CREDIT REPORTING AGENCY - History of Changes


DateDescription
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
2023-10-20 delete source_ip 31.210.30.44
2023-10-20 insert source_ip 64.253.37.104
2023-09-11 delete phone 0800 011 9894
2023-09-11 insert phone 01872 304050
2023-08-09 delete address Trevithick House Trevissome Park Truro Cornwall TR4 8UN
2023-08-09 delete address Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN, England
2023-08-09 delete address Trevithick House, Trevissome Park, Truro, TR4 8UN
2023-08-09 delete address of Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN
2023-08-09 insert address 20-21 Lemon Street, Truro, TR1 2LS
2023-08-09 insert address of 20-21 Lemon Street, Truro, TR1 2LS
2023-08-09 update primary_contact Trevithick House, Trevissome Park, Truro, TR4 8UN => 20-21 Lemon Street, Truro, TR1 2LS
2023-08-07 delete address TREVITHICK HOUSE TREVISSOME PARK TRURO CORNWALL UNITED KINGDOM TR4 8UN
2023-08-07 insert address 20 - 21 LEMON STREET TRURO ENGLAND TR1 2LS
2023-08-07 update registered_address
2023-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2023 FROM TREVITHICK HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN UNITED KINGDOM
2023-06-03 delete support_emails cu..@checkmyfile.com
2023-06-03 insert support_emails he..@checkmyfile.com
2023-06-03 delete email cu..@checkmyfile.com
2023-06-03 insert email he..@checkmyfile.com
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
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-14 update statutory_documents SECRETARY APPOINTED MR ANDREW NEIL HARLAND
2023-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CARPENTER
2023-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN CARPENTER
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037195980003
2023-02-16 delete phone 0800 086 9360
2023-02-16 insert phone 0800 011 9894
2022-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-13 delete personal_emails ia..@checkmyfile.com
2022-11-13 delete email ia..@checkmyfile.com
2022-11-13 delete source_ip 64.253.37.104
2022-11-13 insert email dp..@checkmyfile.com
2022-11-13 insert source_ip 31.210.30.44
2022-10-13 delete source_ip 31.210.30.44
2022-10-13 insert source_ip 64.253.37.104
2022-09-11 delete source_ip 64.253.37.104
2022-09-11 insert source_ip 31.210.30.44
2022-06-10 delete phone 0800 640 4265
2022-06-10 insert phone 0800 086 9360
2022-05-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW NEIL HARLAND
2022-04-10 delete source_ip 31.210.30.44
2022-04-10 insert source_ip 64.253.37.104
2022-03-10 delete source_ip 64.253.37.104
2022-03-10 insert about_pages_linkeddomain trustpilot.com
2022-03-10 insert index_pages_linkeddomain trustpilot.com
2022-03-10 insert source_ip 31.210.30.44
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
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
2021-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-08 delete phone 0800 086 9360
2021-08-08 delete source_ip 31.210.30.44
2021-08-08 insert phone 0800 640 4265
2021-08-08 insert source_ip 64.253.37.104
2021-08-08 insert terms_pages_linkeddomain sky.com
2021-04-13 delete terms_pages_linkeddomain adroll.com
2021-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDIT REPORTING AGENCY (BIDCO) LIMITED
2021-04-01 update statutory_documents CESSATION OF CREDIT REPORTING AGENCY (HOLDINGS) LIMITED AS A PSC
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-18 delete contact_pages_linkeddomain ec.europa.eu
2021-02-18 delete source_ip 64.253.37.104
2021-02-18 delete terms_pages_linkeddomain ec.europa.eu
2021-02-18 insert source_ip 31.210.30.44
2021-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 delete source_ip 31.210.30.44
2021-01-18 insert source_ip 64.253.37.104
2021-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-03 delete source_ip 64.253.37.104
2020-10-03 delete terms_pages_linkeddomain tvsquared.com
2020-10-03 insert source_ip 31.210.30.44
2020-10-03 insert terms_pages_linkeddomain adalyser.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 delete source_ip 31.210.30.44
2020-05-26 insert source_ip 64.253.37.104
2020-04-26 delete source_ip 64.253.37.104
2020-04-26 insert source_ip 31.210.30.44
2020-03-26 delete source_ip 31.210.30.44
2020-03-26 insert source_ip 64.253.37.104
2020-03-07 update num_mort_charges 2 => 3
2020-03-07 update num_mort_outstanding 2 => 3
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDIT REPORTING AGENCY (HOLDINGS) LIMITED
2020-03-03 update statutory_documents CESSATION OF CREDIT REPORTING AGENCY (TOPCO) LIMITED AS A PSC
2020-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037195980003
2020-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY STAMP
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2019-02-13 delete source_ip 185.2.165.204
2019-02-13 insert source_ip 31.210.30.44
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-27 delete website_emails ad..@checkmyfile.com
2018-06-27 delete address Chynoweth House Trevissome Park Truro Cornwall TR4 8UN
2018-06-27 delete address Chynoweth House Trevissome Park Truro TR4 8UN
2018-06-27 delete address Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England
2018-06-27 delete email ad..@checkmyfile.com
2018-06-27 insert address Trevithick House Trevissome Park Truro Cornwall TR4 8UN
2018-06-27 insert address Trevithick House Trevissome Park Truro TR4 8UN
2018-06-27 insert address Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN, England
2018-06-27 insert address of Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN
2018-06-27 update primary_contact Chynoweth House Trevissome Park Truro TR4 8UN => Trevithick House Trevissome Park Truro TR4 8UN
2018-06-07 delete address CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN
2018-06-07 insert address TREVITHICK HOUSE TREVISSOME PARK TRURO CORNWALL UNITED KINGDOM TR4 8UN
2018-06-07 update registered_address
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN
2018-03-28 update website_status FlippedRobots => OK
2018-03-14 update website_status OK => FlippedRobots
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-01-30 update robots_txt_status www.checkmyfile.com: 404 => 200
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION 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
2017-12-07 update num_mort_charges 1 => 2
2017-12-07 update num_mort_outstanding 1 => 2
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES STAMP / 05/09/2015
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CATLIN / 08/08/2016
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CATLIN / 08/08/2017
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL CARPENTER / 17/04/2015
2017-11-30 update statutory_documents SECRETARY APPOINTED MR IAN PAUL CARPENTER
2017-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY STAMP
2017-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDIT REPORTING AGENCY (TOPCO) LIMITED
2017-11-29 update statutory_documents CESSATION OF ANN MARIE STAMP AS A PSC
2017-11-29 update statutory_documents CESSATION OF BARRY KEVIN STAMP AS A PSC
2017-11-29 update statutory_documents CESSATION OF CREDIT REPORTING AGENCY (HOLDINGS) LIMITED AS A PSC
2017-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN STAMP
2017-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037195980002
2017-10-26 delete terms_pages_linkeddomain optimisemedia.com
2017-10-26 insert terms_pages_linkeddomain tapfiliate.com
2017-10-26 insert terms_pages_linkeddomain tvsquared.com
2017-10-26 update robots_txt_status www.checkmyfile.com: 200 => 404
2017-09-14 delete phone 0800 612 0421
2017-08-03 insert phone 0800 612 0421
2017-07-05 delete phone 0800 612 0421
2017-07-05 delete source_ip 31.210.30.44
2017-07-05 insert phone 0800 086 9360
2017-07-05 insert source_ip 185.2.165.204
2017-05-20 delete source_ip 185.2.165.204
2017-05-20 insert source_ip 31.210.30.44
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-05 insert terms_pages_linkeddomain fca.org.uk
2017-02-05 insert terms_pages_linkeddomain ico.org.uk
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-02 delete phone 01872 308648
2016-10-02 delete source_ip 31.210.30.44
2016-10-02 insert source_ip 185.2.165.204
2016-09-04 delete source_ip 185.2.165.204
2016-09-04 insert source_ip 31.210.30.44
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-04-17 insert contact_pages_linkeddomain ec.europa.eu
2016-04-17 insert terms_pages_linkeddomain ec.europa.eu
2016-03-23 update statutory_documents 25/02/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-21 delete terms_pages_linkeddomain omgpm.com
2015-10-21 insert terms_pages_linkeddomain optimisemedia.com
2015-08-26 delete source_ip 31.210.30.44
2015-08-26 insert source_ip 185.2.165.204
2015-07-29 delete source_ip 185.2.165.221
2015-07-29 insert source_ip 31.210.30.44
2015-06-24 insert personal_emails ia..@checkmyfile.com
2015-06-24 insert support_emails cu..@checkmyfile.com
2015-06-24 delete address Chynoweth House Trevissome Park Blackwater Truro TR4 8UN
2015-06-24 delete address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN
2015-06-24 delete address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England
2015-06-24 delete email ba..@checkmyfile.com
2015-06-24 insert address Chynoweth House Trevissome Park Truro TR4 8UN
2015-06-24 insert address Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England
2015-06-24 insert email cu..@checkmyfile.com
2015-06-24 insert email ia..@checkmyfile.com
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-14 update statutory_documents ADOPT ARTICLES 29/04/2015
2015-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037195980001
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENT
2015-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KENT
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-12 update statutory_documents 25/02/15 FULL LIST
2015-03-03 delete source_ip 31.210.30.61
2015-03-03 insert source_ip 185.2.165.221
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
2015-01-29 delete source_ip 185.2.165.221
2015-01-29 insert source_ip 31.210.30.61
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 delete terms_pages_linkeddomain ico.gov.uk
2014-11-06 insert terms_pages_linkeddomain adroll.com
2014-08-28 delete source_ip 31.210.30.61
2014-08-28 insert source_ip 185.2.165.221
2014-07-18 delete source_ip 185.2.165.221
2014-07-18 insert source_ip 31.210.30.61
2014-04-20 delete source_ip 31.210.30.61
2014-04-20 insert source_ip 185.2.165.221
2014-04-07 delete address CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL UNITED KINGDOM TR4 8UN
2014-04-07 insert address CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-03 update statutory_documents 25/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-20 insert phone 01872 308648
2013-09-15 delete source_ip 193.203.241.221
2013-09-15 insert source_ip 31.210.30.61
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
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
2013-05-28 delete source_ip 31.210.30.61
2013-05-28 insert source_ip 193.203.241.221
2013-05-12 delete source_ip 193.203.241.221
2013-05-12 insert alias check company
2013-05-12 insert source_ip 31.210.30.61
2013-04-05 update founded_year
2013-02-25 update statutory_documents 25/02/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES STAMP
2012-07-25 update statutory_documents DIRECTOR APPOINTED MR IAN PAUL CARPENTER
2012-07-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID CATLIN
2012-07-10 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-07-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-07-10 update statutory_documents ADOPT ARTICLES 27/06/2012
2012-03-01 update statutory_documents 25/02/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 25/02/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 25/02/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE STAMP / 28/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEVIN STAMP / 28/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW KENT / 28/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH KATHLEEN KENT / 28/03/2010
2010-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BARRY KEVIN STAMP / 28/03/2010
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE STAMP / 17/11/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEVIN STAMP / 17/11/2009
2009-02-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TRURO CORNWAL TR4 8UN UNITED KINGDOM
2009-02-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-25 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 13 HIGH CROSS TRURO CORNWALL TR1 2AJ
2008-03-06 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-09-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05
2004-03-18 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/03 FROM: CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP
2003-04-02 update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-03-14 update statutory_documents RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-03-28 update statutory_documents RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/00
2000-03-30 update statutory_documents RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-12-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 05/04/00
1999-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION