PARKER SOLUTIONS GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-08-21 delete source_ip 212.48.91.40
2023-08-21 insert source_ip 217.160.0.29
2023-08-21 update website_status FailedRobots => OK
2023-04-30 update website_status FlippedRobots => FailedRobots
2023-04-07 delete address 4C MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8LF
2023-04-07 insert address THE OLD FORGE BOWLING GREEN YARD KIRKGATE KNARESBOROUGH UNITED KINGDOM HG5 8FL
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-07 update registered_address
2023-04-06 update website_status FailedRobots => FlippedRobots
2023-03-21 update website_status FlippedRobots => FailedRobots
2023-03-10 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-25 update website_status OK => FlippedRobots
2023-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2023 FROM 4C MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF ENGLAND
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 23/02/2023
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 23/02/2023
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-22 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-18 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-21 delete about_pages_linkeddomain best-dreams.com
2021-01-21 delete service_pages_linkeddomain best-dreams.com
2021-01-21 delete solution_pages_linkeddomain best-dreams.com
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-09-28 insert general_emails in..@parkersolutionsgroup.co.uk
2020-09-28 delete index_pages_linkeddomain anthimalteza.com
2020-09-28 delete index_pages_linkeddomain google.com
2020-09-28 delete person Graeme Parker
2020-09-28 delete service_pages_linkeddomain anthimalteza.com
2020-09-28 delete service_pages_linkeddomain google.com
2020-09-28 delete service_pages_linkeddomain pecb.com
2020-09-28 insert email in..@parkersolutionsgroup.co.uk
2020-09-28 insert index_pages_linkeddomain best-dreams.com
2020-09-28 insert index_pages_linkeddomain brandfluence.agency
2020-09-28 insert service_pages_linkeddomain best-dreams.com
2020-09-28 insert service_pages_linkeddomain brandfluence.agency
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-10 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-15 insert service_pages_linkeddomain pecb.com
2018-10-13 delete contact_pages_linkeddomain anthimalteza.gr
2018-10-13 delete index_pages_linkeddomain anthimalteza.gr
2018-10-13 delete management_pages_linkeddomain anthimalteza.gr
2018-10-13 delete partner_pages_linkeddomain anthimalteza.gr
2018-10-13 delete service_pages_linkeddomain anthimalteza.gr
2018-10-13 insert contact_pages_linkeddomain anthimalteza.com
2018-10-13 insert index_pages_linkeddomain anthimalteza.com
2018-10-13 insert management_pages_linkeddomain anthimalteza.com
2018-10-13 insert partner_pages_linkeddomain anthimalteza.com
2018-10-13 insert service_pages_linkeddomain anthimalteza.com
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-01-22 delete address Trinity House Thurston Road Northallerton DL6 2NA United Kingdom
2018-01-22 delete address Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA
2018-01-22 insert address 4C Mercury Court Manse Lane Knaresborough HG5 8LF United Kingdom
2018-01-22 insert address 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF
2018-01-22 update primary_contact Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA => 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-01-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-12-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-09 delete address TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE ENGLAND DL6 2NA
2017-12-09 insert address 4C MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8LF
2017-12-09 update registered_address
2017-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NA ENGLAND
2017-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 16/11/2017
2017-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017
2017-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 16/11/2017
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-06-24 delete address 6 George Street Driffield East Riding of Yorkshire YO25 6RA United Kingdom
2017-06-24 insert address Trinity House Thurston Road Northallerton DL6 2NA United Kingdom
2017-06-24 insert address Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA
2017-06-24 update primary_contact 6 George Street Driffield East Riding of Yorkshire YO25 6RA United Kingdom => Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA
2017-04-27 delete address 6 GEORGE STREET DRIFFIELD YO25 6RA
2017-04-27 insert address TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE ENGLAND DL6 2NA
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-27 update registered_address
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 6 GEORGE STREET DRIFFIELD YO25 6RA
2017-03-09 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-06 delete general_emails en..@parkersolutionsgroup.co.uk
2017-03-06 delete email en..@parkersolutionsgroup.co.uk
2017-03-06 delete index_pages_linkeddomain themegroup.co.uk
2017-03-06 delete source_ip 78.31.111.242
2017-03-06 insert index_pages_linkeddomain anthimalteza.gr
2017-03-06 insert index_pages_linkeddomain google.com
2017-03-06 insert source_ip 212.48.91.40
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-01 update statutory_documents DIRECTOR APPOINTED MRS AUTUMN-LEE PARKER
2016-02-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 29/02/2016
2016-02-26 delete index_pages_linkeddomain cgp.uk.net
2016-01-29 delete index_pages_linkeddomain thetechpartnership.com
2016-01-29 delete phone 01377 288 570
2016-01-29 insert index_pages_linkeddomain cgp.uk.net
2016-01-29 insert phone +44 (0)1609 760293
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 23/11/2015
2015-11-08 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-11-08 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-22 update statutory_documents 07/10/15 FULL LIST
2015-07-08 insert index_pages_linkeddomain thetechpartnership.com
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-27 insert alias Parker Solutions Group Company
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-25 insert about_pages_linkeddomain linkedin.com
2014-10-25 insert contact_pages_linkeddomain linkedin.com
2014-10-25 insert index_pages_linkeddomain linkedin.com
2014-10-25 insert phone +44 (0)7956 764750
2014-10-25 insert phone +44 (0)7958 122702
2014-10-25 insert terms_pages_linkeddomain linkedin.com
2014-10-24 update statutory_documents 07/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-04 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-11 update statutory_documents 07/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-01-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2012-10-19 update statutory_documents 07/10/12 FULL LIST
2012-01-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 07/10/11 FULL LIST
2011-05-12 update statutory_documents 23/11/10 STATEMENT OF CAPITAL GBP 200
2010-12-07 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-11-24 update statutory_documents SECRETARY APPOINTED MRS AUTUMN-LEE PARKER
2010-10-07 update statutory_documents 07/10/10 FULL LIST
2010-10-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-16 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 07/10/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 07/10/2009
2008-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION