PLANET GOLD DECOR - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-20 insert contact_pages_linkeddomain google.com
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KEITH MACLEAY / 18/10/2018
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 delete address UNIT 4 ROMARSH FOWLSWICK BUSINESS PARK ALLINGTON CHIPPENHAM WILTSHIRE SN14 6QE
2018-06-07 insert address 1A MANOR ROAD FROME UNITED KINGDOM BA11 4BG
2018-06-07 update registered_address
2018-05-21 delete address Unit 4 Romarsh Fowlswick Business Park Allington Wiltshire SN14 6QE
2018-05-21 insert address Unit 1A Manor Rd Marston trading estate Frome BA11 4BG
2018-05-21 update primary_contact Unit 4 Romarsh Fowlswick Business Park Allington Wiltshire SN14 6QE => Unit 1A Manor Rd Marston trading estate Frome BA11 4BG
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 4 ROMARSH FOWLSWICK BUSINESS PARK ALLINGTON CHIPPENHAM WILTSHIRE SN14 6QE
2018-02-11 delete source_ip 5.9.94.144
2018-02-11 insert source_ip 144.76.62.34
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KEITH MACLEAY / 01/09/2017
2017-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELEANOR ROGERS / 01/09/2017
2017-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELEANOR ROGERS
2017-10-03 update statutory_documents CESSATION OF HARRY JAMES PENFOLD AS A PSC
2017-10-03 update statutory_documents CESSATION OF HARRY JAMES PENFOLD AS A PSC
2017-10-03 update statutory_documents CESSATION OF HARRY JAMES PENFOLD AS A PSC
2017-09-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY PENFOLD
2017-01-12 update statutory_documents DIRECTOR APPOINTED MS JOANNA ELEANOR ROGERS
2017-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DE SILVA
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 delete phone +44 (0) 7747 015170
2016-10-03 insert phone +44 (0)7766828943
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-11 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-03-08 delete general_emails in..@planetgolddecor.co.uk
2016-03-08 delete contact_pages_linkeddomain euphorx.co.uk
2016-03-08 delete contact_pages_linkeddomain hottubstuff.co.uk
2016-03-08 delete contact_pages_linkeddomain junomovie.co.uk
2016-03-08 delete contact_pages_linkeddomain marklucas.co.uk
2016-03-08 delete contact_pages_linkeddomain repton-pc.gov.uk
2016-03-08 delete contact_pages_linkeddomain sccs-cam.org
2016-03-08 delete contact_pages_linkeddomain sensorynet.co.uk
2016-03-08 delete contact_pages_linkeddomain splendidproperty.co.uk
2016-03-08 delete contact_pages_linkeddomain todayslandlord.co.uk
2016-03-08 delete contact_pages_linkeddomain watchestore-uk.co.uk
2016-03-08 delete contact_pages_linkeddomain wesalewatches.co.uk
2016-03-08 delete email in..@planetgolddecor.co.uk
2016-03-08 delete index_pages_linkeddomain euphorx.co.uk
2016-03-08 delete index_pages_linkeddomain hottubstuff.co.uk
2016-03-08 delete index_pages_linkeddomain junomovie.co.uk
2016-03-08 delete index_pages_linkeddomain marklucas.co.uk
2016-03-08 delete index_pages_linkeddomain repton-pc.gov.uk
2016-03-08 delete index_pages_linkeddomain sccs-cam.org
2016-03-08 delete index_pages_linkeddomain sensorynet.co.uk
2016-03-08 delete index_pages_linkeddomain splendidproperty.co.uk
2016-03-08 delete index_pages_linkeddomain todayslandlord.co.uk
2016-03-08 delete index_pages_linkeddomain watchestore-uk.co.uk
2016-03-08 delete index_pages_linkeddomain wesalewatches.co.uk
2016-03-08 delete source_ip 194.116.174.5
2016-03-08 insert contact_pages_linkeddomain eepurl.com
2016-03-08 insert contact_pages_linkeddomain expertgeeks.co.uk
2016-03-08 insert index_pages_linkeddomain expertgeeks.co.uk
2016-03-08 insert source_ip 5.9.94.144
2016-01-12 insert contact_pages_linkeddomain euphorx.co.uk
2016-01-12 insert contact_pages_linkeddomain hottubstuff.co.uk
2016-01-12 insert contact_pages_linkeddomain junomovie.co.uk
2016-01-12 insert contact_pages_linkeddomain marklucas.co.uk
2016-01-12 insert contact_pages_linkeddomain repton-pc.gov.uk
2016-01-12 insert contact_pages_linkeddomain sccs-cam.org
2016-01-12 insert contact_pages_linkeddomain sensorynet.co.uk
2016-01-12 insert contact_pages_linkeddomain splendidproperty.co.uk
2016-01-12 insert contact_pages_linkeddomain todayslandlord.co.uk
2016-01-12 insert contact_pages_linkeddomain watchestore-uk.co.uk
2016-01-12 insert contact_pages_linkeddomain wesalewatches.co.uk
2016-01-12 insert index_pages_linkeddomain euphorx.co.uk
2016-01-12 insert index_pages_linkeddomain hottubstuff.co.uk
2016-01-12 insert index_pages_linkeddomain junomovie.co.uk
2016-01-12 insert index_pages_linkeddomain marklucas.co.uk
2016-01-12 insert index_pages_linkeddomain repton-pc.gov.uk
2016-01-12 insert index_pages_linkeddomain sccs-cam.org
2016-01-12 insert index_pages_linkeddomain sensorynet.co.uk
2016-01-12 insert index_pages_linkeddomain splendidproperty.co.uk
2016-01-12 insert index_pages_linkeddomain todayslandlord.co.uk
2016-01-12 insert index_pages_linkeddomain watchestore-uk.co.uk
2016-01-12 insert index_pages_linkeddomain wesalewatches.co.uk
2015-12-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-30 update statutory_documents 18/10/15 FULL LIST
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROHAN DE SILVA / 27/11/2015
2015-10-08 update account_category null => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-12 update statutory_documents 18/10/14 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION FULL => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-07 delete address UNIT 6 FOWLSWICK BUSINESS PARK ALLINGTON CHIPPENHAM WILTSHIRE ENGLAND SN14 6QE
2013-11-07 insert address UNIT 4 ROMARSH FOWLSWICK BUSINESS PARK ALLINGTON CHIPPENHAM WILTSHIRE SN14 6QE
2013-11-07 insert sic_code 82301 - Activities of exhibition and fair organisers
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-24 update statutory_documents 18/10/13 FULL LIST
2013-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIT 6 FOWLSWICK BUSINESS PARK ALLINGTON CHIPPENHAM WILTSHIRE SN14 6QE ENGLAND
2013-10-17 update statutory_documents DIRECTOR APPOINTED MR PATRICK KEITH MACLEAY
2013-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWTON
2013-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM LAWTON
2013-10-11 delete phone +44 (0) 1249 782732
2013-10-11 insert phone +44 (0) 7747 015 170
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-08-28 delete address Unit 6 Fowlswick Business Park Allington Wiltshire SN14 6QE
2013-08-28 delete phone +44 (0) 1249 782782
2013-08-28 insert address Unit 4 Romarsh Fowlswick Business Park Allington Wiltshire SN14 6QE
2013-08-28 insert phone +44 (0) 1249 782732
2013-08-28 update primary_contact Unit 6 Fowlswick Business Park Allington Wiltshire SN14 6QE => Unit 4 Romarsh Fowlswick Business Park Allington Wiltshire SN14 6QE
2013-07-06 delete casestudy_pages_linkeddomain t.co
2013-07-06 delete contact_pages_linkeddomain t.co
2013-07-06 delete index_pages_linkeddomain t.co
2013-06-24 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-24 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-21 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RADFORD
2012-12-04 update statutory_documents 18/10/12 FULL LIST
2012-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RADFORD
2012-07-17 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF ENGLAND
2011-10-26 update statutory_documents 18/10/11 FULL LIST
2011-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM VALLIS HOUSE 57 VALLIS ROAD FROME BA11 3EG
2011-05-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 18/10/10 FULL LIST
2010-09-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-01-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-01-12 update statutory_documents 18/10/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROHAN DE SILVA / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES PENFOLD / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK RADFORD / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OLIVER LAWTON / 12/01/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY PENFOLD / 17/11/2008
2008-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RADFORD / 17/11/2008
2008-09-17 update statutory_documents 31/12/07 PARTIAL EXEMPTION
2007-12-14 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION