POTENTIAL PLUS - 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
2023-10-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-10 insert person Ciara Aspinall
2023-10-10 insert person Stuart Waddington
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-04-27 delete source_ip 79.98.29.8
2023-04-27 insert source_ip 185.199.220.48
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
2023-02-23 insert person Fiona Roberts
2023-02-23 insert person Giles Cockman
2023-02-23 insert person Owen Toms
2023-02-23 insert person Paul Meneely
2023-02-23 update person_description James Dalton => James Dalton
2023-02-23 update person_description Tracey Smart => Tracey Smart
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-05-16 insert person Nic Brocklebank
2022-04-15 insert person Tracey Smart
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SIMPSON
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
2021-12-12 delete person Jane Hughes-Payne
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-07-11 insert person Doug Scott
2021-06-09 update statutory_documents CESSATION OF MARK SIMPSON AS A PSC
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMPSON / 14/01/2021
2021-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SIMPSON / 14/01/2021
2021-01-16 insert person Sarah Watts
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
2020-11-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA JEAN BROAD / 20/08/2020
2020-08-20 update statutory_documents CESSATION OF DARREN PAUL BROAD AS A PSC
2020-08-20 update statutory_documents CESSATION OF SANDRA JEAN BROAD AS A PSC
2020-08-20 update statutory_documents CESSATION OF SHANTARL HELENE SIMPSON AS A PSC
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-05-03 insert person Alison Trodd
2019-05-03 insert person Martyn Ellis
2019-02-21 delete person Mandy Lagan
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-14 insert person Colette Barratt
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-28 insert person Mandy Lagan
2018-07-28 update person_description Louise Southam => Louise Southam
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-26 update robots_txt_status www.potentialplus.net: 0 => 200
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-25 insert person Cathryn King
2017-11-25 insert person Kate Buchan
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-05-24 delete person Jude Stark
2017-05-24 insert person Jo Hopwood
2017-05-24 insert person Rachel James-Patch
2017-05-24 insert person Tina Neville-Davies
2017-04-06 delete person Rayna Warriner
2017-02-11 delete person Spike McKenna
2017-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-19 insert person James Dalton
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-12 insert person Hayley Humble
2016-04-01 insert person Rayna Warriner
2016-02-12 update person_description Tony Derbyshire => Tony Derbyshire
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-10-08 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-10-05 insert person Louise Southam
2015-10-05 update person_title Sharon Norgan: Assocate Consultant => Associate; Consultant
2015-09-07 update statutory_documents 07/08/15 FULL LIST
2015-09-06 update person_description Darren Broad => Darren Broad
2015-09-06 update person_title Sharon Norgan: Assocate Consultant - HR => Assocate Consultant
2015-08-09 insert person Becki Houlston
2015-08-09 insert person Jason Routley
2015-08-09 insert person Paul Elias
2015-08-09 insert person Sarah Alder
2015-08-09 insert person Sharon Norgan
2015-08-09 update person_title Jane Woodhead: Coach; Senior Consultant; Trainer; Consultant => Associate; Coach; Trainer; Consultant
2015-08-09 update person_title Tony Derbyshire: Senior Consultant => Associate; Consultant
2015-07-12 delete source_ip 2.18.178.83
2015-07-12 insert source_ip 79.98.29.8
2015-06-14 update robots_txt_status www.potentialplus.net: 200 => 0
2015-05-17 delete source_ip 23.202.164.205
2015-05-17 insert source_ip 2.18.178.83
2015-04-12 delete about_pages_linkeddomain twitter.com
2015-04-12 delete source_ip 23.214.180.76
2015-04-12 insert source_ip 23.202.164.205
2015-03-15 update website_status EmptyPage => OK
2015-03-15 delete person John Beavis
2015-02-15 update website_status OK => EmptyPage
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-28 insert about_pages_linkeddomain twitter.com
2014-11-28 insert management_pages_linkeddomain twitter.com
2014-10-29 delete source_ip 2.18.178.216
2014-10-29 insert source_ip 23.214.180.76
2014-09-25 delete source_ip 172.228.162.225
2014-09-25 insert source_ip 2.18.178.216
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-20 update statutory_documents 07/08/14 FULL LIST
2014-08-17 delete source_ip 23.214.180.76
2014-08-17 insert source_ip 172.228.162.225
2014-07-12 insert person Dan Kleinman
2014-07-12 update person_title Catherine McCulloch: Associate; Consultant => Associate Consultant - Actor
2014-07-12 update person_title Thea Bennett: Associate; Consultant => Associate Consultant - Actor
2014-05-30 delete source_ip 172.228.162.225
2014-05-30 insert source_ip 23.214.180.76
2014-04-22 delete source_ip 23.214.112.49
2014-04-22 insert source_ip 172.228.162.225
2014-03-26 delete source_ip 172.228.162.225
2014-03-26 insert source_ip 23.214.112.49
2014-02-08 delete source_ip 2.18.114.225
2014-02-08 insert source_ip 172.228.162.225
2014-01-24 delete source_ip 2.18.178.225
2014-01-24 insert source_ip 2.18.114.225
2013-12-26 update website_status ServerDown => OK
2013-12-26 delete source_ip 84.22.163.81
2013-12-26 insert source_ip 2.18.178.225
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-11-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-10-24 update statutory_documents 07/08/13 FULL LIST
2013-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN BROAD
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9272 - Other recreational activities nec
2013-06-22 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status Disallowed => FlippedRobotsTxt
2013-04-30 update website_status DomainNotFound => Disallowed
2013-02-20 update website_status DomainNotFound
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Ivy House Harewood Gardens Bournemouth BH7 7RH
2012-10-24 insert address Ivy House 49 Harewood Gardens Bournemouth BH7 7RH
2012-08-20 update statutory_documents 07/08/12 FULL LIST
2011-12-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 07/08/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 07/08/10 FULL LIST
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents DIRECTOR APPOINTED MARK SIMPSON
2008-09-10 update statutory_documents RETURN MADE UP TO 07/08/08; CHANGE OF MEMBERS
2008-09-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN BROAD
2008-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30 update statutory_documents RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-09 update statutory_documents NEW SECRETARY APPOINTED
2005-09-09 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-03 update statutory_documents SECRETARY RESIGNED
2004-08-24 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents DIRECTOR RESIGNED
2004-01-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-28 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-09-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-06 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-08-16 update statutory_documents SECRETARY RESIGNED
2001-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION