CHARLOTTE DAVIS INTERIORS - History of Changes


DateDescription
2023-01-21 delete address 34 Shiplake Bottom, Peppard, Henley on Thames, RG9 5HN
2023-01-21 insert address Keepers Cottage, Rotherfield Greys, Henley on Thames, RG9 4PZ
2023-01-21 update primary_contact 34 Shiplake Bottom, Peppard, Henley on Thames, RG9 5HN => Keepers Cottage, Rotherfield Greys, Henley on Thames, RG9 4PZ
2021-08-28 delete email st..@charlottedavisinteriors.co.uk
2021-08-28 insert address 34 Shiplake Bottom, Peppard, Henley on Thames, RG9 5HN
2021-08-28 insert email ch..@charlottedavisinteriors.co.uk
2021-08-28 update primary_contact null => 34 Shiplake Bottom, Peppard, Henley on Thames, RG9 5HN
2018-10-07 delete address 21 HORSESHOE PARK PANGBOURNE READING ENGLAND RG8 7JW
2018-10-07 insert address ADVANTAGE 87 CASTLE STREET READING ENGLAND RG1 7SN
2018-10-07 update registered_address
2016-05-12 delete address RED COW HOUSE STOKE ROW HENLEY ON THAMES OXON RG9 5NY
2016-05-12 insert address 21 HORSESHOE PARK PANGBOURNE READING ENGLAND RG8 7JW
2016-05-12 update registered_address
2015-04-07 delete address RED COW HOUSE STOKE ROW HENLEY ON THAMES OXON UNITED KINGDOM RG9 5NY
2015-04-07 insert address RED COW HOUSE STOKE ROW HENLEY ON THAMES OXON RG9 5NY
2015-04-07 update registered_address