MELVILLE BURBAGE INSURANCE SERVICES - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-08-12 insert otherexecutives Kevin Steven
2023-08-12 insert person Kevin Steven
2023-08-12 update person_description Adrian Atkins => Adrian Atkins
2023-08-12 update person_description Ben Gandy => Ben Gandy
2023-08-12 update person_description Darren Young => Darren Young
2023-08-12 update person_description Justin Theobald => Justin Theobald
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELVILLE BURBAGE HOLDINGS LIMITED / 01/05/2022
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-07 delete address ELIZABETH HOUSE 13-19 LONDON ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1JL
2022-06-07 insert address 2 OLD BATH ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1QL
2022-06-07 update registered_address
2022-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2022 FROM ELIZABETH HOUSE 13-19 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL UNITED KINGDOM
2021-12-03 delete partner Peninsula
2021-12-03 delete partner_pages_linkeddomain peninsulagrouplimited.com
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-02 delete source_ip 35.178.163.191
2021-08-02 insert source_ip 35.176.86.35
2021-07-02 delete partner Lorega
2021-07-02 delete partner_pages_linkeddomain lorega.com
2021-07-02 insert partner Qlaims
2021-07-02 insert partner_pages_linkeddomain qlaims.com
2021-04-07 delete address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX
2021-04-07 insert address ELIZABETH HOUSE 13-19 LONDON ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1JL
2021-04-07 update registered_address
2021-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-07-13 update statutory_documents 09/07/20 STATEMENT OF CAPITAL GBP 420002
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVILLE BURBAGE HOLDINGS LIMITED
2020-07-06 update statutory_documents CESSATION OF DARREN PAUL YOUNG AS A PSC
2020-07-06 update statutory_documents CESSATION OF KEVIN LOUIS STEVENS AS A PSC
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL YOUNG / 20/03/2020
2020-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PAUL YOUNG / 20/03/2020
2020-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PAUL YOUNG / 20/03/2020
2020-03-07 update num_mort_charges 2 => 3
2020-03-07 update num_mort_outstanding 2 => 3
2020-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064040740003
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-01-11 insert partner BD Elite
2019-01-11 insert partner_pages_linkeddomain bdelite.co.uk
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-10-25 update website_status FlippedRobots => OK
2018-10-25 delete source_ip 178.62.22.49
2018-10-25 insert source_ip 35.178.163.191
2018-08-31 update website_status OK => FlippedRobots
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-27 delete source_ip 109.104.79.224
2017-08-27 insert source_ip 178.62.22.49
2017-02-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-22 update website_status FlippedRobots => OK
2016-07-22 insert general_emails in..@melvilleburbage.co.uk
2016-07-22 delete source_ip 92.60.123.163
2016-07-22 insert address 16-18 Northcroft Lane, Newbury, Berkshire, RG14 1BU
2016-07-22 insert address The Old Drummers Arms, 16-18 Northcroft Lane, Newbury, Berkshire RG14 1BU
2016-07-22 insert alias Melville Burbage
2016-07-22 insert alias Melville Burbage Insurance Services Ltd.
2016-07-22 insert email in..@melvilleburbage.co.uk
2016-07-22 insert index_pages_linkeddomain enable-javascript.com
2016-07-22 insert index_pages_linkeddomain facebook.com
2016-07-22 insert index_pages_linkeddomain google.com
2016-07-22 insert index_pages_linkeddomain linkedin.com
2016-07-22 insert index_pages_linkeddomain twitter.com
2016-07-22 insert phone 01635 43880
2016-07-22 insert registration_number 06404074
2016-07-22 insert registration_number 474872
2016-07-22 insert source_ip 109.104.79.224
2016-07-22 update primary_contact null => 16-18 Northcroft Lane, Newbury, Berkshire, RG14 1BU
2016-07-22 update robots_txt_status www.melvilleburbage.co.uk: 404 => 200
2016-06-05 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 delete general_emails in..@melvilleburbage.co.uk
2016-03-21 delete address 16-18 Northcroft Lane, Newbury, Berkshire, RG14 1BU
2016-03-21 delete address The Old Drummers Arms, 16-18 Northcroft Lane, Newbury, Berkshire RG14 1BU
2016-03-21 delete alias Melville Burbage
2016-03-21 delete alias Melville Burbage Insurance Services Ltd.
2016-03-21 delete email in..@melvilleburbage.co.uk
2016-03-21 delete index_pages_linkeddomain enable-javascript.com
2016-03-21 delete index_pages_linkeddomain facebook.com
2016-03-21 delete index_pages_linkeddomain google.com
2016-03-21 delete index_pages_linkeddomain linkedin.com
2016-03-21 delete index_pages_linkeddomain twitter.com
2016-03-21 delete phone 01635 43880
2016-03-21 delete registration_number 06404074
2016-03-21 delete registration_number 474872
2016-03-21 update primary_contact 16-18 Northcroft Lane, Newbury, Berkshire, RG14 1BU => null
2016-03-21 update robots_txt_status www.melvilleburbage.co.uk: 200 => 404
2016-03-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 insert email ri..@melvilleburbage.co.uk
2016-02-15 insert person Richard Soper
2016-02-15 update person_title Peter White: Branch Manager => Commercial Account Executive
2015-12-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-11-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-11-13 update statutory_documents 19/10/15 FULL LIST
2015-08-13 delete phone 01256 328288
2015-05-21 delete address 19 Church Street, Basingstoke, Hampshire RG21 7QG
2015-05-21 delete address 31 Bartholomew Street, Newbury, Berkshire RG14 5LJ
2015-05-21 insert address 16-18 Northcroft Lane, Newbury, Berkshire RG14 1BU
2015-05-21 insert address The Old Drummers Arms, 16-18 Northcroft Lane, Newbury, Berkshire RG14 1BU
2015-05-21 update primary_contact 31 Bartholomew Street, Newbury, Berkshire RG14 5LJ => The Old Drummers Arms, 16-18 Northcroft Lane, Newbury, Berkshire RG14 1BU
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-24 delete phone 0844 4123 424
2015-02-24 insert phone 01635 43880
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-27 update statutory_documents 19/10/14 FULL LIST
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064040740002
2014-07-19 delete email st..@melvilleburbage.co.uk
2014-07-19 delete person Steve Atkins
2014-05-03 update website_status FlippedRobots => OK
2014-05-03 delete phone 0845 606 1234
2014-05-03 insert index_pages_linkeddomain enable-javascript.com
2014-05-03 insert registration_number 06404074
2014-05-03 update robots_txt_status www.melvilleburbage.co.uk: 404 => 200
2014-04-23 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-28 update statutory_documents 19/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-27 insert partner_pages_linkeddomain youtalk-insurance.com
2013-08-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-08 update website_status ServerDown => OK
2013-07-08 delete source_ip 62.249.245.9
2013-07-08 insert source_ip 92.60.123.163
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-10 update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 60002
2013-05-31 update website_status OK => ServerDown
2012-10-29 update statutory_documents 19/10/12 FULL LIST
2012-06-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 19/10/11 FULL LIST
2011-04-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 19/10/10 FULL LIST
2010-04-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 19/10/09 FULL LIST
2009-04-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents COMPANY NAME CHANGED KS&DY LIMITED CERTIFICATE ISSUED ON 23/01/08
2007-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION