PAGE PROTECTIVE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-07-26 delete phone + 44 (0)7930 929200
2023-07-26 delete phone + 44 (0)7967 215566
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-03-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT PAGE / 29/11/2022
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT PAGE / 29/11/2022
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2020-07-07 delete address 5 - 8 THE SANCTUARY GROUND FLOOR EAST LONDON ENGLAND SW1P 3JS
2020-07-07 insert address ROOM 213A BOUNDARY HOUSE BOSTON ROAD, HANWELL LONDON ENGLAND W7 2QE
2020-07-07 update registered_address
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 5 - 8 THE SANCTUARY GROUND FLOOR EAST LONDON SW1P 3JS ENGLAND
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT PAGE / 26/05/2020
2020-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DAVIDSON / 26/05/2020
2020-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT PAGE / 26/05/2020
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DAVIDSON / 04/01/2019
2018-10-07 update num_mort_charges 7 => 8
2018-10-07 update num_mort_outstanding 6 => 7
2018-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033361270008
2018-04-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-07 delete address 1 CATHERINE PLACE 2ND FLOOR LONDON ENGLAND SW1E 6DX
2018-03-07 insert address 5 - 8 THE SANCTUARY GROUND FLOOR EAST LONDON ENGLAND SW1P 3JS
2018-03-07 update registered_address
2018-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 1 CATHERINE PLACE 2ND FLOOR LONDON SW1E 6DX ENGLAND
2018-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT PAGE / 14/12/2017
2018-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT PAGE / 14/12/2017
2017-06-08 update account_category SMALL => FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT PAGE / 07/02/2017
2016-06-08 update account_category MEDIUM => SMALL
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-21 update statutory_documents 19/03/16 FULL LIST
2016-01-08 delete address REX HOUSE 4 - 12 REGENT STREET ROOM 628 LONDON SW1Y 4RG
2016-01-08 insert address 1 CATHERINE PLACE 2ND FLOOR LONDON ENGLAND SW1E 6DX
2016-01-08 update registered_address
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM REX HOUSE 4 - 12 REGENT STREET ROOM 628 LONDON SW1Y 4RG
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-03-19 update statutory_documents 19/03/15 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-04-07 delete address REX HOUSE 4 - 12 REGENT STREET LONDON ENGLAND SW1Y 4RG
2014-04-07 insert address REX HOUSE 4 - 12 REGENT STREET ROOM 628 LONDON SW1Y 4RG
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM REX HOUSE 4 - 12 REGENT STREET LONDON SW1Y 4RG ENGLAND
2014-03-19 update statutory_documents 19/03/14 FULL LIST
2014-03-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-09-06 delete address 10 GREYCOAT PLACE ROOM 504 LONDON ENGLAND SW1P 1SB
2013-09-06 insert address REX HOUSE 4 - 12 REGENT STREET LONDON ENGLAND SW1Y 4RG
2013-09-06 update registered_address
2013-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 10 GREYCOAT PLACE ROOM 504 LONDON SW1P 1SB ENGLAND
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 delete address 34 ST. JAMES'S STREET LONDON ENGLAND SW1A 1HD
2013-06-24 insert address 10 GREYCOAT PLACE ROOM 504 LONDON ENGLAND SW1P 1SB
2013-06-24 update registered_address
2013-03-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-19 update statutory_documents 19/03/13 FULL LIST
2013-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DAVIDSON / 31/01/2013
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 34 ST. JAMES'S STREET LONDON SW1A 1HD ENGLAND
2012-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BLACKMORE
2012-04-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-20 update statutory_documents 19/03/12 FULL LIST
2011-11-01 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-21 update statutory_documents 19/03/11 FULL LIST
2011-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 38 CRAVEN STREET LONDON WC2N 5NG
2010-04-07 update statutory_documents 19/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BLACKMORE / 07/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT PAGE / 07/04/2010
2010-04-01 update statutory_documents SECRETARY APPOINTED MR ADRIAN DAVIDSON
2010-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART PAGE
2010-03-17 update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-08-17 update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID BLACKMORE
2009-08-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARIA PAGE
2009-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2009 FROM BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE
2009-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-24 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-23 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-07-13 update statutory_documents COMPANY NAME CHANGED PAGE & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/07/05
2005-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-03-22 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/04 FROM: THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF
2004-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-15 update statutory_documents NEW SECRETARY APPOINTED
2004-04-15 update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents COMPANY NAME CHANGED PAGE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/04/04
2004-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-25 update statutory_documents RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-31 update statutory_documents RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-22 update statutory_documents RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-12 update statutory_documents RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-20 update statutory_documents RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1998-04-20 update statutory_documents RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1997-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-14 update statutory_documents NEW SECRETARY APPOINTED
1997-08-14 update statutory_documents DIRECTOR RESIGNED
1997-08-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION