EASTHAMS & CO - History of Changes


DateDescription
2024-03-17 delete address 38 Bairstow Street Bairstow Street, Preston
2024-03-17 insert phone 01772 788146
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-27 insert address 38 Bairstow Street Bairstow Street, Preston
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
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
2022-11-05 delete address 34 Wove Court, Garstang Road, Preston Garstang Road, Preston
2022-10-04 insert address 34 Wove Court, Garstang Road, Preston Garstang Road, Preston
2022-09-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-19 update statutory_documents 01/10/21 STATEMENT OF CAPITAL GBP 205
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 update website_status InternalTimeout => OK
2021-07-01 delete index_pages_linkeddomain colourfulthinking.com
2021-07-01 delete source_ip 104.18.50.187
2021-07-01 delete source_ip 104.18.51.187
2021-07-01 delete terms_pages_linkeddomain colourfulthinking.com
2021-07-01 insert index_pages_linkeddomain facebook.com
2021-07-01 insert index_pages_linkeddomain linkedin.com
2021-07-01 insert index_pages_linkeddomain pinkdog.media
2021-07-01 insert index_pages_linkeddomain staypreston.com
2021-07-01 insert index_pages_linkeddomain twitter.com
2021-07-01 insert source_ip 92.204.219.1
2021-07-01 insert terms_pages_linkeddomain facebook.com
2021-07-01 insert terms_pages_linkeddomain linkedin.com
2021-07-01 insert terms_pages_linkeddomain pinkdog.media
2021-07-01 insert terms_pages_linkeddomain staypreston.com
2021-07-01 insert terms_pages_linkeddomain twitter.com
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-06-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-03-31 update website_status OK => InternalTimeout
2020-03-01 delete investor Eastham's and Co
2020-03-01 update website_status InternalLimits => OK
2019-12-31 update website_status OK => InternalLimits
2019-11-30 delete investor Vote for the Private Rental Sector! Manifesto
2019-11-30 update website_status InternalLimits => OK
2019-11-07 delete address 80 LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 3AQ
2019-11-07 insert address UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE FULWOOD PRESTON ENGLAND PR2 9WT
2019-11-07 update registered_address
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 80 LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 3AQ
2019-09-30 update website_status OK => InternalLimits
2019-08-31 update website_status InternalLimits => OK
2019-08-31 delete source_ip 104.27.130.248
2019-08-31 delete source_ip 104.27.131.248
2019-08-31 insert source_ip 104.18.50.187
2019-08-31 insert source_ip 104.18.51.187
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-27 update website_status OK => InternalLimits
2019-01-02 delete source_ip 104.28.22.4
2019-01-02 delete source_ip 104.28.23.4
2019-01-02 insert source_ip 104.27.130.248
2019-01-02 insert source_ip 104.27.131.248
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-23 insert address 5 Bedroom Detached House 3 5 4
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-30 update statutory_documents 10/06/16 FULL LIST
2016-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES EASTHAM / 01/12/2015
2016-06-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 insert career_pages_linkeddomain ccabdigital.com
2015-12-07 insert contact_pages_linkeddomain ccabdigital.com
2015-12-07 insert index_pages_linkeddomain ccabdigital.com
2015-12-07 insert investor_pages_linkeddomain ccabdigital.com
2015-12-07 insert service_pages_linkeddomain ccabdigital.com
2015-12-07 insert terms_pages_linkeddomain ccabdigital.com
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-08
2015-06-19 update statutory_documents 10/06/15 FULL LIST
2015-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL EASTHAM
2015-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEIRDRE EASTHAM
2015-06-15 update statutory_documents 05/06/15 FULL LIST
2015-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EASTHAM / 01/12/2014
2015-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES EASTHAM / 01/12/2014
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-10 delete source_ip 87.106.93.201
2015-02-10 insert source_ip 104.28.22.4
2015-02-10 insert source_ip 104.28.23.4
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update returns_last_madeup_date 2013-07-04 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-08-01 => 2015-07-03
2014-07-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-17 update statutory_documents 05/06/14 FULL LIST
2014-06-16 update statutory_documents 04/06/14 FULL LIST
2013-12-11 update website_status FlippedRobots => OK
2013-12-11 delete email ea..@btconnect.com
2013-12-11 delete index_pages_linkeddomain recodemedia.com
2013-12-11 delete source_ip 212.113.131.202
2013-12-11 insert address 206 Black Bull Lane, Fulwood, Preston, PR2 9XY
2013-12-11 insert registration_number 04820776
2013-12-11 insert source_ip 87.106.93.201
2013-12-11 update primary_contact null => 206 Black Bull Lane, Fulwood, Preston, PR2 9XY
2013-12-05 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-16 update statutory_documents 04/07/13 FULL LIST
2013-07-09 update website_status ServerDown => OK
2013-07-09 delete address 206 Blackbull Lane Fulwood PR2 9XY
2013-07-09 delete phone 07803-136566
2013-07-09 insert phone 01253 708834
2013-07-09 insert phone 01772 788146
2013-07-09 insert phone 01995 676089
2013-07-09 update primary_contact 206 Blackbull Lane Fulwood PR2 9XY => null
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-22 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-10-25 insert person MAKE AN
2012-08-08 update statutory_documents 04/07/12 FULL LIST
2012-07-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 04/07/11 FULL LIST
2011-07-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents DIRECTOR APPOINTED EDWARD EASTHAM
2011-06-28 update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 202
2010-07-29 update statutory_documents 04/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EASTHAM / 01/10/2009
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GEORGE EASTHAM / 01/10/2009
2010-05-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents DIRECTOR APPOINTED MATTHEW EASTHAM
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 16 BIRLEY STREET BLACKPOOL LANCASHIRE FY1 1DU
2008-08-04 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-26 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-06-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-14 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-09-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/03 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2003-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-21 update statutory_documents NEW SECRETARY APPOINTED
2003-07-21 update statutory_documents DIRECTOR RESIGNED
2003-07-21 update statutory_documents SECRETARY RESIGNED
2003-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION