CURTIS O'BOYLE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 delete address Jhumat House, 160 London Road, Barking, Essex, IG11 8BB
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
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-11-06 delete otherexecutives Dave Rose
2022-11-06 delete person Dave Rose
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL WADE / 24/03/2021
2021-12-12 delete address 28 High St, Burnham-On-Crouch, Essex, CM0 8AA
2021-12-12 insert address 3 Gurton Court, High Street, Burnham-On-Crouch, Essex, CM0 8AA
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-15 update person_description James Standen => James Standen
2021-04-21 update website_status Disallowed => OK
2021-04-21 insert otherexecutives Anthony O'Boyle
2021-04-21 insert otherexecutives Dave Rose
2021-04-21 insert otherexecutives James Standen
2021-04-21 insert otherexecutives Richard Martin
2021-04-21 delete about_pages_linkeddomain propertyfile.co.uk
2021-04-21 delete about_pages_linkeddomain technicweb.com
2021-04-21 delete address 21 The Causeway, Maldon, CM9 4LJ
2021-04-21 delete address 28 High Street, Burnham-On-Crouch, Essex, CM0 8AA
2021-04-21 delete contact_pages_linkeddomain propertyfile.co.uk
2021-04-21 delete contact_pages_linkeddomain technicweb.com
2021-04-21 delete index_pages_linkeddomain microsoft.com
2021-04-21 delete index_pages_linkeddomain propertyfile.co.uk
2021-04-21 delete index_pages_linkeddomain technicweb.com
2021-04-21 delete management_pages_linkeddomain propertyfile.co.uk
2021-04-21 delete management_pages_linkeddomain technicweb.com
2021-04-21 delete registration_number 08037399
2021-04-21 delete service_pages_linkeddomain propertyfile.co.uk
2021-04-21 delete service_pages_linkeddomain technicweb.com
2021-04-21 delete source_ip 52.169.143.88
2021-04-21 delete terms_pages_linkeddomain propertyfile.co.uk
2021-04-21 delete terms_pages_linkeddomain technicweb.com
2021-04-21 insert about_pages_linkeddomain rightmove.co.uk
2021-04-21 insert address 28 High St, Burnham-On-Crouch, Essex, CM0 8AA
2021-04-21 insert address Jhumat House, 160 London Road, Barking, Essex, IG11 8BB
2021-04-21 insert alias Curtis O'Boyle Ltd
2021-04-21 insert contact_pages_linkeddomain rightmove.co.uk
2021-04-21 insert email da..@curtisoboyle.co.uk
2021-04-21 insert index_pages_linkeddomain rightmove.co.uk
2021-04-21 insert management_pages_linkeddomain rightmove.co.uk
2021-04-21 insert person Anthony O'Boyle
2021-04-21 insert person Bronwen Carr
2021-04-21 insert person Dave Rose
2021-04-21 insert person Jacqueline Lidstone
2021-04-21 insert person James Standen
2021-04-21 insert person John Beardwell
2021-04-21 insert person Richard Martin
2021-04-21 insert phone 0333 006 9185
2021-04-21 insert service_pages_linkeddomain rightmove.co.uk
2021-04-21 insert source_ip 217.194.223.95
2021-04-21 insert terms_pages_linkeddomain rightmove.co.uk
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL WADE / 23/03/2021
2021-02-20 update website_status FlippedRobots => Disallowed
2021-01-28 update website_status Disallowed => FlippedRobots
2020-10-09 update website_status FlippedRobots => Disallowed
2020-09-18 update website_status Disallowed => FlippedRobots
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-24 update website_status FlippedRobots => Disallowed
2020-06-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-05 update website_status Disallowed => FlippedRobots
2020-04-06 update website_status FlippedRobots => Disallowed
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-17 update website_status Disallowed => FlippedRobots
2020-01-16 update website_status FlippedRobots => Disallowed
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-25 update website_status Disallowed => FlippedRobots
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 100
2019-11-13 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 150
2019-10-26 update website_status FlippedRobots => Disallowed
2019-10-07 update website_status Disallowed => FlippedRobots
2019-08-08 update website_status FlippedRobots => Disallowed
2019-07-19 update website_status Disallowed => FlippedRobots
2019-05-20 update website_status FlippedRobots => Disallowed
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-04-27 update website_status Disallowed => FlippedRobots
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL WADE / 22/03/2019
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2019-02-26 update website_status FlippedRobots => Disallowed
2019-01-28 update website_status OK => FlippedRobots
2018-07-15 delete source_ip 46.38.178.245
2018-07-15 insert source_ip 52.169.143.88
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-08 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date null => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-24 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-27 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-09-04 delete source_ip 92.52.73.234
2013-09-04 insert alias Curtis O'Boyle
2013-09-04 insert index_pages_linkeddomain jupix.com
2013-09-04 insert phone 01621 785855
2013-09-04 insert phone 01621 851212
2013-09-04 insert phone 01621 855558
2013-09-04 insert source_ip 46.38.178.245
2013-09-04 update robots_txt_status www.curtisoboyle.co.uk: 404 => 200
2013-08-20 delete alias Curtis O'Boyle
2013-08-20 delete index_pages_linkeddomain technicweb.com
2013-08-20 update robots_txt_status www.curtisoboyle.co.uk: 200 => 404
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 update website_status OK
2013-01-04 update website_status ServerDown