INTELLIGENT CHANNEL PARTNERSHIPS - History of Changes


DateDescription
2024-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH 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
2023-05-05 delete address 2b The Votec Centre Hambridge Lane Newbury RG14 5TN
2023-05-05 delete person Nigel Offley
2023-05-05 delete phone + 44 118 336 0692
2023-05-05 update person_description Jon Reeves-Serby => Jon Reeves-Serby
2023-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 delete address POUND COURT POUND STREET NEWBURY BERKSHIRE ENGLAND RG14 6AA
2023-04-07 insert address LINDENMUTH HOUSE 37 GREENHAM BUSINESS PARK THATCHAM BERKSHIRE UNITED KINGDOM RG19 6HW
2023-04-07 update registered_address
2023-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 31/01/2023
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 31/01/2023
2022-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM POUND COURT POUND STREET NEWBURY BERKSHIRE RG14 6AA ENGLAND
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANCIS REEVES-SERBY / 04/10/2021
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANCIS REEVES-SERBY / 04/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL OFFLEY
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 01/10/2019
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 30/09/2019
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 30/09/2019
2019-09-30 update statutory_documents CESSATION OF NIGEL LESTER OFFLEY AS A PSC
2019-09-07 insert about_pages_linkeddomain facebook.com
2019-09-07 insert about_pages_linkeddomain mywebsite-editor.com
2019-09-07 insert client_pages_linkeddomain facebook.com
2019-09-07 insert client_pages_linkeddomain mywebsite-editor.com
2019-09-07 insert contact_pages_linkeddomain facebook.com
2019-09-07 insert contact_pages_linkeddomain mywebsite-editor.com
2019-09-07 insert index_pages_linkeddomain facebook.com
2019-09-07 insert index_pages_linkeddomain mywebsite-editor.com
2019-09-07 insert partner_pages_linkeddomain facebook.com
2019-09-07 insert partner_pages_linkeddomain mywebsite-editor.com
2019-09-07 insert service_pages_linkeddomain facebook.com
2019-09-07 insert service_pages_linkeddomain mywebsite-editor.com
2019-09-07 insert terms_pages_linkeddomain facebook.com
2019-09-07 insert terms_pages_linkeddomain mywebsite-editor.com
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-17 update statutory_documents 28/07/18 STATEMENT OF CAPITAL GBP 600
2018-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANCIS REEVES-SERBY / 08/10/2018
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANCIS REEVES-SERBY / 27/09/2018
2018-08-08 delete address C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN
2018-08-08 insert address POUND COURT POUND STREET NEWBURY BERKSHIRE ENGLAND RG14 6AA
2018-08-08 update registered_address
2018-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANCIS REEVES-SERBY / 02/10/2017
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LESTER OFFLEY / 02/10/2017
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 02/10/2017
2017-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 02/10/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANCIS REEVES-SERBY / 02/10/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE FRANCIS REEVES-SERBY / 02/10/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL LESTER OFFLEY / 02/10/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL LESTER OFFLEY / 02/10/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 02/10/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT REEVE / 02/10/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-01 delete source_ip 217.160.230.237
2017-05-01 insert source_ip 217.160.0.70
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-08-13 delete partner Prospecting Portfolio
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-03 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-05 delete source_ip 217.160.45.187
2016-05-05 insert source_ip 217.160.230.237
2015-12-04 update website_status InvalidContent => OK
2015-11-08 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-08 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-08 update statutory_documents 24/09/15 FULL LIST
2015-09-15 update website_status OK => InvalidContent
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-29 insert about_pages_linkeddomain 1and1-editor.com
2014-10-29 insert client_pages_linkeddomain 1and1-editor.com
2014-10-29 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-29 insert index_pages_linkeddomain 1and1-editor.com
2014-10-29 insert partner_pages_linkeddomain 1and1-editor.com
2014-10-29 insert service_pages_linkeddomain 1and1-editor.com
2014-10-29 insert terms_pages_linkeddomain 1and1-editor.com
2014-10-02 update statutory_documents 24/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-29 delete index_pages_linkeddomain ansars.co.uk
2014-05-29 delete source_ip 78.129.221.111
2014-05-29 insert address 2b The Votec Centre Hambridge Lane Newbury RG14 5TN
2014-05-29 insert index_pages_linkeddomain initial-website.co.uk
2014-05-29 insert index_pages_linkeddomain twitter.com
2014-05-29 insert index_pages_linkeddomain website-start.de
2014-05-29 insert phone + 44 118 336 0692
2014-05-29 insert source_ip 217.160.45.187
2014-05-29 update robots_txt_status www.i-cp.co.uk: 404 => 200
2014-05-22 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 15A KINGFISHER COURT NEWBURY BERKSHIRE UNITED KINGDOM RG14 5SJ
2013-11-07 insert address C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-22 update statutory_documents 24/09/13 FULL LIST
2013-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 15A KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents 24/09/12 FULL LIST
2012-06-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2011-10-20 update statutory_documents 24/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE COURTYARD 2 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2010-10-28 update statutory_documents 24/09/10 FULL LIST
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE FRANCIS REEVES-SERBY / 24/09/2010
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 24/09/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT REEVE / 19/10/2009
2009-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL VINVENT REEVE / 19/10/2009
2009-07-20 update statutory_documents NC INC ALREADY ADJUSTED 30/06/09
2009-07-20 update statutory_documents ALTER ARTICLES 30/06/2009
2009-07-20 update statutory_documents GBP NC 1000/3000 30/06/2009
2009-07-20 update statutory_documents EXCHANGE SHARES 30/06/2009
2008-11-01 update statutory_documents DIRECTOR APPOINTED PAUL VINVENT REEVE
2008-10-16 update statutory_documents DIRECTOR APPOINTED JONATHAN LESLIE FRANCIS REEVES-SERBY
2008-10-16 update statutory_documents DIRECTOR APPOINTED NIGEL LESTER OFFLEY
2008-10-16 update statutory_documents SECRETARY APPOINTED PAUL VINCENT REEVE
2008-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 2A FOREST DRIVE THEYDON BOIS EPPING ESSEX CM16 7EY UNITED KINGDOM
2008-09-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED
2008-09-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2008-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION