IVYBRIDGE TRADE CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-14 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA
2023-04-07 insert address C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON UNITED KINGDOM PL1 3RP
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM
2023-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KEITH STADDON / 13/03/2023
2023-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRATTEN / 13/03/2023
2023-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD KEITH STADDON / 13/03/2023
2023-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PRATTEN / 13/03/2023
2022-11-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-04-08 delete address Ivybridge Trade Centre Unit 4 Blair Road Filham Industrial Estate Ivybridge Devon PL21 0UR
2021-04-08 delete address Unit 4 Blair Road Filham Industrial Estate Ivybridge Devon PL21 0UR
2021-04-08 delete registration_number 646482
2021-04-08 insert address How to find us Ivybridge, PL21 0UR
2021-04-08 insert address Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2021-04-08 insert registration_number 673517
2021-04-08 update primary_contact Unit 4 Blair Road Filham Industrial Estate Ivybridge Devon PL21 0UR => Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-29 delete source_ip 185.166.128.248
2021-01-29 insert source_ip 13.248.163.118
2020-12-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_satisfied 1 => 2
2020-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073322580001
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-20 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-05-13 delete address Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2019-05-13 insert address Ivybridge Trade Centre Unit 4 Blair Road Filham Industrial Estate Ivybridge Devon PL21 0UR
2019-05-13 insert address Unit 4 Blair Road Filham Industrial Estate Ivybridge Devon PL21 0UR
2019-05-13 update primary_contact Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR => Unit 4 Blair Road Filham Industrial Estate Ivybridge Devon PL21 0UR
2019-02-27 delete address Ivybridge Trade Centre of Unit 4 Blair Road, Filham Industrial Estate, Ivybridge, Devon PL21 0UR
2019-02-27 delete address Unit 4 Blair Road, Filham Industrial Estate, Ivybridge, Devon PL21 0UR
2019-02-27 insert address Ivybridge Trade Centre of Unit 4 Blair Road, Fulham Industrial Estate, Ivybridge, Devon PL21 0UR
2019-01-08 delete address Ivybridge Trade Centre of Unit 4 Blair Road, Fulham Industrial Estate, Ivybridge, Devon PL21 0UR
2019-01-08 insert address Ivybridge Trade Centre of Unit 4 Blair Road, Filham Industrial Estate, Ivybridge, Devon PL21 0UR
2019-01-08 insert address Unit 4 Blair Road, Filham Industrial Estate, Ivybridge, Devon PL21 0UR
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD KEITH STADDON / 06/04/2016
2018-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PRATTEN / 06/04/2016
2018-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KEITH STADDON / 26/07/2018
2018-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRATTEN / 26/07/2018
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD KEITH STADDON / 26/07/2018
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PRATTEN / 26/07/2018
2018-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRATTEN / 23/07/2018
2018-06-07 delete address 5 SANDY COURT ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON UNITED KINGDOM PL7 5JX
2018-06-07 insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA
2018-06-07 update num_mort_satisfied 0 => 1
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 5 SANDY COURT ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON PL7 5JX UNITED KINGDOM
2018-05-09 update num_mort_outstanding 2 => 0
2018-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073322580002
2018-04-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 073322580001
2018-04-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 073322580002
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-07 update registered_address
2017-11-03 delete source_ip 37.220.94.70
2017-11-03 insert source_ip 185.166.128.248
2017-10-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-09-27 delete source_ip 46.37.176.85
2017-09-27 insert address Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2017-09-27 insert alias Ivybridge Trade Centre
2017-09-27 insert email iv..@hotmail.co.uk
2017-09-27 insert index_pages_linkeddomain clickdealer.co.uk
2017-09-27 insert registration_number 7332258
2017-09-27 insert source_ip 37.220.94.70
2017-09-27 insert vat 989856913
2017-09-27 update primary_contact null => Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-07 delete address C/O HM WILLIAMS VALLEY HOUSE 53 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF
2017-08-07 insert address 5 SANDY COURT ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON UNITED KINGDOM PL7 5 JX
2017-08-07 update registered_address
2017-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2017 FROM C/O HM WILLIAMS VALLEY HOUSE 53 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF
2017-02-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 1 => 2
2016-10-09 delete address Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2016-10-09 delete alias Ivybridge Trade Centre
2016-10-09 delete email iv..@hotmail.co.uk
2016-10-09 delete index_pages_linkeddomain clickdealer.co.uk
2016-10-09 delete registration_number 7332258
2016-10-09 delete vat 989856913
2016-10-09 update primary_contact Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR => null
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073322580002
2016-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073322580001
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-08 delete address 1 of 2 Ivybridge Trade Centre
2016-06-08 delete address UNIT 4 BLAIR ROAD FILHAM INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 0UR
2016-06-08 delete email re..@hotmail.com
2016-06-08 delete index_pages_linkeddomain facebook.com
2016-06-08 delete index_pages_linkeddomain google.com
2016-06-08 delete index_pages_linkeddomain twitter.com
2016-06-08 delete source_ip 193.243.130.185
2016-06-08 insert address Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2016-06-08 insert email iv..@hotmail.co.uk
2016-06-08 insert index_pages_linkeddomain clickdealer.co.uk
2016-06-08 insert registration_number 7332258
2016-06-08 insert source_ip 46.37.176.85
2016-06-08 insert vat 989856913
2016-06-08 update primary_contact UNIT 4 BLAIR ROAD FILHAM INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 0UR => Ivybridge Trade Centre Unit 4 Blair Road Fulham Industrial Estate Ivybridge Devon PL21 0UR
2016-02-04 insert address 1 of 2 Ivybridge Trade Centre
2016-01-07 delete source_ip 193.243.131.185
2016-01-07 insert source_ip 193.243.130.185
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-05 delete source_ip 193.243.130.185
2015-12-05 insert source_ip 193.243.131.185
2015-11-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-15 delete address Get directions NEW LOCATION-REDLAKE TRADING ESTATE-BITTAFORD-PL21 0EZ
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-26 update statutory_documents 02/08/15 FULL LIST
2015-07-03 update website_status FlippedRobots => OK
2015-07-03 delete source_ip 193.243.131.185
2015-07-03 insert source_ip 193.243.130.185
2015-06-05 update website_status OK => FlippedRobots
2015-05-06 delete source_ip 193.243.130.185
2015-05-06 insert source_ip 193.243.131.185
2015-04-02 delete source_ip 193.243.131.185
2015-04-02 insert source_ip 193.243.130.185
2015-01-23 delete phone 07814 327036
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-13 delete source_ip 193.243.130.185
2014-10-13 insert source_ip 193.243.131.185
2014-09-07 delete address C/O HM WILLIAMS VALLEY HOUSE 53 VALLEY ROAD PLYMPTON PLYMOUTH DEVON ENGLAND PL7 1RF
2014-09-07 insert address C/O HM WILLIAMS VALLEY HOUSE 53 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-09-03 delete contact_pages_linkeddomain razsor.com
2014-09-03 delete index_pages_linkeddomain razsor.com
2014-09-03 delete source_ip 193.243.131.185
2014-09-03 insert source_ip 193.243.130.185
2014-08-19 update statutory_documents 02/08/14 FULL LIST
2014-07-30 delete source_ip 193.243.130.185
2014-07-30 insert contact_pages_linkeddomain facebook.com
2014-07-30 insert contact_pages_linkeddomain google.com
2014-07-30 insert contact_pages_linkeddomain razsor.com
2014-07-30 insert contact_pages_linkeddomain twitter.com
2014-07-30 insert index_pages_linkeddomain facebook.com
2014-07-30 insert index_pages_linkeddomain google.com
2014-07-30 insert index_pages_linkeddomain razsor.com
2014-07-30 insert index_pages_linkeddomain twitter.com
2014-07-30 insert phone 01752 876715
2014-07-30 insert source_ip 193.243.131.185
2014-05-16 delete contact_pages_linkeddomain aboutcookies.org
2014-05-16 delete contact_pages_linkeddomain contactatonce.com
2014-05-16 delete contact_pages_linkeddomain google.com
2014-05-16 delete index_pages_linkeddomain aboutcookies.org
2014-05-16 delete index_pages_linkeddomain contactatonce.com
2014-05-16 delete index_pages_linkeddomain google.co.uk
2014-05-16 delete index_pages_linkeddomain google.com
2014-04-11 delete source_ip 193.243.131.185
2014-04-11 insert source_ip 193.243.130.185
2014-02-18 delete source_ip 193.243.130.185
2014-02-18 insert source_ip 193.243.131.185
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-08 update statutory_documents 02/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2012-10-19 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents 02/08/12 FULL LIST
2012-02-21 update statutory_documents CURRSHO FROM 31/07/2012 TO 30/04/2012
2012-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 166 FORE STREET SALTASH CORNWALL PL12 6JR UNITED KINGDOM
2011-12-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents PREVSHO FROM 31/08/2011 TO 31/07/2011
2011-08-24 update statutory_documents 02/08/11 FULL LIST
2010-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION