RPM - History of Changes


DateDescription
2024-04-07 delete address LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT
2024-04-07 insert address THE OIL DEPOT WYRE STREET PADIHAM LANCASHIRE ENGLAND BB12 8DF
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 3
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 2 => 3
2024-04-07 update registered_address
2023-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032986890003
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-11-20 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MACDONALD
2023-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACDONALD
2023-11-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN BINGHAM
2023-11-17 update statutory_documents DIRECTOR APPOINTED MR JASON SHARP
2023-11-17 update statutory_documents DIRECTOR APPOINTED MR PAUL RAVA
2023-11-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD STUART WALLACE
2023-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCM ENVIRONMENTAL SERVICES LIMITED
2023-11-17 update statutory_documents CESSATION OF DANIEL MACDONALD AS A PSC
2023-11-17 update statutory_documents CESSATION OF PETER HODGSON AS A PSC
2023-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MACDONALD
2023-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON
2023-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL MACDONALD
2023-10-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HODGSON / 25/11/2022
2023-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER HODGSON / 25/11/2022
2023-05-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-05-11 update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 16053
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-13 delete casestudy_pages_linkeddomain amiweb.co.uk
2023-03-13 delete contact_pages_linkeddomain amiweb.co.uk
2023-03-13 delete index_pages_linkeddomain amiweb.co.uk
2023-03-13 insert casestudy_pages_linkeddomain google.com
2023-03-13 insert contact_pages_linkeddomain google.com
2023-03-13 insert index_pages_linkeddomain google.com
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2023-01-11 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-04 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-28 delete source_ip 194.110.243.181
2021-01-28 insert source_ip 194.110.243.202
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-04-13 update robots_txt_status www.rpmltd.co.uk: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HODGSON / 02/01/2018
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2018-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER HODGSON / 02/01/2018
2018-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER HODGSON / 02/01/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-27 delete company_previous_name SELLSELLSELL LIMITED
2017-04-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-11 update website_status OK => DNSError
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-03-13 update website_status OK => DomainNotFound
2016-02-11 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-11 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-02-10 delete source_ip 85.13.219.90
2016-02-10 insert source_ip 194.110.243.181
2016-01-19 update statutory_documents 02/01/16 FULL LIST
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-09 update statutory_documents 02/01/15 FULL LIST
2015-01-07 update num_mort_outstanding 3 => 1
2015-01-07 update num_mort_satisfied 0 => 2
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-11-06 delete source_ip 109.169.26.30
2014-11-06 insert source_ip 85.13.219.90
2014-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032986890003
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-02-07 delete address LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2JT
2014-02-07 insert address LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-15 update statutory_documents 02/01/14 FULL LIST
2013-08-21 delete contact_pages_linkeddomain aspectmediainternational.co.uk
2013-08-21 delete index_pages_linkeddomain aspectmediainternational.co.uk
2013-08-21 delete terms_pages_linkeddomain aspectmediainternational.co.uk
2013-08-21 insert contact_pages_linkeddomain aspectdigitalmedia.co.uk
2013-08-21 insert index_pages_linkeddomain aspectdigitalmedia.co.uk
2013-08-21 insert terms_pages_linkeddomain aspectdigitalmedia.co.uk
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-04-07 insert alias RPM Ltd
2013-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-14 update statutory_documents 02/01/13 FULL LIST
2012-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-10 update statutory_documents 02/01/12 FULL LIST
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2011-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-13 update statutory_documents 02/01/11 FULL LIST
2010-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-11 update statutory_documents 02/01/10 FULL LIST
2009-12-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-11-08 update statutory_documents THAT THE COMPANY PURCHASE THE 1167 ORDINARY NON-VOTING SHARES AND 833 ORDINARY VOTING SHARES HELD BY HOGG ENGINEERING LTD 27/10/2009
2009-10-02 update statutory_documents GBP IC 21053/20053 16/09/09 GBP SR 1000@1=1000
2009-09-24 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-15 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-01-24 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2006-01-03 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-06 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-08 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-07-31 update statutory_documents £ NC 20000/100000 20/06
2003-01-17 update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-02 update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-02-23 update statutory_documents RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-12 update statutory_documents DIRECTOR RESIGNED
2000-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-14 update statutory_documents RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-01-05 update statutory_documents RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1998-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-08 update statutory_documents RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1997-04-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98
1997-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-21 update statutory_documents ADOPT MEM AND ARTS 13/03/97
1997-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-03-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-13 update statutory_documents DIRECTOR RESIGNED
1997-03-13 update statutory_documents SECRETARY RESIGNED
1997-03-10 update statutory_documents £ NC 1000/20000 28/02/97
1997-03-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-10 update statutory_documents NC INC ALREADY ADJUSTED 26/02/97
1997-03-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/97
1997-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-25 update statutory_documents COMPANY NAME CHANGED SELLSELLSELL LIMITED CERTIFICATE ISSUED ON 26/02/97
1997-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION