DELANEY MARLING PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-27 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-03-12 delete source_ip 77.68.95.94
2022-03-12 insert source_ip 77.75.122.50
2022-03-12 update robots_txt_status delaneymarlingpartnership.co.uk: 404 => 200
2022-03-12 update robots_txt_status www.delaneymarlingpartnership.co.uk: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-20 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DELANEY / 30/11/2021
2021-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DELANEY / 30/11/2021
2021-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON DELANEY / 30/11/2021
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-21 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-03-27 delete alias The Delaney Marling Partnership Ltd.
2020-02-25 insert alias The Delaney Marling Partnership Ltd.
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-08 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-04-18 delete phone 07825 569 761
2019-04-18 delete phone 07895 903 756
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-14 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-06-29 delete source_ip 82.165.42.65
2018-06-29 insert source_ip 77.68.95.94
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-16 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-15 insert alias The Delaney Marling Partnership Ltd.
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-12 delete source_ip 46.32.235.87
2016-06-12 insert source_ip 82.165.42.65
2016-04-02 delete source_ip 160.153.162.11
2016-04-02 insert source_ip 46.32.235.87
2016-02-12 delete source_ip 46.32.235.87
2016-02-12 insert source_ip 160.153.162.11
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-03 update statutory_documents 11/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY BEVERLEY EAST RIDING OF YORKSHIRE ENGLAND HU17 0RT
2014-09-07 insert address KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY BEVERLEY EAST RIDING OF YORKSHIRE HU17 0RT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-20 delete source_ip 217.199.175.139
2014-08-20 insert source_ip 46.32.235.87
2014-08-04 update statutory_documents 11/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-18 delete person Joyce Phillips
2013-11-01 insert person Joyce Phillips
2013-10-25 delete address 194-196 Victoria St, Grimsby, DN31 1NX
2013-10-25 insert address 107 Cleethorpes Road, Grimsby, Lincolnshire, DN31 3ER
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-09-01 delete person Lindsay Hartley
2013-08-25 insert person Lindsay Hartley
2013-08-13 update statutory_documents 11/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-06-21 update website_status ServerDown => OK
2013-05-23 update website_status OK => ServerDown
2013-02-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-01 insert person Lindsay Hartley
2012-08-31 update statutory_documents 11/07/12 FULL LIST
2012-01-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2011 FROM UNIT 1 JENNINGS STREET HULL HU8 7AN
2011-07-22 update statutory_documents 11/07/11 FULL LIST
2010-12-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 11/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DELANEY / 01/10/2009
2009-11-23 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES MARLING / 23/10/2009
2009-08-05 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION