ROPER JAMES - 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
2023-04-07 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
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-30 delete address 14 Fore Street Ivybridge Devon PL21 9AB
2022-04-30 insert address 8 Glanvilles Mill Ivybridge Devon PL21 9PS
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-18 delete email me..@roperjames.co.uk
2021-09-18 delete phone 07592 532091
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-02-07 insert address 14 Fore Street Ivybridge Devon PL21 9AB
2020-10-13 delete index_pages_linkeddomain bbc.co.uk
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 insert email me..@roperjames.co.uk
2020-04-23 insert index_pages_linkeddomain bbc.co.uk
2020-04-23 insert phone 07592 532091
2020-02-21 insert address 6 Fore Street Saltash Cornwall PL12 6JL
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 17/02/2020
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
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-04 delete about_pages_linkeddomain plus.google.com
2019-05-04 delete alias Roper James Solicitors Plymouth
2019-05-04 delete contact_pages_linkeddomain plus.google.com
2019-05-04 delete index_pages_linkeddomain plus.google.com
2019-05-04 insert about_pages_linkeddomain wpengine.com
2019-05-04 insert contact_pages_linkeddomain wpengine.com
2019-05-04 insert index_pages_linkeddomain wpengine.com
2019-03-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-02 delete email al..@roperjames.co.uk
2019-01-02 delete email ch..@roperjames.co.uk
2019-01-02 delete email ra..@roperjames.co.uk
2019-01-02 delete email si..@roperjames.co.uk
2019-01-02 delete person Alex Hannon
2019-01-02 delete person Christine Burrows
2019-01-02 delete person Rachel Eyre
2019-01-02 delete person Simon Bramwell
2018-03-07 delete address 3 ST ANDREW'S STREET PLYMOUTH DEVON ENGLAND PL1 2AH
2018-03-07 insert address 3 ST ANDREW STREET PLYMOUTH DEVON ENGLAND PL1 2AH
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 3 ST ANDREW'S STREET PLYMOUTH DEVON PL1 2AH ENGLAND
2018-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 21/10/2017
2018-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ROPER / 21/10/2017
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 21/10/2017
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ROPER / 21/10/2017
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-28 delete address Roper James Solicitors The Business Centre 2 Cattedown Road Plymouth, PL4 0EG
2017-12-28 insert address Roper James Solicitors 3 St Andrew Street Plymouth PL1 2AH
2017-12-28 insert email fr..@roperjames.co.uk
2017-12-28 insert email me..@roperjames.co.uk
2017-12-28 insert person Fran Morgan
2017-12-28 insert person Mel Cotterill
2017-12-28 update primary_contact Roper James Solicitors The Business Centre 2 Cattedown Road Plymouth, PL4 0EG => Roper James Solicitors 3 St Andrew Street Plymouth PL1 2AH
2017-11-08 delete address C/O PRYDIS ACCOUNTS LTD THE PARADE LISKEARD CORNWALL ENGLAND PL14 6AF
2017-11-08 insert address 3 ST ANDREW'S STREET PLYMOUTH DEVON ENGLAND PL1 2AH
2017-11-08 update registered_address
2017-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O PRYDIS ACCOUNTS LTD THE PARADE LISKEARD CORNWALL PL14 6AF ENGLAND
2017-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 20/10/2017
2017-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ROPER / 20/10/2017
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 01/04/2017
2017-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ROPER / 01/04/2017
2017-02-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-12-20 delete address THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG
2016-12-20 insert address C/O PRYDIS ACCOUNTS LTD THE PARADE LISKEARD CORNWALL ENGLAND PL14 6AF
2016-12-20 update registered_address
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG
2016-07-13 delete email sv..@roperjames.co.uk
2016-07-13 delete person Sven Taylor
2016-07-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-07-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-06-06 update statutory_documents 22/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-05-08 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-04-22 update statutory_documents 22/04/15 FULL LIST
2015-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 22/04/2010
2015-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ROPER / 01/12/2014
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-23 update website_status TemplateWebsite => OK
2014-10-23 delete source_ip 185.17.181.145
2014-10-23 insert source_ip 79.170.44.95
2014-08-15 update website_status OK => TemplateWebsite
2014-07-11 delete alias Jam Business Media
2014-06-07 delete address THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON UNITED KINGDOM PL4 0EG
2014-06-07 insert address THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-28 update statutory_documents 22/04/14 FULL LIST
2014-03-21 delete alias RoperJames RT
2014-03-07 update num_mort_outstanding 1 => 0
2014-03-07 update num_mort_satisfied 0 => 1
2014-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 delete email me..@roperjames.co.uk
2014-02-03 delete person Megan Fletcher
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-19 delete source_ip 176.56.61.19
2014-01-19 insert source_ip 185.17.181.145
2014-01-19 update website_status FlippedRobots => OK
2014-01-16 update website_status OK => FlippedRobots
2013-11-17 insert alias RoperJames RT
2013-10-31 delete alias RoperJames RT
2013-10-24 insert alias RoperJames RT
2013-10-11 delete alias RoperJames RT
2013-08-29 insert about_pages_linkeddomain t.co
2013-08-29 insert casestudy_pages_linkeddomain t.co
2013-08-29 insert index_pages_linkeddomain t.co
2013-08-29 insert management_pages_linkeddomain t.co
2013-07-03 insert alias RoperJames RT
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-19 delete about_pages_linkeddomain t.co
2013-05-19 delete casestudy_pages_linkeddomain t.co
2013-05-19 delete index_pages_linkeddomain t.co
2013-05-19 delete management_pages_linkeddomain t.co
2013-05-13 update statutory_documents 22/04/13 FULL LIST
2013-04-17 delete email ch..@roperjames.co.uk
2013-04-17 delete person Chris Groves
2013-04-17 delete phone 01752 264431
2013-04-17 insert phone 01752 546448
2013-01-23 update website_status OK
2013-01-23 insert email me..@roperjames.co.uk
2013-01-23 insert person Megan Fletcher
2013-01-18 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 insert email tr..@roperjames.co.uk
2012-10-25 insert email si..@roperjames.co.uk
2012-10-25 insert email sv..@roperjames.co.uk
2012-10-25 insert person Sven Taylor
2012-10-25 insert email ch..@roperjames.co.uk
2012-05-17 update statutory_documents 22/04/12 FULL LIST
2012-01-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM THE BUSINESS CENTRE CATTEDOWN ROAD CATTEDOWN PLYMOUTH DEVON PL4 0EG UNITED KINGDOM
2011-04-27 update statutory_documents 22/04/11 FULL LIST
2010-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 10 TORLAND ROAD HARTLEY PLYMOUTH DEVON PL3 5TS ENGLAND
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR UNITED KINGDOM
2010-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION