BASE PADS LIMITED - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 6 => 7
2023-06-07 update num_mort_outstanding 6 => 7
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070473900007
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-09-07 update num_mort_charges 5 => 6
2022-09-07 update num_mort_outstanding 5 => 6
2022-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070473900006
2021-12-07 update num_mort_charges 4 => 5
2021-12-07 update num_mort_outstanding 4 => 5
2021-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070473900005
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-09-07 update num_mort_charges 3 => 4
2021-09-07 update num_mort_outstanding 3 => 4
2021-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070473900004
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 2 => 3
2021-05-07 update num_mort_outstanding 2 => 3
2021-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070473900003
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARREN CUDLIP / 16/10/2020
2020-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CUDLIP / 16/10/2020
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DARREN CUDLIP / 16/10/2020
2020-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE CUDLIP / 16/10/2020
2020-08-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete source_ip 92.122.154.103
2020-06-29 delete source_ip 104.86.111.42
2020-06-29 insert source_ip 66.96.149.1
2020-06-29 update robots_txt_status www.basepads.co.uk: 400 => 200
2020-05-30 delete source_ip 104.72.166.60
2020-05-30 insert source_ip 92.122.154.103
2020-05-30 insert source_ip 104.86.111.42
2020-05-30 update robots_txt_status www.basepads.co.uk: 200 => 400
2020-01-30 delete source_ip 23.214.120.194
2020-01-30 insert source_ip 104.72.166.60
2019-12-07 delete sic_code 68310 - Real estate agencies
2019-12-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-28 delete source_ip 2.19.147.107
2019-10-28 insert source_ip 23.214.120.194
2019-09-27 delete source_ip 104.68.175.132
2019-09-27 insert source_ip 2.19.147.107
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 delete source_ip 23.214.120.194
2019-08-28 insert source_ip 104.68.175.132
2019-08-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-29 delete source_ip 104.80.204.124
2019-07-29 insert source_ip 23.214.120.194
2019-06-28 delete source_ip 104.81.7.58
2019-06-28 insert source_ip 104.80.204.124
2019-05-23 delete source_ip 23.214.176.212
2019-05-23 insert source_ip 104.81.7.58
2019-04-11 delete address 2 High Grove Road Grasscroft Lancashire OL4 4HG
2019-04-11 delete phone +44 7714 487 466
2019-04-11 update primary_contact 2 High Grove Road Grasscroft Lancashire OL4 4HG => null
2019-03-12 delete source_ip 2.16.56.191
2019-03-12 insert source_ip 23.214.176.212
2019-01-31 delete source_ip 104.72.165.166
2019-01-31 insert source_ip 2.16.56.191
2018-12-19 delete source_ip 104.82.196.236
2018-12-19 insert source_ip 104.72.165.166
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARREN CUDLIP
2018-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE CUDLIP / 31/03/2017
2018-08-27 delete source_ip 23.214.141.225
2018-08-27 insert source_ip 104.82.196.236
2018-08-07 update num_mort_charges 0 => 2
2018-08-07 update num_mort_outstanding 0 => 2
2018-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070473900001
2018-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070473900002
2018-04-23 delete source_ip 104.81.12.187
2018-04-23 insert source_ip 23.214.141.225
2018-03-18 delete source_ip 23.43.27.183
2018-03-18 insert source_ip 104.81.12.187
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 delete source_ip 23.214.141.225
2017-12-24 insert source_ip 23.43.27.183
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-08-31 delete source_ip 104.80.200.164
2017-08-31 insert source_ip 23.214.141.225
2017-07-22 delete source_ip 23.214.141.225
2017-07-22 insert source_ip 104.80.200.164
2017-06-15 update website_status FlippedRobots => OK
2017-06-15 delete source_ip 2.19.146.79
2017-06-15 insert phone +44 7714 487 466
2017-06-15 insert source_ip 23.214.141.225
2017-05-30 update website_status FailedRobots => FlippedRobots
2017-04-26 update website_status FlippedRobots => FailedRobots
2017-03-04 update website_status FailedRobots => FlippedRobots
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update website_status FlippedRobots => FailedRobots
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-06 update website_status FailedRobots => FlippedRobots
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-10 update website_status FlippedRobots => FailedRobots
2016-09-21 update website_status OK => FlippedRobots
2016-08-16 delete source_ip 104.69.124.212
2016-08-16 insert source_ip 2.19.146.79
2016-07-17 delete source_ip 2.19.146.79
2016-07-17 insert source_ip 104.69.124.212
2016-06-10 delete source_ip 104.71.217.45
2016-06-10 insert source_ip 2.19.146.79
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 delete source_ip 23.202.164.205
2015-12-03 insert source_ip 104.71.217.45
2015-11-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-23 update statutory_documents 17/10/15 FULL LIST
2015-08-18 delete source_ip 23.214.180.76
2015-08-18 insert source_ip 23.202.164.205
2015-07-08 delete source_ip 2.18.178.83
2015-07-08 insert source_ip 23.214.180.76
2015-06-10 delete source_ip 23.202.164.205
2015-06-10 insert source_ip 2.18.178.83
2015-05-13 delete source_ip 23.214.180.76
2015-05-13 insert source_ip 23.202.164.205
2015-02-12 delete source_ip 172.228.162.225
2015-02-12 insert source_ip 23.214.180.76
2015-01-09 delete source_ip 23.214.101.149
2015-01-09 insert source_ip 172.228.162.225
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-27 delete source_ip 23.214.180.76
2014-11-27 insert source_ip 23.214.101.149
2014-11-04 update statutory_documents 17/10/14 FULL LIST
2014-10-29 delete source_ip 2.18.178.216
2014-10-29 insert source_ip 23.214.180.76
2014-08-16 delete source_ip 23.214.180.76
2014-08-16 insert source_ip 2.18.178.216
2014-05-29 delete source_ip 23.214.112.49
2014-05-29 insert source_ip 23.214.180.76
2014-04-25 delete source_ip 172.228.162.225
2014-04-25 insert source_ip 23.214.112.49
2014-01-07 delete address 155 NEWTON DRIVE BLACKPOOL ENGLAND FY3 8LZ
2014-01-07 insert address 155 NEWTON DRIVE BLACKPOOL FY3 8LZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2014-01-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-12-06 update statutory_documents 17/10/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE UNITED KINGDOM FY2 0HJ
2013-06-25 insert address 155 NEWTON DRIVE BLACKPOOL ENGLAND FY3 8LZ
2013-06-25 update reg_address_care_of null => FYLDE TAX ACCOUNTANTS
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 insert company_previous_name FRESH PARTNERSHIP BROKERS LIMITED
2013-06-23 update name FRESH PARTNERSHIP BROKERS LIMITED => BASE PADS LIMITED
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents 17/10/12 FULL LIST
2012-10-23 update statutory_documents COMPANY NAME CHANGED FRESH PARTNERSHIP BROKERS LIMITED CERTIFICATE ISSUED ON 23/10/12
2011-10-17 update statutory_documents 17/10/11 FULL LIST
2011-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE CROOKS / 26/09/2011
2011-08-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM OFFICE 2 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ
2010-11-11 update statutory_documents 17/10/10 FULL LIST
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CROOKS / 10/11/2010
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN DARREN CUDLIP / 10/11/2010
2010-11-10 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2010-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS UNITED KINGDOM
2010-02-22 update statutory_documents 19/01/10 STATEMENT OF CAPITAL GBP 2
2009-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION