REALM PROJECTS - History of Changes


DateDescription
2025-03-16 delete person Paul Reed
2025-03-16 delete source_ip 78.129.253.25
2025-03-16 insert projects_pages_linkeddomain o2.co.uk
2025-03-16 insert source_ip 109.200.30.6
2024-08-06 update person_description Alan Oaksford-Smith => Alan Oaksford-Smith
2024-06-03 delete person Steph Radford
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-07-12 delete source_ip 185.53.175.22
2023-07-12 insert source_ip 78.129.253.25
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-27 delete person Sarah Watts
2022-11-24 insert person Matt Tryner
2022-09-21 delete person Simon Fox
2022-09-21 delete person Tim Conning
2022-09-21 insert person Rebecca Lowe
2022-08-07 update account_category FULL => SMALL
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-19 delete person Andy Nally
2022-05-19 delete person Ed Middleton
2022-05-19 delete person Ian Brown
2022-05-19 delete person Paul Haythorne
2022-05-19 delete person Sarah Dunn
2021-07-22 insert person Paul Haythorne
2021-07-22 update person_description Mike Young => Mike Young
2021-06-20 delete person Mike Malysz
2021-06-20 insert person Ed Middleton
2021-06-20 insert person Steph Radford
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-04 insert person Tim Conning
2021-01-26 delete person Jordan Harrison
2020-12-07 delete company_previous_name FEWDATES LIMITED
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 delete otherexecutives Stephen Hughes
2020-10-07 delete person George Bell
2020-10-07 delete person Stephen Hughes
2020-10-07 delete source_ip 82.147.14.136
2020-10-07 insert source_ip 185.53.175.22
2020-08-09 delete person Ian Dennis
2020-08-09 delete person Simon Frith
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-04 delete person Carl Marsden
2020-03-04 delete person David Marshall
2020-03-04 delete person Peter Apps
2020-03-04 insert person Ian Dennis
2020-03-04 insert person Sam Hickling
2020-02-03 delete person Jamie Wittridge
2019-12-03 delete person Neil Fox
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-03 insert website_emails ad..@realm-projects.com
2019-11-03 delete address Integral Gardens 42 Coldridge Drive SY1 3YT Shrewsbury
2019-11-03 delete phone +44 7963991533
2019-11-03 delete phone 07963991533
2019-11-03 delete registration_number UCR 6660535623
2019-11-03 insert address Millennium Business Park, Mansfield, NG19 7JY
2019-11-03 insert alias Realm Projects Limited
2019-11-03 insert email ad..@realm-projects.com
2019-11-03 insert registration_number 04032010
2019-11-03 insert terms_pages_linkeddomain ico.org.uk
2019-10-03 insert otherexecutives Stephen Hughes
2019-10-03 insert about_pages_linkeddomain google.com
2019-10-03 insert contact_pages_linkeddomain google.com
2019-10-03 insert management_pages_linkeddomain google.com
2019-10-03 insert person Jamie Wittridge
2019-10-03 insert person Peter Apps
2019-10-03 insert person Simon Fox
2019-10-03 insert person Stephen Hughes
2019-10-03 insert projects_pages_linkeddomain google.com
2019-09-03 delete person Sam Matthias
2019-08-04 delete otherexecutives Iain Donald
2019-08-04 delete person Iain Donald
2019-08-04 delete person Lee Wright
2019-07-04 delete person Andrew Lynch
2019-07-04 insert person Sarah Dunn
2019-05-04 delete person Gary King
2019-05-04 delete person Martin Gamble
2019-05-04 insert person George Bell
2019-05-04 insert person Jordan Harrison
2019-05-04 insert person Mike Malysz
2019-04-03 delete source_ip 185.151.28.154
2019-04-03 insert source_ip 82.147.14.136
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-26 delete about_pages_linkeddomain metanym.com
2018-02-26 delete contact_pages_linkeddomain metanym.com
2018-02-26 delete fax 01623 450 202
2018-02-26 delete index_pages_linkeddomain metanym.com
2018-02-26 delete management_pages_linkeddomain metanym.com
2018-02-26 delete service_pages_linkeddomain metanym.com
2018-02-26 delete terms_pages_linkeddomain metanym.com
2018-02-26 insert about_pages_linkeddomain thewebguys.co.uk
2018-02-26 insert contact_pages_linkeddomain thewebguys.co.uk
2018-02-26 insert index_pages_linkeddomain thewebguys.co.uk
2018-02-26 insert management_pages_linkeddomain thewebguys.co.uk
2018-02-26 insert person Andrew Lynch
2018-02-26 insert person Carl Marsden
2018-02-26 insert person Jonathan Byard
2018-02-26 insert person Jonathan Timby
2018-02-26 insert person Mark Humber
2018-02-26 insert person Sam Matthias
2018-02-26 insert person Stuart Taylor
2018-02-26 insert service_pages_linkeddomain thewebguys.co.uk
2018-02-26 insert terms_pages_linkeddomain thewebguys.co.uk
2018-02-26 update person_title Lee Wright: Design Technician => Technical
2018-02-26 update person_title Martin Gamble: Design Technician => Technical
2018-02-26 update person_title Neil Fox: Production Team => Project Director - Museums & Heritage
2017-11-18 delete person Ashley Evans
2017-11-18 delete person Chris Mills
2017-11-18 delete person Luke Pella
2017-11-18 delete person Vincent Handley
2017-11-18 insert person Neil Fox
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 delete source_ip 217.199.187.195
2017-09-28 insert source_ip 185.151.28.154
2017-04-03 insert otherexecutives Iain Donald
2017-04-03 update person_title Iain Donald: Business Development => Business Development Director
2017-04-03 update person_title Luke Pella: Project Manager => Director of Specialist Joinery
2017-04-03 update person_title Sarah Watts: Management Accountant => Financial Controller
2017-01-29 delete person Jordan McRobie
2017-01-29 delete person Martin Warburton
2017-01-29 insert person Chris Mills
2017-01-29 insert person Vincent Handley
2016-07-31 delete person Dale Simpkins
2016-07-31 delete person Julie Thearle
2016-07-31 delete person Lee Brown
2016-07-31 delete person Peter Price
2016-07-31 delete person Philip Mitchell
2016-07-31 insert person Alan Oaksford-Smith
2016-07-31 insert person Ashley Evans
2016-07-31 insert person George Bell
2016-07-31 insert person Jordan McRobie
2016-07-31 insert person Neil Toon
2016-07-31 insert person Peter Lynch
2016-07-31 insert person Zoe Tyler
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2015-12-03 delete person Henryk Dominiak
2015-12-03 delete person Jonothan Hutchinson
2015-12-03 delete person Lauren Maggs
2015-12-03 insert person Dale Simpkins
2015-12-03 insert person Julie Thearle
2015-12-03 insert person Martin Warburton
2015-12-03 insert person Peter Price
2015-08-12 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-12 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-07 delete person Owen Sandle
2015-05-13 delete index_pages_linkeddomain joffandollie.co.uk
2015-05-13 delete source_ip 81.21.75.111
2015-05-13 insert index_pages_linkeddomain metanym.com
2015-05-13 insert phone 01623 655 252
2015-05-13 insert source_ip 217.199.187.195
2015-05-13 update robots_txt_status www.realm-projects.com: 404 => 200
2015-05-08 update account_category MEDIUM => FULL
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-07 update account_category SMALL => MEDIUM
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-21 delete source_ip 81.21.75.93
2014-03-21 insert source_ip 81.21.75.111
2013-10-07 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-10-07 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-09-20 update statutory_documents 12/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-21 delete sic_code 4542 - Joinery installation
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 31010 - Manufacture of office and shop furniture
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 insert sic_code 43320 - Joinery installation
2013-06-21 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-05-16 update website_status OK => DNSError
2013-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-13 update statutory_documents RESIGNATION OF AUDITORS
2012-07-17 update statutory_documents 12/07/12 FULL LIST
2012-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-15 update statutory_documents 12/07/11 FULL LIST
2011-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-21 update statutory_documents 12/07/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS RENSHAW / 12/07/2010
2010-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME DAVID BLAKEY / 12/07/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID BLAKEY / 12/07/2010
2009-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-14 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-21 update statutory_documents RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-27 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-01 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 4A BOTANY COMMERCIAL CENTRE BOTANY AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 5NF
2004-09-07 update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-20 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-23 update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-17 update statutory_documents NEW SECRETARY APPOINTED
2001-10-17 update statutory_documents SECRETARY RESIGNED
2001-08-07 update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 5B BOTANY COMMERCIAL CENTRE BOTANY AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 5NF
2001-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED
2001-01-17 update statutory_documents SECRETARY RESIGNED
2000-10-12 update statutory_documents COMPANY NAME CHANGED FEWDATES LIMITED CERTIFICATE ISSUED ON 13/10/00
2000-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
2000-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-04 update statutory_documents DIRECTOR RESIGNED
2000-10-04 update statutory_documents SECRETARY RESIGNED
2000-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION