PETERS RESEARCH - History of Changes


DateDescription
2024-06-06 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-03-12 delete person Jim Nickerson
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-10 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISSENDEN HOLDINGS LIMITED
2023-02-13 update statutory_documents CESSATION OF HELEN ELIZABETH PETERS AS A PSC
2023-02-13 update statutory_documents CESSATION OF RICHARD DAVID PETERS AS A PSC
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-12 update person_description Elizabeth Evans => Elizabeth Evans
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-07 update num_mort_outstanding 2 => 0
2020-07-07 update num_mort_satisfied 0 => 2
2020-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034354650001
2020-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034354650002
2020-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-03 insert person Mr Jim Nickerson
2019-03-03 insert service_pages_linkeddomain missendenabbey.co.uk
2019-01-29 insert person Dr Rory Smith
2018-12-25 delete service_pages_linkeddomain marriott.co.uk
2018-12-25 insert service_pages_linkeddomain gracehotel.com.au
2018-11-05 delete service_pages_linkeddomain regus.com
2018-10-02 delete service_pages_linkeddomain phcompany.com
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-07-17 insert service_pages_linkeddomain accorhotels.com
2018-07-17 insert service_pages_linkeddomain marriott.co.uk
2018-07-17 insert service_pages_linkeddomain phcompany.com
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-02 insert service_pages_linkeddomain regus.com
2018-06-02 update person_description Dr Mike Pentney => Dr Mike Pentney
2018-05-31 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-04-11 delete service_pages_linkeddomain phcompany.com
2018-01-21 delete person Dr Mike Pentley
2018-01-21 insert contact_pages_linkeddomain google.co.uk
2018-01-21 insert person Dr Mike Pentney
2017-12-16 delete service_pages_linkeddomain parkroyalhotels.com
2017-12-16 delete service_pages_linkeddomain regalhotel.com
2017-12-16 insert service_pages_linkeddomain google.co.uk
2017-10-09 update website_status FlippedRobots => OK
2017-10-09 insert person Mr Sam Dean
2017-09-30 update website_status OK => FlippedRobots
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-07-20 insert about_pages_linkeddomain elevatelive.com
2017-07-20 insert contact_pages_linkeddomain elevatelive.com
2017-07-20 insert index_pages_linkeddomain elevatelive.com
2017-07-20 insert service_pages_linkeddomain elevatelive.com
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-12 delete service_pages_linkeddomain regus.com
2017-06-12 delete source_ip 217.160.56.41
2017-06-12 insert person Dr Mike Pentley
2017-06-12 insert person Mrs Jane Dallas
2017-06-12 insert source_ip 77.68.82.55
2017-06-12 update robots_txt_status elive.peters-research.com: 200 => 404
2017-01-13 delete general_emails in..@peters-research.com
2017-01-13 delete contact_pages_linkeddomain jimnickerson.com
2017-01-13 delete email in..@peters-research.com
2017-01-13 delete index_pages_linkeddomain jimnickerson.com
2017-01-13 delete service_pages_linkeddomain jimnickerson.com
2017-01-13 insert service_pages_linkeddomain regus.com
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-17 delete address registered office 7/8 Eghams Court, Boston Drive, Bourne End, Bucks SL8 5YS, UK
2016-08-07 delete address 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS
2016-08-07 insert address BRIDGE HOUSE STATION APPROACH GREAT MISSENDEN BUCKINGHAMSHIRE ENGLAND HP16 9AZ
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-22 insert address Bridge House, Station Approach, Great Missenden, Bucks, HP16 9AZ, UK
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 1 => 2
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034354650002
2016-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034354650001
2016-01-25 insert contact_pages_linkeddomain jimnickerson.com
2016-01-25 insert index_pages_linkeddomain jimnickerson.com
2016-01-25 insert product_pages_linkeddomain jimnickerson.com
2016-01-25 insert service_pages_linkeddomain jimnickerson.com
2015-11-08 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-08 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-07 update statutory_documents 17/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-22 update statutory_documents 17/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-10 update website_status FlippedRobots => OK
2014-02-14 update website_status NoTargetPages => FlippedRobots
2014-01-17 update website_status OK => NoTargetPages
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-10 update statutory_documents 17/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2012-10-11 update statutory_documents 17/09/12 FULL LIST
2012-06-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 17/09/11 FULL LIST
2011-04-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 17/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH PETERS / 17/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID PETERS / 17/09/2010
2010-03-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-26 update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-19 update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-07 update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-28 update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-01 update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-17 update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-11 update statutory_documents RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1998-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-06 update statutory_documents RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1997-09-22 update statutory_documents NEW SECRETARY APPOINTED
1997-09-22 update statutory_documents DIRECTOR RESIGNED
1997-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-22 update statutory_documents SECRETARY RESIGNED
1997-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION