CASTLE HILL INSOLVENCY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-04 update person_title Nathan Brown: Manager => Senior Manager
2023-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR ADAM PAUL BUCK
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN COLIN HENSON / 06/12/2022
2022-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COLIN HENSON / 06/12/2022
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-14 delete source_ip 35.214.30.225
2022-07-14 insert source_ip 172.67.200.43
2022-07-14 insert source_ip 104.21.74.68
2022-03-12 update person_title Adam Buck: Licensed Insolvency Practitioner => null
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-06 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-10-01 delete address 10 Orchard Court, Heron Road, Exeter, EX2 7LL
2021-08-25 delete phone 01392 539820
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update person_title Nathan Brown: Senior Administrator => Manager
2021-05-07 delete address 10 ORCHARD COURT HERON ROAD EXETER ENGLAND EX2 7LL
2021-05-07 insert address 1 BATTLE ROAD HEATHFIELD NEWTON ABBOT DEVON ENGLAND TQ12 6RY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update registered_address
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 1 ORCHARD COURT BATTLE ROAD, HEATHFIELD NEWTON ABBOT DEVON TQ12 6RY ENGLAND
2021-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 10 ORCHARD COURT HERON ROAD EXETER EX2 7LL ENGLAND
2021-04-07 delete address 10 Orchard Court Heron Road Exeter Devon EX2 7NR
2021-04-07 delete address Unit 10 Orchard Court Heron Road Exeter Devon EX2 7LL
2021-04-07 insert address 1 Battle Road Heathfield Newton Abbot TQ12 6RY
2021-04-07 update primary_contact 10 Orchard Court Heron Road Exeter Devon EX2 7NR => 1 Battle Road Heathfield Newton Abbot TQ12 6RY
2021-02-09 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-09 update statutory_documents ADOPT ARTICLES 18/09/2019
2021-02-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-02-09 update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 222
2021-02-01 insert personal_emails jo..@castlehillinsolvency.com
2021-02-01 delete source_ip 172.67.210.17
2021-02-01 delete source_ip 104.18.52.60
2021-02-01 delete source_ip 104.18.53.60
2021-02-01 insert email jo..@castlehillinsolvency.com
2021-02-01 insert person Jody Brown
2021-02-01 insert source_ip 35.214.30.225
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-07-15 delete address Unit 10 Orchard Court, Sowton Industrial Estate, Exeter, Devon, EX2 7LL
2020-07-15 insert address Unit 10 Orchard Court Heron Road Exeter Devon EX2 7LL
2020-07-15 update person_description Adam Buck => Adam Buck
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-11 insert source_ip 172.67.210.17
2020-06-11 update website_status FlippedRobots => OK
2020-02-25 update website_status OK => FlippedRobots
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-22 update robots_txt_status castlehillinsolvency.com: 404 => 200
2019-12-22 update robots_txt_status www.castlehillinsolvency.com: 404 => 200
2019-11-22 delete source_ip 5.57.57.85
2019-11-22 insert source_ip 104.18.52.60
2019-11-22 insert source_ip 104.18.53.60
2019-11-22 update robots_txt_status castlehillinsolvency.com: 200 => 404
2019-11-22 update robots_txt_status www.castlehillinsolvency.com: 200 => 404
2019-11-22 update website_status FailedRobots => OK
2019-11-06 update website_status FlippedRobots => FailedRobots
2019-10-18 update website_status OK => FlippedRobots
2019-09-26 update statutory_documents 18/09/19 STATEMENT OF CAPITAL GBP 200
2019-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date null => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-20 update statutory_documents CESSATION OF CAROLINA COSTA AS A PSC
2018-12-20 update statutory_documents CESSATION OF MATTHEW JOHN OSBORN AS A PSC
2018-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN COLIN HENSON / 05/09/2018
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COLIN HENSON / 06/08/2018
2018-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAROLINA COSTA / 06/08/2018
2018-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN OSBORN / 06/08/2018
2018-06-07 delete address 10 ORCHAND COURT HERON ROAD EXETER ENGLAND EX2 7LL
2018-06-07 insert address 10 ORCHARD COURT HERON ROAD EXETER ENGLAND EX2 7LL
2018-06-07 update registered_address
2018-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW OSBORN
2018-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN COLIN HENSON / 09/05/2018
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 10 ORCHAND COURT HERON ROAD EXETER EX2 7LL ENGLAND
2018-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN OSBORN / 09/05/2018
2018-05-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2018-05-07 insert address 10 ORCHAND COURT HERON ROAD EXETER ENGLAND EX2 7LL
2018-05-07 update account_ref_day 31 => 30
2018-05-07 update account_ref_month 8 => 4
2018-05-07 update accounts_next_due_date 2019-05-22 => 2019-01-31
2018-05-07 update registered_address
2018-04-12 update statutory_documents CURRSHO FROM 31/08/2018 TO 30/04/2018
2018-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN COLIN HENSON
2018-03-29 update statutory_documents DIRECTOR APPOINTED MR STEVEN COLIN HENSON
2017-09-05 update statutory_documents CESSATION OF STEVEN COLIN HENSON AS A PSC
2017-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HENSON