COUNTY ESTATE PUBS - History of Changes


DateDescription
2025-05-14 insert general_emails ma..@rcpgroup.co.uk
2025-05-14 delete address Newbury House 1st Floor Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB
2025-05-14 insert address Bryer-Ash Business Park Trowbridge Wiltshire BA14 8HR
2025-05-14 insert email ma..@rcpgroup.co.uk
2025-05-14 insert phone 0207 612 1242
2025-05-14 update primary_contact Newbury House 1st Floor Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB => Bryer-Ash Business Park Trowbridge Wiltshire BA14 8HR
2025-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, NO UPDATES
2024-11-15 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-03-25 delete source_ip 88.151.130.199
2024-03-25 insert source_ip 82.165.204.9
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES
2023-12-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-12-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLEDGE
2022-08-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BLACKLEDGE
2022-07-04 update statutory_documents DIRECTOR APPOINTED MISS GEORGINA FAYE GARRITY
2022-07-04 update statutory_documents SECRETARY APPOINTED MISS GEORGINA FAYE GARRITY
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, 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
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-26 delete address Angel Mill Edward Street Westbury Wiltshire BA13 3DR
2021-01-26 delete fax 01373 828725
2021-01-26 insert address Newbury House 1st Floor Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB
2021-01-26 update primary_contact Angel Mill Edward Street Westbury Wiltshire BA13 3DR => Newbury House 1st Floor Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 update website_status FlippedRobots => Disallowed
2018-07-10 update website_status OK => FlippedRobots
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYDEN / 10/05/2018
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, 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
2017-07-10 delete source_ip 88.151.130.166
2017-07-10 insert source_ip 88.151.130.199
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYDEN / 25/04/2017
2017-05-07 update website_status OK => FlippedRobots
2017-02-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-08 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-08 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-12 update statutory_documents 07/01/16 FULL LIST
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-15 update statutory_documents 07/01/15 FULL LIST
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-30 update statutory_documents 07/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-05-25 update website_status OK => ServerDown
2013-03-02 update website_status OK
2013-03-02 insert alias County Estate Pubs Limited
2013-03-02 update founded_year 1997
2013-02-01 update website_status InvalidContent
2013-01-29 update statutory_documents 07/01/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 07/01/12 FULL LIST
2012-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYDEN / 07/01/2012
2011-09-21 update statutory_documents PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-01-12 update statutory_documents 07/01/11 FULL LIST
2010-11-11 update statutory_documents COMPANY NAME CHANGED RCP PROJECTS LIMITED CERTIFICATE ISSUED ON 11/11/10
2010-11-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-09 update statutory_documents DIRECTOR APPOINTED MR DAVID ALBERT BLACKLEDGE
2010-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM WILTSHIRE DRIVE TROWBRIDGE WILTSHIRE BA14 0TT
2010-01-15 update statutory_documents 07/01/10 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYDEN / 11/11/2009
2009-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-17 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents SECRETARY APPOINTED MR DAVID BLACKLEDGE
2008-09-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL RAYDEN
2008-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 6 ELM TREE ROAD LONDON NW8 9JX
2008-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION