TERRA ROSSA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-10 update website_status OK => InternalTimeout
2022-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-10-08 delete phone 020 8770 3700
2022-09-07 delete address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2022-09-07 insert phone 020 8770 3700
2022-04-07 delete address 39 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear NE1 7AS
2022-04-07 insert address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2022-03-08 insert address 39 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear NE1 7AS
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-02-16 delete source_ip 82.144.228.147
2020-02-16 insert source_ip 108.128.201.40
2019-12-16 update website_status FlippedRobots => OK
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update website_status OK => FlippedRobots
2019-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-10-27 delete address 39 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear NE1 7AS
2019-09-26 delete address Speciality Fine Food Fair 2019 Olympia, London
2019-09-26 insert address 39 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear NE1 7AS
2019-09-26 insert address South of England Showground Selsfield Road Ardingly West Sussex RH17 6TL
2019-08-27 delete address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2019-08-27 delete address Dance East - Market End, St Peter's Dock, Ipswich, IP4 1FQ
2019-08-27 delete address Fenwick York Coppergate Centre York, YO1 9WY
2019-07-28 delete fax 020 8770 3700
2019-07-28 insert address Fenwick York Coppergate Centre York, YO1 9WY
2019-06-27 delete address The Hungry Guest Tasting Petworth, West Sussex GU28 0BE
2019-06-27 delete address Wood Street, Kingston upon Thames, KT1 1TX
2019-05-22 insert address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2019-05-22 insert address Dance East - Market End, St Peter's Dock, Ipswich, IP4 1FQ
2019-05-22 insert address Speciality Fine Food Fair 2019 Olympia, London
2019-05-22 insert address The Hungry Guest Tasting Petworth, West Sussex GU28 0BE
2019-05-22 insert address Wood Street, Kingston upon Thames, KT1 1TX
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 delete address Central Square South, 39 Northumberland St, Newcastle upon Tyne NE99 1AR
2018-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-09-18 delete address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2018-09-18 delete fax 020 8661 9295
2018-09-18 insert address Central Square South, 39 Northumberland St, Newcastle upon Tyne NE99 1AR
2018-09-18 insert fax 020 8770 3700
2018-09-18 insert index_pages_linkeddomain gff.co.uk
2018-09-18 insert index_pages_linkeddomain t.co
2018-09-18 insert index_pages_linkeddomain youtu.be
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-02-10 insert address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2017-12-28 delete about_pages_linkeddomain bbc.co.uk
2017-12-28 delete address 73/75 High Street, Hadleigh, Suffolk IP7 5DY
2017-12-28 delete contact_pages_linkeddomain bbc.co.uk
2017-12-28 delete partner_pages_linkeddomain bbc.co.uk
2017-12-28 delete product_pages_linkeddomain bbc.co.uk
2017-12-28 delete terms_pages_linkeddomain bbc.co.uk
2017-12-28 update website_status FlippedRobots => OK
2017-12-09 update website_status OK => FlippedRobots
2017-11-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-02 delete about_pages_linkeddomain twinhelix.com
2017-11-02 delete contact_pages_linkeddomain twinhelix.com
2017-11-02 delete index_pages_linkeddomain twinhelix.com
2017-11-02 delete partner_pages_linkeddomain twinhelix.com
2017-11-02 delete product_pages_linkeddomain twinhelix.com
2017-11-02 delete terms_pages_linkeddomain twinhelix.com
2017-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-09-26 delete address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2017-09-26 delete address Speciality Fine Food Fair 2017 Olympia, London
2017-09-26 insert address 73/75 High Street, Hadleigh, Suffolk IP7 5DY
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-12 insert address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2017-02-12 insert address Speciality Fine Food Fair 2017 Olympia, London
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-09-22 delete address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2016-09-22 delete address Speciality Fine Food Fair 2016 Olympia, London
2016-07-28 delete phone +44 (0)208 661 9295
2016-07-28 insert address Speciality Fine Food Fair 2016 Olympia, London
2016-06-30 insert index_pages_linkeddomain demographix.com
2016-06-30 insert index_pages_linkeddomain womanandhome.com
2016-03-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-23 update statutory_documents 15/02/16 FULL LIST
2016-02-07 insert address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-09-12 delete address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2015-05-13 delete address at the Foodies Festival 2012, Brighton
2015-05-13 delete index_pages_linkeddomain vimeo.com
2015-05-13 insert address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-16 update statutory_documents 15/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-09-24 delete address 73/75 High Street, Hadleigh, Suffolk IP7 5DY
2014-09-24 delete address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2014-07-12 delete address Food Blogger Connect Battersea Arts Centre, Lavender Hill, SW11 5TN
2014-07-12 insert index_pages_linkeddomain happiness-is-homemade.com
2014-07-12 insert index_pages_linkeddomain youtube.com
2014-05-30 insert address 73/75 High Street, Hadleigh, Suffolk IP7 5DY
2014-05-30 insert address Benington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2014-05-30 insert address Food Blogger Connect Battersea Arts Centre, Lavender Hill, SW11 5TN
2014-04-22 delete address Food Blogger Connect Battersea Arts Centre, Lavender Hill, SW11 5TN
2014-03-24 insert address Food Blogger Connect Battersea Arts Centre, Lavender Hill, SW11 5TN
2014-03-09 delete address Beinington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2014-03-08 delete address 10 BURNELL ROAD SUTTON SURREY UK SM1 4EE
2014-03-08 insert address 10 BURNELL ROAD SUTTON SURREY SM1 4EE
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-08 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-18 update statutory_documents 15/02/14 FULL LIST
2014-01-28 insert address Beinington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2013-12-30 delete address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey, KT1 1JS
2013-12-30 delete address Railway Road, Harrogate, North Yorkshire, HG2 8PW
2013-12-16 delete address 5 Station Approach, Kew Gardens, Richmond TW9 3QB
2013-12-16 delete address Adnams Woodbridge Station Road, Woodbridge, Suffolk IP12 4AU
2013-12-16 insert address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey, KT1 1JS
2013-12-16 insert address Railway Road, Harrogate, North Yorkshire, HG2 8PW
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-02 delete address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey KT1 1JS
2013-12-02 delete address Sutton Town Centre, Town Square, Sutton, Surrey SM1 1EA
2013-12-02 insert address 5 Station Approach, Kew Gardens, Richmond TW9 3QB
2013-12-02 insert address Adnams Woodbridge Station Road, Woodbridge, Suffolk IP12 4AU
2013-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-10-30 delete address Hill View Road, Woking, Surrey GU22 7HW
2013-10-30 insert address Sutton Town Centre, Town Square, Sutton, Surrey SM1 1EA
2013-10-14 delete address South of England Showground, Ardingly, West Sussex, RH17 6TL
2013-10-14 insert address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey KT1 1JS
2013-09-21 delete address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey KT1 1JS
2013-09-21 insert address South of England Showground, Ardingly, West Sussex, RH17 6TL
2013-09-03 delete address Beinington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2013-08-26 insert address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey KT1 1JS
2013-08-26 insert address Hill View Road, Woking, Surrey GU22 7HW
2013-07-07 insert about_pages_linkeddomain twitter.com
2013-07-07 insert address Beinington Lordship Chilli festival Stevenage, Hertforshire SG2 7BS
2013-07-07 insert contact_pages_linkeddomain twitter.com
2013-07-07 insert index_pages_linkeddomain twitter.com
2013-07-07 insert partner_pages_linkeddomain twitter.com
2013-07-07 insert product_pages_linkeddomain twitter.com
2013-07-07 insert terms_pages_linkeddomain twitter.com
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-18 update statutory_documents 15/02/13 FULL LIST
2012-12-25 delete address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey, KT1 1JS
2012-12-16 delete address Adnams Woodbridge Station Road, Woodbridge, Suffolk IP12 4AU
2012-12-16 delete address Weybridge Road, Addlestone KT15 2QS
2012-12-16 insert address Grounds All Saints Parish Church, Clarence Street, Kingston Upon Thames, Surrey, KT1 1JS
2012-11-26 delete address Adnams Stamford Bath Row Warehouse, Stamford PE9 2HG
2012-11-26 delete address Sutton Life Centre 24 Alcorn Close, Sutton SM3 9PX
2012-11-26 insert address Weybridge Road, Addlestone KT15 2QS
2012-11-19 delete address Grounds All Saints Parish Church, Kingston Upon Thames, Surrey, KT1 1JS
2012-11-16 insert address Grounds All Saints Parish Church, Kingston Upon Thames, Surrey, KT1 1JS
2012-11-16 insert address Sutton Life Centre 24 Alcorn Close, Sutton SM3 9PX
2012-11-11 insert address Adnams Stamford Bath Row Warehouse, Stamford PE9 2HG
2012-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-10-24 insert address at the Foodies Festival 2012, Brighton
2012-10-24 insert address 109 Unthank Road, Norwich NR2 2PE
2012-10-24 insert address Adnams Woodbridge Station Road, Woodbridge, Suffolk IP12 4AU
2012-10-24 insert address Bath Row Warehouse, St Marys Passage, Stamford PE9 2HG
2012-10-24 delete address 109 Unthank Road, Norwich NR2 2PE
2012-10-24 delete address Bath Row Warehouse, St Marys Passage, Stamford PE9 2HG
2012-02-16 update statutory_documents 15/02/12 FULL LIST
2011-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-16 update statutory_documents 15/02/11 FULL LIST
2010-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-16 update statutory_documents 15/02/10 FULL LIST
2009-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION