RHOPOINT SOURCING - History of Changes


DateDescription
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
2024-04-05 insert sales_emails sa..@rhopointsourcing.com
2024-04-05 delete email fi..@rhopointsourcing.com
2024-04-05 insert email sa..@rhopointsourcing.com
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
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
2023-02-07 delete fax +44 (0) 1342 330471
2022-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-04-16 delete source_ip 185.146.20.153
2022-04-16 insert source_ip 172.67.202.200
2022-04-16 insert source_ip 104.21.60.243
2022-04-16 update website_status IndexPageFetchError => OK
2022-03-16 update website_status OK => IndexPageFetchError
2021-12-14 insert about_pages_linkeddomain wordpress.org
2021-12-14 insert contact_pages_linkeddomain wordpress.org
2021-12-14 insert index_pages_linkeddomain wordpress.org
2021-12-14 insert service_pages_linkeddomain wordpress.org
2021-12-14 insert terms_pages_linkeddomain wordpress.org
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 insert contact_pages_linkeddomain rhopoint.com
2020-06-20 insert service_pages_linkeddomain rhopoint.com
2020-04-20 delete source_ip 212.48.84.247
2020-04-20 delete terms_pages_linkeddomain netdna-ssl.com
2020-04-20 insert source_ip 185.146.20.153
2020-03-21 insert index_pages_linkeddomain rhopoint.com
2020-02-19 insert about_pages_linkeddomain rhopoint.com
2020-01-12 delete source_ip 88.208.200.8
2020-01-12 insert source_ip 212.48.84.247
2019-12-12 insert index_pages_linkeddomain spankbang.cc
2019-12-12 insert index_pages_linkeddomain xbxx.me
2019-12-12 insert index_pages_linkeddomain xxnx.link
2019-12-12 update website_status FlippedRobots => OK
2019-12-05 update website_status OK => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-09-01 insert sales_emails sa..@rhopointcomponents.com
2017-09-01 insert email sa..@rhopointcomponents.com
2017-07-26 delete personal_emails pa..@rhopointsourcing.com
2017-07-26 delete contact_pages_linkeddomain canadian365.net
2017-07-26 delete email an..@rhopointsourcing.com
2017-07-26 delete email mi..@rhopointsourcing.com
2017-07-26 delete email pa..@rhopointsourcing.com
2017-07-26 delete person Andy Darry
2017-07-26 delete person Mike Wollenberg
2017-07-26 delete person Paul Collins
2017-07-26 delete phone +44 (0) 1342 330477
2017-07-26 delete phone +44 (0) 1342 330478
2017-07-26 delete phone +44 (0) 1342 330486
2017-07-26 insert phone +44 (0) 1342 330 495
2017-05-08 delete index_pages_linkeddomain rhopoint.com
2017-04-28 update statutory_documents DIRECTOR APPOINTED MR STEVE CHARLES BENNETT
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-20 update account_category SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 delete about_pages_linkeddomain superiorcustomessay.com
2016-11-09 delete otherexecutives Mike Wollenburg
2016-11-09 delete person Mike Wollenburg
2016-11-09 insert person Mike Wollenberg
2016-11-09 update person_title Andy Darry: UK Sourcing Manager => Sourcing Manager
2016-11-09 update person_title Paul Collins: International Sourcing Manager => Sourcing Manager
2016-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11 insert about_pages_linkeddomain superiorcustomessay.com
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2016-09-12 insert contact_pages_linkeddomain canadian365.net
2016-06-20 insert personal_emails pa..@rhopointsourcing.com
2016-06-20 insert sales_emails sa..@rhopointsourcing.com
2016-06-20 insert alias Rhopoint Components Ltd
2016-06-20 insert email an..@rhopointsourcing.com
2016-06-20 insert email mi..@rhopointsourcing.com
2016-06-20 insert email pa..@rhopointsourcing.com
2016-06-20 insert email sa..@rhopointsourcing.com
2016-06-20 insert person Paul Collins
2016-06-20 insert phone +44 (0) 1342 330478
2016-05-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-04 update statutory_documents 17/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-08 update num_mort_charges 2 => 3
2015-09-08 update num_mort_outstanding 1 => 2
2015-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071602280003
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-27 update statutory_documents 17/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-19 delete index_pages_linkeddomain eissporthalle.com
2014-06-11 delete index_pages_linkeddomain pdxsideways.com
2014-06-11 insert index_pages_linkeddomain eissporthalle.com
2014-04-25 delete index_pages_linkeddomain askwithalliance.com
2014-04-25 insert index_pages_linkeddomain pdxsideways.com
2014-04-07 delete address RHOPOINT HOUSE UNIT B IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX UNITED KINGDOM RH19 1QZ
2014-04-07 insert address RHOPOINT HOUSE UNIT B IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1QZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-04-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-03-27 delete index_pages_linkeddomain picaserta.it
2014-03-27 insert index_pages_linkeddomain askwithalliance.com
2014-03-14 update statutory_documents 17/02/14 FULL LIST
2014-03-09 insert index_pages_linkeddomain picaserta.it
2013-11-17 insert index_pages_linkeddomain rhopoint.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-08 insert otherexecutives Mike Wollenburg
2013-07-08 delete address Glass House Studios, Fryern Court Road, Fordingbridge, Hampshire SP6 1QX U. K
2013-07-08 delete email se..@rhopointsourcing.com
2013-07-08 delete person Sebastian Harris-Nielsen
2013-07-08 delete phone +44 (0) 7767 247064
2013-07-08 delete phone +44 (0) 845 030 4020
2013-07-08 delete source_ip 109.169.48.2
2013-07-08 insert address Rhopoint House, Imberhorne Lane, East Grinstead, RH19 1QZ UK
2013-07-08 insert person Mike Wollenburg
2013-07-08 insert phone +44 (0) 1342 330477
2013-07-08 insert phone +44 (0) 1342 330486
2013-07-08 insert source_ip 88.208.200.8
2013-07-08 update primary_contact Glass House Studios, Fryern Court Road, Fordingbridge, Hampshire SP6 1QX U. K => Rhopoint House, Imberhorne Lane, East Grinstead, RH19 1QZ UK
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
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
2013-06-23 delete address HOLLAND ROAD HURST GREEN OXTED SURREY RH8 9AX
2013-06-23 insert address RHOPOINT HOUSE UNIT B IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX UNITED KINGDOM RH19 1QZ
2013-06-23 update registered_address
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_satisfied 0 => 1
2013-03-06 update statutory_documents 17/02/13 FULL LIST
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAREY BRIGGS / 18/10/2012
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE BRIGGS / 18/10/2012
2013-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JANE BRIGGS / 18/10/2012
2013-01-23 update website_status FlippedRobotsTxt
2013-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-23 insert registration_number 07160228
2012-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2012 FROM HOLLAND ROAD HURST GREEN OXTED SURREY RH8 9AX
2012-06-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-13 update statutory_documents 17/02/12 FULL LIST
2011-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-21 update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-09-23 update statutory_documents DIRECTOR APPOINTED MR IAN PAUL MOORE
2011-03-16 update statutory_documents 17/02/11 FULL LIST
2011-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE BRIGGS / 16/02/2011
2010-05-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION