STONERUSH LAKES - History of Changes


DateDescription
2023-08-07 update account_ref_day 30 => 31
2023-08-07 update account_ref_month 9 => 3
2023-08-07 update accounts_next_due_date 2024-06-30 => 2024-12-31
2023-07-28 update statutory_documents SOLVENCY STATEMENT DATED 27/07/23
2023-07-28 update statutory_documents REDUCE ISSUED CAPITAL 27/07/2023
2023-07-28 update statutory_documents 28/07/23 STATEMENT OF CAPITAL GBP 1
2023-07-28 update statutory_documents STATEMENT BY DIRECTORS
2023-07-14 update statutory_documents CURREXT FROM 30/09/2023 TO 31/03/2024
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 insert company_previous_name CHARTEROAK ESTATES LIMITED
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-30
2023-04-07 update name CHARTEROAK ESTATES LIMITED => RO 101 LIMITED
2023-04-07 update num_mort_outstanding 4 => 0
2023-04-07 update num_mort_satisfied 11 => 15
2023-03-10 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-12-15 update statutory_documents CURRSHO FROM 31/03/2022 TO 30/09/2021
2022-09-29 update statutory_documents COMPANY NAME CHANGED CHARTEROAK ESTATES LIMITED CERTIFICATE ISSUED ON 29/09/22
2022-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2022-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2022-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2022-09-07 update num_mort_outstanding 11 => 4
2022-09-07 update num_mort_satisfied 4 => 11
2022-08-15 update robots_txt_status www.charteroak.co.uk: 0 => 404
2022-08-15 update robots_txt_status www.stonerushlakes.co.uk: 0 => 404
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2022-02-18 insert contact_pages_linkeddomain sv.ht
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-07-13 delete source_ip 62.89.145.166
2021-07-13 insert source_ip 94.136.40.82
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 update robots_txt_status www.charteroak.co.uk: 404 => 0
2021-01-22 update robots_txt_status www.stonerushlakes.co.uk: 404 => 0
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-25 insert contact_pages_linkeddomain sykescottages.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 insert about_pages_linkeddomain cornwall-web-designers.co.uk
2020-04-15 insert contact_pages_linkeddomain cornwall-web-designers.co.uk
2020-04-15 insert index_pages_linkeddomain cornwall-web-designers.co.uk
2020-04-15 insert terms_pages_linkeddomain cornwall-web-designers.co.uk
2020-03-16 update robots_txt_status www.charteroak.co.uk: 0 => 404
2020-03-16 update robots_txt_status www.stonerushlakes.co.uk: 0 => 404
2020-01-11 delete phone 01707 601463
2020-01-11 insert phone 0800 117 0883
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 delete address 1 Southern Place 7 Faraway Fields Glories of South Cornwall
2019-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-10 insert address 1 Southern Place 7 Faraway Fields Glories of South Cornwall
2019-09-10 delete contact_pages_linkeddomain dotmailer-surveys.com
2019-07-11 delete contact_pages_linkeddomain livedevelopment.co.uk
2019-07-11 insert contact_pages_linkeddomain dotmailer-surveys.com
2019-06-10 delete index_pages_linkeddomain shorthose-russell.co.uk
2019-06-10 delete phone 0330 333 8003
2019-06-10 insert index_pages_linkeddomain instagram.com
2019-06-10 insert index_pages_linkeddomain linkedin.com
2019-06-10 insert phone 01503 220 220
2019-06-10 update robots_txt_status www.charteroak.co.uk: 200 => 0
2019-06-10 update robots_txt_status www.stonerushlakes.co.uk: 200 => 0
2019-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODMAN-BAILEY
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-08 insert terms_pages_linkeddomain ec.europa.eu
2018-08-08 insert terms_pages_linkeddomain privacyshield.gov
2018-06-18 insert email gd..@charteroak.co.uk
2018-06-18 insert terms_pages_linkeddomain dotmailer.com
2018-03-15 insert terms_pages_linkeddomain rogroup.co.uk
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-05-07 update num_mort_outstanding 13 => 11
2017-05-07 update num_mort_satisfied 2 => 4
2017-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-02-07 delete sic_code 41201 - Construction of commercial buildings
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-06 insert about_pages_linkeddomain rogroup.co.uk
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-05 delete phone 01503 220 220
2016-02-08 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-08 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-21 insert about_pages_linkeddomain shorthose-russell.co.uk
2016-01-21 insert contact_pages_linkeddomain shorthose-russell.co.uk
2016-01-21 insert directions_pages_linkeddomain shorthose-russell.co.uk
2016-01-21 insert index_pages_linkeddomain shorthose-russell.co.uk
2016-01-21 insert phone 01707 601463
2016-01-21 insert terms_pages_linkeddomain shorthose-russell.co.uk
2016-01-14 update statutory_documents 07/01/16 FULL LIST
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNGHUSBAND
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20 update robots_txt_status www.charteroak.co.uk: 0 => 200
2015-10-20 update robots_txt_status www.stonerushlakes.co.uk: 0 => 200
2015-06-23 update robots_txt_status www.stonerushlakes.co.uk: 404 => 0
2015-04-12 insert index_pages_linkeddomain southernhalt.co.uk
2015-02-15 delete general_emails in..@charteroak.co.uk
2015-02-15 delete email in..@charteroak.co.uk
2015-02-15 insert about_pages_linkeddomain bluechipholidays.co.uk
2015-02-15 insert phone 01503 220 220
2015-02-15 insert terms_pages_linkeddomain allaboutcookies.org
2015-02-15 insert terms_pages_linkeddomain canddi.com
2015-02-15 insert terms_pages_linkeddomain google.com
2015-02-15 insert terms_pages_linkeddomain youtube.com
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-12 update statutory_documents 07/01/15 FULL LIST
2014-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWLANDSON
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-26 insert about_pages_linkeddomain youtube.com
2014-10-26 insert contact_pages_linkeddomain youtube.com
2014-10-26 insert directions_pages_linkeddomain youtube.com
2014-10-26 insert index_pages_linkeddomain youtube.com
2014-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-10 update statutory_documents 07/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD WOODMAN-BAILEY
2013-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELLE CERIDEN MORSE
2013-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2013-11-12 update statutory_documents ADOPT ARTICLES 08/11/2013
2013-06-24 update num_mort_charges 12 => 14
2013-06-24 update num_mort_outstanding 10 => 12
2013-06-24 update num_mort_charges 14 => 15
2013-06-24 update num_mort_outstanding 12 => 13
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-09 update statutory_documents 07/01/13 FULL LIST
2013-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11 update statutory_documents 07/01/12 FULL LIST
2011-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16 update statutory_documents AUDITOR'S RESIGNATION
2011-01-07 update statutory_documents 07/01/11 FULL LIST
2010-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-28 update statutory_documents 07/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS MORTON ROWLANDSON / 07/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE CERIDEN MORSE / 07/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 07/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM ST JOHN ROWLANDSON / 07/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET YOUNGHUSBAND / 07/01/2010
2010-01-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE FINANCE & INDUSTRIAL TRUST LIMITED / 07/01/2010
2010-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21 update statutory_documents COMPANY NAME CHANGED CHARTEROAK ESTATES (DAWLISH) LIMITED CERTIFICATE ISSUED ON 23/07/09
2009-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-21 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-09 update statutory_documents NC INC ALREADY ADJUSTED 30/05/08
2008-06-09 update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 21 EAST STREET BROMLEY KENT BR1 1QE
2008-06-09 update statutory_documents DIRECTOR APPOINTED EDWARD THOMAS MORTON ROWLANDSON
2008-06-09 update statutory_documents DIRECTOR APPOINTED RICHARD GRAHAM ST JOHN ROWLANDSON
2008-06-09 update statutory_documents DIRECTOR APPOINTED SUSAN MARGARET YOUNGHUSBAND
2008-06-09 update statutory_documents SECRETARY APPOINTED THE FINANCE & INDUSTRIAL TRUST LIMITED
2008-06-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY GABRIELLE MORSE
2008-06-09 update statutory_documents GBP NC 1000/297221 30/05/2008
2008-04-14 update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS
2007-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-02-18 update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION