POWER PLANE - History of Changes


DateDescription
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
2024-04-07 update num_mort_charges 9 => 10
2024-04-07 update num_mort_outstanding 6 => 7
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-01-18 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-14 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-02-05 delete source_ip 3.9.212.17
2022-02-05 insert source_ip 206.189.247.163
2022-02-05 update robots_txt_status www.powerplane.co.uk: 200 => 404
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, 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
2020-10-06 delete source_ip 35.176.121.143
2020-10-06 insert source_ip 3.9.212.17
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES STRIPP / 10/08/2020
2020-07-08 delete person Abbie McDowall
2020-07-08 delete person Simon Johnson
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-02 update website_status OK => IndexPageFetchError
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
2020-02-01 insert person Jordan Chattington
2020-02-01 update person_description Jayne Preston => Jayne Preston
2020-01-28 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-11-07 update num_mort_charges 8 => 9
2019-11-07 update num_mort_outstanding 5 => 6
2019-11-01 update person_description Abbie McDowall => Abbie McDowall
2019-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031826330009
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-08-07 update num_mort_charges 6 => 8
2019-08-07 update num_mort_outstanding 3 => 5
2019-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031826330007
2019-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031826330008
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE
2019-06-20 update num_mort_charges 5 => 6
2019-06-20 update num_mort_outstanding 2 => 3
2019-05-16 update statutory_documents DIRECTOR APPOINTED MR DINESH KOTAK
2019-05-16 update statutory_documents DIRECTOR APPOINTED MR STUART MICHAEL STRIPP
2019-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031826330006
2019-03-31 delete source_ip 75.119.205.35
2019-03-31 insert source_ip 35.176.121.143
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-09 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-05 insert person Abbie McDowall
2017-12-08 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO 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
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-20 delete source_ip 208.113.224.160
2016-01-20 insert source_ip 75.119.205.35
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2015-12-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update num_mort_charges 4 => 5
2015-12-08 update num_mort_outstanding 3 => 2
2015-12-08 update num_mort_satisfied 1 => 3
2015-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031826330005
2015-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-08 update returns_last_madeup_date 2014-10-24 => 2015-10-02
2015-11-08 update returns_next_due_date 2015-11-21 => 2016-10-30
2015-10-02 update statutory_documents 02/10/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2014-04-03 => 2014-10-24
2014-11-07 update returns_next_due_date 2015-05-01 => 2015-11-21
2014-10-28 update person_title Simon Johnson: Trainee Technical Engineer => Engineer
2014-10-24 update statutory_documents 24/10/14 FULL LIST
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-14 update statutory_documents 03/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 3 => 4
2013-12-07 update num_mort_outstanding 2 => 3
2013-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031826330004
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-16 update statutory_documents 03/04/13 FULL LIST
2013-01-28 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-10-24 delete address Highway House, Asfare Business Park, Hinckley Road, Wolvey, (Nr Hinckley) Leicestershire, LE10 3HQ
2012-10-24 delete email de..@powerplane.co.uk
2012-10-24 insert email gu..@powerplane.co.uk
2012-10-24 insert email si..@powerplane.co.uk
2012-10-24 insert email we..@powerplane.co.uk
2012-10-24 update person_title Simon Johnson
2012-10-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 03/04/12 FULL LIST
2011-09-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 03/04/11 FULL LIST
2010-11-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents DIRECTOR APPOINTED MR DEAN GRAHAM SPOOR
2010-04-20 update statutory_documents 03/04/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CLARKE / 03/04/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES STRIPP / 03/04/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW CHATTINGTON / 03/04/2010
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAYMOND TURNER
2008-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-08 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-11 update statutory_documents RETURN MADE UP TO 03/04/05; NO CHANGE OF MEMBERS
2004-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15 update statutory_documents RETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS
2003-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-03 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-05-22 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-15 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-19 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-09 update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-17 update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/00 FROM: C/O BOWBRIDGE WORKS WEST AVENUE CHARTWELL DRIVE IND EST WIGSTON LEICESTER LEICESTERSHIRE LE18 2FB
1999-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-19 update statutory_documents RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-14 update statutory_documents RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1998-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-07 update statutory_documents RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1996-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-04-11 update statutory_documents DIRECTOR RESIGNED
1996-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-11 update statutory_documents SECRETARY RESIGNED
1996-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION