UNI-PROP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-09-30 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-23 delete source_ip 151.106.34.184
2023-07-23 insert source_ip 217.174.148.171
2023-07-23 update website_status InternalTimeout => OK
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARR / 22/06/2023
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARR / 22/06/2023
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 9 => 3
2023-06-07 update accounts_next_due_date 2023-06-30 => 2023-12-31
2023-05-28 update statutory_documents PREVEXT FROM 30/09/2022 TO 31/03/2023
2023-03-18 update website_status OK => InternalTimeout
2022-11-15 update website_status InternalTimeout => OK
2022-09-15 update website_status OK => InternalTimeout
2022-07-15 update robots_txt_status www.uni-prop.com: 0 => 200
2022-07-15 update website_status InternalTimeout => OK
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
2022-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-15 update website_status OK => InternalTimeout
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-06-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-06-13 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-08 delete sic_code 43999 - Other specialised construction activities n.e.c.
2018-07-08 insert sic_code 32990 - Other manufacturing n.e.c.
2018-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date null => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARR / 22/06/2018
2018-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARR / 22/06/2018
2018-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARR / 22/06/2018
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARR / 22/06/2018
2018-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERIC CHRISTOPHER EDWARDS / 22/06/2018
2018-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS GLYN DAVIES / 22/06/2018
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-11 delete address 36 DIGBY ROAD IPSWICH ENGLAND IP4 3NB
2018-05-11 insert address 19 HOLYWELLS ROAD IPSWICH ENGLAND IP3 0DL
2018-05-11 update registered_address
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 36 DIGBY ROAD IPSWICH IP4 3NB ENGLAND
2017-12-01 update statutory_documents SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 1000
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC CHRISTOPHER EDWARDS
2017-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GLYN DAVIES
2017-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARR / 30/06/2017
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR ERIC CHRISTOPHER EDWARDS
2017-07-03 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 1000
2017-06-27 update statutory_documents ADOPT ARTICLES 15/06/2017
2017-06-16 update statutory_documents DIRECTOR APPOINTED MR THOMAS GLYN DAVIES
2017-06-16 update statutory_documents 15/06/17 STATEMENT OF CAPITAL GBP 717
2017-05-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN CRAIG NICHOLS
2017-05-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-02 update statutory_documents 28/04/17 STATEMENT OF CAPITAL GBP 433
2016-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION