Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-03 |
update robots_txt_status www.pristonmill.co.uk: 200 => 404 |
2023-10-03 |
update website_status FailedRobots => OK |
2023-09-15 |
update website_status FlippedRobots => FailedRobots |
2023-08-19 |
update website_status OK => FlippedRobots |
2023-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDCARV LIMITED |
2023-04-21 |
update statutory_documents CESSATION OF ANDREW PHILLIP CARVETH AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES |
2023-02-19 |
delete source_ip 78.129.229.150 |
2023-02-19 |
insert source_ip 130.211.34.179 |
2022-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046723210002 |
2022-12-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046723210002 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046723210001 |
2020-06-01 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046723210001 |
2020-05-23 |
insert general_emails he..@pristonmill.co.uk |
2020-05-23 |
insert email he..@pristonmill.co.uk |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-23 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046723210001 |
2019-10-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update website_status IndexPageFetchError => OK |
2018-12-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-09 |
update website_status OK => IndexPageFetchError |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2018-01-10 |
update website_status FlippedRobots => OK |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update website_status OK => FlippedRobots |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-02 |
delete source_ip 94.250.226.215 |
2017-11-02 |
insert source_ip 78.129.229.150 |
2017-11-02 |
update robots_txt_status www.pristonmill.co.uk: 404 => 200 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-11 |
delete about_pages_linkeddomain chatmill.typepad.com |
2016-07-11 |
delete contact_pages_linkeddomain chatmill.typepad.com |
2016-07-11 |
delete index_pages_linkeddomain chatmill.typepad.com |
2016-07-11 |
delete service_pages_linkeddomain chatmill.typepad.com |
2016-07-11 |
delete terms_pages_linkeddomain chatmill.typepad.com |
2016-05-13 |
delete address MAIN FARMHOUSE PRISTON MILL PRISTON BATH BA2 9EQ |
2016-05-13 |
insert address COOMBE LODGE THE COOMBE BLAGDON BRISTOL ENGLAND BS40 7RE |
2016-05-13 |
update account_ref_day 30 => 31 |
2016-05-13 |
update account_ref_month 4 => 3 |
2016-05-13 |
update accounts_next_due_date 2017-01-31 => 2016-12-31 |
2016-05-13 |
update num_mort_charges 0 => 1 |
2016-05-13 |
update num_mort_outstanding 0 => 1 |
2016-05-13 |
update registered_address |
2016-05-04 |
update statutory_documents SECOND FILING WITH MUD 20/02/16 FOR FORM AR01 |
2016-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM, MAIN FARMHOUSE, PRISTON MILL, PRISTON, BATH, BA2 9EQ |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOPWOOD |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOPWOOD |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOPWOOD |
2016-04-14 |
delete person Peter Hopwood |
2016-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046723210001 |
2016-04-05 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016 |
2016-03-12 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-03-12 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-02-22 |
update statutory_documents 20/02/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
delete index_pages_linkeddomain bit.ly |
2016-01-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-05 |
insert index_pages_linkeddomain bit.ly |
2015-04-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-04-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-03-18 |
update statutory_documents ADOPT ARTICLES 04/03/2015 |
2015-03-02 |
update statutory_documents 20/02/15 FULL LIST |
2015-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP CARVETH / 20/01/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-24 |
update statutory_documents SECOND FILING WITH MUD 20/02/14 FOR FORM AR01 |
2014-03-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-03-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-02-24 |
update statutory_documents 20/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-08 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete source_ip 213.171.196.41 |
2013-08-28 |
insert source_ip 94.250.226.215 |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-05 |
update statutory_documents 20/02/13 FULL LIST |
2012-12-12 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents DISPENSE SHARE CAP LIMIT 19/03/2012 |
2012-02-21 |
update statutory_documents 20/02/12 FULL LIST |
2012-01-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 20/02/11 FULL LIST |
2010-11-25 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 20/02/10 FULL LIST |
2009-11-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04 |
2003-05-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
2003-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/03 FROM:
16 CHURCHILL WAY, CARDIFF, CF10 2DX |
2003-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-12 |
update statutory_documents SECRETARY RESIGNED |
2003-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |