MARTIN PAYNE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-18 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-06-22 delete source_ip 172.67.166.66
2023-06-22 delete source_ip 104.21.58.238
2023-06-22 insert source_ip 192.248.146.202
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-18 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-22 delete source_ip 91.109.14.134
2022-03-22 insert source_ip 172.67.166.66
2022-03-22 insert source_ip 104.21.58.238
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-10 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-07 delete address 1 & 2 HOWARD SMITH & CO LTD 1-2 HILLBROW HOUSE LINDEN DRIVE LISS HAMPSHIRE ENGLAND GU33 7RJ
2020-05-07 insert address FIRST FLOOR BELLAMY HOUSE WINTON ROAD PETERSFIELD HAMPSHIRE ENGLAND GU32 3HA
2020-05-07 update registered_address
2020-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 1 & 2 HOWARD SMITH & CO LTD 1-2 HILLBROW HOUSE LINDEN DRIVE LISS HAMPSHIRE GU33 7RJ ENGLAND
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-12-07 delete address 24 CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH
2019-12-07 insert address 1 & 2 HOWARD SMITH & CO LTD 1-2 HILLBROW HOUSE LINDEN DRIVE LISS HAMPSHIRE ENGLAND GU33 7RJ
2019-12-07 update registered_address
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 24 CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH
2019-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN PAYNE / 01/11/2019
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-01 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-21 delete sales_emails sa..@heartinternet.co.uk
2019-03-21 delete address 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW
2019-03-21 delete alias Heart Internet Ltd.
2019-03-21 delete email sa..@heartinternet.co.uk
2019-03-21 delete phone 0845 644 7750
2019-03-21 delete source_ip 109.68.33.25
2019-03-21 insert address 24 Charles Street Petersfield Hampshire GU32 3EH
2019-03-21 insert alias Martin Payne
2019-03-21 insert alias Martin Payne Ltd.
2019-03-21 insert index_pages_linkeddomain activwebdesign.com
2019-03-21 insert phone 01730 266543
2019-03-21 insert phone 07798 705341
2019-03-21 insert source_ip 91.109.14.134
2019-03-21 update name Heart Internet => Martin Payne
2019-03-21 update primary_contact 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW => 24 Charles Street Petersfield Hampshire GU32 3EH
2019-03-21 update robots_txt_status www.martinpayneroofing.com: 404 => 200
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-31 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-11 update website_status DomainNotFound => OK
2018-05-11 insert sales_emails sa..@heartinternet.co.uk
2018-05-11 delete index_pages_linkeddomain icann.org
2018-05-11 delete source_ip 195.110.124.154
2018-05-11 insert address 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW
2018-05-11 insert alias Heart Internet Ltd.
2018-05-11 insert email sa..@heartinternet.co.uk
2018-05-11 insert phone 0845 644 7750
2018-05-11 insert source_ip 109.68.33.25
2018-05-11 update primary_contact null => 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-01-29 update website_status OK => DomainNotFound
2017-12-19 delete address 24 Charles Street Petersfield Hampshire GU32 3EH
2017-12-19 delete alias Martin Payne
2017-12-19 delete alias Martin Payne Ltd.
2017-12-19 delete index_pages_linkeddomain activwebdesign.com
2017-12-19 delete index_pages_linkeddomain martinpayneroofing.com
2017-12-19 delete phone 01730 266543
2017-12-19 delete phone 07798 705341
2017-12-19 delete source_ip 91.109.14.134
2017-12-19 insert index_pages_linkeddomain icann.org
2017-12-19 insert source_ip 195.110.124.154
2017-12-19 update primary_contact 24 Charles Street Petersfield Hampshire GU32 3EH => null
2017-12-19 update robots_txt_status www.martinpayneroofing.com: 200 => 404
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-05 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-26 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-11 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-22 update statutory_documents 08/02/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-11 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-08 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-10 update statutory_documents 08/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-12 update statutory_documents 08/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-12 delete source_ip 85.233.168.99
2013-07-12 insert source_ip 91.109.14.134
2013-07-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-28 => 2013-11-30
2013-03-22 update statutory_documents 08/02/13 FULL LIST
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA PAYNE
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA PAYNE
2012-07-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents 08/02/12 FULL LIST
2011-06-06 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 08/02/11 FULL LIST
2010-07-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 08/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAYNE / 08/02/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE PAYNE / 08/02/2010
2009-06-29 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-21 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-11 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-06-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-07 update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-02 update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-12 update statutory_documents NEW SECRETARY APPOINTED
2003-02-12 update statutory_documents S366A DISP HOLDING AGM 06/02/03
2003-02-12 update statutory_documents S386 DISP APP AUDS 06/02/03
2003-02-06 update statutory_documents DIRECTOR RESIGNED
2003-02-06 update statutory_documents SECRETARY RESIGNED
2003-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION