05/2012
2012-03-13 update statutory_documents 10/02/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR APPOINTED LYNNE PATRICIA MORRIS
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCIA MANARIN
2011-04-08 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 10/02/11 FULL LIST
2010-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-15 update statutory_documents 10/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCIA COELHO MANARIN / 11/02/2010
2010-02-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEWBROOK LIMITED / 11/02/2010
2009-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 1 PURLEY ROAD PURLEY SURREY CR8 2HA
2009-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-20 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-02-21 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-15 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-08 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-16 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-07 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-27 update statutory_documents NEW SECRETARY APPOINTED
2003-02-27 update statutory_documents DIRECTOR RESIGNED
2003-02-27 update statutory_documents SECRETARY RESIGNED
2003-02-25 update statutory_documents S366A DISP HOLDING AGM 17/01/03
2003-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION