PEREGER - History of Changes


DateDescription
2024-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-30 insert sic_code 68320 - Management of real estate on a fee or contract basis
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-06-07 delete address WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 4JY
2020-06-07 insert address 11 ALMA VALE ROAD CLIFTON BRISTOL ENGLAND BS8 2HL
2020-06-07 update account_category TOTAL EXEMPTION FULL => null
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-07 update registered_address
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM
2020-05-12 delete source_ip 185.119.175.180
2020-05-12 insert source_ip 91.103.219.227
2020-05-12 update website_status FlippedRobots => OK
2020-04-23 update website_status OK => FlippedRobots
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE JANE BEES / 16/07/2019
2019-06-20 delete address 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB
2019-06-20 insert address WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 4JY
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-20 update registered_address
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB
2018-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE BEES / 24/08/2018
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE BEES / 24/08/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE BEES
2017-07-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-04 delete source_ip 5.102.184.35
2016-07-04 insert source_ip 185.119.175.180
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-14 update statutory_documents 12/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL UNITED KINGDOM BS16 9JB
2014-10-07 insert address 30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-16 update statutory_documents 12/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-09 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-10 update statutory_documents 12/08/13 FULL LIST
2013-08-28 delete source_ip 109.75.174.240
2013-08-28 insert source_ip 5.102.184.35
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-22 insert sic_code 79120 - Tour operator activities
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-05-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 12/08/12 FULL LIST
2012-05-03 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 12/08/11 FULL LIST
2010-09-29 update statutory_documents 12/08/10 STATEMENT OF CAPITAL GBP 100
2010-09-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION