PRACTICAL INTELLIGENCE - History of Changes


DateDescription
2025-02-20 update robots_txt_status www.practicalintelligence.org.uk: 200 => 404
2024-12-18 update robots_txt_status www.practicalintelligence.org.uk: 404 => 200
2024-11-17 update robots_txt_status www.practicalintelligence.org.uk: 200 => 404
2024-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES
2024-09-15 update robots_txt_status www.practicalintelligence.org.uk: 404 => 200
2024-07-13 delete address Bath Road, Nailsworth, Stroud, Gloucestershire GL6 0HH
2024-07-13 insert address Bath Road, Nailsworth, Gloucestershire GL6 0HH
2024-07-13 update primary_contact Bath Road, Nailsworth, Stroud, Gloucestershire GL6 0HH => Bath Road, Nailsworth, Gloucestershire GL6 0HH
2024-06-09 insert phone 01453 834417
2024-05-07 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-03-31 delete phone 01453 834417
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-08-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-07-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TOWNSEND
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-07-25 update robots_txt_status www.practicalintelligence.org.uk: 200 => 404
2022-06-24 update robots_txt_status www.practicalintelligence.org.uk: 404 => 200
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LANGEMEYER / 27/05/2022
2021-12-20 delete person Henry Smith
2021-12-20 delete person Iain McIvor
2021-12-20 insert person Hans Rausing
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN POND / 02/11/2021
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LANGEMEYER / 27/10/2021
2021-08-24 update robots_txt_status www.practicalintelligence.org.uk: 200 => 404
2021-08-07 delete address WINDYRIDGE AMBERLEY STROUD GLOUCESTERSHIRE ENGLAND GL5 5AA
2021-08-07 insert address C/O WINDYRIDGE AMBERLEY STROUD ENGLAND GL5 5AA
2021-08-07 update registered_address
2021-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM WINDYRIDGE AMBERLEY STROUD GLOUCESTERSHIRE GL5 5AA ENGLAND
2021-06-17 update robots_txt_status www.practicalintelligence.org.uk: 404 => 200
2021-02-20 update robots_txt_status www.practicalintelligence.org.uk: 200 => 404
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-19 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-15 update robots_txt_status www.practicalintelligence.org.uk: 404 => 200
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-09-22 insert index_pages_linkeddomain spmailtechnol.com
2020-08-09 delete address THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW
2020-08-09 insert address WINDYRIDGE AMBERLEY STROUD GLOUCESTERSHIRE ENGLAND GL5 5AA
2020-08-09 update registered_address
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW
2020-06-02 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-02 delete source_ip 79.170.44.115
2019-06-02 insert source_ip 185.181.117.71
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-28 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-09-19 update statutory_documents DIRECTOR APPOINTED MR ARIAN LELJAK
2017-09-19 update statutory_documents DIRECTOR APPOINTED MR RICHARD PIRIE
2017-07-25 delete person Cliff Searle
2017-07-25 insert person Iain McIvor
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-11-08 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-10-28 update statutory_documents 26/10/15 NO MEMBER LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-10-31 update statutory_documents 26/10/14 NO MEMBER LIST
2014-08-09 update person_title Cliff Searle: Henry Smith Trust / Ian and Chrissy => Henry Smith Trust
2014-05-05 insert person Henry Smith
2014-05-05 insert phone 01453 834417
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE ENGLAND GL8 8XW
2013-12-07 insert address THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-07 update statutory_documents 26/10/13 NO MEMBER LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2012-12-12 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 26/10/12 NO MEMBER LIST
2012-03-09 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 26/10/11 NO MEMBER LIST
2010-11-01 update statutory_documents 26/10/10 NO MEMBER LIST
2010-10-28 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM HIGHLANDS RODBOROOUGH HILL STROUD GLOUCESTERSHIRE GL5 3SS ENGLAND
2010-07-20 update statutory_documents CURRSHO FROM 31/10/2010 TO 31/08/2010
2009-10-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION