OVERWATER MARINA - 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
2023-10-09 delete alias Overwater Marina Certified Location
2023-10-09 insert alias Overwater Marina Certificated Location
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
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
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-09 insert about_pages_linkeddomain owglamp.co.uk
2022-11-09 insert contact_pages_linkeddomain owglamp.co.uk
2022-11-09 insert index_pages_linkeddomain owglamp.co.uk
2022-11-09 insert terms_pages_linkeddomain owglamp.co.uk
2022-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA MARGARET JOAN LEWIS / 10/10/2022
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
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
2022-03-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-08 delete about_pages_linkeddomain farmmade.co.uk
2022-03-08 insert about_pages_linkeddomain bridgepubcrewe.co.uk
2022-03-08 insert about_pages_linkeddomain lindenstores.co.uk
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-02-22 insert person Marina Marina
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-21 delete source_ip 195.62.199.59
2021-01-21 insert source_ip 34.89.105.253
2021-01-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
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
2020-03-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-07 delete address MONKS HALL HANKELOW CREWE CHESHIRE CW3 0JD
2020-01-07 insert address OVERWATER MARINA OVERWATER MARINA COOLE LANE NANTWICH CHESHIRE ENGLAND CW5 8AY
2020-01-07 update registered_address
2019-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2019 FROM MONKS HALL HANKELOW CREWE CHESHIRE CW3 0JD
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-09 delete index_pages_linkeddomain gjwdirect.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-21 delete index_pages_linkeddomain marinaoftheyearawards.com
2018-01-22 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-01-12 insert index_pages_linkeddomain gjwdirect.co.uk
2017-10-04 insert index_pages_linkeddomain marinaoftheyearawards.com
2017-07-26 delete terms_pages_linkeddomain anytimebooking.eu
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS RICHARD MAUGHAN
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MARGARET JOAN LEWIS
2017-05-09 insert terms_pages_linkeddomain anytimebooking.eu
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-02 delete index_pages_linkeddomain marinaoftheyearawards.com
2016-10-05 insert index_pages_linkeddomain marinaoftheyearawards.com
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-27 update statutory_documents 25/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update website_status InternalLimits => OK
2015-08-07 delete address Brookfield Farm, Sproston Green, Holmes Chapel, Cheshire, CW4 7LN
2015-07-08 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-07-08 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-06-26 update statutory_documents 25/06/15 FULL LIST
2015-03-12 update website_status OK => InternalLimits
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
2015-02-04 delete index_pages_linkeddomain audlem.org
2015-02-04 insert address Brookfield Farm, Sproston Green, Holmes Chapel, Cheshire, CW4 7LN
2015-02-04 insert alias The Overwater Marina Ltd
2015-01-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUGHAN
2014-07-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-06-27 update statutory_documents 25/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-02 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-27 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6120 - Inland water transport
2013-06-21 insert sic_code 50300 - Inland passenger water transport
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-03-25 update statutory_documents 14/03/13 STATEMENT OF CAPITAL GBP 540
2013-03-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 25/06/12 NO CHANGES
2012-03-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents DIRECTOR APPOINTED MRS MARIA MARGARET LEWIS
2011-07-11 update statutory_documents 25/06/11 NO CHANGES
2011-02-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-14 update statutory_documents 25/06/10 FULL LIST
2010-07-13 update statutory_documents SAIL ADDRESS CREATED
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS RICHARD MAUGHAN / 25/06/2010
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS VERNON MAUGHAN / 25/06/2010
2010-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET AMANDA MAUGHAN / 25/06/2010
2009-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-11 update statutory_documents SECRETARY APPOINTED JANET AMANDA MAUGHAN
2009-09-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARIA LEWIS
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM MONKS HALL FARM HANKELOW CREWE SW3 0JD
2009-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION