CHAGFORD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FOWLER / 06/02/2023
2023-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE FOWLER / 06/02/2023
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2023-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / JUDITH ANNE FOWLER / 06/02/2023
2023-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILIP DAVID FOWLER / 06/02/2023
2022-09-06 delete address 17 Southcombe Street, Chagford Monthly Rental Of £675
2022-09-06 insert address 2 Queens Road, Moretonhampstead Monthly Rental Of £725 Queens Road, Moretonhampstead
2022-09-06 insert address 44 New Street, Chagford, Devon Guide Price £595,000 New Street, Chagford
2022-08-07 insert address 17 Southcombe Street, Chagford Monthly Rental Of £675
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-19 delete address East Stonehouse,15 Manor Drive, Chagford, Devon
2022-02-07 delete company_previous_name H.K.L. LTD.
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2022-02-07 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-07 update statutory_documents ADOPT ARTICLES 01/01/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-11 delete address The Annexe, 11 Ford Street, Moretonhampstead Monthly Rental Of £695 11 Ford Street, Moretonhampstead
2021-09-11 insert address East Stonehouse,15 Manor Drive, Chagford, Devon
2021-07-07 update account_category null => MICRO ENTITY
2021-02-12 delete service_pages_linkeddomain afwm.co.uk
2021-02-12 insert address The Annexe, 11 Ford Street, Moretonhampstead Monthly Rental Of £695 11 Ford Street, Moretonhampstead
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-13 update website_status FlippedRobots => OK
2020-05-13 delete source_ip 185.119.173.68
2020-05-13 insert source_ip 94.136.40.82
2020-05-13 update robots_txt_status www.chagford.co.uk: 404 => 200
2020-01-27 update statutory_documents SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-12-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOJAGO HOLDINGS LIMITED
2018-12-06 update statutory_documents CESSATION OF BENJAMIN JAMES DOWNTON AS A PSC
2018-10-15 update statutory_documents SAIL ADDRESS CREATED
2018-10-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-24 update website_status OK => FlippedRobots
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES DOWNTON
2017-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / JUDITH ANNE FOWLER / 11/10/2017
2017-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILIP DAVID FOWLER / 11/10/2017
2017-10-13 update statutory_documents DIRECTOR APPOINTED BENJAMIN JAMES DOWNTON
2017-10-09 delete address 18 The Square, Chagford House in
2017-10-09 delete address 3 Teigncombe Court, Christow Cottage in
2017-10-09 delete address 5 Bretteville Close, Chagford House in
2017-10-09 insert address 22 The Square, Chagford House in
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 insert company_previous_name FOWLERS CHAGFORD LIMITED
2017-08-07 update name FOWLERS CHAGFORD LIMITED => FOWLERS PROPERTIES LIMITED
2017-08-02 delete address 6 Manor Drive, Chagford Bungalow in
2017-08-02 insert address 5 Bretteville Close, Chagford House in
2017-07-07 delete address SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP
2017-07-07 insert address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON ENGLAND TQ12 4AA
2017-07-07 update registered_address
2017-07-04 update statutory_documents COMPANY NAME CHANGED FOWLERS CHAGFORD LIMITED CERTIFICATE ISSUED ON 04/07/17
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP
2017-06-19 insert address 3 Teigncombe Court, Christow Cottage in
2017-06-19 insert address 6 Manor Drive, Chagford Bungalow in
2017-03-12 delete address Plot 10, Stannary Gardens, Chagford House in
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2017-01-20 delete address 18 Meldon Road, Chagford House in
2017-01-20 insert address Plot 10, Stannary Gardens, Chagford House in
2016-11-21 delete address 23 Court Street, Moretonhampstead House in
2016-11-21 insert address 18 Meldon Road, Chagford House in
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 delete address 12 Betton Way, Moretonhampstead House in
2016-08-24 delete address 29 Forder Meadow, Moretonhampstead House in
2016-07-23 delete address 42 Court Street, Moretonhampstead House in
2016-07-23 insert address 12 Betton Way, Moretonhampstead House in
2016-07-23 insert address 23 Court Street, Moretonhampstead House in
2016-07-23 insert address 29 Forder Meadow, Moretonhampstead House in
2016-06-11 delete address 44 Lower Street, Chagford House in
2016-06-11 insert address 42 Court Street, Moretonhampstead House in
2016-04-01 delete source_ip 188.65.114.122
2016-04-01 insert address 44 Lower Street, Chagford House in
2016-04-01 insert source_ip 185.119.173.68
2016-02-12 delete address 3 Teigncombe Court, Christow Cottage in
2016-01-07 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-07 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-11 update statutory_documents 10/12/15 FULL LIST
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
2015-09-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-26 delete index_pages_linkeddomain openeducation.net
2015-08-26 insert address 3 Teigncombe Court, Christow Cottage in
2015-08-26 insert email ma..@theglobeinnchagford.co.uk
2015-08-26 insert index_pages_linkeddomain dartmoordiary.wordpress.com
2015-08-26 insert index_pages_linkeddomain helpfulholidays.com
2015-08-26 insert index_pages_linkeddomain theglobeinnchagford.co.uk
2015-08-26 insert index_pages_linkeddomain visitchagford.com
2015-08-26 update robots_txt_status www.chagford.co.uk: 200 => 404
2015-05-06 update robots_txt_status www.chagford.co.uk: 404 => 200
2015-03-04 delete email ma..@theglobeinnchagford.co.uk
2015-03-04 delete index_pages_linkeddomain dartmoordiary.wordpress.com
2015-03-04 delete index_pages_linkeddomain theglobeinnchagford.co.uk
2015-03-04 delete index_pages_linkeddomain visitchagford.com
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-28 insert index_pages_linkeddomain dartmoordiary.wordpress.com
2014-12-10 update statutory_documents 10/12/14 FULL LIST
2014-11-24 delete source_ip 192.254.185.236
2014-11-24 insert source_ip 188.65.114.122
2014-11-24 update robots_txt_status www.chagford.co.uk: 200 => 404
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
2014-08-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-02-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2014-01-23 update statutory_documents 10/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-09 delete source_ip 174.120.153.5
2013-07-09 insert source_ip 192.254.185.236
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
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
2013-05-16 insert contact_pages_linkeddomain google.com
2013-05-16 insert index_pages_linkeddomain google.com
2013-05-16 insert partner_pages_linkeddomain google.com
2013-01-10 update statutory_documents 10/12/12 FULL LIST
2012-10-24 insert email ma..@theglobeinnchagford.co.uk
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 10/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 10/12/10 FULL LIST
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-10-02 update statutory_documents SECRETARY APPOINTED JUDITH ANNE FOWLER
2010-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH LYON
2009-12-16 update statutory_documents 10/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FOWLER / 10/12/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FOWLER / 31/12/2006
2008-12-22 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents DIRECTOR RESIGNED
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-04 update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-09 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-23 update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-31 update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-14 update statutory_documents RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-17 update statutory_documents NEW SECRETARY APPOINTED
2002-01-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2002-01-10 update statutory_documents DIRECTOR RESIGNED
2002-01-10 update statutory_documents SECRETARY RESIGNED
2002-01-09 update statutory_documents COMPANY NAME CHANGED H.K.L. LTD. CERTIFICATE ISSUED ON 09/01/02
2001-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION