Date | Description |
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 |