R&CO COMMUNICATIONS - History of Changes


DateDescription
2024-03-23 insert person Joe Tabb
2024-03-23 insert service_pages_linkeddomain cipr.co.uk
2023-10-13 insert otherexecutives Sam Smith
2023-10-13 delete source_ip 138.201.36.218
2023-10-13 insert person Sam Smith
2023-10-13 insert source_ip 178.63.47.121
2023-08-07 delete company_previous_name NEWSLINE PRESS RELATIONS LIMITED
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-17 delete otherexecutives Tom Payne
2023-03-17 delete person Tom Payne
2023-01-12 delete otherexecutives Aamina Mohamed
2023-01-12 insert otherexecutives Tom Payne
2023-01-12 delete person Aamina Mohamed
2023-01-12 delete service_pages_linkeddomain forbes.com
2023-01-12 delete service_pages_linkeddomain searchenginejournal.com
2023-01-12 insert person Tom Payne
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-10-10 delete otherexecutives Simon Hain
2022-10-10 insert otherexecutives Aamina Mohamed
2022-10-10 delete person Simon Hain
2022-10-10 insert person Aamina Mohamed
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 delete source_ip 87.224.77.30
2022-09-08 insert source_ip 138.201.36.218
2022-04-07 insert company_previous_name NEWSLINE PRESS & PUBLIC RELATIONS LIMITED
2022-04-07 update name NEWSLINE PRESS & PUBLIC RELATIONS LIMITED => R & CO COMMUNICATIONS LIMITED
2022-03-23 update statutory_documents COMPANY NAME CHANGED NEWSLINE PRESS & PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 23/03/22
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBINSON
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIETTE ROBINSON
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-11 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-08 update statutory_documents 08/01/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-22 update statutory_documents 08/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address POWERS COURT, RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA
2014-03-07 insert address 3 - 5 WARWICK PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5BH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-03-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM POWERS COURT, RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA
2014-02-18 update statutory_documents DIRECTOR APPOINTED MR PETER ROBINSON
2014-02-18 update statutory_documents 08/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-11 update statutory_documents 08/01/13 FULL LIST
2012-10-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 08/01/12 FULL LIST
2012-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 08/01/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 08/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ROBINSON / 01/10/2009
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA ROBINSON / 01/10/2009
2009-10-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 11 ENSIGN BUSINESS CENTRE WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JA
2007-02-08 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-01 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM: POWERS COURT RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA
2005-01-25 update statutory_documents £ NC 100/110 19/01/05
2005-01-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25 update statutory_documents NC INC ALREADY ADJUSTED 19/01/05
2005-01-25 update statutory_documents RECIEVE DIVIDENDS 19/01/05
2005-01-13 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-07-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-07-11 update statutory_documents COMPANY NAME CHANGED NEWSLINE PRESS RELATIONS LIMITED CERTIFICATE ISSUED ON 11/07/03
2003-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL
2003-01-28 update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-11 update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED
2001-01-17 update statutory_documents DIRECTOR RESIGNED
2001-01-17 update statutory_documents SECRETARY RESIGNED
2001-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION