MJ RECOVERY - History of Changes


DateDescription
2025-09-21 update website_status IndexPageFetchError => OK
2025-08-14 update website_status OK => IndexPageFetchError
2025-02-10 update robots_txt_status mjrecoveryltd.co.uk: 0 => 200
2025-02-10 update robots_txt_status www.mjrecoveryltd.co.uk: 0 => 200
2024-12-09 update robots_txt_status mjrecoveryltd.co.uk: 200 => 0
2024-09-30 update robots_txt_status mjrecoveryltd.co.uk: 0 => 200
2024-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN MCGLINCHEY / 07/09/2024
2024-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA YVONNE MCGLINCHEY / 07/09/2024
2024-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MORGAN MCGLINCHEY / 07/09/2024
2024-07-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-06-19 update robots_txt_status mjrecoveryltd.co.uk: 200 => 0
2024-06-19 update robots_txt_status www.mjrecoveryltd.co.uk: 200 => 0
2024-05-28 update statutory_documents FIRST GAZETTE
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 6
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-12-07 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/06/2023
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-10-07 update account_ref_month 12 => 3
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-09-05 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023
2023-04-07 insert company_previous_name MJ RECOVERY LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update name MJ RECOVERY LIMITED => SELSEY HOLDINGS LIMITED
2023-01-03 update statutory_documents COMPANY NAME CHANGED MJ RECOVERY LIMITED CERTIFICATE ISSUED ON 03/01/23
2023-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-04 insert email mj..@gmail.com
2022-07-07 update num_mort_outstanding 1 => 0
2022-07-07 update num_mort_satisfied 0 => 1
2022-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064321060001
2022-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MORGAN MCGLINCHEY / 30/04/2022
2022-05-22 update statutory_documents CESSATION OF LISA YVONNE MCGLINCHEY AS A PSC
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, 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
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.18.62.237
2021-02-01 delete source_ip 104.18.63.237
2021-02-01 insert source_ip 104.21.42.165
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-30 insert source_ip 172.67.163.174
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 delete contact_pages_linkeddomain appropriart.com
2017-08-24 delete index_pages_linkeddomain appropriart.com
2017-08-24 delete service_pages_linkeddomain appropriart.com
2017-08-24 delete source_ip 88.208.252.209
2017-08-24 insert source_ip 104.18.62.237
2017-08-24 insert source_ip 104.18.63.237
2017-08-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 100
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064321060001
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
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
2016-04-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-03 delete source_ip 46.30.212.184
2015-12-03 insert source_ip 88.208.252.209
2015-11-20 update statutory_documents 19/11/15 FULL LIST
2015-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA YVONNE MCGLINCHEY / 02/10/2015
2015-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN MCGLINCHEY / 02/10/2015
2015-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA YVONNE MCGLINCHEY / 02/10/2015
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-20 update statutory_documents 19/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-04 delete source_ip 46.30.212.128
2014-06-04 insert address 28 Delaware Rd, Styvechale, Coventry, CV3 6LX
2014-06-04 insert registration_number 6432106
2014-06-04 insert source_ip 46.30.212.184
2014-06-04 insert vat 904 1119 68
2014-01-24 delete source_ip 46.30.211.62
2014-01-24 insert source_ip 46.30.212.128
2013-12-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2013-12-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-11-20 update statutory_documents 19/11/13 FULL LIST
2013-10-25 update website_status Disallowed => OK
2013-10-25 insert address 11a Lythalls Lane Foleshill Coventry West Midlands CV6 6FN
2013-10-25 update primary_contact null => 11a Lythalls Lane Foleshill Coventry West Midlands CV6 6FN
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-28 update website_status OK => Disallowed
2013-01-19 update website_status FlippedRobotsTxt
2013-01-05 update website_status OK
2012-12-27 update website_status FlippedRobotsTxt
2012-11-26 update statutory_documents 19/11/12 FULL LIST
2012-09-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 19/11/11 FULL LIST
2011-05-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 19/11/10 FULL LIST
2010-04-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 19/11/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA YVONNE MCGLINCHEY / 19/11/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN MCGLINCHEY / 19/11/2009
2009-04-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2007-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION