PROPLATERS - History of Changes


DateDescription
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