PIERO MARCI LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-08 delete sic_code 64209 - Activities of other holding companies n.e.c.
2019-07-08 insert sic_code 98000 - Residents property management
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 update account_ref_month 1 => 3
2018-11-07 update accounts_next_due_date 2018-10-31 => 2018-12-31
2018-10-11 update statutory_documents PREVEXT FROM 31/01/2018 TO 31/03/2018
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 3 => 4
2018-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033748830004
2017-12-09 update num_mort_charges 2 => 3
2017-12-09 update num_mort_outstanding 2 => 3
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033748830003
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERO MARCI
2017-06-08 delete address 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL
2017-06-08 insert address PEAT HOUSE NEWHAM ROAD TRURO CORNWALL ENGLAND TR1 2DP
2017-06-08 update registered_address
2017-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-26 update statutory_documents 19/05/16 NO CHANGES
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-11 update statutory_documents 19/05/15 NO CHANGES
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-09-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-08-04 update statutory_documents 19/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 68209 - Other letting and operating of own or leased real estate
2013-07-02 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-07-02 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-02 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-27 update statutory_documents 19/05/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 19/05/12 FULL LIST
2011-10-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 19/05/11 FULL LIST
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 19/05/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERO MARCI / 19/05/2010
2010-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALVATORE ANGELO MARCI / 19/05/2010
2009-12-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERO MARCI / 29/07/2009
2009-07-29 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-05-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-25 update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 14 NORTH PARADE PENZANCE CORNWALL TR18 3AJ
2006-06-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-12 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-07 update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-28 update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-13 update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-25 update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-11 update statutory_documents RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-11 update statutory_documents RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-06-16 update statutory_documents RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1999-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-15 update statutory_documents RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1997-09-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/01/98
1997-06-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-05-29 update statutory_documents NEW SECRETARY APPOINTED
1997-05-29 update statutory_documents DIRECTOR RESIGNED
1997-05-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-29 update statutory_documents SECRETARY RESIGNED
1997-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION