PAUL TANN - History of Changes


DateDescription
2025-05-04 delete address The Regus Building 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
2025-05-04 delete phone 01732 842 863
2025-05-04 insert address Court Lodge Cottage Stalisfield Faversham ME13 0JG
2025-05-04 insert phone 01795 890292
2025-05-04 update primary_contact The Regus Building 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE => Court Lodge Cottage Stalisfield Faversham ME13 0JG
2025-01-20 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-18 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, 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
2023-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, 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
2022-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-07 delete address THE OLD FORGE POPLAR ROAD WITTERSHAM KENT ENGLAND TN30 7PD
2021-09-07 insert address MARSHALL AND CO REGUS PANORAMA PARK STREET ASHFORD KENT TN24 8EZ
2021-09-07 update registered_address
2021-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2021 FROM THE OLD FORGE POPLAR ROAD WITTERSHAM KENT TN30 7PD ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-01-23 insert general_emails in..@paultann.co.uk
2021-01-23 delete address 1 Beech Road East Malling West Malling Kent ME19 6DQ
2021-01-23 delete email pa..@btinternet.com
2021-01-23 delete phone 07956 313 287
2021-01-23 insert address The Regus Building 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
2021-01-23 insert contact_pages_linkeddomain facebook.com
2021-01-23 insert contact_pages_linkeddomain instagram.com
2021-01-23 insert email in..@paultann.co.uk
2021-01-23 insert phone 07873 965231
2021-01-23 update primary_contact 1 Beech Road East Malling West Malling Kent ME19 6DQ => The Regus Building 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-16 delete source_ip 91.102.64.139
2020-05-16 insert source_ip 91.212.182.95
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO 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
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-27 insert email pa..@btinternet.com
2018-06-12 delete email pa..@btinternet.com
2018-06-12 delete source_ip 79.170.44.156
2018-06-12 insert source_ip 91.102.64.139
2018-06-12 update robots_txt_status www.paultann.co.uk: 200 => 404
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA WENDY LYONS / 01/01/2017
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, 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
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-07-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-06-24 update statutory_documents 21/04/16 NO CHANGES
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
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address SPRINGHAVEN 1A BARNFIELD CLOSE HASTINGS EAST SUSSEX TN34 1TS
2015-12-08 insert address THE OLD FORGE POPLAR ROAD WITTERSHAM KENT ENGLAND TN30 7PD
2015-12-08 update registered_address
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM SPRINGHAVEN 1A BARNFIELD CLOSE HASTINGS EAST SUSSEX TN34 1TS
2015-06-08 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-08 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TANN / 15/05/2015
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TANN / 15/05/2015
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA WENDY LYONS / 15/05/2015
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA WENDY LYONS / 15/05/2015
2015-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID TANN / 15/05/2015
2015-05-14 update statutory_documents 21/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address SPRINGHAVEN 1A BARNFIELD CLOSE HASTINGS EAST SUSSEX ENGLAND TN34 1TS
2014-06-07 insert address SPRINGHAVEN 1A BARNFIELD CLOSE HASTINGS EAST SUSSEX TN34 1TS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-20 update statutory_documents 21/04/14 FULL LIST
2014-05-10 delete address 53 Fielding Drive, Larkfield, Aylesford, Kent, ME20 6TY
2014-05-10 insert address 1 Beech Road, East Malling, West Malling, Kent, ME19 6DQ
2014-05-10 update primary_contact 53 Fielding Drive, Larkfield, Aylesford, Kent, ME20 6TY => 1 Beech Road, East Malling, West Malling, Kent, ME19 6DQ
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address THE OLD FORGE POPLAR ROAD WITTERSHAM KENT TN30 7PD
2013-12-07 insert address SPRINGHAVEN 1A BARNFIELD CLOSE HASTINGS EAST SUSSEX ENGLAND TN34 1TS
2013-12-07 update registered_address
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THE OLD FORGE POPLAR ROAD WITTERSHAM KENT TN30 7PD
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
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
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-05-24 update statutory_documents 21/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 21/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 21/04/11 NO CHANGES
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 21/04/10 NO CHANGES
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-03-21 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2009-02-13 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2008-09-15 update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-11 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-27 update statutory_documents SECRETARY RESIGNED
2006-06-27 update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-23 update statutory_documents DIRECTOR RESIGNED
2005-06-23 update statutory_documents SECRETARY RESIGNED
2005-06-23 update statutory_documents COMPANY NAME CHANGED RUBBLE TO PALACE LIMITED CERTIFICATE ISSUED ON 23/06/05
2005-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION