CORBYN AND CO - History of Changes


DateDescription
2024-04-07 delete alias Corbyn & Co Properties Limited
2024-04-07 delete contact_pages_linkeddomain leafletjs.com
2024-04-07 delete contact_pages_linkeddomain openstreetmap.org
2024-04-07 insert address Sandpit Road, Dartford, England, DA1 5BU
2024-04-07 insert index_pages_linkeddomain ymaws.com
2024-04-07 insert registration_number 10050925
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
2023-04-29 update website_status InvalidContent => OK
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2023-02-16 update website_status OK => InvalidContent
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-09 insert contact_pages_linkeddomain leafletjs.com
2022-10-09 insert contact_pages_linkeddomain openstreetmap.org
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
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
2021-02-01 delete source_ip 104.24.102.223
2021-02-01 delete source_ip 104.24.103.223
2021-02-01 insert source_ip 104.21.49.189
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-14 delete source_ip 185.20.50.158
2020-07-14 insert source_ip 172.67.165.230
2020-07-14 insert source_ip 104.24.102.223
2020-07-14 insert source_ip 104.24.103.223
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 delete phone 01737 852390 01737 852390
2020-04-08 delete source_ip 188.65.113.3
2020-04-08 insert source_ip 185.20.50.158
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23 delete contact_pages_linkeddomain instagram.com
2019-04-23 delete contact_pages_linkeddomain linkedin.com
2019-04-23 delete index_pages_linkeddomain instagram.com
2019-04-23 delete index_pages_linkeddomain linkedin.com
2019-04-23 insert alias Corbyn and Co
2019-04-10 update statutory_documents CORPORATE SECRETARY APPOINTED CREED TAX ADVISERS LTD
2019-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT ENGLAND DA5 1LU
2018-10-07 insert address UNIT 2 INVICTA PARK SANDPIT ROAD DARTFORD ENGLAND DA1 5BU
2018-10-07 update registered_address
2018-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU ENGLAND
2018-08-31 delete alias Corbyn and Co
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date null => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-08 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-18 delete contact_pages_linkeddomain tumblr.com
2017-04-26 insert sic_code 82990 - Other business support service activities n.e.c.
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-19 delete address 50 POYNES ROAD HORLEY SURREY UNITED KINGDOM RH6 8LT
2016-12-19 insert address COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT ENGLAND DA5 1LU
2016-12-19 update registered_address
2016-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 50 POYNES ROAD HORLEY SURREY RH6 8LT UNITED KINGDOM
2016-11-07 update statutory_documents CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD
2016-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION