Date | Description |
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 |