CHERISH END - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-02 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-24 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
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
2021-03-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-08-06 delete source_ip 46.30.215.225
2020-08-06 insert source_ip 46.30.215.245
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-12 delete source_ip 46.30.215.106
2019-02-12 insert source_ip 46.30.215.225
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16
2018-07-17 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 45 GREENWAYS ABBOTS LANGLEY HERTFORDSHIRE WD5 0EU
2017-11-07 insert address 21 BARTON AVENUE DUNSTABLE ENGLAND LU5 4DF
2017-11-07 update registered_address
2017-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 45 GREENWAYS ABBOTS LANGLEY HERTFORDSHIRE WD5 0EU
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-07-28 insert alias Cherish End
2017-07-28 update description
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-04-28 delete alias Cherish End
2017-04-28 delete index_pages_linkeddomain cherishendcatering.co.uk
2017-04-28 delete index_pages_linkeddomain queensboroughgroup.co.uk
2017-04-28 delete source_ip 37.58.70.98
2017-04-28 insert phone 01582 606 266
2017-04-28 insert source_ip 46.30.215.106
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 21 BARTON AVENUE DUNSTABLE BEDS LU5 4DF
2015-12-07 insert address 45 GREENWAYS ABBOTS LANGLEY HERTFORDSHIRE WD5 0EU
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-12-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-11-24 update statutory_documents 06/10/15 FULL LIST
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CARMEL FENWICK / 23/11/2015
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 21 BARTON AVENUE DUNSTABLE BEDS LU5 4DF
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-12-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-11-17 update statutory_documents 06/10/14 FULL LIST
2014-07-12 delete index_pages_linkeddomain laterooms.com
2014-07-12 delete source_ip 198.252.103.123
2014-07-12 insert source_ip 37.58.70.98
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-20 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 21 BARTON AVENUE DUNSTABLE BEDS UNITED KINGDOM LU5 4DF
2014-01-07 insert address 21 BARTON AVENUE DUNSTABLE BEDS LU5 4DF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2014-01-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-12-30 delete source_ip 173.193.220.198
2013-12-30 insert source_ip 198.252.103.123
2013-12-28 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH CARMEL FENWICK
2013-12-28 update statutory_documents 06/10/13 FULL LIST
2013-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FENWICK
2013-10-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-10-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-09-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-25 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-06 => 2013-07-31
2013-05-16 delete source_ip 173.193.201.130
2013-05-16 insert source_ip 173.193.220.198
2013-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-05 update statutory_documents 06/10/12 FULL LIST
2013-02-05 update statutory_documents FIRST GAZETTE
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 06/10/11 FULL LIST
2011-02-15 update statutory_documents DIRECTOR APPOINTED GRAHAM JACOB FENWICK
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION