PEARLS OF THE ORIENT - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NOWELL WALLS / 19/06/2023
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA WALLS / 19/06/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-06-29
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-09-29
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-29
2021-10-07 update accounts_next_due_date 2021-09-24 => 2022-06-29
2021-09-24 update statutory_documents 29/09/20 TOTAL EXEMPTION FULL
2021-08-12 delete email pe..@pearlsoftheorientonline.com
2021-07-12 insert email pe..@pearlsoftheorientonline.com
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-24
2021-06-24 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-02-22 delete address Kings Mill, Kings Mill Lane, Redhill, RH1 5NB
2021-02-22 delete address The Old Mill, Kings Mill, Kings Mill Lane, Redhill, RH1 5NB
2021-02-22 insert address 18a/20 King Street, Maidenhead, Berkshire, SL6 1EF
2021-02-22 insert address 20 King Street, Maidenhead, Berkshire, SL6 1EF
2021-02-22 insert index_pages_linkeddomain pearlsoftheorientonline.com
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-02-07 delete address THE OLD MILL, KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL ENGLAND RH1 5NB
2020-02-07 insert address 18A/20 KING STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1EF
2020-02-07 update registered_address
2020-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2020 FROM THE OLD MILL, KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL RH1 5NB ENGLAND
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-05-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-09 delete source_ip 104.207.129.205
2019-05-09 insert source_ip 178.128.35.254
2019-01-28 delete address Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW
2019-01-28 insert address The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB
2019-01-28 update primary_contact Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW => The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB
2018-12-25 insert address Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW
2018-12-25 update primary_contact P.O Box 100 Haslemere Surrey GU27 3WA => Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-07 delete address STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
2018-06-07 insert address THE OLD MILL, KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL ENGLAND RH1 5NB
2018-06-07 update registered_address
2018-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
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
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-11 update website_status DomainNotFound => OK
2016-09-11 delete source_ip 82.165.27.80
2016-09-11 insert source_ip 104.207.129.205
2016-07-17 update website_status OK => DomainNotFound
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-20 update statutory_documents 13/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-16 update statutory_documents 13/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY ENGLAND RH1 6RW
2014-07-07 insert address STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-16 update statutory_documents 13/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-02 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 10 => 9
2013-06-23 update accounts_next_due_date 2013-07-31 => 2013-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-14 update statutory_documents 13/06/13 FULL LIST
2013-05-15 delete source_ip 212.227.138.57
2013-05-15 insert source_ip 82.165.27.80
2013-03-09 delete phone +44 (0)1483 205820 / 205825
2013-03-09 insert phone +44 (0)1483 202232 / 203860
2013-01-24 update website_status FlippedRobotsTxt
2013-01-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/09/2012
2012-06-13 update statutory_documents 13/06/12 FULL LIST
2012-01-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/10/2011
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SACHA WALLS
2011-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2011 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD
2011-06-16 update statutory_documents 13/06/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SACHA WALLS / 13/10/2010
2010-06-17 update statutory_documents 13/06/10 FULL LIST
2009-12-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents DIRECTOR APPOINTED MISS SACHA WALLS
2008-06-17 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13 update statutory_documents DIRECTOR RESIGNED
2006-07-17 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-25 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ
2004-07-27 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/04 FROM: 156 HIGH STREET DORKING SURREY RH14 1BQ
2004-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-10 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-15 update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-07-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-06-21 update statutory_documents DIRECTOR RESIGNED
2001-06-21 update statutory_documents SECRETARY RESIGNED
2001-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2001-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION