PURNELLS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete email de..@purnells.co.uk
2024-03-12 delete person Dean Coomer
2024-03-12 insert address Business Centre 237 Union Street Plymouth PL1 3HQ
2024-03-12 insert email ho..@purnells.co.uk
2024-03-12 insert email n...@purnells.co.uk
2024-03-12 update person_description Naomi Bovey => Naomi Bovey
2023-09-20 update person_title Ceire Warren Case: Trainee Case Administrator => Administrator
2023-09-20 update person_title Jodie Bishop: Cashier; Office Administrator => Senior Office Administrator / Cashier; Office Administrator
2023-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PARKMAN / 01/08/2022
2023-09-14 update statutory_documents 01/08/22 STATEMENT OF CAPITAL GBP 100
2023-08-18 delete email ja..@purnells.co.uk
2023-08-18 delete person Elliot Turner
2023-08-18 delete person Jamie Beeton
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-15 delete email ho..@purnells.co.uk
2023-07-15 delete email se..@purnells.co.uk
2023-07-15 delete person Holly Williams
2023-07-15 delete person Sean Lederer Insolvency
2023-07-15 insert email de..@purnells.co.uk
2023-07-15 insert email ja..@purnells.co.uk
2023-07-15 update person_title Helen Partington: Administrator => Senior Case Administrator
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-20 insert email ke..@purnells.co.uk
2023-01-20 insert person Kerry Lycett
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-17 delete email ka..@purnells.co.uk
2022-11-17 delete email ke..@purnells.co.uk
2022-11-17 delete person Kate Gough
2022-11-17 delete person Kerry Lycett
2022-11-17 insert email ce..@purnells.co.uk
2022-11-17 update person_description Ceire Warren => Ceire Warren
2022-11-17 update person_description Elliot Turner => Elliot Turner
2022-10-16 insert person Ceire Warren
2022-10-16 insert person Elliot Turner
2022-10-16 update person_title Kerry Lycett: Practice Manager => Senior Case Administrator
2022-09-15 insert email ke..@purnells.co.uk
2022-09-15 insert person Kerry Lycett Cornwall
2022-09-08 update statutory_documents SECOND FILED SH01 - 01/08/22 STATEMENT OF CAPITAL GBP 100
2022-09-06 update statutory_documents 01/08/22 STATEMENT OF CAPITAL GBP 100
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-04-13 insert office_emails ge..@purnells.co.uk
2022-04-13 delete email ja..@purnells.co.uk
2022-04-13 delete email ke..@purnells.co.uk
2022-04-13 delete email to..@purnells.co.uk
2022-04-13 delete person Jake Goosey AIPA
2022-04-13 delete person Kerry Lycett Cornwall
2022-04-13 delete person Toby Lake Case
2022-04-13 insert email ge..@purnells.co.uk
2022-04-13 insert email ho..@purnells.co.uk
2022-04-13 insert person Georgia Harris
2022-04-13 insert person Holly Williams
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-26 insert support_emails he..@purnells.co.uk
2021-08-26 delete address Purnells Insolvency Practitioners May Hill Boraston Nr Tenbury Wells Worcestershire WR15 8NB
2021-08-26 insert email he..@purnells.co.uk
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-24 delete person Sean Arnold
2021-07-24 insert email ka..@purnells.co.uk
2021-07-24 insert person Kate Gough
2021-07-24 insert person Sean Lederer Insolvency
2021-07-24 update person_title Elizabeth (Liz) Norcutt: Office Administrator => Office Administrator; Senior Case Administrator
2021-07-24 update person_title Helen Partington Case: null => Administrator
2021-07-24 update person_title Jake Goosey AIPA: null => Senior Case Administrator
2021-07-24 update person_title Jodie Bishop: Office Administrator => Cashier; Office Administrator
2021-07-24 update person_title Toby Lake Case: null => Administrator
2021-06-22 delete person Stacey Mannix
2021-05-22 insert address Plymouth Science Park 1 Davy Road Plymouth Devon PL6 8BX
2021-05-22 insert address Purnells Insolvency Practitioners May Hill Boraston Nr Tenbury Wells Worcestershire WR15 8NB
2021-04-06 delete source_ip 217.194.215.105
2021-04-06 insert source_ip 51.68.204.220
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-07-16 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 8
2020-07-14 update person_description Elizabeth (Liz) Norcutt => Elizabeth (Liz) Norcutt
2020-07-14 update person_description Helen Partington => Helen Partington
2020-07-14 update person_description Jake Goosey => Jake Goosey
2020-07-14 update person_description Jodie Bishop => Jodie Bishop
2020-07-14 update person_description Kerry Lycett => Kerry Lycett
2020-07-14 update person_description Sean Arnold => Sean Arnold
2020-07-14 update person_description Toby Lake => Toby Lake
2020-07-14 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 delete address 16 Cranley Mews South Kensington London SW7 3BX
2019-10-12 insert address 6 Mount Skippet Way Dorchester Dorset DT2 8BU
2019-09-12 insert phone 01872 562119/ 01326 340579
2019-08-13 delete person Elizabeth (Liz) Blake
2019-08-13 insert email el..@purnells.co.uk
2019-08-13 insert email he..@purnells.co.uk
2019-08-13 insert email ja..@purnells.co.uk
2019-08-13 insert email jo..@purnells.co.uk
2019-08-13 insert email ke..@purnells.co.uk
2019-08-13 insert email li..@purnells.co.uk
2019-08-13 insert email se..@purnells.co.uk
2019-08-13 insert email to..@purnells.co.uk
2019-08-13 insert person Liz Norcutt
2019-08-13 update person_description Jodie Bishop => Jodie Bishop
2019-08-13 update person_description Kerry Lycett => Kerry Lycett
2019-08-13 update person_description Lisa Alford => Lisa Alford
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-13 insert address 7 York Rd Rochester ME1 3DP
2019-05-12 delete management_pages_linkeddomain dti.gov.uk
2019-02-13 update statutory_documents SECRETARY APPOINTED MRS KATIE PARKMAN
2019-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PARKMAN / 13/02/2019
2019-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PARKMAN / 13/02/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATIE PARKMAN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-15 insert about_pages_linkeddomain insolvency-practitioners.org.uk
2017-09-01 update website_status FlippedRobots => OK
2017-09-01 delete address Apartment 4 46 Call Lane Leeds West Yorkshire LS1 6DT
2017-09-01 delete address Kernick Industrial Estate Falmouth Penryn Cornwall TR10 9BL
2017-09-01 delete source_ip 82.165.132.145
2017-09-01 insert address 110 Calder House Navigation Walk Leeds West Yorkshire LS10 1JJ
2017-09-01 insert address Kernick Industrial Estate Falmouth Penryn Cornwall TR10 9EP
2017-09-01 insert source_ip 217.194.215.105
2017-09-01 update robots_txt_status creditorsgateway.purnells.co.uk: 404 => 200
2017-08-13 update website_status OK => FlippedRobots
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-07-16 delete address Unit 5a, Kernick industrial Estate, Penryn, Near Falmouth, Cornwall, TR10 9EP
2017-06-09 delete address Treverva Farm Treverva Falmouth Penryn Cornwall TR10 9BL
2017-06-09 delete address Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL
2017-06-09 delete address Treverva Farm, Treverva, Falmouth, Cornwall TR10 9BL
2017-06-09 insert address Kernick Industrial Estate Falmouth Penryn Cornwall TR10 9BL
2017-06-09 insert address Kernick Industrial Estate Penryn Nr Falmouth Cornwall TR10 9EP
2017-06-09 insert address Unit 5a, Kernick industrial Estate, Penryn, Near Falmouth, Cornwall, TR10 9EP
2017-06-09 update primary_contact Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL => Kernick Industrial Estate Penryn Nr Falmouth Cornwall TR10 9EP
2017-06-07 delete address TERVERVA FARM TREVERVA PENRYN CORNWALL TR10 9BL
2017-06-07 insert address SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET ENGLAND DT1 1TP
2017-06-07 update registered_address
2017-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2017 FROM TERVERVA FARM TREVERVA PENRYN CORNWALL TR10 9BL
2017-04-26 update num_mort_outstanding 2 => 1
2017-04-26 update num_mort_satisfied 1 => 2
2017-02-14 delete address 4th Floor Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon PL4 0HP
2017-02-14 delete phone 01752 358585
2017-02-14 insert address Plymouth Science Park 1 Davy Road Derriford Plymouth, Devon PL6 8BX
2017-02-14 insert phone 01752 875680
2017-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-10 insert address 16 Cranley Mews London SW7 3BX
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-26 delete person Jodie Stephens
2015-09-26 insert person Jodie Bishop
2015-09-07 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-07 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-09-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-29 insert partner Corporate Recovery Specialists Ltd
2015-08-18 update statutory_documents 26/07/15 FULL LIST
2015-08-18 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 8
2015-06-26 delete address 5&6 Waterside Court Albany Street Newport South Wales NP20 5NT
2015-06-26 delete email su..@purnells.co.uk
2015-06-26 delete fax 01633 857973
2015-06-26 delete person Eileen Yhnell
2015-06-26 delete person Judy Necrews
2015-06-26 delete person Leigh Holmes
2015-06-26 delete person Naomi Hood
2015-06-26 delete person Nicola Beacham
2015-06-26 delete person Pauline Parsons
2015-06-26 delete person Suzi Purnell
2015-06-26 delete phone 01633 214712
2015-06-26 delete registration_number 06399686
2015-06-26 delete vat 974 2141 21
2015-04-01 delete address Meridian House Heron Way Newham Truro Cornwall TR1 2XN
2015-04-01 insert address Penstraze Business Centre Truro Cornwall TR4 8PN
2015-04-01 insert phone 01305 458 383
2015-04-01 insert phone 01872 562119
2015-03-04 delete address 6 Mount Skippet Way Crossways Dorchester Dorset DT2 8BU
2015-03-04 insert address Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address TERVERVA FARM TREVERVA PENRYN CORNWALL UNITED KINGDOM TR10 9BL
2014-09-07 insert address TERVERVA FARM TREVERVA PENRYN CORNWALL TR10 9BL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-15 update statutory_documents 26/07/14 FULL LIST
2014-04-01 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 4
2014-03-10 delete address St Marks House, 3 Gold Tops, Newport, South Wales, NP20 4PG
2014-03-10 delete fax 01633 246599
2014-02-12 insert address 5&6 Waterside Court Albany Street Newport South Wales NP20 5NT
2014-02-12 insert fax 01633 857973
2014-01-13 insert alias Purnells
2014-01-13 insert index_pages_linkeddomain purnells.co.uk
2014-01-13 insert person Chris Parkman
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 delete alias Purnells
2013-12-30 delete index_pages_linkeddomain purnells.co.uk
2013-12-30 delete person Chris Parkman
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-21 update statutory_documents SECRETARY APPOINTED MRS KATIE PARKMAN
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA PARKMAN
2013-09-06 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-09-06 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-08-21 update statutory_documents SAIL ADDRESS CHANGED FROM: TREWOON POLDHU COVE MULLION HELSTON CORNWALL TR12 7JB ENGLAND
2013-08-21 update statutory_documents 26/07/13 FULL LIST
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
2013-06-24 update num_mort_outstanding 3 => 2
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-05-14 insert email al..@purnells.co.uk
2013-05-14 update person_description Alessandro Sidoli => Alessandro Sidoli
2013-05-14 update person_description Chris Parkman => Chris Parkman
2013-04-09 update person_description Alessandro Sidoli
2013-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN PURNELL
2013-02-28 update person_description Carrie McCreadie
2013-02-28 update person_title Carrie McCreadie
2013-01-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-24 delete address Meridian House Heron Way Newham Truro TR1 2XN
2012-12-24 delete fax 01326 241 519
2012-12-24 delete phone 01326 240 680
2012-12-24 insert address Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL
2012-12-24 insert fax 01326 340461
2012-12-24 insert phone 01326 340579
2012-08-21 update statutory_documents 26/07/12 FULL LIST
2012-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-31 update statutory_documents DIRECTOR APPOINTED MISS SUSAN PURNELL
2012-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 26/07/11 FULL LIST
2010-08-04 update statutory_documents SAIL ADDRESS CREATED
2010-08-04 update statutory_documents 26/07/10 FULL LIST
2010-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-15 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-08-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 130 KILLIGREW STREET FALMOUTH TRURO TR11 3PY
2009-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKMAN / 10/07/2009
2009-08-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-20 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-31 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKMAN / 13/07/2008
2007-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION