THE RELPH ROSS PARTNERSHIP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2022-11-16 delete about_pages_linkeddomain joehenstridge.co.uk
2022-11-16 delete contact_pages_linkeddomain joehenstridge.co.uk
2022-11-16 delete portfolio_pages_linkeddomain joehenstridge.co.uk
2022-11-16 delete terms_pages_linkeddomain joehenstridge.co.uk
2022-11-16 insert about_pages_linkeddomain sarumtech.co.uk
2022-11-16 insert contact_pages_linkeddomain sarumtech.co.uk
2022-11-16 insert portfolio_pages_linkeddomain sarumtech.co.uk
2022-11-16 insert terms_pages_linkeddomain sarumtech.co.uk
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-14 update robots_txt_status www.relphross.co.uk: 0 => 200
2022-07-12 insert alias Relph Ross
2022-07-12 update robots_txt_status www.relphross.co.uk: 200 => 0
2022-06-11 delete alias Relph Ross
2022-05-12 update robots_txt_status www.relphross.co.uk: 0 => 200
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-11 insert alias Relph Ross
2022-03-11 update robots_txt_status www.relphross.co.uk: 200 => 0
2022-02-06 update robots_txt_status www.relphross.co.uk: 0 => 200
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-04 update robots_txt_status www.relphross.co.uk: 200 => 0
2021-09-02 insert alias Relph Ross
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 delete source_ip 89.248.50.142
2021-06-27 insert source_ip 18.132.11.207
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 01/09/2018
2018-05-27 delete terms_pages_linkeddomain diylegals.co.uk
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 24/10/2017
2017-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 24/10/2017
2017-12-04 update statutory_documents CESSATION OF FIONA ELIZABETH KOSINSKI AS A PSC
2017-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-31 update statutory_documents ADOPT ARTICLES 24/10/2017
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA KOSINSKI
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents ADOPT ARTICLES 17/10/2016
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-06 update statutory_documents 17/03/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-08 update statutory_documents 17/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-30 update statutory_documents DIRECTOR APPOINTED MRS FIONA ELIZABETH KOSINSKI
2014-10-30 update statutory_documents 02/10/14 STATEMENT OF CAPITAL GBP 75
2014-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RELPH
2014-10-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 2EA
2014-05-07 insert address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2014-04-07 update statutory_documents 17/03/14 FULL LIST
2013-10-07 delete address 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2013-10-07 insert address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 2EA
2013-10-07 update registered_address
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2013-09-06 delete address SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU
2013-09-06 insert address 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2013-09-06 update registered_address
2013-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2013 FROM SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update account_ref_month 3 => 7
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2014-04-30
2013-04-09 update statutory_documents 17/03/13 FULL LIST
2012-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-11-21 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/07/2012
2012-04-13 update statutory_documents 17/03/12 FULL LIST
2012-04-13 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 2
2011-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-24 update statutory_documents 17/03/11 FULL LIST
2010-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-30 update statutory_documents 17/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PHILIP RELPH / 17/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 17/03/2010
2009-12-16 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL PHILIP RELPH
2009-12-16 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL ROSS
2009-12-08 update statutory_documents FIRST GAZETTE
2009-03-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION