VILA CASTELO PARQUE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete source_ip 13.92.124.35
2024-03-25 insert source_ip 172.67.214.132
2024-03-25 insert source_ip 104.21.78.17
2023-11-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 delete company_previous_name CASTLE COMPUTER SERVICES (GLASGOW) LIMITED
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-16 delete about_pages_linkeddomain thepalms.pt
2022-05-16 delete contact_pages_linkeddomain thepalms.pt
2022-05-16 delete index_pages_linkeddomain thepalms.pt
2022-05-16 delete management_pages_linkeddomain thepalms.pt
2022-05-16 delete terms_pages_linkeddomain thepalms.pt
2022-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUIR MUNRO / 05/04/2022
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07 delete company_previous_name NEWCO (670) LIMITED
2021-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-08 update account_ref_month 12 => 3
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-12-22 update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 delete sic_code 62020 - Information technology consultancy activities
2020-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-12-07 insert company_previous_name CASTLE COMPUTER SERVICES (EDINBURGH) LIMITED
2019-12-07 update name CASTLE COMPUTER SERVICES (EDINBURGH) LIMITED => VILACASTELO LIMITED
2019-11-11 update statutory_documents COMPANY NAME CHANGED CASTLE COMPUTER SERVICES (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 11/11/19
2019-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MUIR MUNRO
2019-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALEXANDER STRATHIE
2019-11-07 update account_category SMALL => DORMANT
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-07 delete address STEWART HOUSE POCHARD WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL GLASGOW ML4 3HB
2019-03-07 insert address CROFTHEAD FARM AUCHENGRAY CARNWATH LANARK SCOTLAND ML11 8LW
2019-03-07 update registered_address
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-02-19 update statutory_documents CESSATION OF ANDREW MUNRO AS A PSC
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM STEWART HOUSE POCHARD WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL GLASGOW ML4 3HB
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-01-24 update website_status FlippedRobots => OK
2018-01-24 delete index_pages_linkeddomain guestcentric.net
2018-01-24 delete index_pages_linkeddomain moonshapes.pt
2018-01-24 delete index_pages_linkeddomain proppyrealestate.com
2018-01-24 delete source_ip 94.126.174.171
2018-01-24 insert index_pages_linkeddomain kigo.net
2018-01-24 insert index_pages_linkeddomain thepalms.pt
2018-01-24 insert source_ip 13.92.124.35
2018-01-24 update robots_txt_status www.vilacastelo.com: 0 => 200
2018-01-04 update website_status OK => FlippedRobots
2017-12-07 delete source_ip 94.126.171.181
2017-12-07 insert source_ip 94.126.174.171
2017-10-07 update account_category FULL => SMALL
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
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-08-30 update website_status FailedRobotsLimitReached => OK
2016-08-30 insert general_emails re..@vilacasteloparque.com
2016-08-30 delete source_ip 83.170.124.24
2016-08-30 insert email re..@vilacasteloparque.com
2016-08-30 insert index_pages_linkeddomain guestcentric.net
2016-08-30 insert index_pages_linkeddomain moonshapes.pt
2016-08-30 insert index_pages_linkeddomain proppyrealestate.com
2016-08-30 insert phone (+351) 282 484333
2016-08-30 insert source_ip 94.126.171.181
2016-08-30 update robots_txt_status www.vilacastelo.com: 200 => 0
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
2016-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-12 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-05-01 update website_status FailedRobots => FailedRobotsLimitReached
2016-03-07 update statutory_documents 06/02/16 FULL LIST
2016-01-18 update website_status FailedRobotsLimitReached => FailedRobots
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21 update website_status FailedRobots => FailedRobotsLimitReached
2015-05-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-04-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-06 update statutory_documents 06/02/15 FULL LIST
2015-02-26 update website_status OK => FailedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30 insert about_pages_linkeddomain thepalms.pt
2014-07-30 insert contact_pages_linkeddomain thepalms.pt
2014-07-30 insert service_pages_linkeddomain thepalms.pt
2014-04-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-04-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-03-06 update statutory_documents 06/02/14 FULL LIST
2014-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUIR MUNRO / 05/03/2014
2014-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER STRATHIE / 05/03/2014
2014-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN MUNRO / 05/03/2014
2014-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON
2014-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30 delete general_emails in..@goldentree.eu
2013-08-30 delete address 119 Upper Harlestone, Northampton, Northamptonshire, NN7 4EL
2013-08-30 delete address Estrada de Vale do Lobo, 8135-107 Almancil, Portugal
2013-08-30 delete contact_pages_linkeddomain goldentree.eu
2013-08-30 delete email in..@goldentree.eu
2013-08-30 delete email uk..@vilacastelo.com
2013-08-30 delete fax +351 289 392 123
2013-08-30 delete phone +351 289 392 123
2013-08-30 delete phone 01604 584888
2013-08-30 insert address Lote 1 - Apartado 52 8401-906 Ferragudo, Portugal
2013-08-30 insert email pr..@vilacastelo.com
2013-08-30 insert phone 00351 96 3556155
2013-08-30 update primary_contact 119 Upper Harlestone, Northampton, Northamptonshire, NN7 4EL => Lote 1 - Apartado 52 8401-906 Ferragudo, Portugal
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-27 update statutory_documents 06/02/13 FULL LIST
2012-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN QUINN
2012-03-05 update statutory_documents 06/02/12 FULL LIST
2011-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04 update statutory_documents 06/02/11 FULL LIST
2010-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03 update statutory_documents 06/02/10 FULL LIST
2009-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07 update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-01 update statutory_documents NEW SECRETARY APPOINTED
2004-03-01 update statutory_documents SECRETARY RESIGNED
2004-02-13 update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2003-04-16 update statutory_documents COMPANY NAME CHANGED CASTLE COMPUTER SERVICES (GLASGO W) LIMITED CERTIFICATE ISSUED ON 16/04/03
2003-03-02 update statutory_documents RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 160 GLASGOW ROAD EDINBURGH MIDLOTHIAN EH12 8LS
2002-09-03 update statutory_documents DIRECTOR RESIGNED
2002-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-07 update statutory_documents RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-03-23 update statutory_documents NEW SECRETARY APPOINTED
2001-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/01 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH
2001-03-03 update statutory_documents DIRECTOR RESIGNED
2001-03-03 update statutory_documents SECRETARY RESIGNED
2001-03-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-02 update statutory_documents COMPANY NAME CHANGED NEWCO (670) LIMITED CERTIFICATE ISSUED ON 02/03/01
2001-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION