PETER EAST ASSOCIATES - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-08-14 delete person Graham Fitzgerald
2022-08-14 delete phone 0208 953 6721
2022-08-14 insert person Keith Gray DGSA
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-10 delete index_pages_linkeddomain youtube.com
2022-02-10 insert person John Charlton DGSA
2022-02-10 insert person Sue Banner
2022-02-10 insert phone 0208 953 6721
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-05 delete person John Wickes
2021-02-05 update person_description Richard Masters => Richard Masters DGSA
2021-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RUDI MOHR / 14/12/2020
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-10-13 delete address 504 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
2020-10-13 delete fax +44(0) 20 7998 8798
2020-10-13 delete index_pages_linkeddomain youtu.be
2020-10-13 delete phone 020 8953 6721
2020-10-13 insert index_pages_linkeddomain youtube.com
2020-10-13 insert phone +44 208 953 6721
2020-10-13 update person_description Mike Gordge => Mike Gordge
2020-10-13 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-29 insert index_pages_linkeddomain youtu.be
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-08-21 delete phone +44(0) 20 8953 672
2019-08-21 insert phone +44(0) 20 8953 6721
2019-07-22 update website_status FlippedRobots => OK
2019-07-22 delete phone +44(0) 20 8953 6721
2019-07-22 delete source_ip 185.119.173.247
2019-07-22 insert phone +44(0) 20 8953 672
2019-07-22 insert source_ip 62.233.121.50
2019-07-22 update robots_txt_status www.petereast.com: 200 => 404
2019-07-16 update website_status OK => FlippedRobots
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-23 delete about_pages_linkeddomain ryde.digital
2019-04-23 delete address 12/13 Accommodation Road London, NW11 8ED United Kingdom
2019-04-23 delete contact_pages_linkeddomain ryde.digital
2019-04-23 delete index_pages_linkeddomain ryde.digital
2019-04-23 delete management_pages_linkeddomain ryde.digital
2019-04-23 delete person Shaun Fethers DGSA
2019-04-23 delete service_pages_linkeddomain ryde.digital
2019-04-23 insert address 5 Technology Park Colindeep Lane London, NW9 6BX United Kingdom
2019-04-23 insert person Richard Masters DGSA
2019-04-23 update primary_contact 12/13 Accommodation Road London, NW11 8ED United Kingdom => 5 Technology Park Colindeep Lane London, NW9 6BX United Kingdom
2019-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHER MOHR
2019-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RUDI MOHR / 14/10/2018
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-22 delete source_ip 185.24.99.98
2018-04-22 insert source_ip 185.119.173.247
2018-04-07 delete address 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2018-04-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2018-04-07 update registered_address
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER ROBERT MOHR / 05/03/2018
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RUDI MOHR / 05/03/2018
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARA BELLE GILBERT / 05/03/2018
2018-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MOHR / 05/03/2018
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2018-03-05 update statutory_documents DIRECTOR APPOINTED MR SAMUEL RUDI MOHR
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-04 update statutory_documents DIRECTOR APPOINTED MR ASHER ROBERT MOHR
2018-01-04 update statutory_documents DIRECTOR APPOINTED MS SARA BELLE GILBERT
2017-10-24 insert person Hayley Culver DGSA
2017-08-02 delete phone +44(0) 20 8953 672
2017-08-02 insert phone +44(0) 20 8953 6721
2017-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA WALDEN
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA WALDEN
2017-07-04 delete person Michelle Waddilove DGSA
2017-07-04 delete phone + 44 (0) 20 8953 6721
2017-07-04 insert phone +44(0) 20 8953 672
2017-07-04 update person_description Mike Gordge => Mike Gordge
2017-06-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-21 delete person Michelle Walden DGSA
2016-12-21 insert person Michelle Waddilove DGSA
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-22 delete about_pages_linkeddomain scottharrington.co.uk
2016-06-22 delete contact_pages_linkeddomain scottharrington.co.uk
2016-06-22 delete index_pages_linkeddomain scottharrington.co.uk
2016-06-22 delete management_pages_linkeddomain scottharrington.co.uk
2016-06-22 delete service_pages_linkeddomain scottharrington.co.uk
2016-06-22 delete source_ip 46.20.230.217
2016-06-22 insert source_ip 185.24.99.98
2016-03-12 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-12 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-01 update statutory_documents 15/01/16 FULL LIST
2016-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD MOHR / 16/01/2015
2016-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA MICHELLE WALDEN / 01/10/2015
2016-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA BELLE GILBERT / 16/01/2015
2015-10-26 update robots_txt_status www.petereast.com: 404 => 200
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-08 update robots_txt_status www.petereast.com: 200 => 404
2015-03-07 delete address 12-13 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2015-03-07 insert address 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-10 delete person Viki Johnston
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 12-13 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2015-02-03 update statutory_documents 15/01/15 FULL LIST
2014-12-16 delete fax 020 7998 8798
2014-12-16 delete source_ip 62.233.121.30
2014-12-16 delete vat GB 710 2213 07
2014-12-16 insert address 504 Centennial Park, Centennial Avenue Elstree, Herts WD6 3FG UNITED KINGDOM
2014-12-16 insert fax + 44 (0) 20 7998 8798
2014-12-16 insert index_pages_linkeddomain scottharrington.co.uk
2014-12-16 insert source_ip 46.20.230.217
2014-12-16 update robots_txt_status www.petereast.com: 404 => 200
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-10 update statutory_documents 15/01/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents 15/01/13 FULL LIST
2012-05-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 15/01/12 FULL LIST
2011-06-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 15/01/11 FULL LIST
2011-01-05 update statutory_documents DIRECTOR APPOINTED SARA MICHELLE WALDEN
2010-07-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 15/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MOHR / 01/10/2009
2009-03-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-18 update statutory_documents DIRECTOR RESIGNED
2006-01-19 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-07 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-23 update statutory_documents DIRECTOR RESIGNED
2003-08-07 update statutory_documents DIRECTOR RESIGNED
2003-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-29 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 85 BALLARDS LANE LONDON N3
2002-01-27 update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-27 update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2001-03-21 update statutory_documents £ NC 10000/50000 28/02/01
2001-03-21 update statutory_documents NC INC ALREADY ADJUSTED 28/02/01
2000-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-02 update statutory_documents RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS
1999-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-20 update statutory_documents RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-04-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 85 BALLARDS LANE FINCHLEY LONDON N3 1XU
1998-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-27 update statutory_documents NEW SECRETARY APPOINTED
1998-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1998-01-20 update statutory_documents SECRETARY RESIGNED
1998-01-19 update statutory_documents DIRECTOR RESIGNED
1998-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION