ROBERT GODDARD - History of Changes


DateDescription
2025-10-06 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2025-10-03 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2025-08-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.2
2025-07-18 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00010910
2025-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2025 FROM UNIT 10 HILLSIDE ROAD BURY ST. EDMUNDS IP32 7EA ENGLAND
2025-07-17 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2024-08-22 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/06/2024
2024-05-29 update statutory_documents PREVSHO FROM 31/08/2023 TO 30/08/2023
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES
2024-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2024 FROM ORANGE SQUARE BUILDING JACOB WAY PETERBOROUGH PE2 6WB ENGLAND
2023-10-07 update account_ref_day 28 => 31
2023-10-07 update account_ref_month 2 => 8
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-05-31
2023-09-28 update statutory_documents PREVEXT FROM 28/02/2023 TO 31/08/2023
2023-07-07 update company_status Active => Voluntary Arrangement
2023-06-26 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2023-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDRICH GROUP LTD / 20/09/2019
2023-04-07 delete address ZONE 5, WEST POINT LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FZ
2023-04-07 insert address ORANGE SQUARE BUILDING JACOB WAY PETERBOROUGH ENGLAND PE2 6WB
2023-04-07 update registered_address
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM ZONE 5, WEST POINT LYNCH WOOD PETERBOROUGH PE2 6FZ ENGLAND
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-17 delete registration_number 6530796
2022-08-17 delete vat 927362413
2022-08-17 insert address Zone 5 WestPoint Lynch Wood Peterborough PE2 6FZ
2022-08-17 insert index_pages_linkeddomain google.com
2022-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-07-07 delete address ALDRICH HOUSE FUNTHAMS LANE WHITTLESEY PETERBOROUGH ENGLAND PE7 2PB
2022-07-07 insert address ZONE 5, WEST POINT LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FZ
2022-07-07 update registered_address
2022-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2022 FROM ALDRICH HOUSE FUNTHAMS LANE WHITTLESEY PETERBOROUGH PE7 2PB ENGLAND
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDRICH GROUP LTD / 01/10/2020
2022-02-18 delete address 12 Market Place Spalding Lincolnshire PE11 1SL
2022-02-18 delete address 2B Chequers Shopping Centre Huntingdon Cambridgeshire PE29 3FG
2022-02-18 delete address 6-8 Bridge Street Wisbech Cambridgeshire PE13 1AF
2022-02-18 delete address 7B Willow Place Corby Northamptonshire NN17 1BH
2022-02-18 delete address South Terrace Rushden Lakes Northamptonshire NN10 6FS
2022-02-18 delete index_pages_linkeddomain goo.gl
2022-02-18 delete phone 01536 203 288
2022-02-18 delete phone 01775 722 001
2022-02-18 delete product_pages_linkeddomain royalmail.com
2022-02-18 insert alias Robert Goddard LTD
2022-02-18 insert registration_number 6530796
2022-02-18 insert vat 927362413
2021-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-04 delete index_pages_linkeddomain trustpilot.com
2021-04-04 delete index_pages_linkeddomain visualsoft.co.uk
2021-04-04 delete phone 01733 305 898
2021-04-04 delete phone 50436626
2021-04-04 delete registration_number 6530796
2021-04-04 delete source_ip 109.108.148.112
2021-04-04 delete vat 927 3624 13
2021-04-04 insert address South Terrace Rushden Lakes Northamptonshire NN10 6FS
2021-04-04 insert index_pages_linkeddomain goo.gl
2021-04-04 insert source_ip 23.227.38.74
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-25 delete source_ip 46.236.8.231
2021-01-25 insert address Aldrich House, Funthams Lane, Peterborough, PE7 2PB
2021-01-25 insert phone 50436626
2021-01-25 insert source_ip 109.108.148.112
2020-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 18/11/2020
2020-11-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 18/11/2020
2020-10-30 delete address ALDRICH HOUSE VICARAGE FARM ROAD PETERBOROUGH ENGLAND PE1 5TP
2020-10-30 insert address ALDRICH HOUSE FUNTHAMS LANE WHITTLESEY PETERBOROUGH ENGLAND PE7 2PB
2020-10-30 update registered_address
2020-09-29 delete phone 2106/54/30
2020-09-29 delete phone 50425010
2020-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM ALDRICH HOUSE VICARAGE FARM ROAD PETERBOROUGH PE1 5TP ENGLAND
2020-07-22 delete phone 816749369
2020-07-22 delete phone 816765046
2020-07-22 delete phone 816785025
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-22 insert person Fred Perry Polo
2020-04-22 delete person MID SEASON SALE
2020-04-22 insert phone 2106/54/30
2020-03-23 insert person MID SEASON SALE
2020-03-23 insert phone 01733 305 898
2020-03-23 insert phone 50421188
2020-03-23 insert phone 816749369
2020-03-23 insert phone 816765046
2020-03-23 insert phone 816785025
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-21 delete phone 449767233
2020-02-21 delete phone 50397404
2020-02-21 delete phone 50404133
2020-02-21 delete phone 50407732
2020-02-21 delete source_ip 178.236.150.124
2020-02-21 insert source_ip 46.236.8.231
2020-01-20 insert phone 50397404
2020-01-20 insert phone 50407638
2020-01-20 insert phone 50414642
2019-12-19 insert phone 449767233
2019-12-19 insert phone 50404133
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-07 update num_mort_charges 3 => 4
2019-12-07 update num_mort_outstanding 2 => 1
2019-12-07 update num_mort_satisfied 1 => 3
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-19 delete address 1 Vine Street Spalding Lincolnshire PE11 1AN
2019-11-19 insert address 12 Market Place Spalding Lincolnshire PE11 1SL
2019-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065307960004
2019-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065307960003
2019-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-19 delete about_pages_linkeddomain youtube.com
2019-10-19 delete career_pages_linkeddomain youtube.com
2019-10-19 delete contact_pages_linkeddomain youtube.com
2019-10-19 delete index_pages_linkeddomain youtube.com
2019-10-19 delete terms_pages_linkeddomain youtube.com
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 20/09/2019
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDRICH GROUP LTD / 20/09/2019
2019-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDRICH GROUP LTD
2019-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 20/09/2019
2019-09-19 delete career_pages_linkeddomain michaelpage.co.uk
2019-09-19 delete phone 211779417
2019-09-19 delete phone 781754086
2019-09-19 delete source_ip 46.236.41.61
2019-09-19 insert source_ip 178.236.150.124
2019-09-19 insert terms_pages_linkeddomain royalmail.com
2019-08-20 insert about_pages_linkeddomain pinterest.co.uk
2019-08-20 insert about_pages_linkeddomain youtube.com
2019-08-20 insert career_pages_linkeddomain michaelpage.co.uk
2019-08-20 insert career_pages_linkeddomain pinterest.co.uk
2019-08-20 insert career_pages_linkeddomain youtube.com
2019-08-20 insert contact_pages_linkeddomain pinterest.co.uk
2019-08-20 insert contact_pages_linkeddomain youtube.com
2019-08-20 insert index_pages_linkeddomain pinterest.co.uk
2019-08-20 insert index_pages_linkeddomain youtube.com
2019-08-20 insert phone 211779417
2019-08-20 insert phone 781754086
2019-08-20 insert terms_pages_linkeddomain pinterest.co.uk
2019-08-20 insert terms_pages_linkeddomain youtube.com
2019-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL TOOKMAN
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TOOKMAN
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-02-14 delete person Boss Black
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-03 delete phone 10204682
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-10-28 delete phone 10131643
2018-10-28 insert person Black Boss
2018-10-28 insert person Boss Black
2018-08-19 delete phone 72834000
2018-08-19 insert about_pages_linkeddomain trustpilot.com
2018-08-19 insert career_pages_linkeddomain trustpilot.com
2018-08-19 insert contact_pages_linkeddomain trustpilot.com
2018-08-19 insert index_pages_linkeddomain trustpilot.com
2018-08-19 insert phone 10131643
2018-08-19 insert terms_pages_linkeddomain trustpilot.com
2018-05-22 delete alias Robert Goddard Ltd
2018-05-22 delete person Boss Black
2018-05-22 delete phone 141493
2018-05-22 insert phone 72834000
2018-04-03 insert alias Robert Goddard Ltd
2018-04-03 insert phone 141493
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 10/01/2018
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-08 delete source_ip 185.119.173.6
2017-08-08 insert source_ip 46.236.41.61
2017-06-08 delete address 6-8 BRIDGE STREET WISBECH CAMBS PE13 1AF
2017-06-08 insert address ALDRICH HOUSE VICARAGE FARM ROAD PETERBOROUGH ENGLAND PE1 5TP
2017-06-08 update registered_address
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 6-8 BRIDGE STREET WISBECH CAMBS PE13 1AF
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-20 update num_mort_charges 2 => 3
2016-12-20 update num_mort_satisfied 0 => 1
2016-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065307960002
2016-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065307960003
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-12 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 1 => 2
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-04 delete source_ip 188.65.114.122
2016-04-04 insert source_ip 185.119.173.6
2016-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065307960002
2016-03-15 update statutory_documents 11/03/16 FULL LIST
2015-07-15 delete general_emails in..@robertgoddard.co.uk
2015-07-15 delete address 6 chequers court, Huntingdon, Cambs, PE29 3NB
2015-07-15 delete address 6-8 Bridge Street Wisbech Cambs PE13 1AF
2015-07-15 delete email in..@robertgoddard.co.uk
2015-07-15 delete index_pages_linkeddomain t.co
2015-07-15 delete index_pages_linkeddomain twitter.com
2015-07-15 delete phone 01354 652 173
2015-07-15 delete phone 01775 722 001
2015-07-15 delete phone 01945 583 943
2015-07-15 delete source_ip 88.208.207.107
2015-07-15 insert source_ip 188.65.114.122
2015-05-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-08 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-24 update statutory_documents 11/03/15 FULL LIST
2014-12-23 delete address 6 chequers court, Huntingdon, Cambridgeshire , PE29 3NB
2014-09-24 insert address 6 chequers court, Huntingdon, Cambridgeshire , PE29 3NB
2014-09-24 insert address 6 chequers court, Huntingdon, Cambs, PE29 3NB
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-31 update statutory_documents 11/03/14 FULL LIST
2014-03-08 insert about_pages_linkeddomain t.co
2014-03-08 insert contact_pages_linkeddomain t.co
2014-03-08 insert index_pages_linkeddomain t.co
2014-01-11 insert address 35 High Street - March - Cambridgeshire - PE15 9JN
2014-01-11 insert phone 01354 652 173
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 06/01/2014
2013-12-28 update website_status FlippedRobots => OK
2013-12-28 update robots_txt_status robertgoddard.co.uk: 404 => 200
2013-12-28 update robots_txt_status www.robertgoddard.co.uk: 404 => 200
2013-12-18 update website_status OK => FlippedRobots
2013-12-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert about_pages_linkeddomain guitartutorialsblog.info
2013-04-14 insert about_pages_linkeddomain spxn4va.org
2013-04-14 insert alias Robert Goddard Formal Hire
2013-03-21 update statutory_documents 11/03/13 FULL LIST
2013-03-06 delete source_ip 217.174.253.128
2013-03-06 insert source_ip 88.208.207.107
2012-12-23 delete alias Robert Goddard Ltd.
2012-12-23 insert address 6-8 Bridge Street Wisbech Cambs PE13 1AF
2012-10-09 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 11/03/12 FULL LIST
2011-11-07 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 11/03/11 FULL LIST
2011-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL TOOKMAN / 08/03/2011
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 08/03/2011
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TOOKMAN / 08/03/2011
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-17 update statutory_documents 11/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 31/01/2010
2010-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-10 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents GBP IC 1250/750 12/06/09 GBP SR 500@1=500
2009-06-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MCALINDEN
2009-04-07 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALINDEN / 01/01/2009
2009-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TOOKMAN / 01/01/2009
2008-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TOOKMAN / 01/06/2008
2008-05-12 update statutory_documents NC INC ALREADY ADJUSTED 21/04/08
2008-05-12 update statutory_documents NC INC ALREADY ADJUSTED 21/04/08
2008-05-12 update statutory_documents GBP NC 1000/2000 21/04/2008
2008-05-12 update statutory_documents GBP NC 2000/3000 21/04/2008
2008-04-11 update statutory_documents DIRECTOR APPOINTED PAUL TOOKMAN
2008-04-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 28/02/2009
2008-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2008-03-20 update statutory_documents DIRECTOR APPOINTED JAMES MCALINDEN
2008-03-20 update statutory_documents DIRECTOR APPOINTED OLIVER TOOKMAN
2008-03-20 update statutory_documents SECRETARY APPOINTED PAUL TOOKMAN
2008-03-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED
2008-03-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED
2008-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION