MASTER & GROOMSMAN LIMITED - History of Changes


DateDescription
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-19 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-10-27 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-26 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-16 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 11/06/2018
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 11/06/2018
2017-12-09 delete sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2017-12-09 insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 24/08/2016
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-07 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-24 update statutory_documents 30/10/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2014-12-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-11-19 update statutory_documents 30/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT ENGLAND TN11 9BH
2013-11-07 insert address HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2013-11-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-10-30 update statutory_documents 30/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-23 update returns_next_due_date 2012-11-27 => 2013-11-27
2013-06-18 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 30/10/12 FULL LIST
2012-01-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 30/10/11 FULL LIST
2011-06-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 30/10/10 FULL LIST
2011-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 30/06/2010
2011-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 30/06/2010
2011-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2011 FROM SUITE LG01 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1QU
2010-02-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GLOSTER
2009-11-25 update statutory_documents 30/10/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 23/11/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL GLOSTER / 23/11/2009
2008-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION