SWISS FARM - History of Changes


DateDescription
2024-04-11 delete phone 01206 230454
2024-04-11 insert phone 01206 489369
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-07-14 insert contact_pages_linkeddomain google.com
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-02 insert address Aldeburgh Shop Hall Farm Lane Saxmundham Road Aldeburgh Suffolk IP15 5JD
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 10 => 9
2023-04-07 update accounts_next_due_date 2023-07-31 => 2023-06-30
2022-11-16 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/09/2022
2022-10-24 delete index_pages_linkeddomain yes2test.co.uk
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-21 insert phone 01728 454100
2022-07-15 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-18 insert address Hall Farm Lane Saxmundham Road Aldeburgh Suffolk IP15 5JD
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-06-14 insert index_pages_linkeddomain yes2test.co.uk
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM PULHAM / 10/08/2020
2020-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RIDGWAY / 10/08/2020
2020-06-18 delete phone 07936 436838
2020-06-18 insert phone 01473 785520
2020-05-19 delete phone 01473 785520
2020-05-19 insert phone 07936 436838
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-13 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-20 insert phone 01206 230454
2018-03-18 delete address Swiss Farm, Hemingstone Road, Ashbocking, Suffolk, IP6 9LF
2018-03-18 insert address Hall Road Great Bromley nr Colchester Essex CO7 7TR
2018-03-18 insert address Hemingstone Road Ashbocking nr Ipswich Suffolk IP6 9LF
2018-03-18 update primary_contact Swiss Farm, Hemingstone Road, Ashbocking, Suffolk, IP6 9LF => Hemingstone Road Ashbocking nr Ipswich Suffolk IP6 9LF
2017-12-10 delete address C/O MILLER WASH ASSOCIATES,UNIT 14, IP CITY CENTRE 1 BATH STREET IPSWICH ENGLAND IP2 8SD
2017-12-10 insert address FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP32 7EA
2017-12-10 update account_ref_month 8 => 10
2017-12-10 update accounts_next_due_date 2018-05-31 => 2018-07-31
2017-12-10 update registered_address
2017-11-13 update statutory_documents PREVEXT FROM 31/08/2017 TO 31/10/2017
2017-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM C/O MILLER WASH ASSOCIATES,UNIT 14, IP CITY CENTRE 1 BATH STREET IPSWICH IP2 8SD ENGLAND
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-06-08 update account_category NO ACCOUNTS FILED => DORMANT
2017-06-08 update accounts_last_madeup_date null => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-08 => 2018-05-31
2017-05-20 delete source_ip 95.138.147.90
2017-05-20 insert source_ip 162.13.13.91
2017-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-02-06 update website_status FlippedRobots => OK
2017-02-06 delete index_pages_linkeddomain integratedideas.co.uk
2017-02-06 delete source_ip 88.208.252.225
2017-02-06 insert source_ip 95.138.147.90
2017-01-15 update website_status OK => FlippedRobots
2017-01-11 update statutory_documents 03/11/16 STATEMENT OF CAPITAL GBP 2
2016-12-01 update statutory_documents ADOPT ARTICLES 03/11/2016
2016-10-07 insert sic_code 47220 - Retail sale of meat and meat products in specialised stores
2016-09-08 update num_mort_charges 0 => 1
2016-09-08 update num_mort_outstanding 0 => 1
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097223820001
2015-10-27 update description
2015-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-22 update website_status FlippedRobots => OK
2015-01-22 delete source_ip 88.208.252.9
2015-01-22 insert source_ip 88.208.252.225
2014-12-12 update website_status OK => FlippedRobots
2014-09-08 update website_status FlippedRobots => OK
2014-08-18 update website_status IndexPageFetchError => FlippedRobots