S P LANDSCAPES - History of Changes


DateDescription
2024-03-13 delete alias S.P. Landscapes and Tree Contractors Ltd
2024-03-13 delete phone 17954580299273492
2024-03-13 delete source_ip 92.60.114.74
2024-03-13 insert about_pages_linkeddomain facebook.com
2024-03-13 insert about_pages_linkeddomain google.com
2024-03-13 insert about_pages_linkeddomain instagram.com
2024-03-13 insert source_ip 141.193.213.11
2024-03-13 insert source_ip 141.193.213.10
2024-03-13 update person_title Bobby Luckings: Contracts Manager => Grounds Maintenance Manager
2024-03-13 update robots_txt_status www.splandscapes.co.uk: 404 => 200
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-05 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-19 insert phone 17954580299273492
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-07-13 delete career_pages_linkeddomain yell.com
2022-07-13 delete contact_pages_linkeddomain yell.com
2022-07-13 delete index_pages_linkeddomain yell.com
2022-07-13 delete management_pages_linkeddomain yell.com
2022-07-13 delete person Lee Greenacre
2022-07-13 delete service_pages_linkeddomain yell.com
2022-07-13 update person_title Bobby Luckings: Staff Member => Contracts Manager
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-14 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-06-25 delete person Marie Cope
2021-05-23 insert person Marie Cope
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-01 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-28 delete person Stephen Rapin
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-08-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-04 update statutory_documents ADOPT ARTICLES 20/07/2020
2020-07-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-10 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-02-18 delete secretary Karen Pammenter
2020-02-18 delete person Karen Pammenter
2020-02-18 delete person Mark Hurrell
2020-02-18 delete person Sharon Wookey
2020-02-18 delete person Simeon Layburn
2020-02-18 insert person Bobby Luckings
2020-02-18 insert person Marina Luckings
2020-02-18 update person_title Georgina Pammenter: Office Administrator => Office Manager
2020-02-18 update person_title Stephen Rapin: ARB Manager => Arboricultural Manager
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-07-14 delete source_ip 54.37.212.5
2019-07-14 insert source_ip 92.60.114.74
2019-07-14 update robots_txt_status www.splandscapes.co.uk: 200 => 404
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-14 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents DIRECTOR APPOINTED MR SIMON LUCKINGS
2019-03-30 insert contact_pages_linkeddomain yell.com
2019-03-30 insert index_pages_linkeddomain yell.com
2019-03-30 insert management_pages_linkeddomain yell.com
2019-03-30 insert service_pages_linkeddomain yell.com
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-16 delete source_ip 87.106.17.146
2018-02-16 insert source_ip 54.37.212.5
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-27 delete address Arborcare, Elms Road Red Lodge Bury St. Edmunds Suffolk IP28 8TD
2017-02-10 delete source_ip 87.106.20.40
2017-02-10 insert source_ip 87.106.17.146
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-28 insert general_emails in..@splandscapes.co.uk
2016-10-28 delete alias SP Landscapes & Tree Contractors
2016-10-28 insert alias S P Landscapes & Tree Contractors Ltd
2016-10-28 insert email in..@splandscapes.co.uk
2016-10-28 insert index_pages_linkeddomain designaweb.co.uk
2016-10-28 update name SP Landscapes & Tree Contractors => S P Landscapes & Tree Contractors
2016-09-30 delete general_emails in..@splandscapes.co.uk
2016-09-30 delete alias S P Landscapes & Tree Contractors Ltd
2016-09-30 delete email in..@splandscapes.co.uk
2016-09-30 delete index_pages_linkeddomain designaweb.co.uk
2016-09-30 delete source_ip 212.227.97.74
2016-09-30 insert alias SP Landscapes & Tree Contractors
2016-09-30 insert source_ip 87.106.20.40
2016-09-30 update name S P Landscapes & Tree Contractors => SP Landscapes & Tree Contractors
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-07 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-08 update statutory_documents 23/11/15 FULL LIST
2015-09-08 delete person Jodie White
2015-07-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-30 update person_title Lee Greenacre: Member of the SP LANDSCAPES TEAM; Senior Supervisor => Member of the SP LANDSCAPES TEAM; Contracts Manager
2015-04-30 update person_title Simon Luckings: Member of the SP LANDSCAPES TEAM; Contracts Manager => Member of the SP LANDSCAPES TEAM; Operations Manager
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-03 update statutory_documents 23/11/14 FULL LIST
2014-09-24 delete person Luke Hamill
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-12 insert person Georgina Pammenter
2014-07-12 insert person Lee Greenacre
2014-07-12 insert person Simeon Layburn
2014-02-16 update website_status FlippedRobots => OK
2014-02-16 insert general_emails in..@splandscapes.co.uk
2014-02-16 delete index_pages_linkeddomain creareweb.co.uk
2014-02-16 insert alias S P Landscapes & Tree Contractors Ltd
2014-02-16 insert email in..@splandscapes.co.uk
2014-02-16 insert index_pages_linkeddomain designaweb.co.uk
2014-02-06 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-10 update statutory_documents 23/11/13 FULL LIST
2013-10-10 delete source_ip 83.245.7.55
2013-10-10 insert source_ip 212.227.97.74
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-05-23 insert about_pages_linkeddomain creareweb.co.uk
2013-05-23 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-23 insert index_pages_linkeddomain creareweb.co.uk
2013-05-23 insert management_pages_linkeddomain creareweb.co.uk
2013-05-23 insert service_pages_linkeddomain creareweb.co.uk
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-03 update statutory_documents 23/11/12 FULL LIST
2012-05-08 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 23/11/11 FULL LIST
2011-08-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 23/11/10 FULL LIST
2010-04-15 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-04-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-12 update statutory_documents 24/03/10 STATEMENT OF CAPITAL GBP 10001
2010-01-08 update statutory_documents 23/11/09 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL PAMMENTER / 23/11/2009
2009-05-27 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2006-12-07 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-27 update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-16 update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-10 update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-13 update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-19 update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-13 update statutory_documents RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-03 update statutory_documents RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-11-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-12-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-10 update statutory_documents NEW SECRETARY APPOINTED
1998-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/98 FROM: CHANCERY HOUSE YORK ROAD BIRMINGHAM B23 6TF
1998-12-04 update statutory_documents DIRECTOR RESIGNED
1998-12-04 update statutory_documents SECRETARY RESIGNED
1998-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION