PEPPER TREE - History of Changes


DateDescription
2024-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/24, NO UPDATES
2024-07-29 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-30 => 2022-10-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 30/10/22 TOTAL EXEMPTION FULL
2023-06-14 update statutory_documents DIRECTOR APPOINTED MR MARTIN STEVEN GORE
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-30
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-11-23 delete source_ip 5.39.70.3
2022-11-23 insert index_pages_linkeddomain deliveroo.co.uk
2022-11-23 insert index_pages_linkeddomain tripadvisor.co.uk
2022-11-23 insert index_pages_linkeddomain walkup.co
2022-11-23 insert source_ip 35.246.6.109
2022-11-23 update robots_txt_status www.thepeppertree.co.uk: 404 => 200
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-10-11 update statutory_documents 30/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-05-07 delete address 162C STONHOUSE STREET LONDON SW4 6BE
2022-05-07 insert address UNIT 1, 40-48 BROMELLS ROAD LONDON ENGLAND SW4 0BG
2022-05-07 update registered_address
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM 162C STONHOUSE STREET LONDON SW4 6BE
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-11 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-18 delete source_ip 94.23.3.221
2021-01-18 insert source_ip 5.39.70.3
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-09-11 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-10-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-09-13 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-22 delete about_pages_linkeddomain gertrudeandivy.com
2017-12-22 delete contact_pages_linkeddomain gertrudeandivy.com
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-26 delete source_ip 92.222.176.39
2016-10-26 insert source_ip 94.23.3.221
2016-09-27 update website_status Disallowed => OK
2016-09-27 delete source_ip 184.154.228.16
2016-09-27 insert source_ip 92.222.176.39
2016-09-27 update description
2016-09-27 update robots_txt_status www.thepeppertree.co.uk: 200 => 404
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-16 update website_status FlippedRobots => Disallowed
2015-11-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-15 update statutory_documents 10/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-07 update website_status Disallowed => FlippedRobots
2015-01-31 update website_status FlippedRobots => Disallowed
2014-12-07 update website_status EmptyPage => FlippedRobots
2014-11-07 delete address 162C STONHOUSE STREET LONDON ENGLAND SW4 6BE
2014-11-07 insert address 162C STONHOUSE STREET LONDON SW4 6BE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-15 update statutory_documents 10/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-12 update website_status OK => EmptyPage
2014-05-07 delete address 162 STONHOUSE STREET LONDON SW4 6BE
2014-05-07 insert address 162C STONHOUSE STREET LONDON ENGLAND SW4 6BE
2014-05-07 update registered_address
2014-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2014 FROM 162 STONHOUSE STREET LONDON SW4 6BE
2013-11-07 delete address 162 STONHOUSE STREET LONDON UNITED KINGDOM SW4 6BE
2013-11-07 insert address 162 STONHOUSE STREET LONDON SW4 6BE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-16 update statutory_documents 10/10/13 FULL LIST
2013-08-05 update statutory_documents DIRECTOR APPOINTED HEIDI WASIF
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-14 update robots_txt_status thepeppertree.co.uk: 404 => 200
2013-07-14 update robots_txt_status www.thepeppertree.co.uk: 404 => 200
2013-06-24 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-24 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-22 delete address 176 FRANCISCAN ROAD LONDON SW17 8HH
2013-06-22 insert address 162 STONHOUSE STREET LONDON UNITED KINGDOM SW4 6BE
2013-06-22 update account_ref_month 12 => 10
2013-06-22 update accounts_next_due_date 2013-09-30 => 2013-07-31
2013-06-22 update registered_address
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2012-12-20 update statutory_documents 10/10/12 FULL LIST
2012-09-11 update statutory_documents CURRSHO FROM 31/12/2012 TO 31/10/2012
2012-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 176 FRANCISCAN ROAD LONDON SW17 8HH
2012-09-07 update statutory_documents DIRECTOR APPOINTED CHARMAINE WASIF
2012-09-07 update statutory_documents DIRECTOR APPOINTED SAMI WASIF
2012-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRELL
2012-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAIRIN YAMPA
2012-09-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAIRIN YAMPA
2012-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 10/10/11 FULL LIST
2011-05-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 10/10/10 FULL LIST
2010-05-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 10/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BURRELL / 10/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAIRIN YAMPA / 10/10/2009
2009-03-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-05 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-11 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-11 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16 update statutory_documents S-DIV 29/12/03
2004-01-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-16 update statutory_documents SUB DIVISION 29/12/03
2004-01-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-19 update statutory_documents NEW SECRETARY APPOINTED
2003-11-17 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-14 update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25 update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-11 update statutory_documents RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-10-22 update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-10-12 update statutory_documents RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-10-08 update statutory_documents RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-10-04 update statutory_documents RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-09-27 update statutory_documents RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1994-11-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1994-10-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION