MCFEN PLANT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-25 insert email ja..@mcfenplant.co.uk
2023-04-07 delete company_previous_name MCFEN PLENT LTD
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-26 insert email sw..@mcfenplant.co.uk
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-09-20 delete email ju..@mcfenplant.co.uk
2022-04-17 delete email jo..@mcfenplant.co.uk
2022-04-17 insert email ja..@mcfenplant.co.uk
2022-04-17 insert email ju..@mcfenplant.co.uk
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-17 insert email jo..@mcfenplant.co.uk
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2021-12-03 delete email ja..@mcfenplant.co.uk
2021-12-03 insert email ja..@mcfenplant.co.uk
2021-09-04 delete email al..@mcfenplant.co.uk
2021-09-04 delete email ma..@mcfenplant.co.uk
2021-09-04 insert email ja..@mcfenplant.co.uk
2021-09-04 insert email jo..@mcfenplant.co.uk
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2019-04-25 delete source_ip 185.119.173.233
2019-04-25 insert source_ip 82.223.9.45
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JUDE FENNESSY / 18/05/2017
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-11 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-24 update statutory_documents 10/02/16 FULL LIST
2016-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY O'RIORDAN FENNESSY
2016-01-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-01-21 update statutory_documents ADOPT ARTICLES 06/01/2016
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-24 update statutory_documents 10/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 delete address 7C SOUTH CRESCENT LONDON ENGLAND E16 4TL
2014-03-07 insert address 7C SOUTH CRESCENT LONDON E16 4TL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-14 update statutory_documents 10/02/14 FULL LIST
2013-08-01 update num_mort_outstanding 3 => 2
2013-08-01 update num_mort_satisfied 3 => 4
2013-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-02-12 update statutory_documents 10/02/13 FULL LIST
2013-01-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 10/02/12 FULL LIST
2011-09-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-22 update statutory_documents 10/02/11 FULL LIST
2010-11-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 79 STANLEY ROAD STRATFORD LONDON E15 2LH
2010-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-04 update statutory_documents 10/02/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JUDE FENNESSY / 26/01/2010
2009-11-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-05 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-03-17 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-09 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-11 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-11 update statutory_documents NEW SECRETARY APPOINTED
2004-10-11 update statutory_documents SECRETARY RESIGNED
2004-02-13 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04
2003-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-28 update statutory_documents COMPANY NAME CHANGED MCFEN PLENT LTD CERTIFICATE ISSUED ON 28/02/03
2003-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 376 EUSTON ROAD LONDON NW1 3BL
2003-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents NEW SECRETARY APPOINTED
2003-02-24 update statutory_documents DIRECTOR RESIGNED
2003-02-24 update statutory_documents SECRETARY RESIGNED
2003-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION