RISE & RECLINE - History of Changes


DateDescription
2024-04-07 update account_category SMALL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-07 update num_mort_charges 9 => 10
2023-09-07 update num_mort_outstanding 4 => 5
2023-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041943310010
2023-06-07 update num_mort_charges 8 => 9
2023-06-07 update num_mort_satisfied 4 => 5
2023-06-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/04/23 TREASURY CAPITAL GBP 253
2023-06-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/04/23 TREASURY CAPITAL GBP 502
2023-05-19 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2023-05-19 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2023-05-19 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041943310009
2023-04-07 update account_category UNAUDITED ABRIDGED => SMALL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-01-01 delete source_ip 54.230.163.10
2023-01-01 delete source_ip 54.230.163.52
2023-01-01 delete source_ip 54.230.163.66
2023-01-01 delete source_ip 54.230.163.76
2023-01-01 insert source_ip 13.224.222.5
2023-01-01 insert source_ip 13.224.222.33
2023-01-01 insert source_ip 13.224.222.71
2023-01-01 insert source_ip 13.224.222.120
2022-07-31 delete source_ip 13.226.132.42
2022-07-31 delete source_ip 13.226.132.59
2022-07-31 delete source_ip 13.226.132.63
2022-07-31 delete source_ip 13.226.132.106
2022-07-31 insert source_ip 54.230.163.10
2022-07-31 insert source_ip 54.230.163.52
2022-07-31 insert source_ip 54.230.163.66
2022-07-31 insert source_ip 54.230.163.76
2022-05-31 delete source_ip 13.227.162.10
2022-05-31 delete source_ip 13.227.162.26
2022-05-31 delete source_ip 13.227.162.53
2022-05-31 delete source_ip 13.227.162.98
2022-05-31 insert source_ip 13.226.132.42
2022-05-31 insert source_ip 13.226.132.59
2022-05-31 insert source_ip 13.226.132.63
2022-05-31 insert source_ip 13.226.132.106
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-04-28 delete source_ip 13.224.239.57
2022-04-28 delete source_ip 13.224.239.97
2022-04-28 delete source_ip 13.224.239.114
2022-04-28 delete source_ip 13.224.239.128
2022-04-28 insert source_ip 13.227.162.10
2022-04-28 insert source_ip 13.227.162.26
2022-04-28 insert source_ip 13.227.162.53
2022-04-28 insert source_ip 13.227.162.98
2022-03-29 delete source_ip 13.224.247.77
2022-03-29 delete source_ip 13.224.247.82
2022-03-29 delete source_ip 13.224.247.90
2022-03-29 delete source_ip 13.224.247.96
2022-03-29 insert source_ip 13.224.239.57
2022-03-29 insert source_ip 13.224.239.97
2022-03-29 insert source_ip 13.224.239.114
2022-03-29 insert source_ip 13.224.239.128
2022-02-13 delete alias Rise and Recline Limited
2022-02-13 delete source_ip 13.227.172.76
2022-02-13 delete source_ip 13.227.172.88
2022-02-13 delete source_ip 13.227.172.93
2022-02-13 delete source_ip 13.227.172.127
2022-02-13 insert source_ip 13.224.247.77
2022-02-13 insert source_ip 13.224.247.82
2022-02-13 insert source_ip 13.224.247.90
2022-02-13 insert source_ip 13.224.247.96
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-07 update num_mort_charges 7 => 8
2021-12-07 update num_mort_outstanding 3 => 4
2021-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041943310008
2021-10-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY COLLINSON
2021-08-14 delete source_ip 13.227.150.6
2021-08-14 delete source_ip 13.227.150.66
2021-08-14 delete source_ip 13.227.150.88
2021-08-14 delete source_ip 13.227.150.116
2021-08-14 insert source_ip 13.227.172.76
2021-08-14 insert source_ip 13.227.172.88
2021-08-14 insert source_ip 13.227.172.93
2021-08-14 insert source_ip 13.227.172.127
2021-07-01 delete source_ip 13.227.173.80
2021-07-01 delete source_ip 13.227.173.103
2021-07-01 delete source_ip 13.227.173.110
2021-07-01 delete source_ip 13.227.173.114
2021-07-01 insert source_ip 13.227.150.6
2021-07-01 insert source_ip 13.227.150.66
2021-07-01 insert source_ip 13.227.150.88
2021-07-01 insert source_ip 13.227.150.116
2021-06-07 delete company_previous_name RISE RECLINE LTD
2021-05-27 update statutory_documents SECRETARY APPOINTED MR ANTHONY MICHAEL COLLINSON
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-04-26 delete source_ip 13.224.241.2
2021-04-26 delete source_ip 13.224.241.41
2021-04-26 delete source_ip 13.224.241.60
2021-04-26 delete source_ip 13.224.241.78
2021-04-26 insert source_ip 13.227.173.80
2021-04-26 insert source_ip 13.227.173.103
2021-04-26 insert source_ip 13.227.173.110
2021-04-26 insert source_ip 13.227.173.114
2021-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE BOWEN
2021-02-07 delete source_ip 13.224.230.6
2021-02-07 delete source_ip 13.224.230.72
2021-02-07 delete source_ip 13.224.230.88
2021-02-07 delete source_ip 13.224.230.106
2021-02-07 insert source_ip 13.224.241.2
2021-02-07 insert source_ip 13.224.241.41
2021-02-07 insert source_ip 13.224.241.60
2021-02-07 insert source_ip 13.224.241.78
2020-10-10 delete source_ip 143.204.226.110
2020-10-10 delete source_ip 143.204.226.56
2020-10-10 delete source_ip 143.204.226.34
2020-10-10 delete source_ip 143.204.226.12
2020-10-10 insert source_ip 13.224.230.6
2020-10-10 insert source_ip 13.224.230.72
2020-10-10 insert source_ip 13.224.230.88
2020-10-10 insert source_ip 13.224.230.106
2020-08-03 delete source_ip 13.227.170.38
2020-08-03 delete source_ip 13.227.170.57
2020-08-03 delete source_ip 13.227.170.95
2020-08-03 delete source_ip 13.227.170.113
2020-08-03 insert alias Rise and Recline Limited
2020-08-03 insert source_ip 143.204.226.110
2020-08-03 insert source_ip 143.204.226.56
2020-08-03 insert source_ip 143.204.226.34
2020-08-03 insert source_ip 143.204.226.12
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-25 delete alias The Rise & Recline Ltd
2020-06-25 delete alias the rise and recline limited
2020-06-25 delete index_pages_linkeddomain atomicmedia.co.uk
2020-06-25 delete index_pages_linkeddomain riseandreclinehealthcare.co.uk
2020-06-25 delete registration_number 4194331
2020-06-25 delete source_ip 104.31.80.106
2020-06-25 delete source_ip 104.31.81.106
2020-06-25 delete vat 756 0095 30
2020-06-25 insert index_pages_linkeddomain quiet-storm.net
2020-06-25 insert source_ip 13.227.170.38
2020-06-25 insert source_ip 13.227.170.57
2020-06-25 insert source_ip 13.227.170.95
2020-06-25 insert source_ip 13.227.170.113
2020-06-25 update robots_txt_status www.riseandrecline.co.uk: 404 => 200
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-11-22 update robots_txt_status www.riseandrecline.co.uk: 200 => 404
2019-10-22 delete source_ip 148.253.133.24
2019-10-22 insert source_ip 104.31.80.106
2019-10-22 insert source_ip 104.31.81.106
2019-09-22 delete managingdirector Samantha Langtree
2019-09-22 delete person Samantha Langtree
2019-09-11 update statutory_documents DIRECTOR APPOINTED MR JOHN THOMAS LOUGHER
2019-09-11 update statutory_documents SECRETARY APPOINTED MRS LEANNE BOWEN
2019-09-11 update statutory_documents CESSATION OF SAMANTHA JANE LANGTREE AS A PSC
2019-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LANGTREE
2019-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA LANGTREE
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE LANGTREE / 07/12/2018
2018-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JANE LANGTREE / 07/12/2018
2018-11-30 insert index_pages_linkeddomain riseandreclinehealthcare.co.uk
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-20 delete address 5-6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LZ
2018-10-20 insert address Units 4, 5 and 6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LZ
2018-10-20 update primary_contact 5-6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LZ => Units 4, 5 and 6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LZ
2018-10-09 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-08-15 delete source_ip 82.118.109.121
2018-08-15 insert source_ip 148.253.133.24
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-03 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-09-07 delete address 4,5 & 6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LZ
2017-05-18 insert general_emails in..@riseansrecline.co.uk
2017-05-18 insert email in..@riseansrecline.co.uk
2017-04-27 update num_mort_outstanding 4 => 3
2017-04-27 update num_mort_satisfied 3 => 4
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-01 delete address 4,5 & 6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LR
2017-01-01 insert address 4,5 & 6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LZ
2017-01-01 update primary_contact 4,5 & 6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LR => 4,5 & 6 Palmer Business Court Manor House Road Long Eaton Nottinghamshire NG10 1LZ
2016-11-04 insert alias Rise and Recline Ltd
2016-10-07 update num_mort_charges 5 => 7
2016-10-07 update num_mort_outstanding 2 => 4
2016-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041943310006
2016-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041943310007
2016-09-01 delete phone 0800 955 2039
2016-09-01 insert phone 0115 913 3572
2016-06-16 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 1003
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-07 update statutory_documents 04/04/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-03-09 delete phone 0115 913 3572
2016-03-09 insert phone 0800 955 2039
2016-02-09 insert alias the rise and recline limited
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-18 delete source_ip 176.32.230.24
2015-04-18 insert source_ip 82.118.109.121
2015-04-15 update statutory_documents 04/04/15 FULL LIST
2015-03-10 delete index_pages_linkeddomain webhorizons.co.uk
2015-03-10 delete source_ip 178.18.113.52
2015-03-10 insert index_pages_linkeddomain atomicmedia.co.uk
2015-03-10 insert source_ip 176.32.230.24
2015-03-10 update robots_txt_status www.riseandrecline.co.uk: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-28 delete source_ip 94.126.40.41
2014-04-28 insert source_ip 178.18.113.52
2014-04-28 update robots_txt_status www.riseandrecline.co.uk: 200 => 404
2014-04-22 update statutory_documents 04/04/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE LANGTREE / 05/04/2013
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MORLEY / 05/04/2013
2014-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA JANE LANGTREE / 05/04/2013
2013-11-26 insert index_pages_linkeddomain webhorizons.co.uk
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-02 delete source_ip 94.126.40.140
2013-08-02 insert source_ip 94.126.40.41
2013-06-25 update num_mort_outstanding 3 => 2
2013-06-25 update num_mort_satisfied 2 => 3
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
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
2013-06-23 update num_mort_charges 4 => 5
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-22 update num_mort_outstanding 3 => 2
2013-06-22 update num_mort_satisfied 1 => 2
2013-04-21 delete chairman Wall Hugger
2013-04-21 delete alias Rise and Recline Limited
2013-04-21 delete person Wall Hugger
2013-04-18 update statutory_documents 04/04/13 FULL LIST
2013-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE LANGTREE / 26/10/2012
2013-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE LANGTREE / 26/10/2012
2013-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-10 update statutory_documents 04/04/12 FULL LIST
2012-02-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 04/04/11 FULL LIST
2010-08-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 04/04/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MORLEY / 04/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LANGTREE / 04/04/2010
2009-12-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents ADOPT ARTICLES 09/02/2009
2008-12-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA OVERTON / 01/01/2007
2008-05-21 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM WEST END BUSINESS CENTRE LONG EATON NOTTINGHAM NG10 4QD
2008-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-20 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-14 update statutory_documents DIRECTOR RESIGNED
2005-08-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-04 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents NEW SECRETARY APPOINTED
2005-03-07 update statutory_documents SECRETARY RESIGNED
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-24 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-19 update statutory_documents RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-03 update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 58 HARWOOD CLOSE ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 8AB
2001-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/01 FROM: WEST END BUSINESS CENTRE LONG EATON NOTTINGHAM NG10 4QD
2001-05-04 update statutory_documents COMPANY NAME CHANGED RISE RECLINE LTD CERTIFICATE ISSUED ON 04/05/01
2001-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-12 update statutory_documents SECRETARY RESIGNED
2001-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION