Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-26 |
delete source_ip 35.214.113.154 |
2023-03-26 |
insert source_ip 172.67.145.7 |
2023-03-26 |
insert source_ip 104.21.81.164 |
2023-03-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
140 CONISCLIFFE ROAD
DARLINGTON
COUNTY DURHAM
DL3 7RT
ENGLAND |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT MAGUIRE / 10/03/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MAGUIRE / 10/03/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT THOMAS MOUNSEY / 10/03/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JONES / 10/03/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAGUIRE / 10/03/2023 |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAGUIRE / 10/03/2023 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES |
2023-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE MARIE MAGUIRE / 10/03/2023 |
2023-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MAGUIRE / 10/03/2023 |
2022-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-17 |
insert career_pages_linkeddomain linkedin.com |
2022-09-17 |
insert contact_pages_linkeddomain linkedin.com |
2022-09-17 |
insert index_pages_linkeddomain linkedin.com |
2022-09-17 |
insert terms_pages_linkeddomain linkedin.com |
2022-08-07 |
update num_mort_outstanding 10 => 4 |
2022-08-07 |
update num_mort_satisfied 0 => 6 |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039452860008 |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039452860010 |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-07-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039452860008 |
2022-07-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039452860010 |
2022-07-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2022-07-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2022-07-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2022-07-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 |
2022-05-15 |
delete career_pages_linkeddomain linkedin.com |
2022-05-15 |
delete contact_pages_linkeddomain linkedin.com |
2022-05-15 |
delete index_pages_linkeddomain linkedin.com |
2022-05-15 |
delete terms_pages_linkeddomain linkedin.com |
2022-04-13 |
update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 4000 |
2022-04-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-03-15 |
insert career_pages_linkeddomain linkedin.com |
2022-03-15 |
insert contact_pages_linkeddomain linkedin.com |
2022-03-15 |
insert index_pages_linkeddomain linkedin.com |
2022-03-15 |
insert terms_pages_linkeddomain linkedin.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-07 |
delete company_previous_name COTTERHILL PROPERTIES LIMITED |
2021-04-20 |
insert career_pages_linkeddomain hush.digital |
2021-04-20 |
insert index_pages_linkeddomain hush.digital |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-04-07 |
update num_mort_charges 9 => 10 |
2021-04-07 |
update num_mort_outstanding 9 => 10 |
2021-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860010 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-15 |
delete source_ip 185.123.99.244 |
2020-07-15 |
insert source_ip 35.214.113.154 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-04-21 |
update statutory_documents 03/04/20 STATEMENT OF CAPITAL GBP 2000 |
2020-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-02-14 |
delete source_ip 134.209.31.138 |
2020-02-14 |
insert source_ip 185.123.99.244 |
2019-11-10 |
insert career_pages_linkeddomain instagram.com |
2019-11-10 |
insert contact_pages_linkeddomain instagram.com |
2019-11-10 |
insert terms_pages_linkeddomain instagram.com |
2019-10-10 |
insert index_pages_linkeddomain instagram.com |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-13 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE JONES |
2019-08-13 |
update statutory_documents DIRECTOR APPOINTED MRS GRETCHEN WARDMAN |
2019-06-11 |
delete career_pages_linkeddomain justthink.co.uk |
2019-06-11 |
delete contact_pages_linkeddomain justthink.co.uk |
2019-06-11 |
delete index_pages_linkeddomain justthink.co.uk |
2019-06-11 |
delete terms_pages_linkeddomain justthink.co.uk |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2019-03-11 |
delete source_ip 77.72.2.130 |
2019-03-11 |
insert source_ip 134.209.31.138 |
2019-02-06 |
update website_status FlippedRobots => OK |
2019-02-06 |
update robots_txt_status siterebuild.frankstheflooringstore.com: 401 => 0 |
2019-01-25 |
update website_status OK => FlippedRobots |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GILBERT MAGUIRE |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN MAGUIRE |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MAGUIRE |
2018-12-31 |
update statutory_documents ADOPT ARTICLES 18/12/2018 |
2018-12-18 |
update website_status FlippedRobots => OK |
2018-11-16 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT THOMAS MOUNSEY |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
update website_status OK => FlippedRobots |
2018-08-08 |
update website_status FlippedRobots => OK |
2018-07-14 |
update website_status OK => FlippedRobots |
2018-05-11 |
update website_status FlippedRobots => OK |
2018-04-15 |
update website_status OK => FlippedRobots |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
2018-01-19 |
delete source_ip 77.72.4.226 |
2018-01-19 |
insert source_ip 77.72.2.130 |
2018-01-07 |
update account_category MEDIUM => FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-07 |
delete address 45-47 RUSSELL STREET DARLINGTON CO DURHAM DL1 1TB |
2017-05-07 |
insert address 43 RUSSELL STREET DARLINGTON ENGLAND DL1 1PT |
2017-05-07 |
update registered_address |
2017-04-26 |
delete sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores |
2017-04-26 |
delete sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds |
2017-04-26 |
delete sic_code 68100 - Buying and selling of own real estate |
2017-04-26 |
insert sic_code 55201 - Holiday centres and villages |
2017-04-26 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-04-26 |
update num_mort_charges 8 => 9 |
2017-04-26 |
update num_mort_outstanding 8 => 9 |
2017-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM
45-47 RUSSELL STREET
DARLINGTON
CO DURHAM
DL1 1TB |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860009 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-09-07 |
update num_mort_charges 7 => 8 |
2016-09-07 |
update num_mort_outstanding 7 => 8 |
2016-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860008 |
2016-07-04 |
delete source_ip 77.72.4.194 |
2016-07-04 |
insert address Unit 4, George Reynolds Industrial Estate, Darlington Road, Shildon, County Durham DL4 2RB |
2016-07-04 |
insert source_ip 77.72.4.226 |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-04-05 |
update statutory_documents 10/03/16 FULL LIST |
2015-12-02 |
update website_status Disallowed => OK |
2015-12-02 |
delete source_ip 62.128.128.239 |
2015-12-02 |
insert index_pages_linkeddomain justthink.co.uk |
2015-12-02 |
insert source_ip 77.72.4.194 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-06-03 |
update website_status FlippedRobots => Disallowed |
2015-05-12 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-05-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-04-10 |
insert person Lindsay Mack |
2015-04-10 |
insert phone 01670 733331 |
2015-04-08 |
update statutory_documents 10/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-11-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-11-12 |
update statutory_documents ADOPT ARTICLES 06/04/2014 |
2014-11-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-09-04 |
delete person Lindsay Mack |
2014-09-04 |
insert person Dave Taws |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-11 |
delete address 19 The Interchange Centre
Gateshead
Tyne and Wear
NE8 1BH |
2014-07-11 |
delete person Colin Dowson |
2014-07-11 |
insert address 20 The Interchange Centre
Gateshead
Tyne and Wear
NE8 1BH |
2014-07-11 |
insert person Robert Bushell |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-01 |
update statutory_documents 10/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-11-07 |
update num_mort_charges 6 => 7 |
2013-11-07 |
update num_mort_outstanding 6 => 7 |
2013-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860007 |
2013-07-13 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-24 |
update account_category SMALL => MEDUM |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-02 |
update website_status OK => DNSError |
2013-04-14 |
delete person Mike Griffiths |
2013-04-14 |
delete person Tony English |
2013-04-14 |
insert address Franks Hartlepool
Stranton, (opp. Tesco)
Hartlepool
Cleveland
TS25 1QS
Opening Hours |
2013-04-14 |
insert person Chris Taylor |
2013-04-14 |
insert person Gary Foggin |
2013-03-28 |
update statutory_documents 10/03/13 FULL LIST |
2013-01-18 |
insert phone 01429 266076 |
2013-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-10-25 |
delete address 75a Newbottle Street
Houghton-Le-Spring
Co. Durham
DH4 4AR |
2012-10-25 |
delete person Micheal Grey |
2012-10-25 |
insert address 75a Newbottle Street
Houghton-Le-Spring
Co. Durham
DH4 4AF
Opening Hours |
2012-10-25 |
insert person Colin Dowson |
2012-10-25 |
insert person Liam Telfer |
2012-10-25 |
insert phone 0191 5846317 |
2012-10-25 |
delete person Tom Walker |
2012-10-25 |
insert person Alex Waites |
2012-03-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2012-03-13 |
update statutory_documents 10/03/12 FULL LIST |
2012-03-12 |
update statutory_documents SAIL ADDRESS CREATED |
2011-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-31 |
update statutory_documents 10/03/11 FULL LIST |
2010-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MAGUIRE / 03/09/2010 |
2010-03-22 |
update statutory_documents 10/03/10 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAGUIRE / 07/12/2009 |
2009-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2008 FROM
TA FRANKS FACTORY FLOORING
NEASHAM ROAD
DARLINGTON
COUNTY DURHAM
DL1 4DR |
2007-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-05-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/05 |
2006-01-31 |
update statutory_documents £ NC 1000/10000
30/06/ |
2005-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
FRANK BROWN & WALFORD
314 LINTHORPE ROAD
MIDDLESBROUGH
CLEVELAND TS1 3QX |
2002-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
2002-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-03 |
update statutory_documents SECRETARY RESIGNED |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents COMPANY NAME CHANGED
COTTERHILL PROPERTIES LIMITED
CERTIFICATE ISSUED ON 01/05/01 |
2000-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-28 |
update statutory_documents SECRETARY RESIGNED |
2000-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/00 FROM:
6/8 UNDERWOOD STREET
LONDON
N1 7JQ |
2000-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |