RAWLINSON PARTNERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-09 update description
2023-06-21 delete about_pages_linkeddomain t.co
2023-06-21 delete contact_pages_linkeddomain t.co
2023-06-21 delete index_pages_linkeddomain t.co
2023-06-21 delete projects_pages_linkeddomain t.co
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
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
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-21 update website_status FlippedRobots => OK
2022-06-29 update website_status Unavailable => FlippedRobots
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAIN RAWLINSON / 05/06/2022
2022-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-05-27 update website_status OK => Unavailable
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAIN RAWLINSON / 07/02/2021
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-07 delete projects_pages_linkeddomain monarchholdingslimited.com
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-15 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-24 delete contact_pages_linkeddomain crowdcaster.com
2017-07-24 delete phone +44 (0) 207 193 7680
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-15 delete about_pages_linkeddomain travelweekly.co.uk
2016-11-15 delete contact_pages_linkeddomain travelweekly.co.uk
2016-11-15 delete index_pages_linkeddomain travelweekly.co.uk
2016-11-15 delete projects_pages_linkeddomain travelweekly.co.uk
2016-11-15 update description
2016-09-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-09-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-16 update statutory_documents FIRST GAZETTE
2016-08-11 update statutory_documents 22/05/16 FULL LIST
2016-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID IAIN RAWLINSON / 01/01/2016
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-17 update statutory_documents 22/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-26 update statutory_documents 22/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-07-02 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update statutory_documents 22/05/13 FULL LIST
2013-06-22 delete address FRIARY COURT 13-21 HIGH STREET GUILFORD SURREY GU1 3DL
2013-06-22 insert address FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL
2013-06-22 update registered_address
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 22/05/12 FULL LIST
2012-01-10 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 22/05/11 FULL LIST
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN RAWLINSON / 25/07/2010
2010-06-09 update statutory_documents 22/05/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN RAWLINSON / 01/01/2010
2010-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID IAIN RAWLINSON / 01/01/2010
2009-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION