MATHISON PPHB - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-14 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MORGAN / 29/03/2023
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MATHISON
2023-02-23 update statutory_documents CESSATION OF RITA MATHISON AS A PSC
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MATHISON
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-24 delete about_pages_linkeddomain net-digital.co.uk
2021-04-24 delete index_pages_linkeddomain net-digital.co.uk
2021-04-24 delete product_pages_linkeddomain net-digital.co.uk
2021-04-24 delete projects_pages_linkeddomain net-digital.co.uk
2021-04-24 delete terms_pages_linkeddomain net-digital.co.uk
2021-04-24 insert about_pages_linkeddomain electricmedia.co.uk
2021-04-24 insert index_pages_linkeddomain electricmedia.co.uk
2021-04-24 insert product_pages_linkeddomain electricmedia.co.uk
2021-04-24 insert projects_pages_linkeddomain electricmedia.co.uk
2021-04-24 insert terms_pages_linkeddomain electricmedia.co.uk
2021-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA MATHISON
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-10 update statutory_documents CESSATION OF IAN CHARLES MATHISON AS A PSC
2021-02-01 delete source_ip 104.27.154.196
2021-02-01 delete source_ip 104.27.155.196
2021-02-01 insert source_ip 104.21.73.250
2020-11-03 update statutory_documents DIRECTOR APPOINTED JASON MATHISON
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-21 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-13 insert source_ip 172.67.151.207
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-30 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MORGAN / 23/04/2019
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2018-12-13 delete personal_emails ch..@pphb.co.uk
2018-12-13 delete email ch..@pphb.co.uk
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-06 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2017-09-19 insert personal_emails ch..@pphb.co.uk
2017-09-19 insert email ch..@pphb.co.uk
2017-09-19 insert person Charlotte Mills
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-08 delete source_ip 88.151.130.99
2017-07-08 insert source_ip 104.27.154.196
2017-07-08 insert source_ip 104.27.155.196
2017-07-08 update robots_txt_status www.mathison-pphb.co.uk: 404 => 200
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-27 insert vat GB 932 696 592
2016-10-29 update statutory_documents 14/09/16 STATEMENT OF CAPITAL GBP 1000
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-29 update statutory_documents ADOPT ARTICLES 13/09/2016
2016-09-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-18 delete source_ip 88.151.130.66
2016-08-18 insert source_ip 88.151.130.99
2016-06-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-06 update statutory_documents SAIL ADDRESS CHANGED FROM: STANLEY HOUSE 33-35 WEST HILL PORTISHEAD BRISTOL BS20 6LG
2016-05-06 update statutory_documents 21/04/16 FULL LIST
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MORGAN / 10/12/2015
2016-03-11 update website_status OK => DomainNotFound
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-26 delete fax 01275 843 609
2015-08-26 insert fax 01275 849 609
2015-06-08 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-08 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-22 update statutory_documents 21/04/15 FULL LIST
2015-04-28 delete source_ip 98.124.198.1
2015-04-28 insert source_ip 88.151.130.66
2015-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN WHEADON
2015-02-19 delete source_ip 98.124.199.1
2015-02-19 insert source_ip 98.124.198.1
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-28 delete source_ip 98.124.198.1
2014-09-28 insert source_ip 98.124.199.1
2014-06-07 delete address 121 HIGH STREET PORTISHEAD BRISTOL UNITED KINGDOM BS20 6PT
2014-06-07 insert address 121 HIGH STREET PORTISHEAD BRISTOL BS20 6PT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-23 update statutory_documents 21/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-29 update statutory_documents 21/04/13 FULL LIST
2012-12-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 21/04/12 FULL LIST
2012-04-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-11-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 21/04/11 FULL LIST
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MORGAN / 29/03/2011
2010-10-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents DIRECTOR APPOINTED MR IAN CHARLES MATHISON
2010-06-29 update statutory_documents SAIL ADDRESS CREATED
2010-05-06 update statutory_documents 21/04/10 FULL LIST
2009-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 4 RICHMOND HOUSE ELTON ROAD CLEVEDON NORTH SOMERSET BS21 7RG UNITED KINGDOM
2009-11-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-19 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/05/2008
2008-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION