PAPERLINK - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2023-07-18 delete person Kirstie Wooley
2023-07-18 delete phone 07739 279273
2023-07-18 delete phone 07973 671069
2023-07-18 insert person Amanda Tremlett
2023-07-18 insert phone 07901 135708
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
2022-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-02-07 update num_mort_charges 2 => 3
2022-02-07 update num_mort_outstanding 2 => 3
2022-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018684790003
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
2021-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-04-11 delete person Lesley Hanshaw
2021-04-11 delete phone 020 7840 2651
2021-04-11 delete phone 07971 863082
2021-04-11 insert person Kirstie Wooley
2021-04-11 insert phone 020 7840 2601
2021-04-11 insert phone 07739 279273
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-08-29 delete person Doug Kilby
2019-08-29 delete phone 07831 564376
2019-08-29 insert person Danielle Osborn
2019-08-29 insert phone 020 7840 2651
2019-08-29 insert phone 07712 227484
2019-08-29 insert phone 07976 821153
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
2018-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-06-29 insert address of 356 Kennington Road, London SE11 4LD
2018-06-29 insert email gd..@jigsaw24.com
2018-06-29 insert email gd..@paperlink.co.uk
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PORTE
2017-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-08 update statutory_documents 30/11/15 FULL LIST
2015-06-11 delete phone +44 (0)20 7582 8244
2015-06-11 delete phone +44 (0)20 7587 5212
2015-06-11 delete phone +44 (0)20 7840 2601
2015-06-11 delete source_ip 93.91.25.156
2015-06-11 insert registration_number 1868479
2015-06-11 insert source_ip 93.91.25.204
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-01 update statutory_documents 30/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-09 update statutory_documents 30/11/13 FULL LIST
2013-08-16 delete address Valentines Day 2014 Mothers Day 2014 Fathers Day 2014 Christmas
2013-08-16 insert contact_pages_linkeddomain facebook.com
2013-08-16 insert contact_pages_linkeddomain twitter.com
2013-07-06 insert address Valentines Day 2014 Mothers Day 2014 Fathers Day 2014 Christmas
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-14 update statutory_documents 30/11/12 FULL LIST
2012-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-15 update statutory_documents 30/11/11 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-24 update statutory_documents 30/11/10 FULL LIST
2009-12-23 update statutory_documents 30/11/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY PORTE / 30/11/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FRANCESCA TIGHE / 30/11/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN PURCELL / 30/11/2009
2009-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARTIN PURCELL / 30/11/2009
2009-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-05 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents ADOPT ARTICLES 23/08/2008
2007-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-21 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-02 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-25 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-05 update statutory_documents DIRECTOR RESIGNED
2005-01-04 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-31 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 4TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2UN
2002-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-11 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-05-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-12 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/00
2000-12-21 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-04 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-12-14 update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/98 FROM: FIRST FLOOR 104 COLLEGE ROAD HARROW MIDDX HA1 1BS
1998-01-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-30 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1998-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-19 update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-01-26 update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1996-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-02-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-20 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/94
1994-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-07 update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/92
1992-12-08 update statutory_documents DIRECTOR RESIGNED
1992-12-08 update statutory_documents RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-11 update statutory_documents DIRECTOR RESIGNED
1992-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/92
1992-01-14 update statutory_documents RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
1991-10-11 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1991-10-11 update statutory_documents NEW DIRECTOR APPOINTED
1991-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-03-27 update statutory_documents RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS
1991-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-02-26 update statutory_documents RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS
1989-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-01-13 update statutory_documents RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS
1988-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1988-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-05-17 update statutory_documents NEW DIRECTOR APPOINTED
1988-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1987-10-16 update statutory_documents RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS
1987-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86
1987-01-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/86 FROM: VIKING HOUSE 17-19 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2XS
1986-09-30 update statutory_documents RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS
1985-05-02 update statutory_documents ALTER MEM AND ARTS