PERPETUAL WATCH SERVICES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-21 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH LOUISE POWER
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CIARAN EDWARD POWER / 30/11/2022
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH LOUISE POWER / 01/12/2022
2022-12-05 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-06 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-21 delete source_ip 160.153.128.31
2021-04-21 insert source_ip 35.214.19.101
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-06 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOME
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-21 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-08 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-11 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-13 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-18 update statutory_documents 17/04/16 FULL LIST
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN POWER / 18/04/2016
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PAUL HOME / 18/04/2016
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address STRATUM HOUSE CHESTER STREET STOCKPORT CHESHIRE ENGLAND SK3 0AS
2015-06-08 insert address STRATUM HOUSE CHESTER STREET STOCKPORT CHESHIRE SK3 0AS
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-06-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-05-14 update statutory_documents 17/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 41A GREAT UNDERBANK STOCKPORT CHESHIRE SK1 1NE
2014-12-07 insert address STRATUM HOUSE CHESTER STREET STOCKPORT CHESHIRE ENGLAND SK3 0AS
2014-12-07 update registered_address
2014-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 41A GREAT UNDERBANK STOCKPORT CHESHIRE SK1 1NE
2014-06-07 delete address 41A GREAT UNDERBANK STOCKPORT CHESHIRE ENGLAND SK1 1NE
2014-06-07 insert address 41A GREAT UNDERBANK STOCKPORT CHESHIRE SK1 1NE
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-05-22 update statutory_documents 17/04/14 FULL LIST
2014-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065695740001
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-07-02 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-17 update statutory_documents 17/04/13 FULL LIST
2013-01-02 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 17/04/12 FULL LIST
2012-01-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 13 GREAT UNDERBANK STOCKPORT CHESHIRE SK1 1LF
2011-05-11 update statutory_documents 17/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 17/04/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN POWER / 17/04/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOME / 17/04/2010
2010-01-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION