PPDL - History of Changes


DateDescription
2024-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, NO UPDATES
2024-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2024 FROM HEDGE HOUSE, HANGERSLEY HILL HANGERSLEY RINGWOOD BH24 3JW
2024-10-04 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-04-14 delete source_ip 89.200.138.15
2024-04-14 insert source_ip 198.244.203.217
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-22 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
2023-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM LATHAM
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-10-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-17 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE MICHAEL PHOENIX / 20/05/2021
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-18 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-17 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-22 delete source_ip 217.160.231.65
2019-06-22 insert source_ip 89.200.138.15
2019-06-22 update robots_txt_status www.phillips-pdl.co.uk: 404 => 200
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-20 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEAL PHOENIX / 31/01/2017
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEAL PHOENIX / 10/11/2016
2016-10-24 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-06-19 delete source_ip 82.165.28.15
2016-06-19 insert source_ip 217.160.231.65
2016-01-17 update website_status FailedRobots => OK
2016-01-17 delete source_ip 205.234.200.233
2016-01-17 insert index_pages_linkeddomain quickcalldave.com
2016-01-17 insert source_ip 82.165.28.15
2016-01-08 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-08 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-01 update statutory_documents 13/11/15 FULL LIST
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-02 update website_status FlippedRobots => FailedRobots
2015-10-14 update website_status OK => FlippedRobots
2015-02-24 delete index_pages_linkeddomain servefile.co.uk
2015-01-26 delete source_ip 64.202.117.173
2015-01-26 insert source_ip 205.234.200.233
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-24 update statutory_documents 13/11/14 FULL LIST
2014-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE MICHAEL PHOENIX / 12/09/2014
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEAL PHOENIX / 12/09/2014
2014-01-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2014-01-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-12-05 update statutory_documents 13/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059963080002
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2012-11-13 update statutory_documents 13/11/12 FULL LIST
2012-09-12 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 13/11/11 FULL LIST
2011-09-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-23 update statutory_documents 13/11/10 FULL LIST
2010-11-08 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 13/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE MICHAEL PHOENIX / 01/10/2009
2009-10-22 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08
2006-11-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07
2006-11-13 update statutory_documents SECRETARY RESIGNED
2006-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION