PPK SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-22 delete source_ip 46.30.215.78
2023-06-22 insert source_ip 46.30.213.174
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-15 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-06 delete source_ip 46.30.215.68
2020-08-06 insert source_ip 46.30.215.78
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 04/03/2020
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-06 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-08 delete company_previous_name STEVTON (NO.146) LIMITED
2019-04-30 delete source_ip 46.30.213.196
2019-04-30 insert source_ip 46.30.215.68
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 23/04/2019
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2019-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 22/02/2019
2019-02-06 delete source_ip 46.30.213.201
2019-02-06 insert source_ip 46.30.213.196
2019-02-06 update robots_txt_status ppkservices.co.uk: 404 => 200
2019-02-06 update robots_txt_status www.ppkservices.co.uk: 404 => 200
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-08 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2018-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / PPK MANAGEMENT LIMITED / 06/04/2016
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 12/03/2018
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 14/03/2018
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENISON STAPLES / 12/03/2018
2018-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 12/03/2018
2018-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 14/03/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents SAIL ADDRESS CREATED
2017-11-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-26 delete source_ip 46.30.212.156
2016-10-26 insert source_ip 46.30.213.201
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGKISS / 27/06/2016
2016-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 27/06/2016
2016-06-08 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-06-08 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-05-11 update statutory_documents 14/04/16 FULL LIST
2016-01-02 update website_status Unavailable => OK
2015-10-20 update website_status OK => Unavailable
2015-10-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-30 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-14 update statutory_documents 14/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGKISS / 31/05/2014
2014-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 31/05/2014
2014-06-07 delete address VERITY HOUSE UNIT 2B EASTERN ROAD ALDERSHOT HAMPSHIRE UNITED KINGDOM GU12 4TD
2014-06-07 insert address VERITY HOUSE UNIT 2B EASTERN ROAD ALDERSHOT HAMPSHIRE GU12 4TD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-06-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-12 update statutory_documents 14/04/14 FULL LIST
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGKISS / 17/03/2014
2014-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 17/03/2014
2014-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 17/03/2014
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-24 delete source_ip 46.30.211.56
2013-12-24 insert source_ip 46.30.212.156
2013-12-10 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-02 update website_status Disallowed => OK
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-31 update statutory_documents SECRETARY APPOINTED MR JAMES JOHN HODGKISS
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL POZZO
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL POZZO
2013-04-27 update website_status OK => Disallowed
2013-04-17 update statutory_documents 14/04/13 FULL LIST
2013-01-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-04-18 update statutory_documents 14/04/12 FULL LIST
2012-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARKIN
2011-12-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 211 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF UNITED KINGDOM
2011-04-18 update statutory_documents 14/04/11 FULL LIST
2010-09-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 14/04/10 FULL LIST
2009-09-18 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT ROUTLEDGE
2008-06-18 update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2008 FROM HOOKSTILE TRADING ESTATE FIRGROVE HILL FARNHAM SURREY GU9 8LG
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-14 update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-29 update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2006-07-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-04 update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-11 update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-03-11 update statutory_documents NC INC ALREADY ADJUSTED 01/03/04
2004-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-11 update statutory_documents £ NC 50000/52000 01/03/
2004-03-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-11 update statutory_documents DIR 2 ISSUE 10,000 SHAR 01/03/04
2003-11-24 update statutory_documents DIRECTOR RESIGNED
2003-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-09 update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW
2002-04-29 update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-22 update statutory_documents £ NC 30000/50000 06/03/02
2002-03-22 update statutory_documents NC INC ALREADY ADJUSTED 06/03/02
2002-03-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-18 update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/01 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2001-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-08-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-11 update statutory_documents RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-06-17 update statutory_documents £ NC 1000/30000 07/06/99
1999-06-17 update statutory_documents ADOPT MEM AND ARTS 07/06/99
1999-06-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00
1999-06-01 update statutory_documents COMPANY NAME CHANGED STEVTON (NO.146) LIMITED CERTIFICATE ISSUED ON 02/06/99
1999-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD
1999-05-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-26 update statutory_documents DIRECTOR RESIGNED
1999-05-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION