RASPBERRY INTERIORS - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-30 => 2022-10-30
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-14 update statutory_documents 30/10/22 TOTAL EXEMPTION FULL
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 24/10/2022
2022-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 24/10/2022
2022-09-18 delete address 21 Hutton Road, Shenfield, Essex, CM15 8JU
2022-09-18 delete contact_pages_linkeddomain nebulasdesign.com
2022-09-18 delete index_pages_linkeddomain nebulasdesign.com
2022-09-18 delete terms_pages_linkeddomain nebulasdesign.com
2022-09-18 insert address The Barn, 106-110 High Street, Ingatestone, Essex CM4 0BA
2022-09-18 insert contact_pages_linkeddomain elgdesign.co.uk
2022-09-18 insert contact_pages_linkeddomain houzz.com
2022-09-18 insert index_pages_linkeddomain elgdesign.co.uk
2022-09-18 insert index_pages_linkeddomain houzz.com
2022-09-18 insert phone 07939 810803
2022-09-18 insert terms_pages_linkeddomain elgdesign.co.uk
2022-09-18 insert terms_pages_linkeddomain houzz.com
2022-09-18 update primary_contact 21 Hutton Road, Shenfield, Essex, CM15 8JU => The Barn, 106-110 High Street, Ingatestone, Essex CM4 0BA
2022-08-07 update accounts_last_madeup_date 2020-10-30 => 2021-10-30
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-07-22 update statutory_documents 30/10/21 TOTAL EXEMPTION FULL
2022-06-07 delete address 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX ENGLAND CM14 4EG
2022-06-07 insert address SUITE 17, ESSEX HOUSE STATION ROAD UPMINSTER ESSEX ENGLAND RM14 2SJ
2022-06-07 update registered_address
2022-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/04/2022
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/04/2022
2022-04-15 delete source_ip 91.206.183.196
2022-04-15 insert source_ip 188.64.188.92
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-30 => 2020-10-30
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-07-30 update statutory_documents 30/10/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-30 => 2019-10-30
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-10-29 update statutory_documents 30/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-03-16 delete index_pages_linkeddomain interiorangle.co.uk
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-30 => 2018-10-30
2019-04-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-03-26 update statutory_documents 30/10/18 TOTAL EXEMPTION FULL
2018-12-22 delete email ra..@btconnect.com
2018-12-22 insert email tr..@raspberryinteriordesign.co.uk
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-30
2018-10-07 update accounts_next_due_date 2018-10-30 => 2019-07-30
2018-08-17 update statutory_documents 30/10/17 TOTAL EXEMPTION FULL
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-10-30
2018-07-30 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-04-07 delete address 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE
2018-04-07 insert address 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX ENGLAND CM14 4EG
2018-04-07 update registered_address
2018-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-18 insert index_pages_linkeddomain interiorangle.co.uk
2016-03-04 delete source_ip 188.64.185.226
2016-03-04 insert source_ip 91.206.183.196
2016-01-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2016-01-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-12-07 update statutory_documents 24/10/15 FULL LIST
2015-10-09 update website_status InternalTimeout => OK
2015-10-09 delete source_ip 188.64.190.29
2015-10-09 insert alias Raspberry Interiors
2015-10-09 insert source_ip 188.64.185.226
2015-10-09 update robots_txt_status www.raspberryinteriordesign.co.uk: 404 => 200
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-03 update website_status OK => InternalTimeout
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-20 update statutory_documents 24/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-01 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-28 delete source_ip 194.116.161.34
2013-12-28 insert source_ip 188.64.190.29
2013-12-14 delete source_ip 188.64.188.121
2013-12-14 insert source_ip 194.116.161.34
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-11-13 update statutory_documents 24/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-10-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-09-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-26 update statutory_documents 24/10/12 FULL LIST
2012-08-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 10/07/2012
2012-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 10/07/2012
2011-12-01 update statutory_documents 24/10/11 FULL LIST
2011-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 29/09/2011
2011-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 29/09/2011
2011-07-31 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 08/06/2011
2011-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 08/06/2011
2011-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-05 update statutory_documents 24/10/10 FULL LIST
2011-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 01/10/2010
2011-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 01/10/2010
2011-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD HATCH
2011-02-22 update statutory_documents FIRST GAZETTE
2010-10-31 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 23/10/2009
2009-12-12 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-09 update statutory_documents 24/10/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HATCH / 24/10/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 24/10/2009
2009-12-01 update statutory_documents FIRST GAZETTE
2009-01-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HATCH / 21/01/2009
2009-01-28 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONAILD HATCH / 01/03/2006
2008-10-21 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-09 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents DIRECTOR RESIGNED
2005-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-04 update statutory_documents DIRECTOR RESIGNED
2005-11-04 update statutory_documents SECRETARY RESIGNED
2005-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION