PRESENT VALUE LIMITED - History of Changes


DateDescription
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
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
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-12 delete general_emails in..@presentvalueltd.com
2019-11-12 delete email in..@presentvalueltd.com
2019-11-12 delete person Andrew SM
2019-11-12 insert alias Present Value Limited
2019-11-12 update primary_contact Pembury Road Royal Tunbridge Wells Kent TN 11 0QB UK => Pembury Road Royal Tunbridge Wells Kent TN11 0QB UK
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-19 update website_status Unavailable => OK
2018-12-19 delete source_ip 188.65.117.67
2018-12-19 insert source_ip 185.20.51.238
2018-08-05 update website_status OK => Unavailable
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-28 insert address Pembury Road Royal Tunbridge Wells Kent TN 11 0QB UK
2017-11-28 insert person Andrew SM
2017-11-28 insert registration_number 6313490
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON MICHAEL DEAN / 16/07/2017
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT ENGLAND TN4 8HH
2015-11-08 insert address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-11-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-10-15 update statutory_documents 16/07/15 FULL LIST
2015-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 16/07/2015
2015-07-07 update website_status FlippedRobots => OK
2015-07-07 delete alias Present Value Limited
2015-07-07 delete person Alex Duggan
2015-07-07 delete person Andrew SM Dean
2015-07-07 delete person James MacDonald
2015-07-07 delete person Jim Keeling
2015-07-07 delete person Peter D Healey
2015-07-07 delete person Trevor Lewis
2015-07-07 delete registration_number 6313490
2015-07-07 delete source_ip 198.185.159.195
2015-07-07 insert source_ip 188.65.117.67
2015-06-08 update accounts_last_madeup_date 2013-03-31 => 2014-06-30
2015-06-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-06-06 update website_status FailedRobots => FlippedRobots
2015-05-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2015-05-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ
2015-01-07 insert address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT ENGLAND TN4 8HH
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 3 => 6
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-03-31
2015-01-07 update registered_address
2014-12-11 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/06/2014
2014-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ
2014-11-15 update website_status FlippedRobots => FailedRobots
2014-11-07 delete address OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX UNITED KINGDOM RH12 3JJ
2014-11-07 insert address OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-11-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-10-02 update statutory_documents 16/07/14 FULL LIST
2014-09-29 update website_status OK => FlippedRobots
2014-04-11 delete source_ip 65.39.205.61
2014-04-11 insert source_ip 198.185.159.195
2014-04-11 update description
2014-02-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-10-07 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-09-05 update statutory_documents 16/07/13 FULL LIST
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 01/01/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-23 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-05-13 delete source_ip 65.39.205.54
2013-05-13 insert source_ip 65.39.205.61
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 16/07/12 FULL LIST
2012-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANGEL
2012-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ANGEL
2011-12-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 16/07/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 16/07/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 16/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMMOND ANGEL / 16/07/2010
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2008-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEAN / 18/01/2008
2008-07-22 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2008-01-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2008-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/08 FROM: THE OLD HOUSE SANDHILLS ROAD, BARNS GREEN HORSHAM WEST SUSSEX RH13 0PU
2008-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION