PARKWAY-INTERIORS.COM - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2024-03-10 delete source_ip 92.204.222.124
2024-03-10 insert source_ip 147.182.239.168
2024-03-10 update robots_txt_status www.parkway-interiors.com: 200 => 404
2023-11-14 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-09-18 delete source_ip 5.134.14.2
2023-09-18 insert source_ip 92.204.222.124
2023-09-18 update robots_txt_status www.parkway-interiors.com: 404 => 200
2023-09-18 update website_status Disallowed => OK
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-17 update website_status FlippedRobots => Disallowed
2023-06-18 update website_status Disallowed => FlippedRobots
2023-04-16 update website_status FlippedRobots => Disallowed
2023-04-07 delete address 21 THE PARKWAY, BASSETT SOUTHAMPTON HAMPSHIRE SO16 3PB
2023-04-07 insert address CORPACQ HOUSE, 1 GOOSE GREEN ALTRINCHAM ENGLAND WA14 1DW
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 1 => 3
2023-04-07 update num_mort_outstanding 0 => 2
2023-04-07 update registered_address
2023-03-24 update website_status OK => FlippedRobots
2023-01-04 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-20 delete source_ip 85.92.85.119
2022-11-20 insert source_ip 5.134.14.2
2022-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2022 FROM 21 THE PARKWAY, BASSETT SOUTHAMPTON HAMPSHIRE SO16 3PB
2022-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCL BIDCO 1 LIMITED
2022-09-14 update statutory_documents CESSATION OF ANGELA SUSAN BRADLEY AS A PSC
2022-09-14 update statutory_documents CESSATION OF TREVOR STEPHEN BRADLEY AS A PSC
2022-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058918220002
2022-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058918220003
2022-09-02 update statutory_documents DIRECTOR APPOINTED MR GRAHAM PAUL YOUNG
2022-09-02 update statutory_documents DIRECTOR APPOINTED MR GRANT LINDON RUSSELL
2022-09-02 update statutory_documents DIRECTOR APPOINTED MR JASON COLIN RUSHTON
2022-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA BRADLEY
2022-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA BRADLEY
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-08-07 update num_mort_outstanding 1 => 0
2022-08-07 update num_mort_satisfied 0 => 1
2022-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-15 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-09-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-07 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-27 delete general_emails in..@parkway-interiors.com
2016-09-27 delete email in..@parkway-interiors.com
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-14 update website_status OK => DomainNotFound
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-09-03 update statutory_documents 31/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-19 update statutory_documents 31/07/14 FULL LIST
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRADLEY / 14/08/2014
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-06 update statutory_documents 31/07/13 FULL LIST
2013-07-10 delete address Unit 7, Greatbridge Business Park, Budds Lane, Romsey, Hampshire SO51 0HA
2013-07-10 delete phone +44 (0) 1794 518400
2013-07-10 insert address Unit 3, Peacock Trading Estate Goodwood Road Boyatt Wood Trading Estate Eastleigh Hampshire, SO50 4NT
2013-07-10 insert phone +44 (0) 2380 641780
2013-07-10 update primary_contact Unit 7, Greatbridge Business Park, Budds Lane, Romsey, Hampshire SO51 0HA => Unit 3, Peacock Trading Estate Goodwood Road Boyatt Wood Trading Estate Eastleigh Hampshire, SO50 4NT
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2012-10-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 31/07/12 FULL LIST
2011-10-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 04/10/11 STATEMENT OF CAPITAL GBP 100
2011-08-10 update statutory_documents 31/07/11 FULL LIST
2010-11-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 31/07/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRADLEY / 25/07/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADLEY / 25/07/2010
2009-12-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-09-26 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-08-01 update statutory_documents SECRETARY RESIGNED
2006-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION