CONSUMER REFUND SERVICE - History of Changes


DateDescription
2023-04-07 update account_category FULL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-29
2023-04-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-03-21 update statutory_documents 29/09/22 TOTAL EXEMPTION FULL
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-07-31 delete address 15 Telford Court Morpeth NE61 2DB
2022-07-31 insert address 10-16 Bridge Street Morpeth NE61 1NJ
2022-07-31 update primary_contact 15 Telford Court, Morpeth, NE61 2DB => 10-16 Bridge Street Morpeth NE61 1NJ
2022-07-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/21
2022-05-07 delete address 15 TELFORD COURT MORPETH ENGLAND NE61 2DB
2022-05-07 insert address 10-16 BRIDGE STREET MORPETH ENGLAND NE61 1NJ
2022-05-07 update registered_address
2022-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2022 FROM 15 TELFORD COURT MORPETH NE61 2DB ENGLAND
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/20
2021-05-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-05-04 update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 5601
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIP RODGER
2021-04-29 update statutory_documents SOLVENCY STATEMENT DATED 28/04/21
2021-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELFORD CRS HOLDINGS LIMITED
2021-04-29 update statutory_documents CESSATION OF MOORE HOUSE HOLDINGS LTD AS A PSC
2021-04-29 update statutory_documents CESSATION OF PHILLIP ANTHONY RODGER AS A PSC
2021-04-29 update statutory_documents REDUCE ISSUED CAPITAL 28/04/2021
2021-04-29 update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 1
2021-04-29 update statutory_documents STATEMENT BY DIRECTORS
2021-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP RODGER
2021-04-28 update statutory_documents 28/04/21 STATEMENT OF CAPITAL GBP 5601
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-02-01 delete source_ip 104.28.28.70
2021-02-01 delete source_ip 104.28.29.70
2021-02-01 insert source_ip 104.21.12.207
2020-10-10 delete address Arden House Regent Centre Newcastle upon Tyne NE3 3LU
2020-10-10 delete address Arden House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LU
2020-10-10 delete address Level 5, Arden House, Regent Centre, Newcastle upon Tyne NE3 3LU
2020-10-10 insert address 15 Telford Court, Morpeth, NE61 2DB
2020-10-10 update primary_contact Arden House, Regent Centre, Newcastle Upon Tyne, NE3 3LU => 15 Telford Court, Morpeth, NE61 2DB
2020-07-07 delete address ARDEN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 3LU
2020-07-07 insert address 15 TELFORD COURT MORPETH ENGLAND NE61 2DB
2020-07-07 update accounts_last_madeup_date 2018-09-29 => 2019-09-29
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-07-07 update registered_address
2020-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/19
2020-06-21 insert source_ip 172.67.132.103
2020-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM ARDEN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LU UNITED KINGDOM
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-17 delete index_pages_linkeddomain fca.org.uk
2020-01-17 delete index_pages_linkeddomain trustpilot.com
2019-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-29
2019-10-07 update accounts_next_due_date 2019-09-26 => 2020-06-29
2019-09-11 insert index_pages_linkeddomain fca.org.uk
2019-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/18
2019-07-07 update account_ref_day 30 => 29
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-09-26
2019-06-26 update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018
2019-05-01 delete contact_pages_linkeddomain www.gov.uk
2019-05-01 delete index_pages_linkeddomain www.gov.uk
2019-05-01 delete terms_pages_linkeddomain www.gov.uk
2019-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-02-18 delete personal_emails cl..@consumer-refund.org
2019-02-18 delete email cl..@consumer-refund.org
2019-02-18 insert email co..@consumer-refund.org
2018-11-09 update statutory_documents DIRECTOR APPOINTED MS CLAIRE STRETTLE
2018-10-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17
2018-10-11 update statutory_documents ADOPT ARTICLES 02/10/2018
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORE HOUSE HOLDINGS LTD
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY RODGER / 29/03/2018
2018-05-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2018
2018-05-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2017
2018-05-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2016
2018-05-14 update statutory_documents SECOND FILED SH01 - 01/07/16 STATEMENT OF CAPITAL GBP 1120
2018-04-18 update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 5600
2018-04-12 update statutory_documents ADOPT ARTICLES 29/03/2018
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-01-31 delete address Office 1, Horton Park Seaton Burn Newcastle upon Tyne NE13 6BU
2018-01-31 insert address Arden House Regent Centre Newcastle upon Tyne NE3 3LU
2018-01-31 insert address Level 5, Arden House, Regent Centre, Newcastle upon Tyne NE3 3LU
2018-01-31 update primary_contact Office 1, Horton Park Seaton Burn, Newcastle Upon Tyne, NE13 6BU => Arden House, Regent Centre, Newcastle Upon Tyne, NE3 3LU
2018-01-07 delete address OFFICE 1, HORTON PARK BERWICK HILL ROAD SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6BU
2018-01-07 insert address ARDEN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 3LU
2018-01-07 update registered_address
2017-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2017 FROM OFFICE 1, HORTON PARK BERWICK HILL ROAD SEATON BURN NEWCASTLE UPON TYNE NE13 6BU ENGLAND
2017-11-14 insert alias Consumer Refund Service Ltd
2017-11-14 insert contact_pages_linkeddomain www.gov.uk
2017-11-14 insert index_pages_linkeddomain trustpilot.com
2017-11-14 insert index_pages_linkeddomain www.gov.uk
2017-11-14 insert registration_number 07881105
2017-11-14 update description
2017-10-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2017
2017-10-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2016
2017-10-07 update accounts_last_madeup_date 2015-12-30 => 2016-09-30
2017-10-07 update accounts_next_due_date 2017-09-19 => 2018-06-30
2017-09-21 update statutory_documents 01/07/16 STATEMENT OF CAPITAL GBP 1120
2017-09-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-07-07 update account_ref_month 12 => 9
2017-07-07 update accounts_next_due_date 2017-09-30 => 2017-09-19
2017-06-19 update statutory_documents PREVSHO FROM 30/12/2016 TO 30/09/2016
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-05 delete source_ip 185.57.38.4
2017-01-05 insert source_ip 104.28.28.70
2017-01-05 insert source_ip 104.28.29.70
2016-12-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/15
2016-11-08 update statutory_documents 08/11/16 STATEMENT OF CAPITAL GBP 1120
2016-10-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2016-03-04 delete source_ip 185.57.38.5
2016-03-04 insert source_ip 185.57.38.4
2016-02-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/14
2016-02-08 delete address THE CHARCOAL BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE NE13 6DB
2016-02-08 insert address OFFICE 1, HORTON PARK BERWICK HILL ROAD SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6BU
2016-02-08 update registered_address
2016-02-05 delete address The Charcoal, Blagdon, Seaton Burn, Newcastle upon Tyne NE13 6DB
2016-02-05 insert address Office 1, Horton Park Seaton Burn, Newcastle Upon Tyne, NE13 6BU
2016-02-05 update primary_contact The Charcoal, Blagdon, Seaton Burn, Newcastle Upon Tyne, NE13 6DB => Office 1, Horton Park Seaton Burn, Newcastle Upon Tyne, NE13 6BU
2016-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE CHARCOAL BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE NE13 6DB
2016-01-07 delete address THE CHARCOAL BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE UNITED KINGDOM NE13 6DB
2016-01-07 insert address THE CHARCOAL BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE NE13 6DB
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-03 update statutory_documents 30/11/15 FULL LIST
2015-10-07 delete address Blagdon Estate, Seaton Burn, Newcastle upon Tyne, NE13 6DB
2015-10-07 delete alias Consumer Refund Services Ltd.
2015-10-07 delete phone 01661 823 427
2015-10-07 delete source_ip 91.208.99.13
2015-10-07 insert address The Charcoal, Blagdon, Seaton Burn, Newcastle upon Tyne NE13 6DB
2015-10-07 insert phone 01661 678007
2015-10-07 insert source_ip 185.57.38.5
2015-10-07 update primary_contact Blagdon Estate, Seaton Burn, Newcastle upon Tyne, NE13 6DB => The Charcoal, Blagdon, Seaton Burn, Newcastle Upon Tyne, NE13 6DB
2015-10-07 update robots_txt_status www.consumer-refund.org: 404 => 200
2015-10-07 update website_status IndexPageFetchError => OK
2015-10-07 update accounts_last_madeup_date 2013-12-30 => 2014-12-30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2015-08-24 update website_status OK => IndexPageFetchError
2015-01-07 delete address 148 EDGE HILL PONTELAND NEWCASTLE UPON TYNE NE20 9JN
2015-01-07 insert address THE CHARCOAL BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE UNITED KINGDOM NE13 6DB
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-30
2015-01-07 update accounts_next_due_date 2014-12-25 => 2015-09-30
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-11-30
2015-01-07 update returns_next_due_date 2015-01-11 => 2015-12-28
2014-12-24 update statutory_documents 30/12/13 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2014 FROM THE CHARCOAL BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE NE13 6DD
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 148 EDGE HILL PONTELAND NEWCASTLE UPON TYNE NE20 9JN
2014-12-08 update statutory_documents 30/11/14 FULL LIST
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-25
2014-09-25 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-08-13 delete address 148 Edge Hill, Ponteland, Newcastle upon Tyne, NE20 9JN
2014-08-13 insert address Blagdon Estate, Seaton Burn, Newcastle upon Tyne, NE13 6DB
2014-08-13 insert index_pages_linkeddomain justice.gov.uk
2014-08-13 update primary_contact 148 Edge Hill, Ponteland, Newcastle upon Tyne, NE20 9JN => Blagdon Estate, Seaton Burn, Newcastle upon Tyne, NE13 6DB
2014-01-07 delete address 148 EDGE HILL PONTELAND NEWCASTLE UPON TYNE ENGLAND NE20 9JN
2014-01-07 insert address 148 EDGE HILL PONTELAND NEWCASTLE UPON TYNE NE20 9JN
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-22 update statutory_documents 14/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-14 => 2014-09-30
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2012-12-17 update statutory_documents 14/12/12 FULL LIST
2012-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 44 FAIRNEY EDGE PONTELAND NEWCASTLE UPON TYNE NE20 9EF ENGLAND
2011-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION