PONGEES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-02 insert about_pages_linkeddomain facebook.com
2022-08-02 insert about_pages_linkeddomain instagram.com
2022-08-02 insert about_pages_linkeddomain twitter.com
2022-08-02 insert contact_pages_linkeddomain facebook.com
2022-08-02 insert contact_pages_linkeddomain instagram.com
2022-08-02 insert contact_pages_linkeddomain twitter.com
2022-08-02 insert index_pages_linkeddomain facebook.com
2022-08-02 insert index_pages_linkeddomain instagram.com
2022-08-02 insert index_pages_linkeddomain twitter.com
2022-08-02 insert partner_pages_linkeddomain facebook.com
2022-08-02 insert partner_pages_linkeddomain instagram.com
2022-08-02 insert partner_pages_linkeddomain twitter.com
2022-08-02 insert terms_pages_linkeddomain facebook.com
2022-08-02 insert terms_pages_linkeddomain instagram.com
2022-08-02 insert terms_pages_linkeddomain twitter.com
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-04 update statutory_documents SECRETARY APPOINTED MS JANE MACHARDIE
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM STEELE
2022-05-02 delete about_pages_linkeddomain facebook.com
2022-05-02 delete about_pages_linkeddomain instagram.com
2022-05-02 delete about_pages_linkeddomain twitter.com
2022-05-02 delete contact_pages_linkeddomain facebook.com
2022-05-02 delete contact_pages_linkeddomain instagram.com
2022-05-02 delete contact_pages_linkeddomain twitter.com
2022-05-02 delete index_pages_linkeddomain facebook.com
2022-05-02 delete index_pages_linkeddomain instagram.com
2022-05-02 delete index_pages_linkeddomain twitter.com
2022-05-02 delete partner_pages_linkeddomain facebook.com
2022-05-02 delete partner_pages_linkeddomain instagram.com
2022-05-02 delete partner_pages_linkeddomain twitter.com
2022-05-02 delete terms_pages_linkeddomain facebook.com
2022-05-02 delete terms_pages_linkeddomain instagram.com
2022-05-02 delete terms_pages_linkeddomain twitter.com
2022-05-02 update website_status FlippedRobots => OK
2022-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-19 update website_status OK => FlippedRobots
2021-06-25 insert address Unit 9 Schooner Park Crossways Business Park Dartford Kent, DA2 6NW
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MOORE / 06/04/2021
2021-02-14 delete index_pages_linkeddomain sanmartin.pt
2021-02-14 delete source_ip 93.113.111.19
2021-02-14 insert about_pages_linkeddomain ukft.org
2021-02-14 insert contact_pages_linkeddomain ukft.org
2021-02-14 insert index_pages_linkeddomain ukft.org
2021-02-14 insert partner_pages_linkeddomain ukft.org
2021-02-14 insert source_ip 80.66.202.68
2021-02-14 insert terms_pages_linkeddomain ukft.org
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-10 insert index_pages_linkeddomain sanmartin.pt
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-06-08 delete sales_emails sa..@pongees.co.uk
2019-06-08 insert sales_emails sa..@pongees.com
2019-06-08 delete email sa..@pongees.co.uk
2019-06-08 insert email sa..@pongees.com
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-22 update website_status FlippedRobots => OK
2018-03-22 delete source_ip 80.90.199.3
2018-03-22 insert source_ip 93.113.111.19
2018-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-19 update website_status OK => FlippedRobots
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-10 delete address Black and White Building 74 Rivington Street London, EC2A 3AY
2016-11-10 insert address Fountain House 4 Chapel Place Rivington Street London, EC2A 3DQ
2016-11-10 insert address SHOWROOM Fountain House, 4 Chapel Place, Rivington Street, London, EC2A 3DQ
2016-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-10 update statutory_documents 30/04/16 FULL LIST
2016-02-11 delete address 28-30 HOXTON SQUARE LONDON N1 6NN
2016-02-11 insert address 9 SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT ENGLAND DA2 6NW
2016-02-11 update registered_address
2016-01-26 delete contact_pages_linkeddomain google.com
2016-01-26 insert address 9 Schooner Park, Crossways Business Park, Dartford, Kent, DA2 6NW
2016-01-26 insert address Black and White Building 74 Rivington Street London, EC2A 3AY
2016-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 28-30 HOXTON SQUARE LONDON N1 6NN
2015-09-08 update num_mort_charges 2 => 3
2015-09-08 update num_mort_outstanding 2 => 3
2015-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002599810003
2015-08-01 insert about_pages_linkeddomain pinterest.com
2015-08-01 insert contact_pages_linkeddomain pinterest.com
2015-08-01 insert index_pages_linkeddomain pinterest.com
2015-08-01 insert product_pages_linkeddomain pinterest.com
2015-08-01 insert terms_pages_linkeddomain pinterest.com
2015-07-08 update num_mort_charges 1 => 2
2015-07-08 update num_mort_outstanding 1 => 2
2015-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002599810002
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-08 update account_category FULL => SMALL
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-06 update statutory_documents 30/04/15 FULL LIST
2015-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-06-07 delete address 28-30 HOXTON SQUARE LONDON UNITED KINGDOM N1 6NN
2014-06-07 insert address 28-30 HOXTON SQUARE LONDON N1 6NN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-01 update statutory_documents 30/04/14 FULL LIST
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HAUSAMANN / 01/01/2014
2014-04-07 update account_category SMALL => FULL
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03 update website_status FlippedRobots => OK
2014-02-03 delete index_pages_linkeddomain interfiliere.com
2014-02-03 delete index_pages_linkeddomain munichfabricstart.com
2014-02-03 delete index_pages_linkeddomain textileforum.co.uk
2014-01-21 update website_status OK => FlippedRobots
2013-12-06 insert index_pages_linkeddomain interfiliere.com
2013-12-06 insert index_pages_linkeddomain munichfabricstart.com
2013-11-20 update website_status FlippedRobots => OK
2013-11-13 update website_status OK => FlippedRobots
2013-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-24 insert contact_pages_linkeddomain google.com
2013-08-12 delete source_ip 91.121.114.221
2013-08-12 delete vat GB 243 5325 79
2013-08-12 insert alias Pongees Limited
2013-08-12 insert source_ip 80.90.199.3
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-07 update statutory_documents 30/04/13 FULL LIST
2013-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MOODY
2013-01-21 update website_status FlippedRobotsTxt
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-05 update statutory_documents 30/04/12 FULL LIST
2012-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MOORE / 16/03/2012
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 30/04/11 FULL LIST
2010-10-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 30/04/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HAUSAMANN / 30/04/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MOODY / 30/04/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MOORE / 30/04/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE STEELE / 30/04/2010
2010-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2009 FROM CHANCERY PAVILION BOYCOTT AVENUE, OLDBROOK, MILTON KEYNES MK6 2TA
2008-11-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HAUSAMANN / 30/04/2008
2008-10-30 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-03 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-30 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents NEW SECRETARY APPOINTED
2005-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-07-01 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-27 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-06 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/02 FROM: CHANCERY PARTNERSHIP LTD CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA
2002-08-06 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 44 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES BUCKINGHMSHIRE MK5 6LB
2001-08-31 update statutory_documents DIRECTOR RESIGNED
2001-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-16 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-26 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-25 update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-05 update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-09 update statutory_documents NC INC ALREADY ADJUSTED 12/12/97
1998-01-09 update statutory_documents DIRECTOR RESIGNED
1998-01-09 update statutory_documents ALTER MEM AND ARTS 12/12/97
1998-01-09 update statutory_documents RE: SHARES 12/12/97
1997-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/97 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY
1997-05-06 update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-27 update statutory_documents £ NC 500000/700000 12/12/96
1996-12-27 update statutory_documents ALTER MEM AND ARTS 12/12/96
1996-12-27 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/96
1996-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-22 update statutory_documents RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-02-23 update statutory_documents ALTER MEM AND ARTS 18/12/95
1996-02-23 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95
1995-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-06-12 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01
1995-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-12 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-06-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-12 update statutory_documents RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/94 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
1994-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-05-06 update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-05-20 update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/93 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 6AE
1992-12-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-05-14 update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-02-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-22 update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
1991-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1990-09-26 update statutory_documents RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS
1990-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1989-09-26 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-09-26 update statutory_documents RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS
1989-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88
1989-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 12A UPPER BERKELEY STREET LONDON W1H 7PE
1988-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87
1988-11-04 update statutory_documents RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS
1988-10-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1987-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86
1987-07-28 update statutory_documents RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS
1987-02-07 update statutory_documents NEW SECRETARY APPOINTED
1931-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION