PRISTON MILL - History of Changes


DateDescription
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