MARCUS HOMES - 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
2023-07-03 delete source_ip 195.171.90.181
2023-07-03 insert source_ip 88.208.252.174
2023-07-03 update robots_txt_status www.marcushomes.co.uk: 200 => 404
2023-06-29 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
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 2 => 4
2023-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069437450001
2023-01-26 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069437450004
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-09 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
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
2020-12-17 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
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
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-07 update num_mort_outstanding 3 => 2
2020-03-07 update num_mort_satisfied 1 => 2
2020-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069437450002
2020-02-24 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN HAWTIN / 16/12/2016
2020-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN HAWTIN / 16/12/2016
2020-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN HAWTIN / 31/12/2016
2020-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY ALEXANDRA HAWTIN / 16/12/2016
2019-11-07 update num_mort_charges 3 => 4
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069437450003
2019-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069437450004
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-01-04 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-08-09 update num_mort_charges 2 => 3
2018-08-09 update num_mort_outstanding 2 => 3
2018-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069437450003
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-07 delete sic_code 99999 - Dormant Company
2017-08-07 insert sic_code 41202 - Construction of domestic buildings
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ALEXANDRA HAWTIN
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN HAWTIN
2017-05-03 delete about_pages_linkeddomain twitter.com
2017-05-03 delete index_pages_linkeddomain twitter.com
2017-05-03 delete source_ip 109.71.120.33
2017-05-03 insert about_pages_linkeddomain linesgroup.co.uk
2017-05-03 insert alias Marcus Homes Ltd
2017-05-03 insert index_pages_linkeddomain linesgroup.co.uk
2017-05-03 insert source_ip 195.171.90.181
2017-04-26 update num_mort_charges 1 => 2
2017-04-26 update num_mort_outstanding 1 => 2
2017-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069437450002
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069437450001
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
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
2016-06-29 update statutory_documents 25/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
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
2015-06-25 update statutory_documents 25/06/15 FULL LIST
2015-04-15 delete about_pages_linkeddomain linesgroup.co.uk
2015-04-15 delete contact_pages_linkeddomain linesgroup.co.uk
2015-04-15 delete index_pages_linkeddomain linesgroup.co.uk
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-25 delete index_pages_linkeddomain thelawncharltonkings.co.uk
2014-09-22 insert index_pages_linkeddomain thelawncharltonkings.co.uk
2014-08-07 delete address THE ANNEXE BRANDON HOUSE PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE UK GL50 2EU
2014-08-07 insert address THE ANNEXE BRANDON HOUSE PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2EU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-07 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
2014-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-18 update statutory_documents 25/06/13 FULL LIST
2013-06-23 insert general_emails in..@marcushomes.co.uk
2013-06-23 delete address Brandon House, Painswick Rd. Cheltenham, Gloucestershire, GL50 2EU
2013-06-23 delete alias Marcus Homes Ltd.
2013-06-23 delete index_pages_linkeddomain montpellier-creative.com
2013-06-23 delete source_ip 213.171.218.127
2013-06-23 insert email in..@marcushomes.co.uk
2013-06-23 insert index_pages_linkeddomain linesgroup.co.uk
2013-06-23 insert index_pages_linkeddomain twitter.com
2013-06-23 insert source_ip 109.71.120.33
2013-06-23 update robots_txt_status www.marcushomes.co.uk: 404 => 200
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-22 update returns_next_due_date 2012-07-23 => 2013-07-23
2012-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-07 update statutory_documents 25/06/12 NO CHANGES
2011-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-01 update statutory_documents 25/06/11 NO CHANGES
2010-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-06 update statutory_documents 25/06/10 FULL LIST
2010-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE HERBERT / 26/02/2010
2009-07-28 update statutory_documents SECRETARY APPOINTED AMANDA LOUISE HERBERT
2009-07-08 update statutory_documents DIRECTOR APPOINTED MARCUS JOHN HAWTIN
2009-07-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
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