Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-03-25 |
insert otherexecutives Danny Hoskins |
2024-03-25 |
delete about_pages_linkeddomain flavourly.com |
2024-03-25 |
delete source_ip 46.101.31.33 |
2024-03-25 |
insert email lo..@curiousbrewery.com |
2024-03-25 |
insert person Danny Hoskins |
2024-03-25 |
insert source_ip 188.166.102.87 |
2023-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-06 |
update statutory_documents ADOPT ARTICLES 29/09/2023 |
2023-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 131380270001 |
2023-10-16 |
delete chairman Mark Crowther |
2023-10-16 |
insert ceo Derek Jones |
2023-10-16 |
insert coo Matt Anderson |
2023-10-16 |
delete person Mark Crowther |
2023-10-16 |
delete product_pages_linkeddomain flavourly.com |
2023-10-16 |
insert person Derek Jones |
2023-10-16 |
update person_description Rebecca Walters => Rebecca Walters |
2023-10-16 |
update person_title Jack Saunders: null => Member of the Brewery Team; Lead Brewer ( Cellar ) |
2023-10-16 |
update person_title Matt Anderson: Ops Director; Member of the Management Team => Chief Operating Officer; Member of the Management Team |
2023-10-16 |
update person_title Michal Pinczak: Brewer => Lead Engineer; Member of the Brewery Team |
2023-10-16 |
update person_title Rebecca Walters: Warehouse Manager => Warehouse & Distribution |
2023-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ST PETER'S BREWERY GROUP LIMITED / 29/09/2023 |
2023-10-07 |
delete address 31 NORTH ROW LONDON UNITED KINGDOM W1K 6DA |
2023-10-07 |
insert address ST PETERS HALL ST. PETER SOUTH ELMHAM BUNGAY SUFFOLK ENGLAND NR35 1NQ |
2023-10-07 |
update registered_address |
2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE JANE VLASTO |
2023-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM
31 NORTH ROW
LONDON
W1K 6DA
UNITED KINGDOM |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED DR WOLFGANG TOSCH |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTON VAN HEERDON |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MR DEREK HUGH JONES |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW LAURENCE ANDERSON |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN FISHER |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS HAYLEY LOUISE SCOREY |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE HINSLEY |
2023-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST PETER'S BREWERY GROUP LIMITED |
2023-10-02 |
update statutory_documents CESSATION OF LUKE OLIVER JOHNSON AS A PSC |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON JENKINS |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDERSON |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER |
2023-05-01 |
delete source_ip 185.164.44.22 |
2023-05-01 |
insert source_ip 46.101.31.33 |
2023-05-01 |
update robots_txt_status www.curiousbrewery.com: 503 => 200 |
2023-05-01 |
update website_status FlippedRobots => OK |
2023-04-15 |
update website_status OK => FlippedRobots |
2023-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date null => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-15 => 2023-12-31 |
2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 21/03/2023 |
2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CROWTHER / 21/03/2023 |
2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAURENCE ANDERSON / 21/03/2023 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES |
2023-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 21/03/2023 |
2023-03-14 |
delete source_ip 46.101.31.33 |
2023-03-14 |
insert source_ip 185.164.44.22 |
2023-03-14 |
update robots_txt_status www.curiousbrewery.com: 200 => 503 |
2023-03-14 |
update website_status FlippedRobots => OK |
2023-02-18 |
update website_status OK => FlippedRobots |
2023-01-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-17 |
insert general_emails en..@curiousbrewery.com |
2022-12-17 |
insert email en..@curiousbrewery.com |
2022-12-17 |
insert phone 01233 552553 |
2022-10-15 |
delete managingdirector Simon George |
2022-10-15 |
insert sales_emails or..@curiousbrewery.com |
2022-10-15 |
delete contact_pages_linkeddomain flavourly.com |
2022-10-15 |
delete contact_pages_linkeddomain hello.co.uk |
2022-10-15 |
delete person Simon George |
2022-10-15 |
insert contact_pages_linkeddomain google.com |
2022-10-15 |
insert email or..@curiousbrewery.com |
2022-10-15 |
insert phone 01233 552552 |
2022-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE |
2022-06-22 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW LAURENCE ANDERSON |
2022-06-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN FISHER |
2022-03-12 |
delete index_pages_linkeddomain flavourly.com |
2022-03-12 |
delete person Jon Jenkins |
2022-03-12 |
delete person Luke Johnson |
2022-03-12 |
delete terms_pages_linkeddomain flavourly.com |
2022-02-07 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2022-02-07 |
insert sic_code 11050 - Manufacture of beer |
2022-02-07 |
insert sic_code 56101 - Licensed restaurants |
2022-02-06 |
delete source_ip 185.164.44.22 |
2022-02-06 |
insert source_ip 46.101.31.33 |
2022-02-06 |
update robots_txt_status www.curiousbrewery.com: 404 => 200 |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES |
2022-01-07 |
update account_ref_month 1 => 3 |
2021-12-20 |
update statutory_documents CURREXT FROM 31/01/2022 TO 31/03/2022 |
2021-10-05 |
delete sales_emails sa..@chapeldown.com |
2021-10-05 |
insert marketing_emails ma..@curiousbrewery.com |
2021-10-05 |
delete about_pages_linkeddomain confirmsubscription.com |
2021-10-05 |
delete address Chapel Down Winery, Small Hythe, Tenterden, Kent, TN30 7NG |
2021-10-05 |
delete address Level 2,
Civic Centre,
Tannery Lane,
Ashford,
Kent
TN23 1PL |
2021-10-05 |
delete alias Curious Drinks Limited |
2021-10-05 |
delete career_pages_linkeddomain confirmsubscription.com |
2021-10-05 |
delete contact_pages_linkeddomain confirmsubscription.com |
2021-10-05 |
delete email sa..@chapeldown.com |
2021-10-05 |
delete index_pages_linkeddomain confirmsubscription.com |
2021-10-05 |
delete registration_number 04456158 |
2021-10-05 |
delete terms_pages_linkeddomain confirmsubscription.com |
2021-10-05 |
insert address 31 North Row, London, United Kingdom |
2021-10-05 |
insert address 31 North Row, London, United Kingdom, W1K 6DA |
2021-10-05 |
insert address Unit 1, Victoria Rd, Ashford TN23 7HQ |
2021-10-05 |
insert alias Curious Brewery Limited |
2021-10-05 |
insert email ma..@curiousbrewery.com |
2021-10-05 |
insert registration_number 13138027 |
2021-10-05 |
insert vat GB369454162 |
2021-10-05 |
update primary_contact Chapel Down Winery, Small Hythe, Tenterden, Kent, TN30 7NG => 31 North Row, London, United Kingdom |
2021-09-16 |
update statutory_documents 02/08/21 STATEMENT OF CAPITAL GBP 100152.94 |
2021-09-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-15 |
update statutory_documents ADOPT ARTICLES 02/08/2021 |
2021-09-01 |
insert email br..@curiousbrewery.com |
2021-08-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS CROWTHER |
2021-08-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GEORGE |
2021-06-07 |
insert company_previous_name HOLDCO 0121 LIMITED |
2021-06-07 |
update name HOLDCO 0121 LIMITED => CURIOUS BREWERY LIMITED |
2021-05-28 |
delete management_pages_linkeddomain t.co |
2021-05-11 |
update statutory_documents COMPANY NAME CHANGED HOLDCO 0121 LIMITED
CERTIFICATE ISSUED ON 11/05/21 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-02-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 131380270001 |
2021-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 08/02/2021 |
2021-02-12 |
update statutory_documents CESSATION OF JON ROBERT JENKINS AS A PSC |
2021-02-12 |
update statutory_documents 08/02/21 STATEMENT OF CAPITAL GBP 100000 |
2021-01-18 |
delete contact_pages_linkeddomain fareharbor.com |
2021-01-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2020-04-25 |
insert management_pages_linkeddomain t.co |
2020-04-25 |
update robots_txt_status www.curiousbrewery.com: 0 => 404 |
2020-03-25 |
delete management_pages_linkeddomain t.co |
2019-09-23 |
delete otherexecutives Brewer Matt Anderson |
2019-09-23 |
delete person Brewer Matt Anderson |
2019-06-24 |
insert phone 01233 528300 |
2019-04-24 |
delete source_ip 94.136.40.82 |
2019-04-24 |
insert source_ip 185.164.44.22 |
2019-04-24 |
update robots_txt_status www.curiousbrewery.com: 404 => 0 |