RP PLUMBING AND HEATING - History of Changes


DateDescription
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-22 delete source_ip 34.117.168.233
2022-08-22 insert source_ip 199.15.163.148
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-03 update statutory_documents SECRETARY APPOINTED MR SIMON SCOTT
2021-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN EATON
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 delete address 49 STEEPLETON ROAD BROADSTONE DORSET BH18 8LH
2017-04-27 insert address 47 CLIFTON ROAD POOLE DORSET ENGLAND BH14 9PW
2017-04-27 update registered_address
2017-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 49 STEEPLETON ROAD BROADSTONE DORSET BH18 8LH
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-01-08 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-01-08 update returns_next_due_date 2015-12-14 => 2016-12-14
2015-12-13 update statutory_documents 16/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-24 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-01-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-01-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-12-22 update statutory_documents 16/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-21 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-01-07 delete address 49 STEEPLETON ROAD BROADSTONE DORSET UNITED KINGDOM BH18 8LH
2014-01-07 insert address 49 STEEPLETON ROAD BROADSTONE DORSET BH18 8LH
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2014-01-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-12-19 update statutory_documents SAIL ADDRESS CREATED
2013-12-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-12-19 update statutory_documents 16/11/13 FULL LIST
2013-07-02 delete address 33 COUNTESS CLOSE, MERLEY WIMBORNE DORSET BH21 1UJ
2013-07-02 insert address 49 STEEPLETON ROAD BROADSTONE DORSET UNITED KINGDOM BH18 8LH
2013-07-02 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-24 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 33 COUNTESS CLOSE, MERLEY WIMBORNE DORSET BH21 1UJ
2013-03-26 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2012-12-21 update statutory_documents 16/11/12 FULL LIST
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL PALMER / 30/04/2012
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-12-22 update statutory_documents 16/11/11 FULL LIST
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL PALMER / 05/04/2011
2011-02-28 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-12-22 update statutory_documents 16/11/10 FULL LIST
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL PALMER / 15/11/2010
2010-02-18 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-22 update statutory_documents 16/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL PALMER / 16/11/2009
2009-06-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-20 update statutory_documents NEW SECRETARY APPOINTED
2007-11-16 update statutory_documents DIRECTOR RESIGNED
2007-11-16 update statutory_documents SECRETARY RESIGNED
2007-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION