CARE DELUXE - History of Changes


DateDescription
2025-04-29 update website_status FlippedRobots => FailedRobots
2025-04-06 update website_status OK => FlippedRobots
2025-03-05 delete address Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR
2025-03-05 insert address Jubilee House, 3 The Drive, Eagle Way, Warley, Brentwood CM13 3FR
2025-03-05 insert address Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR
2025-01-24 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-10-24 update statutory_documents PREVSHO FROM 26/10/2023 TO 25/10/2023
2024-07-25 update statutory_documents PREVSHO FROM 27/10/2023 TO 26/10/2023
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-10-07 update accounts_next_due_date 2023-10-26 => 2024-07-27
2023-09-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update account_ref_day 28 => 27
2023-08-07 update accounts_next_due_date 2023-07-28 => 2023-10-26
2023-07-26 update statutory_documents PREVSHO FROM 28/10/2022 TO 27/10/2022
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA THOMPSON / 01/08/2022
2022-11-30 update statutory_documents CESSATION OF BEN THOMPSON AS A PSC
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-10-22 => 2023-07-28
2022-08-07 update account_ref_day 29 => 28
2022-08-07 update accounts_next_due_date 2022-07-29 => 2022-10-22
2022-08-01 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents PREVSHO FROM 29/10/2021 TO 28/10/2021
2022-04-07 update num_mort_charges 0 => 1
2022-04-07 update num_mort_outstanding 0 => 1
2022-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116278130001
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2022-01-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN THOMPSON
2022-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA THOMPSON / 31/07/2021
2022-01-04 update statutory_documents FIRST GAZETTE
2021-12-07 update account_ref_day 30 => 29
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-07-29
2021-12-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-02 update statutory_documents ADOPT ARTICLES 16/10/2021
2021-11-12 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-29 update statutory_documents CURRSHO FROM 30/10/2020 TO 29/10/2020
2021-09-21 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 100
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-30
2021-07-30 update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date null => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-17 => 2021-07-31
2020-06-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2018-12-06 delete address STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON ENGLAND EC2A 4RQ
2018-12-06 insert address 255 GREEN LANES PALMERS GREEN LONDON ENGLAND N13 4XE
2018-12-06 update registered_address
2018-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 45 ROSEN CRESENT BRENTWOOD CM13 2TU UNITED KINGDOM
2018-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGY THOMPSON / 15/11/2018
2018-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGY THOMPSON / 15/11/2018
2018-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND
2018-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION