PAUL MURRAY INVESTMENTS - History of Changes


DateDescription
2023-08-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-17 delete person David Raybould
2023-03-17 delete source_ip 35.214.94.58
2023-03-17 insert source_ip 92.205.110.21
2023-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070776200001
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-09-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-11 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-22 update person_title Ariane Arenas: Administrator => PA & Office Manager
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-09-29 delete person Harman Sandhu
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-22 delete source_ip 77.104.134.97
2020-07-22 insert source_ip 35.214.94.58
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-21 insert person Harman Sandhu
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-11-18 delete person Beverley Mason
2019-11-18 delete person Phillip Reed
2019-11-18 insert person Ariane Arenas
2019-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA MURRAY
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-13 delete person Darcy Belle
2019-05-13 delete person James Sillence
2019-05-13 insert person Beverley Mason
2019-05-13 insert person David Raybould
2019-05-13 insert person Phillip Reed
2019-05-13 update person_description Lisa Murray => Lisa Murray
2019-04-07 update website_status Unavailable => OK
2019-04-07 delete source_ip 77.104.180.62
2019-04-07 insert source_ip 77.104.134.97
2019-02-27 update website_status OK => Unavailable
2019-01-18 update statutory_documents DIRECTOR APPOINTED MRS LISA MURRAY
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-07 delete source_ip 209.235.144.9
2018-05-07 insert source_ip 77.104.180.62
2018-02-24 delete person Daniel Hamblin
2018-02-24 delete person Jonathan Arocho
2018-02-24 insert person Darcy Belle
2018-02-24 insert person James Sillence
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-06 delete person Alicia Griffiths
2017-05-08 delete person Siobhan Butt
2017-05-08 insert person Daniel Hamblin
2017-03-05 delete person Alicia Lewis
2017-03-05 delete person Laure Pauchard
2017-03-05 insert person Alicia Griffiths
2017-03-05 insert person Siobhan Butt
2017-01-01 update person_title Laure Pauchard: Marketing and Business Development Manage => Marketing and Business Development Manager
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-19 delete person Alice Langston
2016-11-19 delete person David Raybould
2016-11-19 insert person Laure Pauchard
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-06-01 => 2015-11-16
2016-03-12 update returns_next_due_date 2015-12-14 => 2016-12-14
2016-02-11 update returns_last_madeup_date 2014-11-16 => 2015-06-01
2016-02-01 update statutory_documents 16/11/15 FULL LIST
2016-01-23 delete general_emails ma..@paulmurrayinvestments.co.uk
2016-01-23 insert general_emails in..@paulmurrayinvestments.co.uk
2016-01-23 delete email ma..@paulmurrayinvestments.co.uk
2016-01-23 insert email in..@paulmurrayinvestments.co.uk
2016-01-23 insert person Alice Langston
2016-01-23 update person_description Lisa Murray => Lisa Murray
2016-01-23 update person_title David Raybould: Relationship Manager => Consultant
2016-01-07 update statutory_documents 01/06/15 FULL LIST
2015-10-17 delete person Hazel F Taylor
2015-10-17 insert person Alicia Lewis
2015-10-17 insert person Jonathan Arocho
2015-02-07 delete address 108 MARMION ROAD SOUTHSEA HAMPSHIRE ENGLAND PO5 2BB
2015-02-07 insert address 108 MARMION ROAD SOUTHSEA HAMPSHIRE PO5 2BB
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-02-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2015-01-15 update statutory_documents 16/11/14 FULL LIST
2015-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MURRAY / 01/11/2013
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 53 KENT ROAD SOUTHSEA HAMPSHIRE PO5 3HU
2014-08-07 insert address 108 MARMION ROAD SOUTHSEA HAMPSHIRE ENGLAND PO5 2BB
2014-08-07 update registered_address
2014-07-31 delete general_emails en..@paulmurrayinvestments.co.uk
2014-07-31 delete general_emails in..@paulmurrayinvestments.co.uk
2014-07-31 insert general_emails ma..@paulmurrayinvestments.co.uk
2014-07-31 delete address 1 Hampshire Terrace Portsmouth PO1 2QF
2014-07-31 delete address 53 Kent Road, Southsea, PO5 3HU
2014-07-31 delete email en..@paulmurrayinvestments.co.uk
2014-07-31 delete email in..@paulmurrayinvestments.co.uk
2014-07-31 delete phone +44 (0) 2392 295 300
2014-07-31 delete phone +44 (0) 2392 847 001
2014-07-31 insert address 108 Marmion Road Southsea Portsmouth PO5 2BB
2014-07-31 insert address 108 Marmion Road, Southsea, Hampshire, PO5 2BB
2014-07-31 insert email ma..@paulmurrayinvestments.co.uk
2014-07-31 insert phone +44 (0) 2392 295 301
2014-07-31 update primary_contact 53 Kent Road, Southsea, PO5 3HU => 108 Marmion Road, Southsea, Hampshire, PO5 2BB
2014-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 53 KENT ROAD SOUTHSEA HAMPSHIRE PO5 3HU
2014-06-02 insert phone +44 (0) 2392 847 001
2014-04-10 delete address 53 Kent Road Southsea Portsmouth Hampshire PO5 3HU
2014-04-10 delete address 53 Kent Road, Southsea, Portsmouth Hampshire PO5 3HU United Kingdom
2014-04-10 insert address 1 Hampshire Terrace Portsmouth PO1 2QF
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070776200001
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-12 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 53 KENT ROAD SOUTHSEA HAMPSHIRE ENGLAND PO5 3HU
2013-12-07 insert address 53 KENT ROAD SOUTHSEA HAMPSHIRE PO5 3HU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2013-12-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-11-26 insert general_emails in..@paulmurrayinvestments.co.uk
2013-11-26 delete alias Paul Murray Investments Limited
2013-11-26 delete email ad..@paulmurrayinvestments.co.uk
2013-11-26 insert address 53 Kent Road, Southsea, PO5 3HU
2013-11-26 insert address 53 Kent Road, Southsea, Portsmouth Hampshire PO5 3HU United Kingdom
2013-11-26 insert email in..@paulmurrayinvestments.co.uk
2013-11-26 insert person Steve Peet
2013-11-26 insert person Tim Steggall
2013-11-26 insert phone +44 (0) 2392 295 300
2013-11-26 update robots_txt_status www.paulmurrayinvestments.co.uk: 404 => 200
2013-11-19 update statutory_documents 16/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-23 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-10 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents 16/11/12 FULL LIST
2012-07-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 16/11/11 FULL LIST
2011-08-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents PREVSHO FROM 30/11/2010 TO 31/10/2010
2010-11-22 update statutory_documents 16/11/10 FULL LIST
2010-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA VAUGHAN / 09/07/2010
2009-11-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION