Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP FREDERICK PARSONS / 01/10/2023 |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-16 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-13 |
insert about_pages_linkeddomain unstuckstudio.co.uk |
2023-08-13 |
insert career_pages_linkeddomain unstuckstudio.co.uk |
2023-08-13 |
insert contact_pages_linkeddomain unstuckstudio.co.uk |
2023-08-13 |
insert index_pages_linkeddomain unstuckstudio.co.uk |
2023-08-13 |
insert person Dave Davidge |
2023-08-13 |
insert projects_pages_linkeddomain unstuckstudio.co.uk |
2023-08-13 |
update person_description Janey Abbott => Janey Abbott |
2023-08-07 |
update num_mort_outstanding 1 => 0 |
2023-08-07 |
update num_mort_satisfied 3 => 4 |
2023-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-10-20 |
insert general_emails en..@pfparsons.co.uk |
2022-10-20 |
insert email en..@pfparsons.co.uk |
2022-09-18 |
update person_description Dan Nobbs => Dan Nobbs |
2022-09-07 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-06-16 |
insert person Dan Nobbs |
2022-06-16 |
insert person Darren Scammell |
2022-02-08 |
delete person Kylie Woodland |
2022-02-08 |
insert person Janey Abbott |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-05 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-31 |
delete cto John Arathoon |
2021-05-31 |
delete person John Arathoon |
2021-05-31 |
delete person Rebecca Freestone |
2020-12-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-22 |
update statutory_documents 18/11/20 STATEMENT OF CAPITAL GBP 760 |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ARATHOON |
2020-09-08 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-25 |
insert person Rebecca Freestone |
2020-07-25 |
update person_description Kylie Woodland => Kylie Woodland |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP FREDERICK PARSONS / 17/10/2019 |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-28 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-23 |
delete fax 01747 820678 |
2019-05-19 |
delete general_emails en..@pfparsons.co.uk |
2019-05-19 |
delete email en..@pfparsons.co.uk |
2019-04-16 |
delete person Stuart Rodi |
2018-10-28 |
delete person Charlotte Van Schelle |
2018-10-28 |
delete person Luke Maddison |
2018-10-28 |
insert person Kylie Woodland |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-18 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update num_mort_outstanding 2 => 1 |
2018-04-07 |
update num_mort_satisfied 2 => 3 |
2018-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP FREDERICK PARSONS / 15/11/2017 |
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 |
2017-11-01 |
delete source_ip 213.219.39.172 |
2017-11-01 |
insert person Charlotte Van Schelle |
2017-11-01 |
insert person Luke Maddison |
2017-11-01 |
insert person Stuart Rodi |
2017-11-01 |
insert source_ip 35.189.117.91 |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
2017-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP FREDERICK PARSONS / 23/10/2017 |
2017-10-13 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-04-03 |
delete source_ip 88.208.210.72 |
2016-04-03 |
insert source_ip 213.219.39.172 |
2016-01-17 |
insert general_emails en..@pfparsons.co.uk |
2016-01-17 |
insert email en..@pfparsons.co.uk |
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 |
2015-11-08 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-08 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-27 |
update statutory_documents 08/10/15 FULL LIST |
2015-10-17 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-11-17 |
update website_status FlippedRobots => OK |
2014-11-17 |
delete address 1 The Centre, High Street, Gillingham, Dorset SP8 4AB |
2014-11-17 |
delete registration_number 3855532 |
2014-11-17 |
update robots_txt_status www.pfparsons.co.uk: 404 => 200 |
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 |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-29 |
update website_status OK => FlippedRobots |
2014-10-29 |
update statutory_documents 08/10/14 FULL LIST |
2014-10-09 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-30 |
update statutory_documents 08/10/13 FULL LIST |
2013-08-28 |
delete source_ip 77.68.37.135 |
2013-08-28 |
insert source_ip 88.208.210.72 |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_satisfied 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-05-29 |
update website_status OK => DNSError |
2012-12-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-11-06 |
update statutory_documents 08/10/12 FULL LIST |
2012-10-28 |
insert person Ian Marshfield |
2012-10-28 |
insert person John Arathoon |
2012-10-28 |
insert person Lindsay Burton |
2012-10-28 |
insert person Martin Haines |
2012-10-28 |
insert person Phillip Parsons |
2012-10-28 |
insert person Tim Milburn |
2012-05-22 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 08/10/11 FULL LIST |
2011-07-22 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 08/10/10 FULL LIST |
2010-09-13 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-11-02 |
update statutory_documents 08/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ARATHOON / 01/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PARSONS / 01/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MILBURN / 01/10/2009 |
2009-09-25 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2008-10-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-08-11 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-01 |
update statutory_documents SECRETARY RESIGNED |
2001-10-18 |
update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01 |
2000-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-05 |
update statutory_documents SECRETARY RESIGNED |
1999-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |