Date | Description |
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 |