PR PROFESSIONAL SALON SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-03 delete address Unit 4 Stirling Park, Clifton Moor, York YO30 4WU
2024-04-03 insert address 6 Kettlestring Park, Clifton Moor, York YO30 4XF
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-18 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARDO CESARANO
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CESARANO / 05/11/2020
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-18 insert address Unit 4 Sterling Park, Amy Johnson Way, Clifton Moor, York. YO30 4WU
2020-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-14 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CESARANO / 05/11/2019
2020-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PAILOR / 05/11/2019
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-11-16 delete source_ip 85.92.66.85
2019-11-16 insert source_ip 185.181.117.72
2019-03-07 update account_ref_month 3 => 5
2019-03-07 update accounts_next_due_date 2019-12-31 => 2020-02-29
2019-02-18 update statutory_documents CURREXT FROM 31/03/2019 TO 31/05/2019
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-08-09 update robots_txt_status www.prsalonsupplies.co.uk: 404 => 200
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PAILOR / 16/04/2018
2018-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PAILOR / 16/04/2018
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PAILOR / 16/04/2018
2018-04-07 delete source_ip 85.92.79.41
2018-04-07 insert source_ip 85.92.66.85
2017-12-11 update robots_txt_status www.prsalonsupplies.co.uk: 200 => 404
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-01 update statutory_documents 31/03/17 TOTAL EXEMPTION 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
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-17 update statutory_documents 04/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JEAN PAUL CESARANO / 04/09/2015
2015-09-04 update statutory_documents DIRECTOR APPOINTED MR MARK CESARANO
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
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
2014-11-05 update statutory_documents 04/11/14 FULL LIST
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 24 BRENDA ROAD HARTLEPOOL CLEVELAND UNITED KINGDOM TS25 1QE
2013-12-07 insert address 24 BRENDA ROAD HARTLEPOOL CLEVELAND TS25 1QE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-23 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-11-20 => 2014-12-02
2013-11-05 update statutory_documents 04/11/13 FULL LIST
2013-11-04 update statutory_documents DIRECTOR APPOINTED MR GERARDO CESARANO
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARDO CESARANO
2013-08-11 delete source_ip 85.92.85.70
2013-08-11 insert source_ip 85.92.79.41
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete address 8 HIGH STREET YARM CLEVELAND UNITED KINGDOM TS15 9AE
2013-06-23 insert address 24 BRENDA ROAD HARTLEPOOL CLEVELAND UNITED KINGDOM TS25 1QE
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
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2012-11-20 update statutory_documents 23/10/12 FULL LIST
2012-10-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 8 HIGH STREET YARM CLEVELAND TS15 9AE UNITED KINGDOM
2012-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-26 update statutory_documents 23/10/11 FULL LIST
2011-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 15 HIGH STREET YARM CLEVELAND TS15 9AE UNITED KINGDOM
2011-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM CLEVELAND BUILDINGS QUEENS SQUARE MIDDLESBOROUGH TS2 1PA
2011-09-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 23/10/10 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents 23/10/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARDO CESARANO / 12/11/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JEAN PAUL CESARANO / 12/11/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL PAILOR / 12/11/2009
2009-08-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents PREVEXT FROM 31/10/2008 TO 31/03/2009
2008-11-03 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION