CASTLETON HOUSE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-14 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-07-16 delete about_pages_linkeddomain countrywives.co.uk
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-09-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYNE PERRY / 17/01/2022
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PERRY / 29/10/2021
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ANNIE LYNCH PERRY / 29/10/2021
2022-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PERRY / 29/10/2021
2022-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUNE ANNIE LYNCH PERRY / 29/10/2021
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-12 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PERRY / 16/04/2021
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ANNIE LYNCH PERRY / 16/04/2021
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYNE PERRY / 30/06/2021
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PERRY / 16/04/2021
2021-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUNE ANNIE LYNCH PERRY / 16/04/2021
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-07 delete address CASTLETON HOUSE CASTLETON EASSIE FORFAR SCOTLAND DD8 1SJ
2021-02-07 insert address 13 HOPE STREET LANARK SCOTLAND ML11 7NL
2021-02-07 update registered_address
2021-01-16 insert address How to find us - Castleton House, Castle Street, Mere, BA12 6JE
2020-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2020 FROM CASTLETON HOUSE CASTLETON EASSIE FORFAR DD8 1SJ SCOTLAND
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date null => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-24 => 2021-05-31
2020-04-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-07 delete sic_code 64304 - Activities of open-ended investment companies
2019-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-04-28 delete source_ip 79.170.44.92
2019-04-28 insert source_ip 212.111.43.226
2018-11-07 update statutory_documents DIRECTOR APPOINTED RAYNE PERRY
2018-10-24 update statutory_documents ADOPT ARTICLES 12/10/2018
2018-10-24 update statutory_documents 12/10/18 STATEMENT OF CAPITAL GBP 102
2018-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM C/O CAMPBELL DALLAS, TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF UNITED KINGDOM
2018-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-12-06 insert contact_pages_linkeddomain lifeafterlondon.com
2016-12-06 insert contact_pages_linkeddomain southwestbusiness.co.uk
2016-03-29 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-04-24 delete about_pages_linkeddomain thebedandbreakfastconsultancy.co.uk
2015-04-24 delete contact_pages_linkeddomain thebedandbreakfastconsultancy.co.uk
2015-04-24 delete index_pages_linkeddomain thebedandbreakfastconsultancy.co.uk
2015-04-24 delete terms_pages_linkeddomain thebedandbreakfastconsultancy.co.uk
2014-07-13 delete contact_pages_linkeddomain google.co.uk
2014-07-13 insert contact_pages_linkeddomain google.com
2014-04-09 delete about_pages_linkeddomain koiloans.co.uk
2014-04-09 delete about_pages_linkeddomain websitewhileyouwait.co.uk
2014-04-09 delete contact_pages_linkeddomain koiloans.co.uk
2014-04-09 delete contact_pages_linkeddomain websitewhileyouwait.co.uk
2014-04-09 delete index_pages_linkeddomain koiloans.co.uk
2014-04-09 delete index_pages_linkeddomain websitewhileyouwait.co.uk
2014-04-09 delete terms_pages_linkeddomain koiloans.co.uk
2014-04-09 delete terms_pages_linkeddomain websitewhileyouwait.co.uk
2014-04-09 insert about_pages_linkeddomain ascendancyinternetmarketing.com
2014-04-09 insert about_pages_linkeddomain thebedandbreakfastconsultancy.co.uk
2014-04-09 insert contact_pages_linkeddomain ascendancyinternetmarketing.com
2014-04-09 insert contact_pages_linkeddomain thebedandbreakfastconsultancy.co.uk
2014-04-09 insert index_pages_linkeddomain ascendancyinternetmarketing.com
2014-04-09 insert index_pages_linkeddomain thebedandbreakfastconsultancy.co.uk
2014-04-09 insert terms_pages_linkeddomain ascendancyinternetmarketing.com
2014-04-09 insert terms_pages_linkeddomain thebedandbreakfastconsultancy.co.uk