PTG - History of Changes


DateDescription
2024-03-24 delete source_ip 138.68.178.176
2024-03-24 insert source_ip 35.246.24.25
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-10-09 delete general_emails in..@ptg.co.uk
2022-10-09 delete email in..@ptg.co.uk
2022-10-09 delete phone +44 (0) 1235 227288
2022-10-09 insert phone +44 (0)1235 611558
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-15 insert general_emails in..@ptg.co.uk
2020-03-15 delete index_pages_linkeddomain wylie.co.uk
2020-03-15 delete phone +44 1235 227288
2020-03-15 delete source_ip 176.74.20.60
2020-03-15 insert email in..@ptg.co.uk
2020-03-15 insert phone +44 (0)1235 227288
2020-03-15 insert source_ip 138.68.178.176
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES
2019-10-08 delete phone 07789 186125
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-09 insert phone 07789 186125
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES
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
2018-09-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2018-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA SPRACKLEN
2017-12-09 delete address MAPLE SUITE 10 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DN
2017-12-09 insert address 31A CHARNHAM STREET HUNGERFORD BERKSHIRE ENGLAND RG17 0EJ
2017-12-09 update registered_address
2017-12-03 delete source_ip 79.170.44.137
2017-12-03 insert about_pages_linkeddomain www.gov.uk
2017-12-03 insert address 31A Charnham Street, Hungerford, RG17 0EJ
2017-12-03 insert source_ip 176.74.20.60
2017-12-03 insert terms_pages_linkeddomain www.gov.uk
2017-12-03 insert vat GB 935 2475 14
2017-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2017 FROM MAPLE SUITE 10 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DN
2017-08-17 update website_status FlippedRobots => OK
2017-08-10 update website_status OK => FlippedRobots
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-24 update website_status FlippedRobots => OK
2017-05-24 delete phone +44 1235 424310
2017-05-24 delete phone 01235 424310
2017-04-02 update website_status OK => FlippedRobots
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-03-12 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-02-08 update statutory_documents 30/12/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-01-26 update statutory_documents 30/12/14 FULL LIST
2015-01-10 delete person John Glover
2015-01-10 insert person Paul Griffin
2015-01-10 insert person Stephen Walker
2015-01-10 update person_description Angelina Pons => Angelina Pons
2015-01-10 update person_description Marion Matthews => Marion Matthews
2014-11-08 delete address 17 Withybed Way, Dunston Park, Thatcham, Berkshire, RG18 4DG
2014-11-08 insert address 2 Walronds Close, Baydon, Marlborough, Wiltshire, SN8 2TD
2014-11-08 insert phone 0870 5210410 0870 5210410
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
2014-07-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-05 insert about_pages_linkeddomain atol.org.uk
2014-02-07 delete address MAPLE SUITE 10 HIGH STREET HUNGERFORD BERKSHIRE ENGLAND RG17 0DN
2014-02-07 insert address MAPLE SUITE 10 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-27 update statutory_documents 30/12/13 FULL LIST
2013-11-16 delete person Graham Garnell
2013-11-16 insert address 2014 are Sri Lanka, Cuba, Alaska
2013-11-16 insert person John Glover
2013-11-16 insert person Ray Schofield
2013-11-16 update person_description Angelina Pons => Angelina Pons
2013-11-16 update person_description Philip Wormald => Philip Wormald
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-03 update statutory_documents 30/12/12 FULL LIST
2012-11-10 update person_description Philip Wormald
2012-06-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 30/12/11 FULL LIST
2012-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 2 WALRONDS CLOSE BAYDON MARLBOROUGH WILTSHIRE SN8 2TD UNITED KINGDOM
2012-01-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-08 update statutory_documents 30/12/10 FULL LIST
2010-07-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 30/12/09 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SPRACKLEN / 01/10/2009
2009-09-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2009 FROM 17 WITHYBED WAY DUNSTON PARK THATCHAM BERKSHIRE RG18 4DG
2009-01-05 update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02 update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09 update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-06 update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09 update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28 update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-11 update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/01 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA
2001-02-14 update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-01-05 update statutory_documents S366A DISP HOLDING AGM 30/12/99
2000-01-02 update statutory_documents SECRETARY RESIGNED
1999-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION