RDM GREGG - History of Changes


DateDescription
2024-03-08 update website_status EmptyPage => FlippedRobots
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
2023-10-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2022-10-13 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-03-08 update website_status OK => EmptyPage
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
2021-10-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-01-19 update statutory_documents DIRECTOR APPOINTED MRS JUSTE GREGG
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2021-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA GREGG
2021-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGG
2021-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GREGG
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-21 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-11-07 delete address THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2019-11-07 insert address UNIT C6 RHOMBUS BUSINESS PARK DIAMOND ROAD NORWICH ENGLAND NR6 6NN
2019-11-07 update registered_address
2019-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND
2019-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GREGG / 30/07/2019
2019-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT GREGG / 30/07/2019
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-17 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-10 update website_status Disallowed => OK
2019-03-10 delete source_ip 109.169.39.131
2019-03-10 insert source_ip 209.97.177.136
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-03 update website_status FlippedRobots => Disallowed
2018-09-21 update website_status OK => FlippedRobots
2018-08-13 update robots_txt_status clients.rdmgregg.co.uk: 200 => 0
2018-06-25 update website_status FlippedRobots => OK
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-28 update website_status OK => FlippedRobots
2018-04-07 insert about_pages_linkeddomain addtoany.com
2018-04-07 insert contact_pages_linkeddomain addtoany.com
2018-04-07 insert index_pages_linkeddomain addtoany.com
2018-04-07 insert service_pages_linkeddomain addtoany.com
2018-04-07 insert terms_pages_linkeddomain addtoany.com
2018-03-07 delete address THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2018-03-07 insert address THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2018-03-07 update reg_address_care_of C/O ASTON SHAW => null
2018-03-07 update registered_address
2018-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-09-28 delete source_ip 84.18.195.50
2017-09-28 insert source_ip 109.169.39.131
2017-09-28 update robots_txt_status www.rdmgregg.co.uk: 404 => 200
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-20 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-06-27 update statutory_documents COMPANY BUSINESS 31/10/2015
2016-06-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-15 update statutory_documents 31/10/15 STATEMENT OF CAPITAL GBP 105
2016-06-10 update statutory_documents DIRECTOR APPOINTED MISS JESSICA GREGG
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-07 update statutory_documents 27/02/16 FULL LIST
2016-02-11 delete address 58 THORPE ROAD NORWICH NR1 1RY
2016-02-11 insert address THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2016-02-11 update reg_address_care_of null => C/O ASTON SHAW
2016-02-11 update registered_address
2016-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 58 THORPE ROAD NORWICH NR1 1RY
2015-12-08 update account_ref_month 10 => 1
2015-12-08 update accounts_next_due_date 2016-07-31 => 2016-10-31
2015-11-16 update statutory_documents CURREXT FROM 31/10/2015 TO 31/01/2016
2015-11-08 update num_mort_charges 1 => 2
2015-11-08 update num_mort_outstanding 1 => 2
2015-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048846040002
2015-08-12 update num_mort_charges 0 => 1
2015-08-12 update num_mort_outstanding 0 => 1
2015-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048846040001
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-09-02 => 2015-02-27
2015-03-07 update returns_next_due_date 2015-09-30 => 2016-03-26
2015-02-27 update statutory_documents DIRECTOR APPOINTED MR DAVID BRIGNAL
2015-02-27 update statutory_documents DIRECTOR APPOINTED MRS TRUDY ANNE BRIGNAL
2015-02-27 update statutory_documents 27/02/15 FULL LIST
2015-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY ANNE BRIGNAL / 27/02/2015
2015-02-27 update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 104
2015-02-02 update statutory_documents DIRECTOR APPOINTED MR ROBERT GREGG
2015-02-02 update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 101
2014-11-07 delete address 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2014-11-07 insert address 58 THORPE ROAD NORWICH NR1 1RY
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-11-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2014-10-28 update statutory_documents 02/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 02/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-23 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-23 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-23 update returns_next_due_date 2012-09-30 => 2013-09-30
2012-10-11 update statutory_documents 02/09/12 FULL LIST
2012-05-25 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 02/09/11 FULL LIST
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 02/09/10 FULL LIST
2010-05-17 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT GREGG / 11/02/2010
2009-09-10 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-28 update statutory_documents RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-04 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-14 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-09 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2003-09-02 update statutory_documents SECRETARY RESIGNED
2003-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION