DRPL - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-09-26 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-27 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-06-23 delete person Jess Benson
2020-06-23 update person_title Theo Palmer: Graduate Building Surveyor => Building Surveyor
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-19 delete address 14 Purewell Christchurch BH23 1EP
2019-05-19 delete index_pages_linkeddomain google.co.uk
2019-05-19 delete person Nay Parnell
2019-05-19 insert address Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
2019-05-19 insert contact_pages_linkeddomain wpgmaps.com
2019-05-19 update primary_contact 14 Purewell Christchurch BH23 1EP => Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-12-27 insert address Deansleigh Road, Bournemouth, BH7 7DU
2018-12-27 insert index_pages_linkeddomain google.co.uk
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-13 insert otherexecutives James Dutton
2018-06-13 update person_title James Dutton: Senior Surveyor at DRPL; Senior Surveyor => Director
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-06 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 112
2017-05-21 insert person Gemma Crowe
2017-05-21 insert person Nay Parnell
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-04 delete general_emails in..@drplimited.co.uk
2017-02-04 delete email in..@drplimited.co.uk
2016-11-24 update statutory_documents DIRECTOR APPOINTED MR JAMES DUTTON
2016-10-22 delete person Luke McGinnity
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-14 update statutory_documents 18/03/16 FULL LIST
2015-09-11 update statutory_documents 06/07/15 STATEMENT OF CAPITAL GBP 102
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-31 update statutory_documents 18/03/15 FULL LIST
2015-03-23 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 101
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-18 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET UNITED KINGDOM BH18 8AT
2014-06-07 insert address ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT
2014-06-07 insert sic_code 74902 - Quantity surveying activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-03-18
2014-06-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-05-01 update statutory_documents 18/03/14 FULL LIST
2014-01-07 delete address 13 BRIGHTLANDS AVENUE BOURNEMOUTH ENGLAND BH6 4HG
2014-01-07 insert address ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET UNITED KINGDOM BH18 8AT
2014-01-07 update registered_address
2013-12-17 update statutory_documents DIRECTOR APPOINTED MRS ADELE MARIE RICHARDS
2013-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 13 BRIGHTLANDS AVENUE BOURNEMOUTH BH6 4HG ENGLAND
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RICHARDS / 05/12/2013
2013-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION