PROPERTY CARE ASSOCIATION - History of Changes


DateDescription
2024-04-12 insert about_pages_linkeddomain showhomelive.com
2024-04-12 insert career_pages_linkeddomain showhomelive.com
2024-04-12 insert contact_pages_linkeddomain showhomelive.com
2024-04-12 insert index_pages_linkeddomain showhomelive.com
2024-04-12 insert management_pages_linkeddomain showhomelive.com
2024-04-12 insert partner_pages_linkeddomain showhomelive.com
2024-04-12 insert service_pages_linkeddomain showhomelive.com
2024-04-12 insert solution_pages_linkeddomain showhomelive.com
2024-04-12 insert terms_pages_linkeddomain showhomelive.com
2024-04-12 update person_description Amber Topham => Amber Topham
2024-04-12 update person_description Harry Webb => Harry Webb
2024-04-12 update person_description Jo Orlebar => Jo Orlebar
2024-04-12 update person_title Amber Topham: Training & Certification Administrator => Training Manager
2024-04-12 update person_title Emily Fletcher: Marketing Assistant => Marketing Executive
2024-04-12 update person_title Harry Webb: null => Online Training Administrator
2024-04-12 update person_title Jo Orlebar: Senior Training Administrator => Senior Training and Certification Administrator
2024-03-08 delete ceo Stephen Hodgson
2024-03-08 delete secretary Sue Uttridge
2024-03-08 insert cco Andy Ferguson
2024-03-08 insert ceo Sarah Garry
2024-03-08 insert chairman Ben Hickman
2024-03-08 delete person Peter Atchison
2024-03-08 delete person Stephen Hodgson
2024-03-08 delete person Sue Uttridge
2024-03-08 insert industry_tag representative
2024-03-08 insert person Adrian Dawson
2024-03-08 insert person Andrew Devitt
2024-03-08 insert person Sarah Garry
2024-03-08 update person_description Ben Hickman => Ben Hickman
2024-03-08 update person_description Emily Walker => Emily Walker
2024-03-08 update person_description James Berry => James Berry
2024-03-08 update person_description Lisa Nieddu => Lisa Nieddu
2024-03-08 update person_title Andy Ferguson: null => Head of Communications
2024-03-08 update person_title Ben Hickman: Technical Director of CSSW => Chairman
2024-03-08 update person_title Hannah Clarke: Membership Manager => Head of Membership
2024-03-08 update person_title Harry Webb: Apprentice => null
2024-03-08 update person_title Jade Stocker: Training Manager => Head of Training
2024-03-08 update person_title James Berry: Technical Manager; Head of Technical => Technical Manager; Deputy CEO
2024-03-08 update person_title Lisa Nieddu: Marketing Executive => Events Manager
2024-03-08 update person_title Mark Edwards: Chairman and Director at Timberwise; Treasurer; Deputy Chair => Chairman and Director at Timberwise; Treasurer
2024-03-08 update person_title Richard Schofield: Environmental Consultant => Environmental Consultant; Deputy Chairman
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-04 delete person Katie Hawkins
2023-08-04 delete source_ip 193.33.254.140
2023-08-04 insert source_ip 172.67.192.165
2023-08-04 insert source_ip 104.21.11.210
2023-07-27 update statutory_documents DIRECTOR APPOINTED MR ADRIAN DAWSON
2023-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ATCHISON
2023-05-31 insert person Emily Fletcher
2023-04-16 delete person Peter Fitzsimons
2023-03-15 delete otherexecutives Paula Lopez-Arce
2023-03-15 delete person Paula Lopez-Arce
2022-11-09 delete otherexecutives Cormac Rooney
2022-11-09 insert otherexecutives Neil Marsden
2022-11-09 insert person Daniel Docking
2022-11-09 update person_description John Bradley => John Bradley
2022-11-09 update person_title Cormac Rooney: Executive Officer => null
2022-11-09 update person_title James Berry: Technical Manager => Technical Manager; Head of Technical
2022-11-09 update person_title Neil Marsden: null => Executive Officer
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-10-08 delete cco Andy Ferguson
2022-10-08 delete person Bob Massey
2022-10-08 insert person Robert Tiffin
2022-10-08 update person_title Andy Ferguson: Head of Communications => null
2022-09-07 insert person Katie Hawkins
2022-09-07 update person_description Peter Fitzsimons => Peter Fitzsimons
2022-08-08 delete fax 01480 417587
2022-08-08 delete index_pages_linkeddomain design-monkey.co.uk
2022-08-08 delete person Wood Identification
2022-08-08 delete source_ip 5.134.10.217
2022-08-08 insert source_ip 193.33.254.140
2022-08-08 update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL TIFFIN
2022-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MASSEY
2022-07-08 delete person Gail Littlefair
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-08 delete person Emily Fuller
2022-03-08 update person_title Wood Identification: Specialist Apprenticeship Programme => Specialist Apprenticeships & NVQs
2021-12-07 insert otherexecutives Cormac Rooney
2021-12-07 delete person Hodgson View
2021-12-07 insert person Emily Fuller
2021-12-07 insert person Harry Webb
2021-12-07 update person_title Cormac Rooney: Member of the Property Care Association Board => Member of the Property Care Association Board; Executive Officer
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-09-09 insert person Hodgson View
2021-08-09 delete person Hudson Lambert
2021-08-09 insert person Alex Brook
2021-07-26 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES BROOK
2021-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUDSON LAMBERT
2021-07-09 insert otherexecutives Paula Lopez-Arce
2021-07-09 update person_description Amber Topham => Amber Topham
2021-07-09 update person_title Amber Topham: Apprentice => Training & Certification Administrator
2021-07-09 update person_title Paula Lopez-Arce: KTP Associate; Member of the Property Care Association Team => Head of Research; Member of the Property Care Association Team
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-11 delete address 24A Market Place Ashbourne Derbyshire DE6 1ES
2021-04-11 delete email ja..@shepherd-pr.com
2021-04-11 delete phone 01335 368020
2021-04-11 delete phone 07985 129315
2021-04-11 insert email an..@property-care.org
2021-02-16 delete index_pages_linkeddomain youtu.be
2021-01-15 delete person Lisa Holdich
2021-01-15 delete person Mary Dhonau
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRADLEY
2020-10-22 update statutory_documents CESSATION OF HUDSON JAMES LAMBERT AS A PSC
2020-10-02 insert index_pages_linkeddomain youtu.be
2020-08-04 update statutory_documents DIRECTOR APPOINTED MR NEIL MARSDEN
2020-08-03 update statutory_documents DIRECTOR APPOINTED MR PETER STUART ATCHISON
2020-08-03 update statutory_documents DIRECTOR APPOINTED MRS EMILY CAROLINE WALKER
2020-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE MEIKLE
2020-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER REAY
2020-07-26 delete treasurer Les Meikle
2020-07-26 insert treasurer Mark Edwards
2020-07-26 delete person Les Meikle
2020-07-26 delete person Peter Reay
2020-07-26 insert person Emily Walker
2020-07-26 insert person Neil Marsden
2020-07-26 insert person PCA RSO
2020-07-26 insert person Peter Atchison
2020-07-26 update person_description John Bradley => John Bradley
2020-07-26 update person_title Mark Edwards: Executive; Chairman and Director at Timberwise => Chairman and Director at Timberwise; Member of the Property Care Association Board; Treasurer; Deputy Chair
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-25 delete about_pages_linkeddomain constantcontact.com
2020-03-25 delete address 11 Ramsay Court, Huntingdon, PE29 6FY
2020-03-25 delete career_pages_linkeddomain constantcontact.com
2020-03-25 delete casestudy_pages_linkeddomain constantcontact.com
2020-03-25 delete contact_pages_linkeddomain constantcontact.com
2020-03-25 delete index_pages_linkeddomain constantcontact.com
2020-03-25 delete management_pages_linkeddomain constantcontact.com
2020-03-25 delete terms_pages_linkeddomain constantcontact.com
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNABELLE WEBSTER
2020-02-23 delete address 2019 a Challenging Year - Roll on 2020
2019-12-23 insert address 2019 a Challenging Year - Roll on 2020
2019-12-23 insert phone 01480 400000
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-10-23 delete email me..@property-care.org
2019-10-23 insert email ha..@property-care.org
2019-07-30 update statutory_documents DIRECTOR APPOINTED MR ROBERT COBDEN FRANCIS MASSEY
2019-07-29 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN SCOTT DEVEREUX HICKMAN
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS
2019-07-24 insert person Ben Hickman
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-10 insert about_pages_linkeddomain constantcontact.com
2019-02-10 insert address 11 Ramsay Court, Huntingdon, PE29 6FY
2019-02-10 insert career_pages_linkeddomain constantcontact.com
2019-02-10 insert casestudy_pages_linkeddomain constantcontact.com
2019-02-10 insert contact_pages_linkeddomain constantcontact.com
2019-02-10 insert index_pages_linkeddomain constantcontact.com
2019-02-10 insert management_pages_linkeddomain constantcontact.com
2019-02-10 insert person Hodgson View
2019-02-10 insert terms_pages_linkeddomain constantcontact.com
2018-12-26 insert cco Andy Ferguson
2018-12-26 insert person Andy Ferguson
2018-12-26 update person_title Jade Stocker: Member of the Property Care Association Team; Senior Training Administrator => Training Manager; Member of the Property Care Association Team
2018-12-26 update person_title Jo Orlebar: Member of the Property Care Association Team; Training Administrator => Member of the Property Care Association Team; Senior Training Administrator
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-08-10 delete treasurer Les Miekle
2018-08-10 insert treasurer Les Meikle
2018-08-10 delete person Jacki Wright
2018-08-10 delete person Les Miekle
2018-08-10 delete person Tracy Eke
2018-08-10 insert address 11 Ramsay Court, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY
2018-08-10 insert person Amber Topham
2018-08-10 insert person Les Meikle
2018-08-10 insert person Peter Fitzsimons
2018-08-10 update person_description Gail Littlefair => Gail Littlefair
2018-08-10 update person_description James Berry => James Berry
2018-08-10 update person_description Sue Uttridge => Sue Uttridge
2018-08-10 update person_title Mark Edwards: Chairman and Director at Timberwise => Executive; Chairman and Director at Timberwise
2018-08-10 update person_title Peter Reay: Executive => Deputy Chair
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-07-04 update statutory_documents ADOPT ARTICLES 15/06/2018
2018-06-27 update statutory_documents DIRECTOR APPOINTED MR CORMAC JOHN ROONEY
2018-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHAW
2018-06-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-24 delete person Neil Marsden
2018-04-20 update statutory_documents DIRECTOR APPOINTED MR JOHN BRADLEY
2018-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUDSON JAMES LAMBERT
2018-04-20 update statutory_documents CESSATION OF ANDREW BRADSHAW AS A PSC
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON
2017-12-31 delete person Dr Fernando Sarce Thomann
2017-12-31 delete source_ip 188.191.156.28
2017-12-31 insert person Paula Lopez-Arce
2017-12-31 insert source_ip 5.134.10.217
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-09-16 insert ceo Stephen Hodgson
2017-09-16 insert person Lisa Nieddu
2017-09-16 update person_title Dr Fernando Sarce Thomann: Member of the Property Care Association Team => KTP Associate; Member of the Property Care Association Team
2017-09-16 update person_title Hannah Clarke: Member of the Property Care Association Team => Membership Manager; Member of the Property Care Association Team
2017-09-16 update person_title Jade Stocker: Member of the Property Care Association Team => Member of the Property Care Association Team; Senior Training Administrator
2017-09-16 update person_title Jo Orlebar: Member of the Property Care Association Team => Member of the Property Care Association Team; Training Administrator
2017-09-16 update person_title Lisa Holdich: Member of the Team; Member of the Property Care Association Team => Complaints Manager / Apprenticeship Scheme Manager; Member of the Property Care Association Team
2017-09-16 update person_title Neil Marsden: Member of the Property Care Association Team; Trainer for the Association 's Specialist Apprenticeship => Specialist Apprenticeship Trainer; Member of the Property Care Association Team; Trainer for the Association 's Specialist Apprenticeship
2017-09-16 update person_title Stephen Hodgson: Trade Association As a Technical Specialist; Company:; Member of the Property Care Association Team => Chief Executive; Trade Association As a Technical Specialist; Company:; Member of the Property Care Association Team
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-06 insert treasurer Les Miekle
2017-08-06 insert person David Burgess
2017-08-06 update person_description Jacki Wright => Jacki Wright
2017-08-06 update person_title Les Miekle: PCA Honorary Member => Treasurer
2017-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE JANICE HILLIARD / 04/05/2017
2017-06-28 update statutory_documents DIRECTOR APPOINTED MR MARK JULIAN EDWARDS
2017-06-28 update statutory_documents DIRECTOR APPOINTED MR RICHARD SCHOFIELD
2017-06-28 update statutory_documents DIRECTOR APPOINTED MRS ANNABELLE JANICE HILLIARD
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCHOFIELD / 04/05/2017
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH TAILBY
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAT BURNS
2017-05-22 delete person David Burgess
2017-05-22 delete person Pat Burns
2017-05-22 insert person Mark Edwards
2017-04-03 delete person Natasha Oliver
2017-04-03 insert person Fernando Sarce
2017-02-04 delete person Mike Bromley
2017-01-07 delete phone +44 (0)1335 368020
2017-01-07 insert phone 01335 368020
2017-01-07 insert phone 07985 129315
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 1 => 2
2016-11-28 delete person Dave Cook
2016-11-28 update person_description Hannah Clarke => Hannah Clarke
2016-11-28 update person_description Natasha Oliver => Natasha Oliver
2016-11-28 update person_description Sue Uttridge => Sue Uttridge
2016-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055964880002
2016-08-20 delete person Les Meikle
2016-08-20 delete phone +0044 01335 368020
2016-08-20 insert person Les Miekle
2016-08-20 insert phone +44 (0)1335 368020
2016-08-20 update person_description Dave Cook => Dave Cook
2016-07-20 delete person Lisa Sheehan
2016-07-20 insert person Lisa Holdich
2016-06-22 delete source_ip 46.32.238.230
2016-06-22 insert address 24A Market Place Ashbourne Derbyshire DE6 1ES
2016-06-22 insert email ja..@shepherd-pr.com
2016-06-22 insert person James Berry
2016-06-22 insert person Neil Marsden
2016-06-22 insert phone +0044 01335 368020
2016-06-22 insert source_ip 188.191.156.28
2016-06-22 update person_description Gail Littlefair => Gail Littlefair
2016-06-22 update person_description Hannah Clarke => Hannah Clarke
2016-06-22 update person_description Jo Orlebar => Jo Orlebar
2016-06-22 update person_description Lisa Sheehan => Lisa Sheehan
2016-06-22 update person_description Mary Dhonau => Mary Dhonau
2016-06-22 update person_description Natasha Oliver => Natasha Oliver
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-12 delete person John Dee
2016-01-28 insert person John Dee
2016-01-28 update person_description Gail Littlefair => Gail Littlefair
2016-01-28 update person_description Hannah Clarke => Hannah Clarke
2016-01-28 update person_description Jade Stocker => Jade Stocker
2016-01-28 update person_description Lisa Sheehan => Lisa Sheehan
2015-12-09 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-09 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-30 update statutory_documents 18/10/15
2015-10-26 update statutory_documents DIRECTOR APPOINTED PAUL WILLIAM HAMILTON
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update person_description Gail Littlefair => Gail Littlefair
2015-09-29 update person_description Hannah Clarke => Hannah Clarke
2015-09-29 update person_description Jade Stocker => Jade Stocker
2015-09-29 update person_description Jo Orlebar => Jo Orlebar
2015-09-29 update person_description Lisa Sheehan => Lisa Sheehan
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDSON
2015-09-01 delete person Phil Richardson
2015-09-01 insert person Paul Hamilton
2015-09-01 insert person Tracy Eke
2015-09-01 update person_description Hannah Clarke => Hannah Clarke
2015-09-01 update person_description Mary Dhonau => Mary Dhonau
2015-09-01 update person_description Peter Reay => Peter Reay
2015-05-01 insert person Gail Littlefair
2015-05-01 insert person Jo Orlebar
2015-05-01 insert registration_number 5596488
2015-05-01 update person_description Hannah Clarke => Hannah Clarke
2015-05-01 update person_description Jade Stocker => Jade Stocker
2015-05-01 update person_description Lisa Sheehan => Lisa Sheehan
2015-05-01 update person_description Natasha Oliver => Natasha Oliver
2015-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON
2015-04-03 delete person Anna Betts
2015-03-06 delete index_pages_linkeddomain constantcontact.com
2015-03-06 delete index_pages_linkeddomain kinnellcorporate.co.uk
2015-03-06 delete index_pages_linkeddomain lweb.net
2015-03-06 delete source_ip 216.99.96.17
2015-03-06 insert index_pages_linkeddomain design-monkey.co.uk
2015-03-06 insert source_ip 46.32.238.230
2015-01-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2015-01-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-12-16 update statutory_documents DIRECTOR APPOINTED MR DAVID OWEN COOK
2014-12-15 update statutory_documents 18/10/14
2014-11-24 delete person Natasha O'Connor
2014-11-24 insert person Natasha Oliver
2014-08-13 insert person Mary Dhonau
2014-08-13 update robots_txt_status www.property-care.org: 404 => 200
2014-07-10 delete person Gail Littlefair
2014-07-10 insert person Natasha O'Connor
2014-07-10 update person_description Anna Betts => Anna Betts
2014-04-20 delete person Paul Hamilton
2014-04-20 insert person Dave Cook
2014-04-20 insert person Peter Reay
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-05 insert person Anna Betts
2014-03-05 insert person Jade Stocker
2014-01-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2014-01-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-12-31 update website_status EmptyPage => OK
2013-12-31 insert about_pages_linkeddomain kinnellcorporate.co.uk
2013-12-31 insert career_pages_linkeddomain kinnellcorporate.co.uk
2013-12-31 insert casestudy_pages_linkeddomain kinnellcorporate.co.uk
2013-12-31 insert contact_pages_linkeddomain kinnellcorporate.co.uk
2013-12-31 insert index_pages_linkeddomain kinnellcorporate.co.uk
2013-12-31 insert management_pages_linkeddomain kinnellcorporate.co.uk
2013-12-31 insert terms_pages_linkeddomain kinnellcorporate.co.uk
2013-12-31 update statutory_documents SECOND FILING WITH MUD 18/10/13 FOR FORM AR01
2013-12-17 update website_status OK => EmptyPage
2013-12-12 update statutory_documents 18/10/13
2013-10-29 update statutory_documents DIRECTOR APPOINTED JACQUELINE SHAW
2013-10-29 update statutory_documents DIRECTOR APPOINTED PETER REAY
2013-09-15 update person_description Sue Uttridge => Sue Uttridge
2013-09-06 delete address DATASCOPE HOUSE, LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON CAMBS PE29 6XR
2013-09-06 insert address 11 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBS PE29 6FY
2013-09-06 update registered_address
2013-09-02 delete address Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XR
2013-09-02 delete contact_pages_linkeddomain google.co.uk
2013-09-02 insert address 11 Ramsay Court Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FY
2013-09-02 update primary_contact Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XR => 11 Ramsay Court Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FY
2013-08-29 update statutory_documents DIRECTOR APPOINTED PATRICK ANTHONY BURNS
2013-08-18 insert person Mike Bromley
2013-08-18 update person_description Lisa Sheehan => Lisa Sheehan
2013-08-18 update person_description Stephen Hodgson => Stephen Hodgson
2013-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM DATASCOPE HOUSE, LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON CAMBS PE29 6XR
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADSHAW / 01/07/2013
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BURGESS / 01/07/2013
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUDSON JAMES LAMBERT / 01/07/2013
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM TAILBY / 01/07/2013
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP RICHARDSON / 01/07/2013
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANDREW MEIKLE / 01/07/2013
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HAMILTON / 01/07/2013
2013-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN UTTRIDGE / 01/07/2013
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVISON
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP HEWITT
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055964880001
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
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-04-18 delete source_ip 46.32.226.83
2013-04-18 insert index_pages_linkeddomain lweb.net
2013-04-18 insert source_ip 216.99.96.17
2013-03-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-29 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-12-20 delete email bo..@property-care.org
2012-12-20 delete email el..@property-care.org
2012-12-20 insert email li..@property-care.org
2012-11-07 update statutory_documents 18/10/12
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CHECKETT
2012-05-18 update statutory_documents DIRECTOR APPOINTED HUDSON JAMES LAMBERT
2011-12-07 update statutory_documents 18/10/11
2011-06-13 update statutory_documents DIRECTOR APPOINTED KENNETH WILLIAM TAILBY
2011-04-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 18/10/10
2010-06-14 update statutory_documents DIRECTOR APPOINTED BRIAN GEORGE DAVISON
2010-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2010-04-13 update statutory_documents SECRETARY APPOINTED SUSAN ANN UTTRIDGE
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN EDWARDS / 08/03/2010
2010-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASMIN CHOPIN
2010-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YASMIN CHOPIN
2010-02-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TILLOTT
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NEIL HEWITT / 01/12/2009
2009-11-20 update statutory_documents 18/10/09
2009-05-06 update statutory_documents ADOPT ARTICLES 20/03/2009
2009-04-06 update statutory_documents DIRECTOR APPOINTED CHARLES PHILIP RICHARDSON
2009-02-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents ANNUAL RETURN MADE UP TO 18/10/08
2008-10-21 update statutory_documents DIRECTOR APPOINTED ANDREW BRADSHAW
2008-09-11 update statutory_documents DIRECTOR APPOINTED PAUL WILLIAM HAMILTON
2008-09-08 update statutory_documents DIRECTOR APPOINTED DAVID PAUL BURGESS
2008-09-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LAMBERT
2008-05-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-14 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR ROBERT JONATHAN TILLOTT LOGGED FORM
2007-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/07 FROM: DATASCOPE HOUSE LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON CAMBS PE29 6XR
2007-10-24 update statutory_documents ANNUAL RETURN MADE UP TO 18/10/07
2007-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-22 update statutory_documents DIRECTOR RESIGNED
2007-08-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 GLENEAGLES HOUSE VERNON GATE DERBY DERBYSHIRE DE1 1UP
2007-06-18 update statutory_documents DIRECTOR RESIGNED
2007-06-18 update statutory_documents SECRETARY RESIGNED
2006-10-31 update statutory_documents ANNUAL RETURN MADE UP TO 18/10/06
2006-08-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-13 update statutory_documents DIRECTOR RESIGNED
2006-06-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08 update statutory_documents SECRETARY RESIGNED
2006-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION