PPS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 8 => 7
2024-04-07 update num_mort_satisfied 1 => 2
2023-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066591340007
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 8 => 9
2023-04-07 update num_mort_outstanding 7 => 8
2023-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340009
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-03-30 update statutory_documents DIRECTOR APPOINTED MR JAMES SMITH
2022-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE DOUGLASS
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-07-18 delete about_pages_linkeddomain newleafwebdesign.co.uk
2021-07-18 delete contact_pages_linkeddomain newleafwebdesign.co.uk
2021-07-18 delete index_pages_linkeddomain newleafwebdesign.co.uk
2021-06-15 delete email pa..@pps.uk.com
2021-06-15 insert email pa..@pps.uk.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 216.58.204.243
2021-01-30 insert source_ip 82.113.146.53
2020-10-13 delete source_ip 216.58.210.211
2020-10-13 insert source_ip 216.58.204.243
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-08-05 delete source_ip 216.58.204.51
2020-08-05 insert source_ip 216.58.210.211
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 delete source_ip 216.58.204.83
2020-06-28 insert source_ip 216.58.204.51
2020-04-28 delete source_ip 216.58.213.115
2020-04-28 insert source_ip 216.58.204.83
2020-03-29 delete source_ip 172.217.169.83
2020-03-29 insert source_ip 216.58.213.115
2020-03-07 update num_mort_charges 7 => 8
2020-03-07 update num_mort_outstanding 6 => 7
2020-02-26 delete source_ip 216.58.204.19
2020-02-26 insert source_ip 172.217.169.83
2020-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340008
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-20 delete source_ip 172.217.169.51
2019-10-20 insert source_ip 216.58.204.19
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-08-14 delete source_ip 216.58.213.115
2019-08-14 insert source_ip 172.217.169.51
2019-07-10 delete source_ip 216.58.206.83
2019-07-10 insert source_ip 216.58.213.115
2019-05-27 delete address PO Box 471 Newton Abbot TQ12 9FX
2019-05-27 delete address Unit 3 Jetty Marsh Road, Newton Abbot, TQ12 2SL
2019-05-27 delete source_ip 216.58.213.83
2019-05-27 insert address PO Box 471 Newton Abbot Devon TQ12 9FX
2019-05-27 insert alias Premier Parking Solutions Limited
2019-05-27 insert source_ip 216.58.206.83
2019-05-27 update primary_contact Unit 3 Jetty Marsh Road, Newton Abbot, TQ12 2SL => PO Box 471 Newton Abbot Devon TQ12 9FX
2019-04-20 delete source_ip 216.58.206.83
2019-04-20 insert source_ip 216.58.213.83
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 6 => 7
2018-10-07 update num_mort_outstanding 5 => 6
2018-08-29 delete source_ip 109.104.119.92
2018-08-29 insert source_ip 216.58.206.83
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340007
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 delete address UNIT 3 JETTY MARSH ROAD NEWTON ABBOT DEVON TQ12 2SL
2017-10-07 insert address 13 DEVON SQUARE NEWTON ABBOT DEVON UNITED KINGDOM TQ12 2HN
2017-10-07 update registered_address
2017-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM UNIT 3 JETTY MARSH ROAD NEWTON ABBOT DEVON TQ12 2SL
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-07-07 update num_mort_charges 5 => 6
2017-07-07 update num_mort_outstanding 4 => 5
2017-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340006
2017-06-08 update num_mort_outstanding 5 => 4
2017-06-08 update num_mort_satisfied 0 => 1
2017-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066591340002
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 4 => 5
2016-12-20 update num_mort_outstanding 4 => 5
2016-10-26 delete index_pages_linkeddomain britishparking.co.uk
2016-10-26 delete service_pages_linkeddomain britishparking.co.uk
2016-10-26 insert index_pages_linkeddomain theipc.info
2016-10-26 insert service_pages_linkeddomain theipc.info
2016-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340005
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-08 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-01 update statutory_documents 26/08/15 FULL LIST
2014-11-07 update num_mort_charges 3 => 4
2014-11-07 update num_mort_outstanding 3 => 4
2014-10-07 delete address UNIT 3 JETTY MARSH ROAD NEWTON ABBOT DEVON ENGLAND TQ12 2SL
2014-10-07 insert address UNIT 3 JETTY MARSH ROAD NEWTON ABBOT DEVON TQ12 2SL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 2 => 3
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340004
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340003
2014-09-23 update statutory_documents 26/08/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRIE DOUGLASS / 18/03/2014
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK WILLIAM COX / 18/03/2014
2014-02-28 delete phone 0800 862 0459
2014-02-28 insert partner Francis Clark LLP
2014-02-28 insert partner_pages_linkeddomain francisclark.co.uk
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update website_status FlippedRobots => OK
2013-11-27 delete source_ip 109.123.95.225
2013-11-27 insert source_ip 109.104.119.92
2013-11-22 update website_status OK => FlippedRobots
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-10 update statutory_documents 26/08/13 FULL LIST
2013-08-27 delete alias Premier Parking Solutions Limited
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066591340002
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2012-10-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 26/08/12 FULL LIST
2012-06-11 update statutory_documents DIRECTOR APPOINTED BARRIE DOUGLASS
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK WILLIAM COX / 11/10/2011
2011-09-15 update statutory_documents 26/08/11 FULL LIST
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK WILLIAM COX / 26/08/2011
2011-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 26/08/10 FULL LIST
2010-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2010 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2010-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDRICK COX / 01/01/2010
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIFFORD HALL
2008-09-24 update statutory_documents CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX UNITED KINGDOM
2008-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HALL / 19/08/2008
2008-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION