CORTIJO ROMERO - 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
2024-03-23 delete source_ip 134.213.112.192
2024-03-23 insert source_ip 91.238.163.178
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE DALE / 09/08/2023
2023-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DALE / 09/08/2023
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES DALE / 09/08/2023
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE MCLENNAN DALE / 09/08/2023
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
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-16 insert address PO Box 5523 HOVE BN52 9PG
2023-02-20 update statutory_documents DIRECTOR APPOINTED KATHERINE JANE DALE
2023-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE DALE
2023-02-14 update statutory_documents DIRECTOR APPOINTED MR MARTIN CLIFFORD JAQUESS
2022-12-11 delete address P.O. Box 5450 Brighton BN50 8LE
2022-09-08 delete index_pages_linkeddomain www.gov.uk
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-04-07 delete company_previous_name CORTIJO ROMERO LIMITED
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
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-07-07 update account_category null => 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
2021-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-09 insert index_pages_linkeddomain www.gov.uk
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-21 delete phone 01494 765 775
2019-10-21 insert terms_pages_linkeddomain fasthosts.co.uk
2019-10-21 insert terms_pages_linkeddomain sagepay.co.uk
2019-10-21 insert terms_pages_linkeddomain worldpay.com
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-04-16 delete index_pages_linkeddomain aemet.es
2019-04-16 delete index_pages_linkeddomain eepurl.com
2019-04-16 delete index_pages_linkeddomain tgsi.net
2019-04-16 insert index_pages_linkeddomain list-manage.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-05 update person_description Polina Shepherd => Polina Shepherd
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-29 delete address P.O. Box 813 Amersham HP6 9ER, England
2018-01-29 insert address P.O. Box 5450 Brighton BN50 8LE, England
2017-10-07 delete address JOHN A TUFFIN & CO 12-13 SHIP STREET BRIGHTON BN1 1AD
2017-10-07 insert address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2017-10-07 update registered_address
2017-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2017 FROM JOHN A TUFFIN & CO 12-13 SHIP STREET BRIGHTON BN1 1AD
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-18 insert index_pages_linkeddomain artclassesinthebotanics.com
2017-03-18 insert index_pages_linkeddomain bbc.co.uk
2017-01-03 delete email tr..@fastmail.fm
2017-01-03 insert email tr..@gmail.com
2016-11-29 delete email fa..@yahoo.co.uk
2016-11-29 insert email fa..@gmail.com
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete index_pages_linkeddomain soundcloud.com
2016-05-14 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-16 insert index_pages_linkeddomain soundcloud.com
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-29 delete personal_emails ma..@ntlworld.com
2016-02-29 delete email ma..@ntlworld.com
2016-02-29 insert email ma..@talktalk.net
2016-01-04 delete email ac..@ntlworld.com
2016-01-04 update person_description Ana Duenas Leon => Ana Duenas Leon
2015-10-06 delete email ke..@yahoo.com
2015-10-06 delete source_ip 31.222.138.10
2015-10-06 insert email ke..@googlemail.com
2015-10-06 insert source_ip 134.213.112.192
2015-08-11 delete index_pages_linkeddomain spainheals.weebly.com
2015-08-11 delete management_pages_linkeddomain mfdpsychotherapy.co.uk
2015-08-10 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-10 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-08 update statutory_documents 30/06/15 FULL LIST
2015-07-01 insert index_pages_linkeddomain spainheals.weebly.com
2015-06-02 delete index_pages_linkeddomain soundcloud.com
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-30 delete email ja..@clara.co.uk
2015-04-30 delete index_pages_linkeddomain kindredspirit.co.uk
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-02 insert email ja..@clara.co.uk
2015-04-02 insert index_pages_linkeddomain kindredspirit.co.uk
2015-04-02 insert index_pages_linkeddomain soundcloud.com
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-29 delete email ja..@clara.co.uk
2014-11-29 insert email ja..@clara.co.uk
2014-09-29 delete email ge..@cortijo-romero.co
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-21 update statutory_documents 30/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-06-06 update robots_txt_status www.cortijo-romero.co.uk: 404 => 200
2014-06-06 update website_status FlippedRobots => OK
2014-06-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-05-27 update website_status OK => FlippedRobots
2014-04-20 delete general_emails in..@newspirittravel.nl
2014-04-20 delete address Oudburgerlaan 76 1852 AC Heiloo, The Netherlands
2014-04-20 delete email in..@newspirittravel.nl
2014-04-20 delete fax +31 72 532 0771
2014-04-20 delete index_pages_linkeddomain youtube.com
2014-04-20 delete person Trevor Taylor
2014-04-20 delete phone +31 72 532 0770
2014-04-20 insert address Apartado de Correos 31 18400 Orgiva, Granada Spain
2014-04-20 insert alias Cortijo Romero S.L.
2014-04-20 insert email ge..@cortijo-romero.co
2014-04-20 insert phone +34-958-784252
2014-03-04 delete phone 01494 765775
2014-03-04 insert index_pages_linkeddomain youtube.com
2014-02-05 insert phone 01494 765775
2014-01-08 delete phone 01494 765775
2013-12-25 insert contact_pages_linkeddomain eepurl.com
2013-12-25 insert index_pages_linkeddomain eepurl.com
2013-12-25 insert management_pages_linkeddomain eepurl.com
2013-10-22 insert person Trevor Taylor
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-24 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-05-31 delete person Helen Kennedy
2013-05-31 delete person Lannie Peyton
2013-05-15 delete person Trevor Taylor
2013-04-09 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 30/06/12 FULL LIST
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 30/06/11 FULL LIST
2011-01-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 30/06/10 FULL LIST
2010-04-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-21 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-25 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-08 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/04 FROM: LITTLE GROVE GROVE LANE CHESHAM BUCKINGHAMSHIRE HP5 3QQ
2004-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-07-30 update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-31 update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-03-13 update statutory_documents COMPANY NAME CHANGED CORTIJO ROMERO LIMITED CERTIFICATE ISSUED ON 13/03/02
2001-06-28 update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/00
2000-07-05 update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/99
1999-06-25 update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-08-24 update statutory_documents RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/98
1997-07-04 update statutory_documents S386 DIS APP AUDS 30/06/97
1997-07-02 update statutory_documents SECRETARY RESIGNED
1997-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION