PURELYPORSCHE - History of Changes


DateDescription
2024-09-08 insert email jo..@purelyporsche.com
2024-09-01 update statutory_documents 31/05/24 UNAUDITED ABRIDGED
2024-08-12 update statutory_documents ARTICLES OF ASSOCIATION
2024-08-01 update statutory_documents DIRECTOR APPOINTED MR SAMPSON JOSEPH MONGER
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-30 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-08-06 insert index_pages_linkeddomain linkedin.com
2023-05-31 delete index_pages_linkeddomain instagram.com
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-03-15 insert index_pages_linkeddomain instagram.com
2022-09-07 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-08 delete index_pages_linkeddomain linkedin.com
2022-05-09 insert index_pages_linkeddomain linkedin.com
2022-04-08 delete source_ip 184.175.93.202
2022-04-08 insert source_ip 35.214.59.110
2022-04-08 update website_status FlippedRobots => OK
2022-03-19 update website_status OK => FlippedRobots
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-18 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-04-09 update website_status IndexPageFetchError => OK
2021-04-09 delete about_pages_linkeddomain riveresolutions.com
2021-04-09 delete address Unit 6, Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, DA17 6AH
2021-04-09 delete alias River Recordings Ltd
2021-04-09 delete contact_pages_linkeddomain riveresolutions.com
2021-04-09 delete index_pages_linkeddomain riveresolutions.com
2021-04-09 delete registration_number 3055993
2021-04-09 delete source_ip 216.15.197.227
2021-04-09 delete terms_pages_linkeddomain riveresolutions.com
2021-04-09 insert about_pages_linkeddomain rawnet.com
2021-04-09 insert address Blundel Lane, Stoke d'Abernon, KT11 2SF
2021-04-09 insert contact_pages_linkeddomain rawnet.com
2021-04-09 insert index_pages_linkeddomain rawnet.com
2021-04-09 insert registration_number 6461657
2021-04-09 insert source_ip 184.175.93.202
2021-04-09 insert terms_pages_linkeddomain rawnet.com
2021-04-09 update primary_contact Unit 6, Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, DA17 6AH => Blundel Lane, Stoke d'Abernon, KT11 2SF
2021-04-09 update robots_txt_status www.purelyporsche.com: 404 => 200
2021-01-15 update website_status OK => IndexPageFetchError
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-02 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-14 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-09 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-25 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 3 => 2
2018-03-07 update num_mort_satisfied 0 => 2
2018-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030559930004
2018-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-01-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-29 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-14 update website_status OK => EmptyPage
2017-01-11 update statutory_documents 05/01/17 STATEMENT OF CAPITAL GBP 100
2016-09-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-16 update statutory_documents 13/05/16 FULL LIST
2016-03-09 delete about_pages_linkeddomain rawnet.com
2016-03-09 delete address Blundel Lane, Stoke d'Abernon, KT11 2SF
2016-03-09 delete contact_pages_linkeddomain rawnet.com
2016-03-09 delete index_pages_linkeddomain rawnet.com
2016-03-09 delete registration_number 6461657
2016-03-09 delete terms_pages_linkeddomain rawnet.com
2016-03-09 insert about_pages_linkeddomain riveresolutions.com
2016-03-09 insert address Unit 6, Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, DA17 6AH
2016-03-09 insert alias River Recordings Ltd
2016-03-09 insert contact_pages_linkeddomain riveresolutions.com
2016-03-09 insert index_pages_linkeddomain riveresolutions.com
2016-03-09 insert registration_number 3055993
2016-03-09 insert terms_pages_linkeddomain riveresolutions.com
2016-03-09 update primary_contact Blundel Lane, Stoke d'Abernon, KT11 2SF => Unit 6, Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, DA17 6AH
2016-02-10 delete source_ip 89.16.191.166
2016-02-10 insert source_ip 216.15.197.227
2016-01-13 delete about_pages_linkeddomain twitter.com
2016-01-13 delete contact_pages_linkeddomain twitter.com
2016-01-13 delete index_pages_linkeddomain twitter.com
2016-01-13 delete terms_pages_linkeddomain twitter.com
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-27 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-09 delete about_pages_linkeddomain porscheinsuranceandfinance.com
2015-10-09 delete contact_pages_linkeddomain porscheinsuranceandfinance.com
2015-10-09 delete index_pages_linkeddomain porscheinsuranceandfinance.com
2015-10-09 delete terms_pages_linkeddomain porscheinsuranceandfinance.com
2015-06-08 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-08 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-15 update statutory_documents 13/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 6 BELVEDERE BUSINESS PARK CRABTREE MANORWAY SOUTH BELVEDERE KENT UNITED KINGDOM DA17 6AH
2014-06-07 insert address 6 BELVEDERE BUSINESS PARK CRABTREE MANORWAY SOUTH BELVEDERE KENT DA17 6AH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-29 update statutory_documents 13/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-10
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
2013-05-13 update statutory_documents 13/05/13 FULL LIST
2013-01-08 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 12/05/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 12/05/11 FULL LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 12/05/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL MONGER / 01/01/2010
2010-03-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 6 JUNO WAY LONDON SE14 5RW
2009-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-19 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-06 update statutory_documents RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-11 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 3 GRANGE YARD THE GRANGE LONDON SE1 3AG
2005-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-13 update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-16 update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-15 update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-30 update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-10-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-09 update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-05-16 update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-05-16 update statutory_documents RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1998-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-05-20 update statutory_documents RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1997-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-11-12 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/07/97
1997-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/97 FROM: C/O H.Y. STEVENS & CO CANADA HOUSE BUSINESS CENTRE 272 FIELD END ROAD EASTCOTE, RUISLIP HA4 9NA
1997-05-30 update statutory_documents S252 DISP LAYING ACC 11/03/97
1997-05-23 update statutory_documents RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1997-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1997-04-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/12/96
1997-01-08 update statutory_documents RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1995-05-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION