CORNWALL ROCK GIN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-24 delete address Atlantic Highway, Nr Rock, Cornwall, PL30 3NP
2023-08-24 delete phone 01208 851718
2023-08-24 insert address Bude Shop 3 Ceres Court Landsdowne Road Bude EX23 8BH
2023-08-24 insert address Rock Distillery and Shop Unit 34-38 Clear Space, Dunveth Business Park, Wadebridge Cornwall, PL27 7FE
2023-08-24 insert address Tintagel Shop Fore Street Tintagel, PL34 ODA
2023-08-24 insert phone 07486 536220
2023-08-24 update description
2023-08-24 update primary_contact Atlantic Highway, Nr Rock, Cornwall, PL30 3NP => Bude Shop 3 Ceres Court Landsdowne Road Bude EX23 8BH
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111390900001
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-12-12 update statutory_documents DIRECTOR APPOINTED DINESHKUMAR MALDE
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-24 delete about_pages_linkeddomain ashleyhayward.co.uk
2022-09-24 delete contact_pages_linkeddomain ashleyhayward.co.uk
2022-09-24 delete index_pages_linkeddomain ashleyhayward.co.uk
2022-09-24 delete product_pages_linkeddomain ashleyhayward.co.uk
2022-09-24 delete terms_pages_linkeddomain ashleyhayward.co.uk
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2022-02-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MALDE
2022-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE PHIPPEN / 09/01/2018
2022-02-09 update statutory_documents CESSATION OF DINESHKUMAR MALDE AS A PSC
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-25 update description
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-10-07 delete source_ip 77.104.134.152
2020-10-07 insert source_ip 35.214.60.219
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date null => 2019-06-30
2019-11-07 update accounts_next_due_date 2019-10-09 => 2021-03-31
2019-10-08 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-25 update description
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update account_ref_month 1 => 6
2019-02-08 update statutory_documents CURREXT FROM 31/01/2019 TO 30/06/2019
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2018-01-29 update statutory_documents DIRECTOR APPOINTED MRS ANGELA MALDE
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DINESHKUMAR MALDE
2018-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION