PLATINUM CROWN INVESTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-06-22 delete source_ip 192.254.233.145
2023-06-22 insert source_ip 165.227.225.161
2023-06-22 update website_status IndexPageFetchError => OK
2023-05-01 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-08-07 update website_status EmptyPage => OK
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-07-03 update website_status OK => EmptyPage
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-16 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-09-30 insert office_emails of..@platinumcrown.co.uk
2018-09-30 delete address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX
2018-09-30 insert address The Colchester Centre, Hawkins Road, Colchester, CO2 8JX
2018-09-30 insert email dp..@platinumcrown.co.uk
2018-09-30 insert email of..@platinumcrown.co.uk
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATKIN
2017-11-27 update website_status DNSError => OK
2017-11-27 delete contact_pages_linkeddomain google.co.uk
2017-11-27 insert phone 01245 332 222
2017-11-27 insert phone 01376 355 550
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-10-18 update website_status OK => DNSError
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15
2017-04-20 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROBERT MATKIN
2017-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATKIN
2017-01-24 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MATKIN
2016-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-12-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-20 update statutory_documents 16/10/15 FULL LIST
2015-08-28 delete address Atlantic Business Centre Lyttleton House 64 Broomfield Rd Chelmsford Essex CM1 1SW
2015-08-28 delete fax 01245 332 221
2015-08-28 delete phone 01245 332 222
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-11-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-10-29 update statutory_documents 16/10/14 FULL LIST
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 update robots_txt_status platinumcrown.co.uk: 404 => 200
2014-05-12 update robots_txt_status www.platinumcrown.co.uk: 404 => 200
2014-04-18 update website_status OK => FlippedRobots
2013-12-07 delete address CONTRARIAN GROUP THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX UNITED KINGDOM CO2 8JX
2013-12-07 insert address CONTRARIAN GROUP THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-12-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064000640001
2013-11-03 update statutory_documents 16/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-16 delete source_ip 174.120.247.6
2013-08-16 insert source_ip 192.254.233.145
2013-08-08 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-02 insert address Atlantic Business Centre Lyttleton House 64 Broomfield Rd Chelmsford Essex CM1 1SW
2013-06-02 insert fax 01245 332 221
2013-06-02 insert phone 01245 332 222
2012-10-16 update statutory_documents 16/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-10-17 update statutory_documents 16/10/11 FULL LIST
2011-07-22 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-01-13 update statutory_documents 16/10/10 FULL LIST
2011-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL THOMAS / 15/10/2010
2011-01-05 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2010-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2010 FROM THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX UNITED KINGDOM
2010-05-07 update statutory_documents COMPANY NAME CHANGED CT INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-17 update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-04-17 update statutory_documents CHANGE OF NAME 24/03/2010
2009-12-19 update statutory_documents 16/10/09 FULL LIST
2009-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THOMAS / 18/12/2009
2009-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2009-05-22 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-01-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD
2008-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THOMAS / 21/10/2008
2008-10-21 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents NEW SECRETARY APPOINTED
2007-12-07 update statutory_documents SECRETARY RESIGNED
2007-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-18 update statutory_documents DIRECTOR RESIGNED
2007-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION