Date | Description |
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 |