DJ MARQUEES - 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
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, 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
2022-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10 delete phone 17962920025697282
2022-07-10 insert phone 17962920025697282
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2021-12-07 delete phone 17911481941947566
2021-12-07 delete phone 17917087804843675
2021-12-07 delete phone 17962155295449938
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
2021-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-09 delete phone 17878858835132149
2021-08-09 delete phone 17913307063692480
2021-08-09 insert phone 17911481941947566
2021-08-09 insert phone 17917087804843675
2021-08-09 insert phone 17962155295449938
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE / 21/06/2021
2021-06-06 insert phone 17913307063692480
2021-04-11 delete phone 18052063102254863
2021-02-15 insert phone 17878858835132149
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-27 insert phone 18052063102254863
2020-09-27 update founded_year 2007 => null
2020-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-07 delete address RECTORY FARM WAPPENHAM TOWCESTER NORTHANTS NN12 8SQ
2020-06-07 insert address WEST HADDON LODGE NORTHAMPTON ROAD WEST HADDON NORTHAMPTONSHIRE ENGLAND NN6 7AS
2020-06-07 update registered_address
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE / 15/05/2020
2020-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2020-05-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WILSON
2020-05-22 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE GEORGE
2020-05-22 update statutory_documents CESSATION OF DAVID CHARLES WILSON AS A PSC
2020-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM RECTORY FARM WAPPENHAM TOWCESTER NORTHANTS NN12 8SQ
2020-04-18 delete address David 07801 860732 Christopher
2020-04-18 insert address Rectory Farm, Rectory Way, Wappenham, Northants, NN12 8SQ
2020-04-18 insert contact_pages_linkeddomain instagram.com
2020-04-18 insert index_pages_linkeddomain instagram.com
2020-04-18 insert phone 17864714545467937
2020-04-18 update primary_contact David 07801 860732 Christopher => Rectory Farm, Rectory Way, Wappenham, Northants, NN12 8SQ
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-19 insert alias DJ Marquees Ltd
2020-03-19 insert index_pages_linkeddomain stokeparkpavilions.co.uk
2020-03-19 update founded_year null => 2007
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-26 delete address Rectory Way Wappenham Towcester Northants NN12 8SQ
2018-04-26 insert address David 07801 860732 Christopher
2018-04-26 update primary_contact Rectory Way Wappenham Towcester Northants NN12 8SQ => David 07801 860732 Christopher
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 delete source_ip 109.228.4.174
2017-09-07 insert source_ip 77.68.86.174
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-22 update website_status EmptyPage => OK
2016-03-22 delete alias DJ Marquees Ltd
2016-03-22 delete source_ip 216.185.152.154
2016-03-22 insert index_pages_linkeddomain bubblecs.co.uk
2016-03-22 insert phone 07584 322876 / 07801 860732
2016-03-22 insert source_ip 109.228.4.174
2016-03-21 update statutory_documents 16/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE / 18/12/2015
2015-09-28 update website_status OK => EmptyPage
2015-06-16 insert general_emails en..@djmarquees.co.uk
2015-06-16 insert email en..@djmarquees.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-18 update statutory_documents 16/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GEORGE
2014-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HINTON
2014-09-25 update website_status EmptyPage => OK
2014-09-25 delete registration_number 6166462
2014-09-25 delete source_ip 217.69.38.185
2014-09-25 insert phone 07584 322876
2014-09-25 insert source_ip 216.185.152.154
2014-09-25 update description
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-27 update statutory_documents 16/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 update website_status OK => EmptyPage
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 16/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 16/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 16/03/11 FULL LIST
2011-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILSON / 01/01/2011
2011-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH HINTON / 01/01/2011
2011-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILSON / 01/01/2011
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 16/03/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILSON / 02/10/2009
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HINTON / 02/10/2009
2009-10-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/07 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE
2007-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents DIRECTOR RESIGNED
2007-04-25 update statutory_documents SECRETARY RESIGNED
2007-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION