LODGE LETTINGS - History of Changes


DateDescription
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA GOTOBED / 01/08/2020
2020-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LISTER / 01/08/2020
2020-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS AMANDA JANE GOTOBED / 01/08/2020
2020-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LISTER / 01/08/2020
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-02-05 delete address Abernant Drive, Newmarket, CB8 0FH, United Kingdom
2019-02-05 delete address Acorn Way, Red Lodge, IP28 8FY, United Kingdom
2019-02-05 delete address Bramble Walk, Red Lodge, IP28 8GS, United Kingdom
2019-02-05 delete address North Terrace, Mildenhall, IP28 7AA, United Kingdom
2019-02-05 delete address Thistle Way, Red Lodge, Bury St. Edmunds, IP28 8FP, United Kingdom
2019-02-05 insert address Argent Place , Newmarket CB8 7XG
2019-02-05 insert address Buttercup Walk Red Lodge, Bury St. Edmunds IP28 8XF
2019-02-05 insert address Fennel Drive Red Lodge, Bury St. Edmunds IP28 8UZ
2019-02-05 insert address Hawthorn Close Red Lodge, Bury St. Edmunds IP28 8GE
2019-02-05 insert address Marigold Drive Red Lodge, Bury St. Edmunds IP28 8TL
2019-02-05 insert address St. Johns Street Beck Row, Bury St. Edmunds IP28 8AA
2019-02-05 insert address Woodditton Road , Newmarket CB8 9BJ
2019-02-05 insert address Woodlands Way Mildenhall, Bury St. Edmunds IP28 7JA
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-07 delete address 6 BELLFLOWER CRESCENT RED LODGE SUFFOLK IP28 8XQ
2018-10-07 insert address UNIT 6 BELLFLOWER CRESCENT RED LODGE BURY ST. EDMUNDS ENGLAND IP28 8XQ
2018-10-07 update registered_address
2018-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 6 BELLFLOWER CRESCENT RED LODGE SUFFOLK IP28 8XQ
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA GOTOBED / 14/09/2018
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LISTER / 14/09/2018
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LISTER
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-13 delete address Damson Close, Red Lodge, IP28 8FJ, United Kingdom
2017-12-13 delete address Laurel Close, Red Lodge, IP28 8LN, United Kingdom
2017-12-13 delete address Thistle Way, Red Lodge, IP28 8FR, United Kingdom
2017-12-13 delete address Victoriana Row, Lakenheath, IP27 9QG, United Kingdom
2017-12-13 insert address Abernant Drive, Newmarket, CB8 0FH, United Kingdom
2017-12-13 insert address Acorn Way, Red Lodge, IP28 8FY, United Kingdom
2017-12-13 insert address Bramble Walk, Red Lodge, IP28 8GS, United Kingdom
2017-12-13 insert address North Terrace, Mildenhall, IP28 7AA, United Kingdom
2017-12-13 insert address Thistle Way, Red Lodge, Bury St. Edmunds, IP28 8FP, United Kingdom
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-08-25 delete address Grange Lane, Barton Mills, IP28 6AZ, United Kingdom
2017-08-25 delete address Hillside Meadow, Fordham, CB7 5PJ, United Kingdom
2017-08-25 delete address Hornbeam Avenue, Red Lodge, IP28 8YH, United Kingdom
2017-08-25 delete address Icklingham, Bury St. Edmunds, IP28 6PE, United Kingdom
2017-08-25 delete address Risbygate Street, Bury St. Edmunds, IP33 3AQ, United Kingdom
2017-08-25 insert address Damson Close, Red Lodge, IP28 8FJ, United Kingdom
2017-08-25 insert address Laurel Close, Red Lodge, IP28 8LN, United Kingdom
2017-08-25 insert address Thistle Way, Red Lodge, IP28 8FR, United Kingdom
2017-08-25 insert address Victoriana Row, Lakenheath, IP27 9QG, United Kingdom
2017-07-24 delete about_pages_linkeddomain carrottopcomms.co.uk
2017-07-24 delete alias Carrot Top Communications
2017-07-24 delete contact_pages_linkeddomain carrottopcomms.co.uk
2017-07-24 delete index_pages_linkeddomain carrottopcomms.co.uk
2017-07-24 delete phone +44 (0)1638 551 551
2017-07-24 insert address Grange Lane, Barton Mills, IP28 6AZ, United Kingdom
2017-07-24 insert address Hillside Meadow, Fordham, CB7 5PJ, United Kingdom
2017-07-24 insert address Hornbeam Avenue, Red Lodge, IP28 8YH, United Kingdom
2017-07-24 insert address Hundred Acre Way, Red Lodge, IP28 8FQ, United Kingdom
2017-07-24 insert address Icklingham, Bury St. Edmunds, IP28 6PE, United Kingdom
2017-07-24 insert address Risbygate Street, Bury St. Edmunds, IP33 3AQ, United Kingdom
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-06 delete fax 01638 551 550
2016-02-06 insert address Unit 6 Bellflower Crescent, Red Lodge, Suffolk, IP28 8XQ
2016-02-06 insert fax 01638 551 747
2016-02-06 insert index_pages_linkeddomain readwinbarclay.co.uk
2016-02-06 insert phone +44 (0)1638 551 551
2016-02-06 insert phone 01638 551 747
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-16 update statutory_documents 05/09/15 FULL LIST
2015-04-25 update website_status FlippedRobots => OK
2015-03-28 update website_status OK => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-08 delete contact_pages_linkeddomain google.com
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-10-03
2014-09-09 update statutory_documents 05/09/14 FULL LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA GOTOBED / 01/09/2014
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LISTER / 01/09/2014
2014-09-01 update statutory_documents 01/09/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 51 HUNDRED ACRE WAY RED LODGE IPSWICH SUFFOLK UNITED KINGDOM IP28 8FQ
2013-11-07 insert address 6 BELLFLOWER CRESCENT RED LODGE SUFFOLK IP28 8XQ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 51 HUNDRED ACRE WAY RED LODGE IPSWICH SUFFOLK IP28 8FQ UNITED KINGDOM
2013-10-01 update statutory_documents 01/09/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-01 => 2014-06-30
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date null => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-01-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 01/09/12 FULL LIST
2011-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION