Date | Description |
2024-06-09 |
insert address 4 MacKenzie Way, Swindon Village, Cheltenham GL51 9TX |
2024-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES |
2024-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG FITCHETT / 01/03/2024 |
2024-04-07 |
delete address THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK GLOUCESTERSHIRE GL6 6XH |
2024-04-07 |
insert address 4, MANOR PARK BUSINESS CENTRE MACKENZIE WAY SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 9TX |
2024-04-07 |
update registered_address |
2024-04-01 |
delete address New Street
Painswick
Stroud
Gloucestershire, GL6 6XH |
2024-04-01 |
insert address 4, Manor Park Business Centre
MacKenzie Way
Swindon Village
Cheltenham
Gloucestershire, GL51 9TX |
2024-04-01 |
update primary_contact New Street
Painswick
Stroud
Gloucestershire, GL6 6XH => 4, Manor Park Business Centre
MacKenzie Way
Swindon Village
Cheltenham
Gloucestershire, GL51 9TX |
2024-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2024 FROM
THE OLD BAPTIST CHAPEL
NEW STREET
PAINSWICK
GLOUCESTERSHIRE
GL6 6XH |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-06-30 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2022-07-29 |
update person_title JACK REYNOLDS: Business Support Assistant => Accounts Assistant |
2022-06-27 |
delete person Polly Pearce |
2022-06-27 |
insert person Angela Munn |
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 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-04-25 |
delete person Rishi Sunak |
2022-03-24 |
update person_description Polly Pearce => Polly Pearce |
2022-02-15 |
delete person Emily Gammon |
2022-02-15 |
delete person Howard Davis |
2022-02-15 |
delete source_ip 185.119.173.109 |
2022-02-15 |
insert person Iwona Krol |
2022-02-15 |
insert person Jack Reynolds |
2022-02-15 |
insert person Rishi Sunak |
2022-02-15 |
insert source_ip 92.205.14.106 |
2022-02-15 |
update person_description Polly Pearce => Polly Pearce |
2022-02-15 |
update person_title Nicola Hacker: Head of Business Compliance => Business Compliance Manager |
2022-02-15 |
update person_title Polly Pearce: Head of Business Support & Individual Compliance Manager => Personal Tax Manager |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2020-10-18 |
insert person Emily Gammon |
2020-08-06 |
delete person Taylor Randles |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2020-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE FITCHETT |
2020-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG FITCHETT / 01/03/2020 |
2020-05-26 |
update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 100 |
2020-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-04-12 |
insert person Rishi Sunak |
2020-03-09 |
insert person Taylor Randles |
2020-03-09 |
update person_title Jess Spargo: Digital Marketing Executive & Administrator => Office Coordinator |
2020-03-09 |
update person_title Nicola Hacker: Accounts Assistant => Head of Business Compliance |
2020-03-09 |
update person_title Polly Pearce: Bookkeeping & Personal Tax Assistant => Head of Business Support & Individual Compliance Manager |
2019-10-24 |
delete person Alistair Hunt |
2019-10-24 |
update person_description Nicola Hacker => Nicola Hacker |
2019-07-22 |
delete person Alex Dymond |
2019-07-22 |
insert person Jess Spargo |
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 |
2019-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
2018-05-11 |
update statutory_documents CESSATION OF PRICE DAVIS HOLDINGS LIMITED AS A PSC |
2018-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FITCHETT / 20/02/2018 |
2018-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG FITCHETT |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG FITCHETT |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIS |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-03 |
delete source_ip 93.93.226.230 |
2017-06-03 |
insert source_ip 185.119.173.109 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2016-06-08 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-08 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-26 |
update statutory_documents 11/05/16 FULL LIST |
2016-05-19 |
insert about_pages_linkeddomain silktide.com |
2016-05-19 |
insert contact_pages_linkeddomain silktide.com |
2016-05-19 |
insert index_pages_linkeddomain silktide.com |
2016-05-19 |
insert management_pages_linkeddomain silktide.com |
2016-05-19 |
insert partner_pages_linkeddomain silktide.com |
2016-05-19 |
insert service_pages_linkeddomain silktide.com |
2016-05-19 |
insert terms_pages_linkeddomain silktide.com |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-21 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update num_mort_charges 0 => 1 |
2015-12-08 |
update num_mort_outstanding 0 => 1 |
2015-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044500950001 |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-13 |
insert partner_pages_linkeddomain companieshouse.gov.uk |
2015-06-08 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-08 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-06-08 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-15 |
delete partner_pages_linkeddomain companieshouse.gov.uk |
2015-05-11 |
update statutory_documents 11/05/15 FULL LIST |
2014-08-28 |
update person_description Jenny Crowley => Jenny Crowley |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-23 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-14 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/03/2014 |
2014-04-25 |
delete person George Osborne |
2014-03-27 |
update person_description Andy Draper => Andy Draper |
2014-02-15 |
delete email we..@pricedavis.co.uk |
2014-02-15 |
delete person Wendy Davis |
2013-12-13 |
insert person George Osborne |
2013-07-16 |
update website_status Disallowed => OK |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-17 |
update website_status OK => Disallowed |
2013-05-15 |
update statutory_documents 11/05/13 FULL LIST |
2013-01-29 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-17 |
delete person Chancellor George Osborne |
2012-11-07 |
insert address The Old Baptist Chapel, New Street, Painswick, Gloucestershire, GL6 6XH |
2012-11-07 |
insert registration_number 04450095 |
2012-05-28 |
update statutory_documents 11/05/12 FULL LIST |
2012-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY DAVIS |
2012-04-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 11/05/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-05-21 |
update statutory_documents 11/05/10 FULL LIST |
2009-06-24 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
2003-06-27 |
update statutory_documents ALLOTMENT 30/04/03 |
2003-06-19 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |