PETWORTH PLACES - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-29
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-07-05 delete index_pages_linkeddomain favouritetable.com
2023-07-05 delete index_pages_linkeddomain wpengine.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-19 delete source_ip 35.203.124.114
2023-03-19 insert source_ip 178.62.98.133
2023-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-12-30
2022-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-05-11 delete phone 01798 344722
2022-04-07 update account_ref_day 31 => 30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-30 update statutory_documents CURRSHO FROM 31/03/2021 TO 30/03/2021
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-04-15 insert person East House
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-20 delete contact_pages_linkeddomain welcome-anywhere.net
2021-01-20 delete index_pages_linkeddomain welcome-anywhere.net
2020-10-10 delete address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
2020-10-10 delete index_pages_linkeddomain dailymail.co.uk
2020-10-10 delete index_pages_linkeddomain superrb.com
2020-10-10 delete index_pages_linkeddomain theweek.co.uk
2020-10-10 delete index_pages_linkeddomain twitter.com
2020-10-10 delete registration_number 07377873
2020-10-10 delete source_ip 172.67.179.215
2020-10-10 delete source_ip 104.27.138.178
2020-10-10 delete source_ip 104.27.139.178
2020-10-10 insert index_pages_linkeddomain augustusbrandt.co.uk
2020-10-10 insert index_pages_linkeddomain mintstone.com
2020-10-10 insert index_pages_linkeddomain sweetimagery.ca
2020-10-10 insert index_pages_linkeddomain wpengine.com
2020-10-10 insert source_ip 35.203.124.114
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 insert source_ip 172.67.179.215
2020-05-01 delete source_ip 185.53.59.183
2020-05-01 insert source_ip 104.27.138.178
2020-05-01 insert source_ip 104.27.139.178
2020-03-02 delete source_ip 104.27.138.178
2020-03-02 delete source_ip 104.27.139.178
2020-03-02 insert source_ip 185.53.59.183
2020-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2019-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-26 delete source_ip 178.238.133.126
2019-11-26 insert source_ip 104.27.138.178
2019-11-26 insert source_ip 104.27.139.178
2019-10-26 delete source_ip 104.27.138.178
2019-10-26 delete source_ip 104.27.139.178
2019-10-26 insert source_ip 178.238.133.126
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-26 delete source_ip 206.189.247.25
2019-09-26 insert source_ip 104.27.138.178
2019-09-26 insert source_ip 104.27.139.178
2019-03-26 update website_status FlippedRobots => OK
2019-03-26 delete source_ip 64.207.144.28
2019-03-26 insert source_ip 206.189.247.25
2019-03-26 update robots_txt_status www.angelinnpetworth.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2016-10-20 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-03-07 update account_ref_day 20 => 31
2018-03-07 update account_ref_month 10 => 3
2018-03-07 update accounts_next_due_date 2018-07-20 => 2018-12-31
2018-01-25 update statutory_documents CURREXT FROM 20/10/2017 TO 31/03/2018
2017-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHALID AL TAJIR
2017-11-30 update website_status Disallowed => FlippedRobots
2017-10-29 update website_status FlippedRobots => Disallowed
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLADIAN REAL ESTATE LIMITED
2017-09-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-10-20
2017-08-07 update accounts_next_due_date 2017-07-20 => 2018-07-20
2017-07-20 update statutory_documents 20/10/16 TOTAL EXEMPTION FULL
2017-07-07 update account_ref_day 26 => 20
2017-07-07 update account_ref_month 9 => 10
2017-07-07 update accounts_next_due_date 2017-06-26 => 2017-07-20
2017-06-20 update statutory_documents PREVEXT FROM 26/09/2016 TO 20/10/2016
2017-05-05 update website_status OK => FlippedRobots
2016-12-20 delete address OLD BILSHAM FARMHOUSE BILSHAM LANE NR ARUNDEL WEST SUSSEX BN18 0JX
2016-12-20 insert address MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2016-12-20 update num_mort_charges 1 => 3
2016-12-20 update num_mort_outstanding 1 => 2
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-20 update registered_address
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY INGLIS
2016-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM OLD BILSHAM FARMHOUSE BILSHAM LANE NR ARUNDEL WEST SUSSEX BN18 0JX
2016-11-21 update statutory_documents DIRECTOR APPOINTED KHALID MOHAMED MAHDI AL TAJIR
2016-11-21 update statutory_documents DIRECTOR APPOINTED MISS NICOLA JONES
2016-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL ROSALIND INGLIS
2016-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK THOMPSON
2016-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073778730003
2016-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073778730001
2016-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073778730002
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-09-08 update accounts_next_due_date 2016-09-06 => 2017-06-26
2016-08-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-08 update account_ref_day 27 => 26
2016-07-08 update accounts_next_due_date 2016-06-27 => 2016-09-06
2016-06-06 update statutory_documents PREVSHO FROM 27/09/2015 TO 26/09/2015
2015-10-09 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-09 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-30 update statutory_documents 16/09/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-09-24 => 2016-06-27
2015-07-09 update account_ref_day 28 => 27
2015-07-09 update accounts_next_due_date 2015-06-28 => 2015-09-24
2015-07-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-24 update statutory_documents PREVSHO FROM 28/09/2014 TO 27/09/2014
2014-10-07 delete address OLD BILSHAM FARMHOUSE BILSHAM LANE NR ARUNDEL WEST SUSSEX UNITED KINGDOM BN18 0JX
2014-10-07 insert address OLD BILSHAM FARMHOUSE BILSHAM LANE NR ARUNDEL WEST SUSSEX BN18 0JX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-17 update statutory_documents 16/09/14 FULL LIST
2014-08-27 delete source_ip 54.194.225.205
2014-08-27 delete source_ip 54.194.231.90
2014-08-27 delete source_ip 54.229.100.89
2014-08-27 insert source_ip 64.207.144.28
2014-06-16 update statutory_documents DIRECTOR APPOINTED MR MURRAY ROBERT HAMILTON INGLIS
2014-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY ROBERT HAMILTON INGLIS
2014-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-28 => 2015-06-28
2014-04-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-04 delete source_ip 176.34.141.96
2014-03-04 insert source_ip 54.194.225.205
2014-03-04 insert source_ip 54.194.231.90
2014-03-04 insert source_ip 54.229.100.89
2014-03-04 update robots_txt_status www.angelinnpetworth.co.uk: 504 => 404
2014-02-09 update website_status FlippedRobots => OK
2014-02-09 update robots_txt_status www.angelinnpetworth.co.uk: 404 => 504
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-30 update website_status OK => FlippedRobots
2014-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073778730001
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-16 update statutory_documents 16/09/13 FULL LIST
2013-09-06 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-06-29 => 2014-06-28
2013-08-21 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2013-08-10 delete source_ip 176.34.144.39
2013-08-10 insert source_ip 176.34.141.96
2013-07-02 update account_ref_day 29 => 28
2013-06-25 update website_status DNSError => OK
2013-06-25 delete source_ip 64.207.144.28
2013-06-25 insert source_ip 176.34.144.39
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-09-08 => 2013-06-29
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-22 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-21 update account_ref_day 30 => 29
2013-06-21 update accounts_next_due_date 2012-06-16 => 2012-09-08
2013-06-19 update statutory_documents CURRSHO FROM 29/09/2013 TO 28/09/2013
2013-05-23 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-09-27 update statutory_documents 16/09/12 FULL LIST
2012-08-24 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents PREVSHO FROM 30/09/2011 TO 29/09/2011
2011-10-04 update statutory_documents 26/09/10 STATEMENT OF CAPITAL GBP 1000000
2011-10-04 update statutory_documents 16/09/11 FULL LIST
2010-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION