Date | Description |
2024-03-11 |
delete address 2 Victoria Street,
St Anne, Alderney, GY9 3UF |
2024-03-11 |
delete phone 01481 824290 |
2024-03-11 |
insert address 3 WarrenYard, Wolverton Mill
Milton Keynes
MK12 5NW |
2024-03-11 |
insert alias CHS Distributors Hospitality Limited |
2024-03-11 |
insert phone 07359 726567 |
2024-03-11 |
update primary_contact 2 Victoria Street, St Anne,
Alderney, GY9 3UF => 3 Warren Yard, Wolverton Mill, Milton Keynes
MK12 5NW |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-07 |
update statutory_documents OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COURTLEY / 28/08/2020 |
2022-11-07 |
update statutory_documents OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BEECHING / 28/08/2020 |
2022-10-24 |
delete phone 07911 725427 |
2022-10-24 |
insert phone 07943 881077 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-07-02 |
update statutory_documents BR022020 ADDRESS CHANGE 02/03/21
62 LYPIATT VIEW, BUSSAGE, STROUD, GLOUCESTERSHIRE, GL6 8DA |
2021-03-23 |
update statutory_documents FRONT-END SCAN DOC |
2020-12-07 |
update account_category NO ACCOUNTS FILED => FULL |
2020-12-07 |
update accounts_last_madeup_date null => 2019-06-30 |
2020-10-30 |
update account_ref_month 11 => 6 |
2020-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-09-19 |
update statutory_documents CURRSHO FROM 30/11/2019 TO 30/06/2019 |
2020-08-24 |
update statutory_documents BR022020 ADDRESS CHANGE 10/07/20
8 BARCELONA DRIVE, MINCHINHAMPTON, STROUD, GLOUCESTERSHIRE, GL6 9DS |
2020-07-16 |
delete about_pages_linkeddomain outdatedbrowser.com |
2020-07-16 |
delete contact_pages_linkeddomain outdatedbrowser.com |
2020-07-16 |
delete index_pages_linkeddomain outdatedbrowser.com |
2020-07-16 |
delete product_pages_linkeddomain outdatedbrowser.com |
2020-07-16 |
delete service_pages_linkeddomain outdatedbrowser.com |
2020-07-16 |
delete terms_pages_linkeddomain outdatedbrowser.com |
2020-01-21 |
update statutory_documents BR022020 ADDRESS CHANGE 01/01/20 |
2019-12-31 |
update statutory_documents APPOINTMENT AT REGISTRATION FOR BR022020 - PERSON AUTHORISED TO REPRESENT, COURTLEY MARGARET JANE |
2019-12-31 |
update statutory_documents OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BEECHING / 16/12/2019 |
2019-12-16 |
update statutory_documents BR022020 PA APPOINTED
WATERMAN
JOE
8
BARCELONA DRIVE
STROUD
GLOUCESTERSHIRE
UNITED KINGDOMGL6 9DS |
2019-12-16 |
update statutory_documents BR022020 PR APPOINTED |
2019-12-16 |
update statutory_documents INITIAL BRANCH REGISTRATION |
2019-02-28 |
delete address 3 Les Chevaliers, St Anne,
Alderney, GY9 3XD |
2019-02-28 |
insert address 2 Victoria Street,
St Anne, Alderney, GY9 3UF |
2018-05-26 |
insert address 3, Top Floor, St Anne's House,
St Anne, Alderney, GY9 3UF |
2018-02-17 |
delete source_ip 104.27.152.160 |
2018-02-17 |
delete source_ip 104.27.153.160 |
2018-02-17 |
insert source_ip 165.227.237.69 |
2016-07-13 |
insert about_pages_linkeddomain outdatedbrowser.com |
2016-07-13 |
insert contact_pages_linkeddomain outdatedbrowser.com |
2016-07-13 |
insert index_pages_linkeddomain outdatedbrowser.com |
2016-07-13 |
insert product_pages_linkeddomain outdatedbrowser.com |
2016-07-13 |
insert service_pages_linkeddomain outdatedbrowser.com |
2016-05-19 |
update robots_txt_status www.chsdistributors.com: 404 => 200 |
2016-02-08 |
delete source_ip 82.71.204.26 |
2016-02-08 |
insert source_ip 104.27.152.160 |
2016-02-08 |
insert source_ip 104.27.153.160 |
2013-06-03 |
update website_status OK => DNSError |