PRESENTATION PRODUCTS GROUP LIMITED - History of Changes


DateDescription
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2021-12-07 update account_category SMALL => DORMANT
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-11-04 update statutory_documents DIRECTOR APPOINTED MR STEVEN BILLINGS NICKERSON
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MAXWELL
2021-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-12-12 update statutory_documents DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL
2019-12-12 update statutory_documents DIRECTOR APPOINTED MR NEIL WILKINSON
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS THOMSON
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK PRIESTLEY
2019-06-20 update account_category FULL => SMALL
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2018-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2018-07-08 update accounts_last_madeup_date 2016-06-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARK
2017-07-07 update account_ref_month 6 => 9
2017-07-07 update accounts_next_due_date 2018-03-31 => 2018-06-30
2017-06-22 update statutory_documents CURREXT FROM 30/06/2017 TO 30/09/2017
2017-04-27 update account_category GROUP => FULL
2017-04-27 update accounts_last_madeup_date 2015-02-28 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20 update statutory_documents DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-06 update statutory_documents 22/03/16 FULL LIST
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016
2016-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016
2015-07-08 update account_ref_day 28 => 30
2015-07-08 update account_ref_month 2 => 6
2015-07-08 update accounts_next_due_date 2016-11-30 => 2017-03-31
2015-06-23 update statutory_documents AUDITOR'S RESIGNATION
2015-06-08 delete address LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE SCOTLAND G74 4LR
2015-06-08 delete sic_code 70100 - Activities of head offices
2015-06-08 insert address LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE G74 4LR
2015-06-08 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-06-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-06-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-06-03 update statutory_documents CURREXT FROM 28/02/2016 TO 30/06/2016
2015-05-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-05-18 update statutory_documents 22/03/15 FULL LIST
2015-04-07 delete address DUNDEE ROAD ARBROATH ANGUS DD11 2PT
2015-04-07 insert address LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE SCOTLAND G74 4LR
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 0 => 1
2015-04-07 update registered_address
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM DUNDEE ROAD ARBROATH ANGUS DD11 2PT
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR ANGUS THOMSON
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM MARK
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM MARK
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD PRIESTLEY
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WHITFIELD
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR YVES LUC REGNIERS
2015-03-05 update statutory_documents SECRETARY APPOINTED MR MARK PRIESTLEY
2015-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARK
2015-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY CONWAY
2015-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA CONWAY
2015-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA CONWAY
2015-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-12 update statutory_documents SECOND FILING WITH MUD 22/03/13 FOR FORM AR01
2014-11-12 update statutory_documents SECOND FILING WITH MUD 22/03/14 FOR FORM AR01
2014-08-07 delete address DUNDEE ROAD ARBROATH ANGUS UNITED KINGDOM DD11 2PT
2014-08-07 insert address DUNDEE ROAD ARBROATH ANGUS DD11 2PT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-08-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-07-15 update statutory_documents 22/03/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-01-07 update account_category NO ACCOUNTS FILED => GROUP
2014-01-07 update accounts_last_madeup_date null => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-06-25 update account_ref_day 31 => 28
2013-06-25 update account_ref_month 3 => 2
2013-06-25 update accounts_next_due_date 2013-12-22 => 2013-11-30
2013-06-25 insert sic_code 70100 - Activities of head offices
2013-06-25 update returns_last_madeup_date null => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-04-17 update statutory_documents 22/03/13 FULL LIST
2013-03-15 update statutory_documents PREVSHO FROM 31/03/2013 TO 28/02/2013
2012-09-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-04 update statutory_documents SOLVENCY STATEMENT DATED 03/04/12
2012-04-04 update statutory_documents ADOPT ARTICLES 03/04/2012
2012-04-04 update statutory_documents REDUCE ISSUED CAPITAL 03/04/2012
2012-04-04 update statutory_documents 03/04/12 STATEMENT OF CAPITAL GBP 10000
2012-04-04 update statutory_documents 03/04/12 STATEMENT OF CAPITAL GBP 6010000
2012-04-04 update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 4310000
2012-04-04 update statutory_documents STATEMENT BY DIRECTORS
2012-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION