IP SURFACES - 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
2023-06-07 delete company_previous_name PARKCENTRAL LIMITED
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
2023-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDSCAPE GROUP LTD
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE HASLAM
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-03-20 update statutory_documents CESSATION OF MATHEW JAMES HASLAM AS A PSC
2022-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-07 delete source_ip 35.230.147.228
2022-11-07 insert about_pages_linkeddomain wordpress.org
2022-11-07 insert casestudy_pages_linkeddomain wordpress.org
2022-11-07 insert contact_pages_linkeddomain wordpress.org
2022-11-07 insert index_pages_linkeddomain wordpress.org
2022-11-07 insert management_pages_linkeddomain wordpress.org
2022-11-07 insert source_ip 141.193.213.11
2022-11-07 insert source_ip 141.193.213.10
2022-11-07 insert terms_pages_linkeddomain wordpress.org
2022-10-07 delete managingdirector Mathew Haslam
2022-10-07 insert founder Mathew Haslam
2022-10-07 insert managingdirector Alex Warren
2022-10-07 update person_description Alex Warren => Alex Warren
2022-10-07 update person_title Alex Warren: Operations Director => New Managing Director of the Hardscape Group; Managing Director; Operations Director
2022-10-07 update person_title Mathew Haslam: Managing Director => Founding Director
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-15 update statutory_documents ADOPT ARTICLES 03/08/2022
2022-08-07 delete casestudy_pages_linkeddomain netdna-ssl.com
2022-08-07 delete contact_pages_linkeddomain netdna-ssl.com
2022-08-07 insert alias IP Surfaces Limited
2022-08-07 update num_mort_charges 1 => 2
2022-08-07 update num_mort_satisfied 0 => 1
2022-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046917680003
2022-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046917680002
2022-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-03-07 delete address Unit F2-A Salford Road Bolton BL5 1DB
2022-03-07 insert address Unit F2-A Salford Road Bolton BL5 1FQ
2022-03-07 update person_title Nathan Jones: Design Co - Ordinator => Design and Manufacturing Programmer
2022-03-07 update primary_contact Unit F2-A Salford Road Bolton BL5 1DB => Unit F2-A Salford Road Bolton BL5 1FQ
2022-01-07 update account_category GROUP => SMALL
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
2021-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-15 delete casestudy_pages_linkeddomain wpengine.com
2021-06-15 delete phone 0333 441 691
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
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
2021-02-07 insert company_previous_name EARTH'S CRUST RESOURCES LIMITED
2021-02-07 update name EARTH'S CRUST RESOURCES LIMITED => IP SURFACES LIMITED
2021-02-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-25 update statutory_documents COMPANY NAME CHANGED EARTH'S CRUST RESOURCES LIMITED CERTIFICATE ISSUED ON 25/01/21
2021-01-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-05 update statutory_documents ADOPT ARTICLES 16/12/2020
2020-09-15 update statutory_documents AUDITOR'S RESIGNATION
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
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
2019-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-06 update statutory_documents DIRECTOR APPOINTED MR ANTHONY RICHARD COLLINS
2019-08-01 update statutory_documents 11/07/19 STATEMENT OF CAPITAL GBP 15638
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
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
2018-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-04-18 update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 15479
2016-03-23 update statutory_documents 25/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-03 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOD
2015-05-22 update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 15000
2015-05-22 update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 15080
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD SLAWSON
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-17 update statutory_documents 25/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-05 update statutory_documents 23/05/14 STATEMENT OF CAPITAL GBP 15000
2014-04-07 delete address EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD EGERTON BOLTON LANCASHIRE UNITED KINGDOM BL7 9RP
2014-04-07 insert address EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD EGERTON BOLTON LANCASHIRE BL7 9RP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-04-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-03-24 update statutory_documents 25/02/14 FULL LIST
2014-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEVAN
2014-01-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-27 update statutory_documents CHANGE OF NAME 16/01/2014
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-27 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PETER WARREN
2013-06-27 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL LOWE
2013-06-25 delete address 14 ASHWORTH HOUSE DEAKINS BUSINESS PARK EGERTON BOLTON LANCASHIRE BL7 9RP
2013-06-25 insert address EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD EGERTON BOLTON LANCASHIRE UNITED KINGDOM BL7 9RP
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 14 ASHWORTH HOUSE, DEAKINS BUSINESS PARK, EGERTON BOLTON, LANCASHIRE, BL7 9RP
2013-02-27 update statutory_documents 25/02/13 FULL LIST
2012-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-01 update statutory_documents 25/02/12 FULL LIST
2012-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD SLAWSON / 25/02/2012
2012-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND BEVAN / 25/02/2012
2012-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HASLAM / 25/02/2012
2012-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HASLAM / 25/02/2012
2011-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-28 update statutory_documents 25/02/11 FULL LIST
2010-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-25 update statutory_documents 25/02/10 FULL LIST
2009-07-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-25 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-03 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD SLAWSON / 09/08/2007
2008-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-27 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-16 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-09 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-05-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-12 update statutory_documents NC INC ALREADY ADJUSTED 27/03/03
2003-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-12 update statutory_documents £ NC 100/50000 27/03/
2003-04-10 update statutory_documents COMPANY NAME CHANGED PARKCENTRAL LIMITED CERTIFICATE ISSUED ON 10/04/03
2003-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 134 PERCIVAL RD, ENFIELD, EN1 1QU
2003-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-04 update statutory_documents NEW SECRETARY APPOINTED
2003-04-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-28 update statutory_documents DIRECTOR RESIGNED
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION