Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-05-19 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-18 |
delete source_ip 5.77.47.72 |
2021-09-18 |
insert source_ip 213.175.196.24 |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-05-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
2019-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES SCHROEDER / 01/06/2019 |
2019-09-30 |
update statutory_documents CESSATION OF CHRISTINA KELWAY WOTHERSPOON AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update account_ref_month 3 => 9 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-12-12 |
update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018 |
2018-09-06 |
insert index_pages_linkeddomain vivreay.co.uk |
2018-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JAMES SCHROEDER / 18/05/2018 |
2018-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA WOTHERSPOON / 18/05/2018 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
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 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-05-07 |
delete address ASPEN HOUSE SPOUT LANE WASHINGTON NE37 2AB |
2017-05-07 |
insert address DOBSON HOUSE, GRAINGER SUITE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 3PF |
2017-05-07 |
update registered_address |
2017-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
ASPEN HOUSE SPOUT LANE
WASHINGTON
NE37 2AB |
2017-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
DOBSON HOUSE GRAINGER SUTE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3PF
ENGLAND |
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 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-10 |
update statutory_documents 20/05/16 FULL LIST |
2016-03-08 |
update num_mort_charges 1 => 2 |
2016-03-08 |
update num_mort_outstanding 1 => 2 |
2016-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072603030002 |
2016-02-08 |
update num_mort_charges 0 => 1 |
2016-02-08 |
update num_mort_outstanding 0 => 1 |
2016-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072603030001 |
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 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-10-07 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-09-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-09-16 |
update statutory_documents 20/05/15 FULL LIST |
2015-09-15 |
update statutory_documents FIRST GAZETTE |
2015-07-12 |
delete address 7 Rokeby Drive,
Newcastle upon Tyne
NE3 4JX, UK |
2015-07-12 |
delete fax 00 44 191 213 5577 |
2015-07-12 |
insert address Dobson House
Regent Centre
Newcastle upon Tyne
NE3 3PF, UK |
2015-07-12 |
update primary_contact 7 Rokeby Drive,
Newcastle upon Tyne
NE3 4JX, UK => Dobson House
Regent Centre
Newcastle upon Tyne
NE3 3PF, UK |
2015-06-13 |
delete about_pages_linkeddomain pph.me |
2015-06-13 |
delete contact_pages_linkeddomain pph.me |
2015-06-13 |
delete index_pages_linkeddomain pph.me |
2015-06-13 |
insert about_pages_linkeddomain about.me |
2015-06-13 |
insert contact_pages_linkeddomain about.me |
2015-06-13 |
insert index_pages_linkeddomain about.me |
2015-03-14 |
delete about_pages_linkeddomain twitter.com |
2015-03-14 |
delete contact_pages_linkeddomain twitter.com |
2015-03-14 |
delete index_pages_linkeddomain twitter.com |
2015-03-14 |
insert about_pages_linkeddomain pph.me |
2015-03-14 |
insert contact_pages_linkeddomain pph.me |
2015-03-14 |
insert index_pages_linkeddomain pph.me |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address ASPEN HOUSE SPOUT LANE WASHINGTON UNITED KINGDOM NE37 2AB |
2014-10-07 |
insert address ASPEN HOUSE SPOUT LANE WASHINGTON NE37 2AB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-10-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-09-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-16 |
update statutory_documents FIRST GAZETTE |
2014-09-14 |
update statutory_documents 20/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-08-01 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-07-12 |
update statutory_documents 20/05/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 5134 - Wholesale of alcohol and other drinks |
2013-06-21 |
insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 20/05/12 FULL LIST |
2012-01-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-28 |
update statutory_documents PREVEXT FROM 30/03/2011 TO 31/03/2011 |
2011-12-27 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 30/03/2011 |
2011-08-02 |
update statutory_documents 20/05/11 FULL LIST |
2010-05-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |