INTALET LIMITED - History of Changes


DateDescription
2023-10-01 delete address 301 Corelli 1a Higher Cheap Street 2 The Old Mermaid 4b Cheap Street 60 Cheap Street
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-03 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2022-12-18 insert address 301 Corelli 1a Higher Cheap Street 2 The Old Mermaid 4b Cheap Street 60 Cheap Street
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-07 update num_mort_charges 6 => 7
2022-07-07 update num_mort_outstanding 6 => 7
2022-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051720970007
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURDOCH GRIFFIN / 26/08/2021
2021-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURDOCH LINDSAY RAY / 23/08/2021
2021-08-05 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-06-28 delete general_emails in..@intalet.com
2021-06-28 delete email in..@intalet.com
2021-06-28 delete index_pages_linkeddomain cloudcommercepro.com
2021-06-28 delete source_ip 84.22.167.60
2021-06-28 insert address 2 The Old Mermaid 4b Cheap Street 60 Cheap Street
2021-06-28 insert source_ip 62.233.121.52
2021-06-28 update website_status FlippedRobots => OK
2021-04-07 update website_status OK => FlippedRobots
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-06-16 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-05-20 delete address PO Box 7033 Sherborne, Dorset DT9 9BT UK
2020-05-20 insert address The Old Pump House Oborne Road Sherborne, Dorset DT9 3RX, UK
2020-05-20 update primary_contact PO Box 7033 Sherborne, Dorset DT9 9BT UK => The Old Pump House Oborne Road Sherborne, Dorset DT9 3RX, UK
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-13 delete phone 01963 220 815
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-12 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-08-10 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-10 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-06 update statutory_documents 06/07/15 FULL LIST
2015-06-10 delete contact_pages_linkeddomain easyspace.com
2015-06-10 delete index_pages_linkeddomain easyspace.com
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-13 delete contact_pages_linkeddomain powerbuilderpro.com
2015-03-13 delete index_pages_linkeddomain powerbuilderpro.com
2015-03-13 insert contact_pages_linkeddomain cloudcommercepro.com
2015-03-13 insert index_pages_linkeddomain cloudcommercepro.com
2015-02-13 update website_status FlippedRobots => OK
2015-02-13 insert personal_emails jo..@intalet.com
2015-02-13 delete address 60 Cheap Street 4b Cheap Street App 2 The Old Mermaid
2015-02-13 delete alias intalet Ltd
2015-02-13 delete source_ip 84.22.162.147
2015-02-13 insert email jo..@intalet.com
2015-02-13 insert index_pages_linkeddomain easyspace.com
2015-02-13 insert index_pages_linkeddomain powerbuilderpro.com
2015-02-13 insert phone 01963 220 815
2015-02-13 insert source_ip 84.22.167.60
2015-02-13 update robots_txt_status www.intalet.com: 404 => 200
2015-01-17 update website_status OK => FlippedRobots
2014-08-07 delete address THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET UNITED KINGDOM DT9 3RX
2014-08-07 insert address THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-08 update statutory_documents 06/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address THE MUSIC HOUSE THE GREEN SHERBORNE DORSET UNITED KINGDOM DT9 3HX
2014-03-07 insert address THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET UNITED KINGDOM DT9 3RX
2014-03-07 update registered_address
2014-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM THE MUSIC HOUSE THE GREEN SHERBORNE DORSET DT9 3HX UNITED KINGDOM
2013-10-07 delete address BAUHINIA MIDDLE RIDGE LANE CORTON DENHAM SHERBORNE DORSET DT9 4LP
2013-10-07 insert address THE MUSIC HOUSE THE GREEN SHERBORNE DORSET UNITED KINGDOM DT9 3HX
2013-10-07 update registered_address
2013-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM BAUHINIA MIDDLE RIDGE LANE CORTON DENHAM SHERBORNE DORSET DT9 4LP
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-01 update num_mort_charges 5 => 6
2013-08-01 update num_mort_outstanding 5 => 6
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051720970006
2013-07-10 update statutory_documents 06/07/13 FULL LIST
2013-06-23 update num_mort_charges 4 => 5
2013-06-23 update num_mort_outstanding 4 => 5
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update num_mort_charges 3 => 4
2013-06-21 update num_mort_outstanding 3 => 4
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2012-10-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-26 update statutory_documents 06/07/12 FULL LIST
2012-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 06/07/11 FULL LIST
2011-03-10 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 06/07/10 FULL LIST
2010-04-23 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-07-21 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-25 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-28 update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05
2004-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ
2004-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents DIRECTOR RESIGNED
2004-07-22 update statutory_documents SECRETARY RESIGNED
2004-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION