CHASE COMMERCIAL - History of Changes


DateDescription
2023-09-19 delete about_pages_linkeddomain athdesign.co.uk
2023-09-19 delete contact_pages_linkeddomain athdesign.co.uk
2023-09-19 delete index_pages_linkeddomain athdesign.co.uk
2023-09-19 delete management_pages_linkeddomain athdesign.co.uk
2023-09-19 insert about_pages_linkeddomain kiirocreative.com
2023-09-19 insert contact_pages_linkeddomain kiirocreative.com
2023-09-19 insert index_pages_linkeddomain kiirocreative.com
2023-09-19 insert management_pages_linkeddomain kiirocreative.com
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-02-16 delete alias Chase Design Group Ltd
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-31 update statutory_documents DIRECTOR APPOINTED MR DAVID JUSTIN PARKER
2020-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PARKER / 31/03/2020
2019-12-13 delete person Kieran Danby
2019-08-25 delete otherexecutives Julian Meredith
2019-08-25 insert otherexecutives Justin Parker
2019-08-25 insert person Justin Parker
2019-08-25 update person_title Julian Meredith: Managing Director; Director => Managing Director
2019-08-07 delete address 2 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP
2019-08-07 insert address 19-20 VINE STREET EVESHAM WORCESTERSHIRE ENGLAND WR11 4RL
2019-08-07 update registered_address
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-07-20 delete address 2 The Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
2019-07-20 delete phone 01789 204 888
2019-07-20 insert address 19-20 Vine Street Evesham Worcestershire WR11 4RL
2019-07-20 insert phone 01386 366 071
2019-07-20 update primary_contact 2 The Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP => 19-20 Vine Street Evesham Worcestershire WR11 4RL
2019-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 2 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP
2019-06-15 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-15 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-21 delete fax 01789 203203
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-07-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-05 delete otherexecutives Julian Meredith
2016-06-05 delete otherexecutives Tim Haslam
2016-06-05 delete person Becky Yates
2016-06-05 delete person Julian Meredith
2016-06-05 delete person Sue Parkes
2016-06-05 delete person Tim Haslam
2016-06-05 delete phone 01789 203 200
2016-06-05 delete phone 01789 203 201
2016-06-05 delete phone 01789 203 206
2016-06-05 delete phone 01789 203 215
2016-06-05 insert fax 01789 203203
2016-02-25 delete otherexecutives Nick Mabbett
2016-02-25 delete person Nick Mabbett
2016-02-25 delete phone 01789 203 202
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HASLAM
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-18 update statutory_documents 27/07/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update statutory_documents 27/07/14 FULL LIST
2014-01-12 update website_status DomainNotFound => OK
2014-01-12 delete source_ip 88.208.252.200
2014-01-12 insert alias Chase Commercial Ltd
2014-01-12 insert index_pages_linkeddomain athdesign.co.uk
2014-01-12 insert source_ip 79.170.44.212
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-08 update statutory_documents 27/07/13 FULL LIST
2013-07-01 update num_mort_charges 4 => 5
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-27 update website_status ServerDown => DomainNotFound
2013-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058890200005
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-23 update website_status OK => ServerDown
2013-04-16 update statutory_documents DIRECTOR APPOINTED MR JAMES RETALLACK
2013-01-20 update website_status FlippedRobotsTxt
2012-09-13 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-08-21 update statutory_documents 27/07/12 FULL LIST
2012-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL JANETTE ACKRILL / 07/10/2011
2012-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RONALD MEREDITH / 06/07/2012
2012-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY HASLAM / 25/05/2012
2012-05-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-06 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-08-15 update statutory_documents 27/07/11 FULL LIST
2011-05-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-18 update statutory_documents 27/07/10 FULL LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL JANETTE ACKRILL / 27/07/2010
2010-08-06 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-09-27 update statutory_documents DIRECTOR APPOINTED GAIL JANETTE ACKRILL
2009-09-27 update statutory_documents RE DIRECTORS & PROPOSAL 18/09/2009
2009-08-19 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02 update statutory_documents RE SECTION 175(5)(A) 25/09/2008
2008-08-19 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM BROOK HOUSE, BIRMINGHAM ROAD HENLEY IN ARDEN WEST MIDLANDS B95 5QR
2008-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE MILLER
2008-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN ALLKINS
2008-07-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE MILLER
2008-07-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RODERICK ACKRILL
2008-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ACKRILL / 31/01/2007
2007-08-14 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-27 update statutory_documents SECRETARY RESIGNED
2006-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION