RAINFLOWER - History of Changes


DateDescription
2023-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2023 FROM UNIT 2094 MOAT HOUSE, BUSINESS CENTRE, 54 BLOOMFIELD AVENUE BELFAST BT5 5AD UNITED KINGDOM
2023-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2020-04-02 delete source_ip 84.22.160.44
2020-04-02 insert source_ip 84.22.160.64
2020-01-30 delete address Chilham Village Hall. Chilham, Kent. CT4 8DB
2020-01-30 update primary_contact Chilham Village Hall. Chilham, Kent. CT4 8DB => null
2019-11-29 delete address Birchington Village Centre, Alpha Road, Birchington, Kent CT7 9EG
2019-10-30 insert address Birchington Village Centre, Alpha Road, Birchington, Kent CT7 9EG
2019-08-29 insert address Chilham Village Hall, Chilham, Kent, CT4 8DB
2019-08-29 update primary_contact null => Chilham Village Hall, Chilham, Kent, CT4 8DB
2019-04-23 delete address 00-4.00 Craft and Gift fair, Chilham Village Hall, Chilham, Kent. CT4 8DB
2019-04-23 update primary_contact 00-4.00 Craft and Gift fair, Chilham Village Hall, Chilham, Kent. CT4 8DB => null
2019-03-24 insert address 00-4.00 Craft and Gift fair, Chilham Village Hall, Chilham, Kent. CT4 8DB
2019-03-24 update primary_contact null => 00-4.00 Craft and Gift fair, Chilham Village Hall, Chilham, Kent. CT4 8DB
2018-12-13 delete address Discovery Events Centre, Ramsgate Road, Sandwich, Kent, CT13 9FF
2018-12-13 delete index_pages_linkeddomain wowthankyou.co.uk
2018-12-13 update primary_contact Discovery Events Centre, Ramsgate Road, Sandwich, Kent, CT13 9FF => null
2018-07-08 delete address 00-4.00 Hythe Imperial hotel, Princes Parade, Hythe, Kent CT21 6AE
2018-07-08 insert address Discovery Events Centre, Ramsgate Road, Sandwich, Kent, CT13 9FF
2018-07-08 update primary_contact 00-4.00 Hythe Imperial hotel, Princes Parade, Hythe, Kent CT21 6AE => Discovery Events Centre, Ramsgate Road, Sandwich, Kent, CT13 9FF
2018-04-14 delete address Discovery event centre, Ramsgate Road, Sandwich, Kent. CT13 9FF
2018-04-14 insert address 00-4.00 Hythe Imperial hotel, Princes Parade, Hythe, Kent CT21 6AE
2018-04-14 update primary_contact Discovery event centre, Ramsgate Road, Sandwich, Kent. CT13 9FF => 00-4.00 Hythe Imperial hotel, Princes Parade, Hythe, Kent CT21 6AE
2018-02-17 insert address Discovery event centre, Ramsgate Road, Sandwich, Kent. CT13 9FF
2018-02-17 update primary_contact null => Discovery event centre, Ramsgate Road, Sandwich, Kent. CT13 9FF
2018-01-03 delete address 00 - 10.00pm, Psychic and Gift Fair, Birchington Village Hall CT7 9EG
2018-01-03 update primary_contact 00 - 10.00pm, Psychic and Gift Fair, Birchington Village Hall CT7 9EG => null
2017-11-20 delete address 30 - 3.30. Sandwich Creative Arts Fair, Guildhall - Cattle Market, Sandwich, Kent. CT13 9AH
2017-11-20 insert address 00 - 10.00pm, Psychic and Gift Fair, Birchington Village Hall CT7 9EG
2017-11-20 update primary_contact 30 - 3.30. Sandwich Creative Arts Fair, Guildhall - Cattle Market, Sandwich, Kent. CT13 9AH => 00 - 10.00pm, Psychic and Gift Fair, Birchington Village Hall CT7 9EG
2017-10-18 delete address St Mary's Church Hall, Park Road, Sittingbourne, ME10 1HX
2017-10-18 insert address 30 - 3.30. Sandwich Creative Arts Fair, Guildhall - Cattle Market, Sandwich, Kent. CT13 9AH
2017-10-18 update primary_contact St Mary's Church Hall, Park Road, Sittingbourne, ME10 1HX => 30 - 3.30. Sandwich Creative Arts Fair, Guildhall - Cattle Market, Sandwich, Kent. CT13 9AH
2017-09-05 delete address 00 - 5.00. Barham Village Hall, Valley Road, Barham, Canterbury, CT4 6NX
2017-09-05 delete index_pages_linkeddomain abbeyplaceclinic.com
2017-09-05 insert address St Mary's Church Hall, Park Road, Sittingbourne, ME10 1HX
2017-09-05 update primary_contact 00 - 5.00. Barham Village Hall, Valley Road, Barham, Canterbury, CT4 6NX => St Mary's Church Hall, Park Road, Sittingbourne, ME10 1HX
2017-07-26 insert address 00 - 5.00. Barham Village Hall, Valley Road, Barham, Canterbury, CT4 6NX
2017-07-26 update primary_contact null => 00 - 5.00. Barham Village Hall, Valley Road, Barham, Canterbury, CT4 6NX
2017-05-08 insert index_pages_linkeddomain abbeyplaceclinic.com
2017-05-08 insert index_pages_linkeddomain etsy.com
2017-05-08 insert index_pages_linkeddomain wowthankyou.co.uk
2017-01-10 delete index_pages_linkeddomain etsy.com
2016-10-09 delete general_emails in..@rainflower.co.uk
2016-10-09 delete email in..@rainflower.co.uk
2016-10-09 insert email ra..@yahoo.com
2016-05-19 delete address 16 Babbacombe Road, Bromley, Kent. BR1 3LW
2016-05-19 delete phone 0208 464 0025
2016-05-19 update primary_contact 16 Babbacombe Road, Bromley, Kent. BR1 3LW => null
2014-06-09 delete address Ripley Arts Centre, Bromley, BR1 2PX
2014-06-09 delete source_ip 84.22.184.70
2014-06-09 insert source_ip 84.22.160.44
2014-03-26 insert address Ripley Arts Centre, Bromley, BR1 2PX
2013-07-03 update website_status DNSError => OK
2013-06-01 update website_status OK => DNSError
2012-10-25 delete address the Parish Primary School, London Lane, Bromley. BR1 4HF
2012-10-25 insert address Ripley Arts Centre, 24 Sundridge Avenue, Bromley. BR1 2PX
2012-10-25 delete address Ripley Arts Centre, 24 Sundridge Avenue, Bromley. BR1 2PX