PCG ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-18 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-07 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-07 delete address HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB
2022-06-07 insert address CHAPEL HOUSE 22 WARRINGTON ROAD LYMM CHESHIRE UNITED KINGDOM WA13 9BG
2022-06-07 update registered_address
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM 22 CHAPEL HOUSE 22 WARRINGTON ROAD LYMM CHESHIRE WA13 9BG UNITED KINGDOM
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-12-02 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MITCHELL
2020-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER DAVENPORT
2020-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND BUSH
2020-10-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-15 delete source_ip 85.232.44.140
2020-02-15 insert source_ip 84.22.160.64
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents 25/10/16 STATEMENT OF CAPITAL GBP 12
2016-06-04 delete source_ip 217.77.187.125
2016-06-04 insert source_ip 85.232.44.140
2016-03-14 update website_status OK => DomainNotFound
2016-02-11 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-11 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-16 update statutory_documents 12/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-14 update statutory_documents 12/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-22 update statutory_documents DIRECTOR APPOINTED MR MAURICE POOLE
2014-10-22 update statutory_documents SECRETARY APPOINTED MR RAYMOND BUSH
2014-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLOYD BLAKE
2014-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FLOYD BLAKE
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-21 update statutory_documents 12/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-23 update statutory_documents 12/01/13 FULL LIST
2012-10-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 12/01/12 FULL LIST
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 12/01/11 FULL LIST
2011-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MITCHELL / 01/10/2009
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 12/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLOYD AREYSON BLAKE / 12/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MITCHELL / 12/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DAVENPORT / 12/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BUSH / 12/01/2010
2009-11-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-30 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 2ND FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-24 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU
2005-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-10 update statutory_documents NEW SECRETARY APPOINTED
2005-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2005-01-14 update statutory_documents DIRECTOR RESIGNED
2005-01-14 update statutory_documents SECRETARY RESIGNED
2005-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION