PATTERNS DERBY - History of Changes


DateDescription
2025-04-26 update website_status OK => IndexPageFetchError
2025-02-18 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-09-16 delete general_emails en..@patternsderby.co.uk
2024-09-16 delete address Unit 21, Eagle Park, Haslams Lane, Derby, DE21 4TS
2024-09-16 delete alias Patterns Derby
2024-09-16 delete alias Patterns Derby Ltd
2024-09-16 delete email en..@patternsderby.co.uk
2024-09-16 delete index_pages_linkeddomain frogspark.co.uk
2024-09-16 delete phone +44 (0) 1332 342 127
2024-09-16 update description
2024-09-16 update founded_year 1947 => null
2024-09-16 update primary_contact Unit 21, Eagle Park, Haslams Lane, Derby, DE21 4TS => null
2024-08-15 delete source_ip 78.110.162.41
2024-08-15 insert source_ip 103.170.154.155
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-02 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-03-21 delete source_ip 91.215.186.95
2022-03-21 insert source_ip 78.110.162.41
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-08 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-20 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-27 insert contact_pages_linkeddomain ruinmysearchhistory.com
2018-08-27 insert index_pages_linkeddomain ruinmysearchhistory.com
2018-08-27 insert portfolio_pages_linkeddomain ruinmysearchhistory.com
2018-08-09 update num_mort_charges 2 => 5
2018-08-09 update num_mort_outstanding 1 => 4
2018-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072775190003
2018-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072775190004
2018-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072775190005
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-05-10 update num_mort_charges 1 => 2
2018-05-10 update num_mort_outstanding 0 => 1
2018-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072775190002
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTERS / 07/06/2017
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTONY SMITH / 07/06/2017
2016-12-28 update website_status MaintenancePage => OK
2016-12-28 insert address Darley Abbey Mills, Derby, Derbyshire, DE22 1DZ
2016-12-28 insert address Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS
2016-12-28 insert index_pages_linkeddomain getyouonline.co.uk
2016-12-28 insert registration_number 07277519
2016-12-28 update description
2016-10-13 update website_status OK => MaintenancePage
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-15 delete source_ip 184.173.125.189
2016-09-15 insert source_ip 91.215.186.95
2016-09-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-08-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-25 update statutory_documents 08/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-25 update statutory_documents 08/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY UNITED KINGDOM DE22 3FS
2014-07-07 insert address OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DE22 3FS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-23 update statutory_documents 08/06/14 FULL LIST
2014-05-07 update num_mort_outstanding 1 => 0
2014-05-07 update num_mort_satisfied 0 => 1
2014-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-26 update statutory_documents 08/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-01-19 update website_status FlippedRobotsTxt
2012-11-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 08/06/12 FULL LIST
2011-12-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 08/06/11 FULL LIST
2010-07-12 update statutory_documents COMPANY NAME CHANGED PATTERNS (NEWCO) LIMITED CERTIFICATE ISSUED ON 12/07/10
2010-07-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-09 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION