Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-12 |
delete source_ip 13.43.28.204 |
2024-03-12 |
delete source_ip 3.11.213.166 |
2024-03-12 |
insert index_pages_linkeddomain clkmg.com |
2024-03-12 |
insert source_ip 13.40.176.44 |
2023-09-20 |
delete source_ip 18.169.61.231 |
2023-09-20 |
delete source_ip 3.9.31.167 |
2023-09-20 |
insert source_ip 13.43.28.204 |
2023-09-20 |
insert source_ip 3.11.213.166 |
2023-08-18 |
delete source_ip 13.43.31.184 |
2023-08-18 |
delete source_ip 3.11.143.57 |
2023-08-18 |
insert source_ip 18.169.61.231 |
2023-08-18 |
insert source_ip 3.9.31.167 |
2023-07-15 |
delete source_ip 18.134.204.168 |
2023-07-15 |
delete source_ip 3.9.224.239 |
2023-07-15 |
insert source_ip 13.43.31.184 |
2023-07-15 |
insert source_ip 3.11.143.57 |
2023-05-23 |
update statutory_documents CESSATION OF JAMES ALEXANDER CALDWELL AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-24 |
delete source_ip 18.133.168.171 |
2023-03-24 |
delete source_ip 18.135.229.81 |
2023-03-24 |
insert source_ip 18.134.204.168 |
2023-03-24 |
insert source_ip 3.9.224.239 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2023-02-20 |
delete source_ip 18.135.250.225 |
2023-02-20 |
delete source_ip 18.169.146.83 |
2023-02-20 |
insert source_ip 18.133.168.171 |
2023-02-20 |
insert source_ip 18.135.229.81 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-20 |
delete source_ip 18.169.4.50 |
2023-01-20 |
delete source_ip 18.170.12.215 |
2023-01-20 |
insert source_ip 18.135.250.225 |
2023-01-20 |
insert source_ip 18.169.146.83 |
2022-12-19 |
delete source_ip 18.168.116.214 |
2022-12-19 |
delete source_ip 18.169.63.70 |
2022-12-19 |
insert source_ip 18.169.4.50 |
2022-12-19 |
insert source_ip 18.170.12.215 |
2022-11-17 |
delete source_ip 35.176.18.227 |
2022-11-17 |
insert source_ip 18.169.63.70 |
2022-10-17 |
delete source_ip 18.133.114.213 |
2022-10-17 |
delete source_ip 18.169.223.76 |
2022-10-17 |
insert source_ip 18.168.116.214 |
2022-10-17 |
insert source_ip 35.176.18.227 |
2022-09-15 |
delete source_ip 18.171.7.115 |
2022-09-15 |
delete source_ip 35.179.86.128 |
2022-09-15 |
insert source_ip 18.133.114.213 |
2022-09-15 |
insert source_ip 18.169.223.76 |
2022-07-15 |
delete source_ip 3.9.48.65 |
2022-07-15 |
insert source_ip 18.171.7.115 |
2022-06-14 |
delete source_ip 18.135.84.149 |
2022-06-14 |
insert source_ip 35.179.86.128 |
2022-06-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2020 |
2022-06-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2019 |
2022-06-01 |
update statutory_documents CESSATION OF OLIVER ROYLANCE-SMITH AS A PSC |
2022-05-14 |
delete source_ip 18.170.155.176 |
2022-05-14 |
insert source_ip 3.9.48.65 |
2022-05-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2018 |
2022-05-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2021 |
2022-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETA ROYLANCE-SMITH |
2022-04-13 |
delete address Office 2
2 Portland Street
Clifton
Bristol
BS8 4JH |
2022-04-13 |
delete phone 0845 308 2525 |
2022-04-13 |
delete source_ip 18.169.103.30 |
2022-04-13 |
insert phone 0117 933 5500 |
2022-04-13 |
insert source_ip 18.135.84.149 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2022-03-13 |
delete source_ip 18.169.159.5 |
2022-03-13 |
delete source_ip 35.177.233.5 |
2022-03-13 |
insert source_ip 18.169.103.30 |
2022-03-13 |
insert source_ip 18.170.155.176 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-26 |
delete about_pages_linkeddomain edwardrobertson.co.uk |
2021-08-26 |
delete contact_pages_linkeddomain edwardrobertson.co.uk |
2021-08-26 |
delete index_pages_linkeddomain edwardrobertson.co.uk |
2021-08-26 |
delete partner_pages_linkeddomain edwardrobertson.co.uk |
2021-08-26 |
delete person Dr Alan Rogan |
2021-08-26 |
delete source_ip 5.44.28.87 |
2021-08-26 |
delete terms_pages_linkeddomain edwardrobertson.co.uk |
2021-08-26 |
insert source_ip 18.169.159.5 |
2021-08-26 |
insert source_ip 35.177.233.5 |
2021-08-26 |
update website_status FlippedRobots => OK |
2021-08-02 |
update website_status OK => FlippedRobots |
2021-07-02 |
insert person Dr Alan Rogan |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-13 |
delete person Dr Alan Rogan |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-02 |
insert person Dr Alan Rogan |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2020-04-03 |
delete person Dr Alan Rogan |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-02 |
insert person Dr Alan Rogan |
2019-10-03 |
delete person Dr Alan Rogan |
2019-09-03 |
delete address 20 The Mall
Clifton
Bristol
BS8 4DR |
2019-09-03 |
insert address Office 2
2 Portland Street
Clifton
Bristol
BS8 4JH |
2019-09-03 |
insert person Dr Alan Rogan |
2019-09-03 |
update primary_contact 20 The Mall
Clifton
Bristol
BS8 4DR => Office 2
2 Portland Street
Clifton
Bristol
BS8 4JH |
2019-08-03 |
delete person Dr Alan Rogan |
2019-07-04 |
insert person Dr Alan Rogan |
2019-06-01 |
delete person Dr Alan Rogan |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-27 |
delete person Dr Alan Rogan |
2018-10-17 |
insert address 20 The Mall
Clifton
Bristol
BS8 4DR |
2018-10-17 |
insert person Dr Alan Rogan |
2018-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CALDWELL |
2018-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CALDWELL |
2018-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ROYLANCE-SMITH |
2018-07-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update statutory_documents 26/04/17 STATEMENT OF CAPITAL GBP 5700 |
2017-03-21 |
delete person Dr Alan Rogan |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
insert person Dr Alan Rogan |
2016-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DOULTON |
2016-10-23 |
delete partner_pages_linkeddomain fivetalents.org.uk |
2016-10-23 |
update robots_txt_status isa.co.uk: 404 => 200 |
2016-10-23 |
update robots_txt_status www.isa.co.uk: 404 => 200 |
2016-06-07 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-06-07 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-05-24 |
update statutory_documents 26/04/16 FULL LIST |
2016-04-19 |
delete index_pages_linkeddomain fscs.org.uk |
2016-04-19 |
delete source_ip 5.153.66.111 |
2016-04-19 |
insert index_pages_linkeddomain edwardrobertson.co.uk |
2016-04-19 |
insert source_ip 5.44.28.87 |
2016-02-09 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MICHAEL DOULTON / 02/07/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-06-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-20 |
update statutory_documents 26/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-08 |
update statutory_documents ADOPT ARTICLES 14/11/2014 |
2015-01-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-08 |
update statutory_documents 20/08/14 STATEMENT OF CAPITAL GBP 5850.00 |
2015-01-08 |
update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 5700.00 |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-19 |
update statutory_documents 26/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-09-03 |
delete source_ip 213.229.111.111 |
2013-09-03 |
insert source_ip 5.153.66.111 |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-21 |
update statutory_documents 26/04/13 FULL LIST |
2013-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-05-09 |
update statutory_documents 26/04/12 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROYLANCE-SMITH / 03/04/2012 |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED OLIVER ROYLANCE-SMITH |
2011-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CALDWELL / 05/07/2011 |
2011-05-20 |
update statutory_documents 26/04/11 FULL LIST |
2011-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
PROSPECT HOUSE
5 MAY LANE
DURSLEY
GLOUCESTERSHIRE
GL11 4JH |
2010-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-05-04 |
update statutory_documents 26/04/10 FULL LIST |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONOR |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONOR |
2009-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CALDWELL / 26/04/2009 |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOULTON / 26/04/2009 |
2008-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-04 |
update statutory_documents £ IC 600/582
19/06/07
£ SR 18@1=18 |
2007-09-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-09-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-09-26 |
update statutory_documents SUB DIV OF SH SHAREHOLD 19/06/07 |
2007-07-10 |
update statutory_documents S-DIV
19/06/07 |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
397 TAMWORTH ROAD
LONG EATON
NOTTINGHAM
NOTTINGHAMSHIRE NG10 3JP |
2006-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-14 |
update statutory_documents SECRETARY RESIGNED |
2005-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-10 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2003-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
2002-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-01 |
update statutory_documents SECRETARY RESIGNED |
2002-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/02 FROM:
BROOKLANDS 48 NEWBURY STREET
WANTAGE
OXFORDSHIRE OX12 8DF |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-02 |
update statutory_documents SECRETARY RESIGNED |
2000-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |