Date | Description |
2025-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BRAUN / 03/04/2025 |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-04-07 |
delete company_previous_name PROSPECT NUMBER TWENTY LIMITED |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update num_mort_outstanding 3 => 1 |
2021-07-07 |
update num_mort_satisfied 2 => 4 |
2021-06-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BRAUN / 22/06/2021 |
2021-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BRAUN / 22/06/2021 |
2021-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BRAUN / 22/06/2021 |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045097100004 |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE VICTORIA ANSTEY |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
update num_mort_charges 4 => 5 |
2020-06-07 |
update num_mort_outstanding 2 => 3 |
2020-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045097100005 |
2020-01-31 |
delete about_pages_linkeddomain elegantthemes.com |
2020-01-31 |
delete contact_pages_linkeddomain elegantthemes.com |
2020-01-31 |
delete index_pages_linkeddomain elegantthemes.com |
2020-01-31 |
delete portfolio_pages_linkeddomain elegantthemes.com |
2020-01-31 |
delete source_ip 50.62.198.70 |
2020-01-31 |
insert source_ip 79.170.44.100 |
2020-01-31 |
update website_status IndexPageFetchError => OK |
2019-12-29 |
update website_status OK => IndexPageFetchError |
2019-11-29 |
insert about_pages_linkeddomain elegantthemes.com |
2019-11-29 |
insert about_pages_linkeddomain wordpress.org |
2019-11-29 |
insert contact_pages_linkeddomain elegantthemes.com |
2019-11-29 |
insert contact_pages_linkeddomain wordpress.org |
2019-11-29 |
insert portfolio_pages_linkeddomain elegantthemes.com |
2019-11-29 |
insert portfolio_pages_linkeddomain wordpress.org |
2019-11-29 |
insert service_pages_linkeddomain elegantthemes.com |
2019-11-29 |
insert service_pages_linkeddomain wordpress.org |
2019-11-29 |
update website_status EmptyPage => OK |
2019-10-30 |
update website_status OK => EmptyPage |
2019-08-29 |
update website_status OK => EmptyPage |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-20 |
update website_status EmptyPage => OK |
2019-04-20 |
delete about_pages_linkeddomain elegantthemes.com |
2019-04-20 |
delete about_pages_linkeddomain wordpress.org |
2019-04-20 |
delete portfolio_pages_linkeddomain elegantthemes.com |
2019-04-20 |
delete portfolio_pages_linkeddomain wordpress.org |
2019-04-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-21 |
update website_status OK => EmptyPage |
2019-01-18 |
delete contact_pages_linkeddomain elegantthemes.com |
2019-01-18 |
delete contact_pages_linkeddomain wordpress.org |
2019-01-18 |
delete service_pages_linkeddomain elegantthemes.com |
2019-01-18 |
delete service_pages_linkeddomain wordpress.org |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON REVILL |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2017-09-28 |
delete source_ip 184.168.47.225 |
2017-09-28 |
insert about_pages_linkeddomain elegantthemes.com |
2017-09-28 |
insert about_pages_linkeddomain wordpress.org |
2017-09-28 |
insert contact_pages_linkeddomain elegantthemes.com |
2017-09-28 |
insert contact_pages_linkeddomain wordpress.org |
2017-09-28 |
insert index_pages_linkeddomain elegantthemes.com |
2017-09-28 |
insert index_pages_linkeddomain wordpress.org |
2017-09-28 |
insert portfolio_pages_linkeddomain elegantthemes.com |
2017-09-28 |
insert portfolio_pages_linkeddomain wordpress.org |
2017-09-28 |
insert service_pages_linkeddomain elegantthemes.com |
2017-09-28 |
insert service_pages_linkeddomain wordpress.org |
2017-09-28 |
insert source_ip 50.62.198.70 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-05 |
delete about_pages_linkeddomain cmshostingmanagements.co.uk |
2016-05-05 |
delete contact_pages_linkeddomain cmshostingmanagements.co.uk |
2016-05-05 |
delete index_pages_linkeddomain cmshostingmanagements.co.uk |
2016-05-05 |
delete portfolio_pages_linkeddomain cmshostingmanagements.co.uk |
2016-05-05 |
delete service_pages_linkeddomain cmshostingmanagements.co.uk |
2016-04-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-21 |
delete about_pages_linkeddomain cmshostingmanagement.co.uk |
2015-10-21 |
delete contact_pages_linkeddomain cmshostingmanagement.co.uk |
2015-10-21 |
delete index_pages_linkeddomain cmshostingmanagement.co.uk |
2015-10-21 |
delete portfolio_pages_linkeddomain cmshostingmanagement.co.uk |
2015-10-21 |
delete service_pages_linkeddomain cmshostingmanagement.co.uk |
2015-10-21 |
insert about_pages_linkeddomain cmshostingmanagements.co.uk |
2015-10-21 |
insert contact_pages_linkeddomain cmshostingmanagements.co.uk |
2015-10-21 |
insert index_pages_linkeddomain cmshostingmanagements.co.uk |
2015-10-21 |
insert portfolio_pages_linkeddomain cmshostingmanagements.co.uk |
2015-10-21 |
insert service_pages_linkeddomain cmshostingmanagements.co.uk |
2015-10-08 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-10-08 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-09-03 |
update statutory_documents 13/08/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-01 |
update website_status FlippedRobots => OK |
2015-02-01 |
delete personal_emails da..@rhoward.co.uk |
2015-02-01 |
delete address Units 4 & 5, New England Business Park, Wainfleet, Skegness, Lincolnshire, PE24 4AW |
2015-02-01 |
delete email da..@rhoward.co.uk |
2015-02-01 |
delete fax 01754 881263 |
2015-02-01 |
delete phone 01754 880226 |
2015-02-01 |
delete source_ip 79.170.44.100 |
2015-02-01 |
insert address Way
Bretton
Peterborough
PE3 8YQ |
2015-02-01 |
insert index_pages_linkeddomain cmshostingmanagement.co.uk |
2015-02-01 |
insert phone (+44) 01733 308000 |
2015-02-01 |
insert source_ip 184.168.47.225 |
2015-02-01 |
update primary_contact Units 4 & 5, New England Business Park, Wainfleet, Skegness, Lincolnshire, PE24 4AW => Way
Bretton
Peterborough
PE3 8YQ |
2015-02-01 |
update robots_txt_status www.rhoward.co.uk: 404 => 200 |
2015-01-01 |
update website_status OK => FlippedRobots |
2014-10-20 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete address UNIT D LIMESQUARE ESTATE ENTERPRISE WAY PETERBOROUGH UNITED KINGDOM PE3 8YQ |
2014-10-07 |
insert address UNIT D LIMESQUARE ESTATE ENTERPRISE WAY PETERBOROUGH PE3 8YQ |
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 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-10-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-09-29 |
update statutory_documents 13/08/14 FULL LIST |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update num_mort_charges 3 => 4 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045097100004 |
2014-01-07 |
delete address UNITS 4 AND 5 NEW ENGLAND BUSINESS PARK WAINFLEET SKEGNESS LINCOLNSHIRE PE24 4AW |
2014-01-07 |
insert address UNIT D LIMESQUARE ESTATE ENTERPRISE WAY PETERBOROUGH UNITED KINGDOM PE3 8YQ |
2014-01-07 |
update registered_address |
2013-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
UNITS 4 AND 5 NEW ENGLAND
BUSINESS PARK WAINFLEET
SKEGNESS
LINCOLNSHIRE
PE24 4AW |
2013-09-06 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-09-06 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-08-20 |
update statutory_documents 13/08/13 FULL LIST |
2013-06-26 |
update num_mort_outstanding 2 => 1 |
2013-06-26 |
update num_mort_satisfied 1 => 2 |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update num_mort_outstanding 3 => 2 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
delete sic_code 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard |
2013-06-22 |
insert sic_code 17219 - Manufacture of other paper and paperboard containers |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-04-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-28 |
update statutory_documents 13/08/12 FULL LIST |
2012-05-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED GORDON REVILL |
2011-08-19 |
update statutory_documents 13/08/11 FULL LIST |
2011-08-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 13/08/10 FULL LIST |
2010-04-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BRAUN / 13/08/2009 |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW HOWARD |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEN BALL |
2007-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-02 |
update statutory_documents COMPANY NAME CHANGED
DAY PACKAGING LIMITED
CERTIFICATE ISSUED ON 02/02/07 |
2006-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-28 |
update statutory_documents NC INC ALREADY ADJUSTED
07/10/03 |
2003-10-28 |
update statutory_documents £ NC 100/1000000
07/1 |
2003-10-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
2003-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
PROSPECT HOUSE
2 ATHENAEUM ROAD
LONDON
N20 9YU |
2003-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-10 |
update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-05 |
update statutory_documents SECRETARY RESIGNED |
2002-11-29 |
update statutory_documents COMPANY NAME CHANGED
PROSPECT NUMBER TWENTY LIMITED
CERTIFICATE ISSUED ON 29/11/02 |
2002-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |