PETER LANE & PARTNERS - History of Changes


DateDescription
2024-03-18 delete about_pages_linkeddomain twitter.com
2024-03-18 delete contact_pages_linkeddomain twitter.com
2024-03-18 delete index_pages_linkeddomain twitter.com
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2022-10-24 delete address 63 High St, Huntingdon PE29 3DN
2022-10-24 insert address 10 The Pavement, St Ives, PE27 5AD
2022-09-15 delete address 10 The Pavement, St Ives PE27 5AD
2022-09-15 insert address 63 High St, Huntingdon PE29 3DN
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-26 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-15 delete address 63 High St, Huntingdon PE29 3DN
2022-07-15 insert address 10 The Pavement, St Ives PE27 5AD
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-03-14 insert about_pages_linkeddomain trustpilot.com
2022-03-14 insert contact_pages_linkeddomain trustpilot.com
2022-03-14 insert index_pages_linkeddomain trustpilot.com
2021-12-07 delete person Carolin Hurrell
2021-12-07 delete person Kelly Housden
2021-12-07 insert person Caroline Hurrell
2021-12-07 insert person Lucy Faulkner
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-17 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-02 delete source_ip 5.134.11.61
2021-08-02 insert source_ip 5.134.14.174
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 15/06/2021
2021-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 15/06/2021
2021-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS-BROWN / 15/06/2021
2021-04-07 delete person Geoff Baker
2021-04-07 insert person Anne-Marie Spence
2021-04-07 insert person Christine Everall
2020-09-29 delete office_emails st..@peterlane.co.uk
2020-09-29 delete address 10 The Pavement, St Ives PE27 5AD
2020-09-29 delete email st..@peterlane.co.uk
2020-09-29 delete phone 01480 460800
2020-09-29 insert contact_pages_linkeddomain kimbolton.cambs.sch.uk
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-03-22 delete office_emails pe..@peterlane.co.uk
2020-03-22 delete office_emails pe..@peterlane.co.uk
2020-03-22 delete address 5 Cross St, Peterborough PE1 1XA
2020-03-22 delete email pe..@peterlane.co.uk
2020-03-22 delete email pe..@peterlane.co.uk
2020-03-22 delete phone 01733 209222
2019-11-11 insert about_pages_linkeddomain instagram.com
2019-11-11 insert contact_pages_linkeddomain instagram.com
2019-11-11 insert index_pages_linkeddomain instagram.com
2019-08-12 delete source_ip 185.119.173.15
2019-08-12 insert source_ip 5.134.11.61
2019-08-12 update website_status FlippedRobots => OK
2019-07-21 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 08/01/2018
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MERITON / 05/01/2018
2017-12-28 update website_status FlippedRobots => OK
2017-12-28 delete source_ip 31.222.144.104
2017-12-28 insert address 10 The Pavement, St Ives PE27 5AD
2017-12-28 insert address 24 High St, Kimbolton PE28 0HA
2017-12-28 insert address 32 Market Square, St Neots PE19 2AF
2017-12-28 insert address 5 Cross St, Peterborough PE1 1XA
2017-12-28 insert address 60 High St, Huntingdon PE29 3DN
2017-12-28 insert address 63 High St, Huntingdon PE29 3DN
2017-12-28 insert index_pages_linkeddomain localbuzzmarketing.co.uk
2017-12-28 insert index_pages_linkeddomain vimeo.com
2017-12-28 insert source_ip 185.119.173.15
2017-11-13 update website_status OK => FlippedRobots
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-07 insert about_pages_linkeddomain facebook.com
2016-09-07 insert contact_pages_linkeddomain facebook.com
2016-09-07 insert index_pages_linkeddomain facebook.com
2016-09-07 insert service_pages_linkeddomain facebook.com
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-09 delete address 60 High Street, Huntingdon, PE29 3DN
2016-03-09 delete alias Peter Lane & Partners Estate Agents
2016-03-09 delete fax 01480 386416
2016-03-09 delete fax 01480 393835
2016-03-09 delete fax 01480 403300
2016-03-09 delete fax 01480 409030
2016-03-09 delete fax 01480 860360
2016-03-09 delete person Andrew Parkinson
2016-03-09 delete person Michael Keating
2016-03-09 delete registration_number 4382883
2016-03-09 delete vat 795817861
2016-03-09 insert about_pages_linkeddomain twitter.com
2016-03-09 insert contact_pages_linkeddomain twitter.com
2016-03-09 insert index_pages_linkeddomain twitter.com
2016-03-09 insert person Katie Taylor
2016-03-09 insert person Tracy Sullivan
2016-03-09 insert service_pages_linkeddomain twitter.com
2016-02-11 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-11 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-13 delete person Mark Edwards
2016-01-13 delete person Paul Stocker
2016-01-12 update statutory_documents 12/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-13 delete person Jenny Luddington
2015-06-13 insert person Kathryn Garrett
2015-04-13 delete person Kathryn Garrett
2015-04-13 insert person Helen Rushforth
2015-03-16 delete about_pages_linkeddomain onthemarket.com
2015-03-16 delete contact_pages_linkeddomain onthemarket.com
2015-03-16 delete management_pages_linkeddomain onthemarket.com
2015-03-16 delete service_pages_linkeddomain onthemarket.com
2015-03-16 delete terms_pages_linkeddomain onthemarket.com
2015-02-13 insert about_pages_linkeddomain onthemarket.com
2015-02-13 insert contact_pages_linkeddomain onthemarket.com
2015-02-13 insert index_pages_linkeddomain onthemarket.com
2015-02-13 insert management_pages_linkeddomain onthemarket.com
2015-02-13 insert service_pages_linkeddomain onthemarket.com
2015-02-13 insert terms_pages_linkeddomain onthemarket.com
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-09
2015-01-12 update statutory_documents 12/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-12 delete address 60 High Street Huntingdon Huntingdonshire PE29 3DN
2014-07-12 delete fax 01733 209446
2014-07-12 insert address 60-63 High Street Huntingdon Huntingdonshire PE29 3DN
2014-05-29 delete source_ip 81.91.110.225
2014-05-29 insert alias Peter Lane & Partners Estate Agents
2014-05-29 insert index_pages_linkeddomain homeflow.co.uk
2014-05-29 insert registration_number 4382883
2014-05-29 insert source_ip 31.222.144.104
2014-05-29 insert vat 795817861
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-30 insert person White Rose Lodge
2014-01-13 update statutory_documents 11/01/14 FULL LIST
2013-11-17 delete person White Rose Lodge
2013-10-01 insert person White Rose Lodge
2013-09-04 delete address Station Road, Tilbrook, PE28
2013-08-21 insert address Station Road, Tilbrook, PE28
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-11
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-08
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-14 update statutory_documents 11/01/13 FULL LIST
2013-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 11/01/2013
2013-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 11/01/2013
2013-01-04 delete address Crosshall Road, Eaton Ford PE19 7AA
2012-12-24 insert address Crosshall Road, Eaton Ford PE19 7AA
2012-06-28 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 1100
2012-01-12 update statutory_documents 12/01/12 FULL LIST
2011-05-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 12/01/11 FULL LIST
2010-07-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 12/01/10 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES CHILDS BROWN / 26/01/2010
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MERITON / 26/01/2010
2009-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE LANE
2009-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LANE
2009-06-11 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-18 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-15 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-09 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-07 update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-20 update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/03 FROM: THE COTTAGES DEBDEN TOP FARM SILVER STREET, GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2LG
2003-10-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-06-17 update statutory_documents NEW SECRETARY APPOINTED
2003-06-17 update statutory_documents DIRECTOR RESIGNED
2003-06-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-20 update statutory_documents NEW SECRETARY APPOINTED
2003-02-20 update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP
2002-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-05 update statutory_documents DIRECTOR RESIGNED
2002-04-05 update statutory_documents SECRETARY RESIGNED
2002-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION