PDR - History of Changes


DateDescription
2024-04-10 delete phone 13868
2024-04-10 delete phone 21315
2024-04-10 delete phone 25162
2024-04-10 delete phone 71235
2024-04-10 insert phone 35089
2024-04-10 insert phone 69738
2024-04-10 insert phone 75741
2024-04-10 insert phone 98338
2024-03-10 delete phone 56615
2024-03-10 delete phone 72609
2024-03-10 delete phone 74350
2024-03-10 insert phone 13868
2024-03-10 insert phone 21315
2024-03-10 insert phone 25162
2024-03-10 insert phone 71235
2023-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN SMITH
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-19 delete phone 21864
2023-09-19 delete phone 40449
2023-09-19 delete phone 56768
2023-09-19 insert phone 56615
2023-09-19 insert phone 72609
2023-09-19 insert phone 74350
2023-08-17 delete phone 10532
2023-08-17 delete phone 36958
2023-08-17 delete phone 38366
2023-08-17 delete phone 88945
2023-08-17 insert phone 21864
2023-08-17 insert phone 40449
2023-08-17 insert phone 56768
2023-08-02 update statutory_documents DIRECTOR APPOINTED MISS ROBYN RICKARD-EYRE
2023-07-14 insert phone 10532
2023-07-14 insert phone 36958
2023-07-14 insert phone 38366
2023-07-14 insert phone 88945
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-28 delete person Priten Patel
2022-12-26 insert index_pages_linkeddomain globalbusinessinsightawards.com
2022-12-26 insert index_pages_linkeddomain lfsconference.co.uk
2022-12-26 insert index_pages_linkeddomain www.gov.uk
2022-12-26 insert service_pages_linkeddomain hoa.org.uk
2022-12-26 insert service_pages_linkeddomain reallymissingsleep.com
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-11-24 insert index_pages_linkeddomain in-case.co.uk
2022-09-22 delete contact_pages_linkeddomain globalbusinessinsightawards.com
2022-09-22 delete contact_pages_linkeddomain lfsconference.co.uk
2022-09-22 delete contact_pages_linkeddomain maudfoster.co.uk
2022-09-22 delete contact_pages_linkeddomain parish-of-boston.org.uk
2022-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07 update num_mort_outstanding 1 => 0
2022-07-07 update num_mort_satisfied 0 => 1
2022-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-19 delete alias PDR Property Law
2021-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 delete source_ip 5.153.222.57
2021-05-13 insert source_ip 178.62.15.245
2021-05-13 update website_status FlippedRobots => OK
2021-04-11 update website_status OK => FlippedRobots
2020-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 insert alias PDR Property Lawyers Boston
2020-06-16 insert contact_pages_linkeddomain maudfoster.co.uk
2020-06-16 insert contact_pages_linkeddomain parish-of-boston.org.uk
2020-04-16 insert contact_pages_linkeddomain bletchleypark.org.uk
2020-04-16 insert contact_pages_linkeddomain clc-uk.org
2020-04-16 insert contact_pages_linkeddomain woburnabbey.co.uk
2020-04-16 insert index_pages_linkeddomain deskjock.reviews
2020-04-16 insert service_pages_linkeddomain deskjock.reviews
2020-03-17 insert about_pages_linkeddomain deskjock.reviews
2020-03-17 insert person Priten Patel
2020-02-15 insert alias PDR Property Lawyers UK
2020-01-11 insert contact_pages_linkeddomain cimuseums.org.uk
2020-01-11 insert contact_pages_linkeddomain companieshouse.gov.uk
2020-01-11 insert contact_pages_linkeddomain globalbusinessinsightawards.com
2020-01-11 insert contact_pages_linkeddomain lfsconference.co.uk
2020-01-11 insert index_pages_linkeddomain companieshouse.gov.uk
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07 delete address 14 WINDSOR GARDENS MARKET DEEPING PETERBOROUGH ENGLAND PE6 8FX
2019-08-07 insert address THE COTTAGE MIDDLEMERE BANK BENINGTON BOSTON ENGLAND PE22 0EQ
2019-08-07 update registered_address
2019-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 14 WINDSOR GARDENS MARKET DEEPING PETERBOROUGH PE6 8FX ENGLAND
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-29 insert contact_pages_linkeddomain echowebsolutions.co.uk
2018-07-29 insert index_pages_linkeddomain echowebsolutions.co.uk
2018-07-29 insert service_pages_linkeddomain echowebsolutions.co.uk
2018-07-29 insert terms_pages_linkeddomain echowebsolutions.co.uk
2018-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN PIRIE
2018-04-01 delete fax 01733 203923
2018-04-01 insert address Suite 4, 86 High Street Great Dunmow Dunmow Essex CM6 1AP
2018-04-01 insert fax +44(0)1371 872939
2018-04-01 insert fax +44(0)1733 203923
2018-04-01 insert phone +44 (0)1371 859766
2018-04-01 insert phone +44 (0)1733 203873
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-14 delete source_ip 193.238.80.120
2017-05-14 delete vat 921 7873 08
2017-05-14 insert source_ip 5.153.222.57
2017-01-08 delete address 15 OAK LANE KINGSCLIFFE NORTHAMPTONSHIRE PE8 6YY
2017-01-08 insert address 14 WINDSOR GARDENS MARKET DEEPING PETERBOROUGH ENGLAND PE6 8FX
2017-01-08 update registered_address
2016-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 14 14 WINDSOR GARDENS MARKET DEEPING PETERBOROUGH CAMBS ENGLAND
2016-12-22 delete general_emails in..@pdrproertylaw.com
2016-12-22 delete email in..@pdrproertylaw.com
2016-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 15 OAK LANE KINGSCLIFFE NORTHAMPTONSHIRE PE8 6YY
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-01 insert general_emails in..@pdrproertylaw.com
2016-09-01 delete contact_pages_linkeddomain fridaysmove.com
2016-09-01 delete contact_pages_linkeddomain in-deed.net
2016-09-01 delete source_ip 188.65.113.241
2016-09-01 insert email in..@pdrproertylaw.com
2016-09-01 insert source_ip 193.238.80.120
2016-02-11 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-02-11 update returns_next_due_date 2015-12-26 => 2016-12-26
2016-01-25 update statutory_documents 28/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-03-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2015-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON EYRE
2015-02-03 update statutory_documents 28/11/14 FULL LIST
2014-12-11 insert contact_pages_linkeddomain in-deed.net
2014-10-20 update statutory_documents DIRECTOR APPOINTED MR GLENN SMITH
2014-10-20 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN ANNE PIRIE
2014-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA TURNER
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-22 update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 2
2014-06-12 insert registration_number 06439009
2014-06-12 insert vat 921 7873 08
2014-01-07 delete address 15 OAK LANE KINGSCLIFFE NORTHAMPTONSHIRE ENGLAND PE8 6YY
2014-01-07 insert address 15 OAK LANE KINGSCLIFFE NORTHAMPTONSHIRE PE8 6YY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-13 insert contact_pages_linkeddomain fridaysmove.com
2013-12-02 update statutory_documents 28/11/13 FULL LIST
2013-10-25 delete address 8 Market Street Whittlesey Peterborough PE7 1BA
2013-10-25 insert address 5 Market Street Whittlesey Peterborough PE7 1BA
2013-10-25 update primary_contact 8 Market Street Whittlesey Peterborough PE7 1BA => 5 Market Street Whittlesey Peterborough PE7 1BA
2013-06-25 delete address 14 EVENFORD WALK IRTHLINGBOROUGH WELLINGBOROUGH NORTHANTS UNITED KINGDOM NN9 5PD
2013-06-25 insert address 15 OAK LANE KINGSCLIFFE NORTHAMPTONSHIRE ENGLAND PE8 6YY
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-25 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-13 update statutory_documents DIRECTOR APPOINTED MR SIMON PIERS EYRE
2013-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 14 EVENFORD WALK IRTHLINGBOROUGH WELLINGBOROUGH NORTHANTS NN9 5PD UNITED KINGDOM
2013-02-05 update statutory_documents 28/11/12 FULL LIST
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE RICKARD / 20/11/2012
2012-12-28 update website_status FlippedRobotsTxt
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-05-09 update statutory_documents DIRECTOR APPOINTED MRS LYNDA JOCELYN TURNER
2012-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE GREEN
2011-12-07 update statutory_documents 28/11/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY A & M COMPANY SECRETARIAL SERVICES LIMITED
2011-04-05 update statutory_documents 28/11/10 FULL LIST
2011-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE RICKARD / 28/11/2010
2011-04-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 28/11/2010
2011-03-29 update statutory_documents FIRST GAZETTE
2010-10-08 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-07-14 update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELIZABETH GREEN
2010-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM THE COMMITTEE ROOM UNITED SERVICES CLUB GOLD STREET PODINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7HX
2010-02-16 update statutory_documents 28/11/09 FULL LIST
2010-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2010 FROM THE COMMITTEE ROOM, UNITED SER CLUB, GOLD ST PODINGTON WELLINGBOROUGH NN29 7HX
2009-09-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION