THE REAL CLEANING COMPANY (UK) LIMITED - History of Changes


DateDescription
2023-09-09 delete source_ip 68.183.252.124
2023-09-09 insert source_ip 172.67.221.168
2023-09-09 insert source_ip 104.21.51.56
2023-08-07 delete about_pages_linkeddomain cookiedatabase.org
2023-08-07 delete contact_pages_linkeddomain cookiedatabase.org
2023-08-07 delete index_pages_linkeddomain cookiedatabase.org
2023-08-07 delete management_pages_linkeddomain cookiedatabase.org
2023-08-07 delete terms_pages_linkeddomain cookiedatabase.org
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-04 delete address 4 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, NN4 7SL
2023-07-04 delete vat 876521792
2023-07-04 insert contact_pages_linkeddomain cookiedatabase.org
2023-07-04 insert contact_pages_linkeddomain facebook.com
2023-07-04 insert contact_pages_linkeddomain linkedin.com
2023-07-04 insert contact_pages_linkeddomain twitter.com
2023-07-04 insert index_pages_linkeddomain cookiedatabase.org
2023-07-04 insert index_pages_linkeddomain facebook.com
2023-07-04 insert index_pages_linkeddomain linkedin.com
2023-07-04 insert index_pages_linkeddomain twitter.com
2023-07-04 insert terms_pages_linkeddomain cookiedatabase.org
2023-07-04 insert terms_pages_linkeddomain facebook.com
2023-07-04 insert terms_pages_linkeddomain linkedin.com
2023-07-04 insert terms_pages_linkeddomain twitter.com
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2023-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-10-11 delete source_ip 178.62.0.76
2022-10-11 insert source_ip 68.183.252.124
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-23 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-04-15 delete address Colpmans Farm, Islip NN14 3LT
2021-04-15 delete address Colpmans Farm, Islip, Northamptonshire, NN14 3LT
2021-04-15 insert address 5 High Street Islip Kettering NN14 3JS
2021-04-15 insert address Manor Farmhouse, 5 High Street, Islip, Kettering, NN14 3JS
2021-04-15 update primary_contact Colpmans Farm, Islip NN14 3LT => 5 High Street Islip Kettering NN14 3JS
2021-01-20 insert address Colpmans Farm, Islip NN14 3LT
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-05-02 delete alias The Real Cleaning Company (UK) Ltd.
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-03 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-09-29 delete source_ip 85.92.92.103
2019-09-29 insert source_ip 178.62.0.76
2019-08-29 delete address Colpmans Farm Islip Kettering Northamptonshire NN14 3LT
2019-08-29 update website_status FlippedRobots => OK
2019-08-10 update website_status OK => FlippedRobots
2019-07-10 insert phone 0345 218 6126
2019-07-10 update robots_txt_status www.realcleaning.co.uk: 404 => 200
2019-05-10 update robots_txt_status www.realcleaning.co.uk: 200 => 404
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-03 update robots_txt_status www.realcleaning.co.uk: 404 => 200
2019-02-26 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-25 insert about_pages_linkeddomain qmsuk.com
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-04 delete general_emails in..@realcleaning.co.uk
2018-11-04 insert general_emails he..@realcleaning.co.uk
2018-11-04 delete address 38 Windsor Drive Thrapston Northants NN14 4XH
2018-11-04 delete alias Real Cleaning Co.
2018-11-04 delete alias The Real Cleaning Co.
2018-11-04 delete email in..@realcleaning.co.uk
2018-11-04 delete industry_tag contract Cleaning
2018-11-04 insert about_pages_linkeddomain t-f-a.co.uk
2018-11-04 insert address Colpmans Farm Islip Kettering Northamptonshire NN14 3LT
2018-11-04 insert alias The Real Cleaning Company (UK) Ltd.
2018-11-04 insert casestudy_pages_linkeddomain t-f-a.co.uk
2018-11-04 insert contact_pages_linkeddomain t-f-a.co.uk
2018-11-04 insert email he..@realcleaning.co.uk
2018-11-04 insert index_pages_linkeddomain t-f-a.co.uk
2018-11-04 update primary_contact 38 Windsor Drive Thrapston Northants NN14 4XH => Colpmans Farm Islip Kettering Northamptonshire NN14 3LT
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents 15/03/18 STATEMENT OF CAPITAL GBP 120
2018-03-28 update statutory_documents 15/03/18 STATEMENT OF CAPITAL GBP 130
2018-03-27 update statutory_documents ADOPT ARTICLES 15/03/2018
2017-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GERGANA ASHCROFT / 30/11/2017
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THOMAS ASHCROFT / 30/11/2017
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERGANA ASHCROFT / 30/11/2017
2017-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERGANA ASHCROFT / 30/11/2017
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD THOMAS ASHCROFT / 30/11/2017
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-22 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-09 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-19 update statutory_documents 15/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-10 insert general_emails in..@realcleaning.co.uk
2015-06-10 insert email in..@realcleaning.co.uk
2015-06-10 insert industry_tag contract Cleaning
2015-06-10 insert phone 0800 0190039
2015-06-10 update founded_year null => 1998
2015-04-11 delete source_ip 85.92.86.28
2015-04-11 insert source_ip 85.92.92.103
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-26 update statutory_documents 15/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 4 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN4 7SL
2013-12-07 insert address 4 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-26 update statutory_documents 15/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-25 update website_status IndexPageFetchError => OK
2013-08-25 delete index_pages_linkeddomain mossface.com
2013-08-25 delete source_ip 208.88.75.122
2013-08-25 insert source_ip 85.92.86.28
2013-08-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-09 update website_status ServerDown => IndexPageFetchError
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-05-26 update website_status OK => ServerDown
2013-01-12 update website_status OK
2012-12-21 update statutory_documents 15/11/12 FULL LIST
2012-12-12 update website_status Unavailable
2012-04-25 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 15/11/11 FULL LIST
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERGANA ASHCROFT / 15/11/2011
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD THOMAS ASHCROFT / 15/11/2011
2012-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERGANA ASHCROFT / 15/11/2011
2011-08-23 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 15/11/10 FULL LIST
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOBESLAV NEUFUSS
2010-07-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-08 update statutory_documents DIRECTOR APPOINTED SOBESLAV NEUFUSS
2009-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-23 update statutory_documents 15/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERGANA ASHCROFT / 15/11/2009
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD THOMAS ASHCROFT / 15/11/2009
2009-09-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL
2007-11-28 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM: C/O BULLEY DAVEY, 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL
2006-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-11-17 update statutory_documents DIRECTOR RESIGNED
2005-11-17 update statutory_documents SECRETARY RESIGNED
2005-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION