THE OAK AND ROPE COMPANY - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-16 update description
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-10-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-12-08 delete source_ip 217.170.204.96
2021-12-08 insert source_ip 62.92.13.202
2021-12-07 delete address THE GRAINSTORE, HIGHLAND COURT FARM BRIDGE NR CANTERBURY KENT CT4 6HW
2021-12-07 insert address ILEDEN FARM BARNS ILEDEN LANE KINGSTON CANTERBURY KENT ENGLAND CT4 6HP
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-12-07 update registered_address
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2021 FROM THE GRAINSTORE, HIGHLAND COURT FARM BRIDGE NR CANTERBURY KENT CT4 6HW
2021-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE AURDAL / 28/07/2021
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-12 update robots_txt_status theoakandropecompany.co.uk: 404 => 200
2020-04-12 update robots_txt_status www.theoakandropecompany.co.uk: 404 => 200
2020-04-12 update website_status FlippedRobots => OK
2020-03-23 update website_status OK => FlippedRobots
2019-11-21 update robots_txt_status theoakandropecompany.co.uk: 200 => 404
2019-11-21 update robots_txt_status www.theoakandropecompany.co.uk: 200 => 404
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE NIEMAN / 29/07/2019
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE AURDAL / 25/10/2019
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE AURDAL / 25/10/2019
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE AURDAL / 25/10/2019
2019-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEANETTE NIEMAN / 29/07/2019
2019-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JEANETTE AURDAL / 25/10/2019
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-08-01 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-06 delete source_ip 194.242.11.59
2019-03-06 insert source_ip 217.170.204.96
2018-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-16 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-12 insert general_emails in..@oakandrope.co.uk
2018-06-12 insert email in..@oakandrope.co.uk
2017-12-17 delete general_emails in..@oakandrope.co.uk
2017-12-17 delete email in..@oakandrope.co.uk
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-10-13 insert address The Grainstore, Highland Court Farm, Bridge, Kent CT4 5HW
2017-10-13 update robots_txt_status www.theoakandropecompany.co.uk: 401 => 200
2017-08-31 update website_status FlippedRobots => OK
2017-08-31 update robots_txt_status www.theoakandropecompany.co.uk: 200 => 401
2017-08-12 update website_status OK => FlippedRobots
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-12 delete source_ip 46.101.132.133
2017-02-12 insert source_ip 194.242.11.59
2016-12-18 update website_status FlippedRobots => OK
2016-12-18 insert general_emails in..@oakandrope.co.uk
2016-12-18 insert email in..@oakandrope.co.uk
2016-11-29 update website_status OK => FlippedRobots
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-04 delete source_ip 5.77.60.13
2016-10-04 insert source_ip 46.101.132.133
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
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-11 delete index_pages_linkeddomain youtube.com
2016-05-17 insert index_pages_linkeddomain youtube.com
2016-01-07 delete general_emails in..@oakandrope.co.uk
2016-01-07 delete email in..@oakandrope.co.uk
2015-12-09 delete address THE GRAINSTORE, HIGHLAND COURT FARM BRIDGE NR CANTERBURY KENT UNITED KINGDOM CT4 6HW
2015-12-09 insert address THE GRAINSTORE, HIGHLAND COURT FARM BRIDGE NR CANTERBURY KENT CT4 6HW
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-09 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-27 update statutory_documents 05/11/15 FULL LIST
2015-11-04 delete source_ip 193.227.106.60
2015-11-04 insert source_ip 5.77.60.13
2015-11-04 update website_status FlippedRobots => OK
2015-10-16 update website_status OK => FlippedRobots
2015-08-21 delete address Lenhall Farm, Bishopsbourne, Nr Canterbury, Kent CT4 5JG
2015-08-21 insert address HIGHLAND COURT FARM, BRIDGE, CANTERBURY, KENT, CT4 5HW
2015-08-13 delete address UPPER PARK GATE FARM PARK GATE ELHAM CANTERBURY KENT GREAT BRITAIN CT4 6NE
2015-08-13 insert address THE GRAINSTORE, HIGHLAND COURT FARM BRIDGE NR CANTERBURY KENT UNITED KINGDOM CT4 6HW
2015-08-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-13 update accounts_last_madeup_date null => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-13 update registered_address
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM UPPER PARK GATE FARM PARK GATE ELHAM CANTERBURY KENT CT4 6NE GREAT BRITAIN
2015-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN
2015-04-08 update account_ref_day 30 => 31
2015-04-08 update account_ref_month 6 => 10
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-07-31
2015-04-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-04-07 update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 60
2015-03-18 update statutory_documents PREVEXT FROM 30/06/2014 TO 31/10/2014
2015-01-02 delete phone 01227 469 413 8-12
2015-01-02 insert phone 01227 469 413 7
2014-12-07 delete address THE JOINERY LENHALL FARM BISHOPSBOURNE CANTERBURY KENT UNITED KINGDOM CT4 5JG
2014-12-07 insert address UPPER PARK GATE FARM PARK GATE ELHAM CANTERBURY KENT GREAT BRITAIN CT4 6NE
2014-12-07 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2014 FROM THE JOINERY LENHALL FARM BISHOPSBOURNE CANTERBURY KENT CT4 5JG
2014-11-11 update statutory_documents 05/11/14 FULL LIST
2014-08-07 update account_ref_month 11 => 6
2014-08-07 update accounts_next_due_date 2015-08-05 => 2015-03-31
2014-07-11 update statutory_documents PREVSHO FROM 30/11/2014 TO 30/06/2014
2014-04-25 delete phone 01227 469 413 10-14
2014-04-25 insert phone 01227 469 413 8-12
2014-01-23 delete general_emails in..@oakandrope.co.uk
2014-01-23 delete email in..@oakandrope.co.uk
2014-01-07 insert company_previous_name NIEMAN AND BROWN LIMITED
2014-01-07 update name NIEMAN AND BROWN LIMITED => THE OAK AND ROPE COMPANY LIMITED
2013-12-25 insert general_emails in..@oakandrope.co.uk
2013-12-25 insert email in..@oakandrope.co.uk
2013-12-10 update statutory_documents COMPANY NAME CHANGED NIEMAN AND BROWN LIMITED CERTIFICATE ISSUED ON 10/12/13
2013-12-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-03 delete index_pages_linkeddomain telegraph.co.uk
2013-07-04 insert index_pages_linkeddomain facebook.com
2013-07-04 insert index_pages_linkeddomain telegraph.co.uk
2013-04-16 insert index_pages_linkeddomain pinterest.com
2013-03-05 insert phone 01227 469 413 - 10-14
2013-01-31 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2012-12-20 delete phone 01227 469 413 - 2-3
2012-12-20 insert phone 01227 469 413 - 10