Date | Description |
2024-08-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2024 FROM
SUITE 2, BELLEVUE MANSIONS 18-22 BELLEVUE ROAD
CLEVEDON
BS21 7NU
ENGLAND |
2024-08-06 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-08-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-07-22 |
update website_status OK => IndexPageFetchError |
2023-10-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES |
2023-09-10 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-08-26 |
delete index_pages_linkeddomain mintycreative.com |
2023-08-26 |
delete partner_pages_linkeddomain mintycreative.com |
2023-08-26 |
delete terms_pages_linkeddomain mintycreative.com |
2023-08-26 |
insert alias ProPlaters Ltd |
2023-07-07 |
delete address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL ENGLAND BS9 2DR |
2023-07-07 |
insert address SUITE 2, BELLEVUE MANSIONS 18-22 BELLEVUE ROAD CLEVEDON ENGLAND BS21 7NU |
2023-07-07 |
update registered_address |
2023-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM
86 SHIREHAMPTON ROAD
STOKE BISHOP
BRISTOL
BS9 2DR
ENGLAND |
2023-06-16 |
update robots_txt_status portal.proplaters.com: 200 => 404 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 115921070003 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES |
2022-09-24 |
delete address Unit P, Purn House Farm
Purn Lane, Bleadon
Weston-super-Mare
Somerset BS24 0QE |
2022-09-24 |
delete address Unit P, Purn House Farm, Bleadon, Weston-super-Mare, Somerset BS24 0QE |
2022-09-24 |
insert address Unit V, Purn House Farm
Purn Lane, Bleadon
Weston-super-Mare
Somerset BS24 0QE |
2022-09-24 |
insert address Unit V, Purn House Farm, Bleadon, Weston-super-Mare, Somerset BS24 0QE |
2022-09-24 |
update primary_contact Unit P, Purn House Farm
Purn Lane, Bleadon
Weston-super-Mare
Somerset BS24 0QE => Unit V, Purn House Farm
Purn Lane, Bleadon
Weston-super-Mare
Somerset BS24 0QE |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-07 |
update num_mort_charges 1 => 2 |
2022-03-07 |
update num_mort_outstanding 1 => 2 |
2022-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 115921070002 |
2021-11-16 |
update statutory_documents 22/10/21 STATEMENT OF CAPITAL GBP 1.6667 |
2021-11-16 |
update statutory_documents SUB-DIVISION
15/10/21 |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-02-18 |
delete source_ip 172.67.209.51 |
2021-02-18 |
delete source_ip 104.31.80.76 |
2021-02-18 |
delete source_ip 104.31.81.76 |
2021-02-18 |
insert source_ip 35.214.23.7 |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 115921070001 |
2020-10-30 |
delete address 418 THE PRINT ROOMS 164-180 UNION STREET LONDON UNITED KINGDOM SE1 0LH |
2020-10-30 |
insert address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL ENGLAND BS9 2DR |
2020-10-30 |
update registered_address |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GODBER / 24/09/2020 |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN FIFIELD / 24/09/2020 |
2020-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW GODBER / 24/09/2020 |
2020-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN FIFIELD / 24/09/2020 |
2020-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2020 FROM
418 THE PRINT ROOMS 164-180 UNION STREET
LONDON
SE1 0LH
UNITED KINGDOM |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
2020-07-24 |
delete source_ip 46.32.235.123 |
2020-07-24 |
insert source_ip 172.67.209.51 |
2020-07-24 |
insert source_ip 104.31.80.76 |
2020-07-24 |
insert source_ip 104.31.81.76 |
2020-07-24 |
update robots_txt_status www.proplaters.com: 404 => 200 |
2020-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date null => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-27 => 2021-06-30 |
2020-06-22 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-10-28 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR WILLIAM JOHN FIFIELD |
2019-09-12 |
insert phone 07450 358781 |
2019-06-13 |
insert email jo..@locateaware.com |
2019-05-12 |
delete alias ProPlaters Ltd |
2019-05-12 |
delete source_ip 52.19.24.207 |
2019-05-12 |
insert index_pages_linkeddomain spidercreativemedia.co.uk |
2019-05-12 |
insert phone 01234 567890 |
2019-05-12 |
insert source_ip 46.32.235.123 |
2019-02-07 |
delete address 201 PRINT ROOMS 164-180 UNION STREET LONDON UNITED KINGDOM SE1 0LH |
2019-02-07 |
insert address 418 THE PRINT ROOMS 164-180 UNION STREET LONDON UNITED KINGDOM SE1 0LH |
2019-02-07 |
update registered_address |
2019-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2019 FROM
201 PRINT ROOMS 164-180 UNION STREET
LONDON
SE1 0LH
UNITED KINGDOM |
2018-09-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |