ROBIN J PERRY - History of Changes


DateDescription
2024-04-07 delete address 6 LANGDALE COURT MARKET SQUARE WITNEY OXFORDSHIRE OX28 6FG
2024-04-07 insert address EDEN HOUSE TWO RIVERS BUSINESS PARK WITNEY OXFORDSHIRE ENGLAND OX28 4BL
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 registered_address
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2023-01-18 update statutory_documents DIRECTOR APPOINTED MR THOMAS SIMON PERRY
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN PERRY / 08/01/2021
2021-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE PERRY / 08/01/2021
2021-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN JOHN PERRY / 08/01/2021
2021-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ANNE PERRY / 08/01/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, 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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, 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 31/03/18 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-26 insert address 21 Wychwood Drive, Milton-Under-Wychwood, Chipping Norton, Oxon OX7 6JA
2016-07-26 insert alias Robin J Perry Ltd.
2016-07-26 update primary_contact null => 21 Wychwood Drive, Milton-Under-Wychwood, Chipping Norton, Oxon OX7 6JA
2016-06-21 delete address 21 Wychwood Drive, Milton-under-Wychwood, Oxfordshire, OX7 6JA
2016-06-21 delete alias Robin J Perry Ltd
2016-06-21 delete email ro..@robinjperry.co.uk
2016-06-21 delete index_pages_linkeddomain davenportsmedia.co.uk
2016-06-21 delete index_pages_linkeddomain fmb.org.uk
2016-06-21 delete phone 07802 421461
2016-06-21 delete source_ip 217.199.187.57
2016-06-21 insert index_pages_linkeddomain meadencreative.com
2016-06-21 insert source_ip 195.8.66.1
2016-06-21 update primary_contact 21 Wychwood Drive, Milton-under-Wychwood, Oxfordshire, OX7 6JA => null
2016-06-21 update robots_txt_status www.robinjperry.co.uk: 200 => 404
2016-03-12 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-03-12 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-02-24 update statutory_documents 09/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-28 insert contact_pages_linkeddomain sweetcontactform.com
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-13 update statutory_documents 09/01/15 FULL LIST
2014-10-09 delete source_ip 46.231.118.170
2014-10-09 insert source_ip 217.199.187.57
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-27 insert about_pages_linkeddomain davenportsmedia.co.uk
2014-08-27 insert contact_pages_linkeddomain davenportsmedia.co.uk
2014-08-27 insert contact_pages_linkeddomain sweetcaptcha.com
2014-08-27 insert index_pages_linkeddomain davenportsmedia.co.uk
2014-08-27 insert service_pages_linkeddomain davenportsmedia.co.uk
2014-04-26 delete source_ip 217.10.138.236
2014-04-26 insert source_ip 46.231.118.170
2014-02-07 delete address 6 LANGDALE COURT MARKET SQUARE WITNEY OXFORDSHIRE UNITED KINGDOM OX28 6FG
2014-02-07 insert address 6 LANGDALE COURT MARKET SQUARE WITNEY OXFORDSHIRE OX28 6FG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-13 update statutory_documents 09/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-09 => 2014-12-31
2013-10-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 1 => 3
2013-06-24 insert sic_code 43390 - Other building completion and finishing
2013-06-24 update returns_last_madeup_date null => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-05-26 update website_status OK => DNSError
2013-04-15 delete source_ip 217.10.138.142
2013-04-15 insert source_ip 217.10.138.236
2013-03-27 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2013-01-19 update website_status FlippedRobotsTxt
2013-01-11 update statutory_documents 09/01/13 FULL LIST
2012-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 21 WYCHWOOD DRIVE MILTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6JA UNITED KINGDOM
2012-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION