PETERSEN ASSOCIATES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-10 delete person Christine Norburn
2022-03-10 delete person Jayne Bateman
2022-03-10 insert person John Ashman
2022-03-10 insert person Kayleigh Whitbread
2022-03-10 insert person Stella Considine
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents SAIL ADDRESS CHANGED FROM: GLEN YEO HOUSE STATION ROAD CONGRESBURY BRISTOL BS49 5DY
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-17 delete person Alison Franzoni
2018-08-17 delete person Luan Smith
2018-08-17 insert person Amy Crossley
2018-08-17 insert person Jan Niner
2018-08-17 insert person Kate James
2018-08-17 insert person Sarah Powell
2018-08-17 update person_description Cherry Lissemore => Cherry Lissemore
2018-08-17 update person_title Cherry Lissemore: Property Manager; Assistant => Building Manager
2018-04-07 delete address GLEN YEO HOUSE STATION ROAD CONGRESBURY BRISTOL NORTH SOMERSET BS49 5DY
2018-04-07 insert address THE OLD POST OFFICE STATION ROAD CONGRESBURY BRISTOL ENGLAND BS49 5DY
2018-04-07 update registered_address
2018-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM GLEN YEO HOUSE STATION ROAD CONGRESBURY BRISTOL NORTH SOMERSET BS49 5DY
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-12 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-09 update statutory_documents 26/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-10 update statutory_documents 26/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 insert company_previous_name PETERSEN PROPERTY AND ASSET MANAGEMENT LIMITED
2014-03-07 update name PETERSEN PROPERTY AND ASSET MANAGEMENT LIMITED => PETERSEN ASSOCIATES LIMITED
2014-02-07 delete address GLEN YEO HOUSE STATION ROAD CONGRESBURY BRISTOL NORTH SOMERSET ENGLAND BS49 5DY
2014-02-07 insert address GLEN YEO HOUSE STATION ROAD CONGRESBURY BRISTOL NORTH SOMERSET BS49 5DY
2014-02-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-02-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-03 update statutory_documents COMPANY NAME CHANGED PETERSEN PROPERTY AND ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/02/14
2014-01-27 update statutory_documents 26/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete address INNOVATION CENTRE 1 DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM WEST MIDLANDS B31 2TS
2013-06-21 insert address GLEN YEO HOUSE STATION ROAD CONGRESBURY BRISTOL NORTH SOMERSET ENGLAND BS49 5DY
2013-06-21 update registered_address
2013-02-25 update statutory_documents 26/01/13 FULL LIST
2012-10-10 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM INNOVATION CENTRE 1 DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM WEST MIDLANDS B31 2TS
2012-02-22 update statutory_documents 26/01/12 FULL LIST
2012-02-21 update statutory_documents SAIL ADDRESS CHANGED FROM: COOMBE LODGE THE COOMBE BLAGDON BRISTOL NORTH SOMERSET BS40 7RE
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JEAN PETERSEN / 01/09/2011
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEAL PETERSEN / 01/09/2011
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JEAN PETERSEN / 23/09/2011
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEAL PETERSEN / 23/09/2011
2011-02-21 update statutory_documents SAIL ADDRESS CREATED
2011-02-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-02-21 update statutory_documents 26/01/11 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JEAN PETERSEN / 18/08/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE PETERSEN / 18/08/2010
2010-08-18 update statutory_documents DIRECTOR APPOINTED MR MIKE PETERSEN
2010-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2010-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GIBSON
2010-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, 74 WINSTER AVENUE, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8ST
2010-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION