MAISON BENGAL - History of Changes


DateDescription
2024-03-14 insert product_pages_linkeddomain facebook.com
2024-03-14 insert product_pages_linkeddomain instagram.com
2024-03-14 insert terms_pages_linkeddomain instagram.com
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-24 insert contact_pages_linkeddomain foyers.photography
2021-02-24 insert index_pages_linkeddomain foyers.photography
2021-02-24 insert terms_pages_linkeddomain foyers.photography
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-16 delete source_ip 77.104.129.166
2020-07-16 insert source_ip 35.214.109.81
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-30 delete publicrelations_emails pr..@maisonbengal.co.uk
2019-12-30 delete contact_pages_linkeddomain automattic.com
2019-12-30 delete contact_pages_linkeddomain cobaltapps.com
2019-12-30 delete contact_pages_linkeddomain google.com
2019-12-30 delete contact_pages_linkeddomain instagram.com
2019-12-30 delete contact_pages_linkeddomain studiopress.com
2019-12-30 delete contact_pages_linkeddomain wordpress.org
2019-12-30 delete email pr..@maisonbengal.co.uk
2019-12-30 delete index_pages_linkeddomain automattic.com
2019-12-30 delete index_pages_linkeddomain cobaltapps.com
2019-12-30 delete index_pages_linkeddomain facebook.com
2019-12-30 delete index_pages_linkeddomain google.com
2019-12-30 delete index_pages_linkeddomain studiopress.com
2019-12-30 delete index_pages_linkeddomain wordpress.org
2019-12-30 delete product_pages_linkeddomain automattic.com
2019-12-30 delete product_pages_linkeddomain cobaltapps.com
2019-12-30 delete product_pages_linkeddomain facebook.com
2019-12-30 delete product_pages_linkeddomain google.com
2019-12-30 delete product_pages_linkeddomain instagram.com
2019-12-30 delete product_pages_linkeddomain studiopress.com
2019-12-30 delete product_pages_linkeddomain wordpress.org
2019-12-30 delete terms_pages_linkeddomain automattic.com
2019-12-30 delete terms_pages_linkeddomain cobaltapps.com
2019-12-30 delete terms_pages_linkeddomain google.com
2019-12-30 delete terms_pages_linkeddomain instagram.com
2019-12-30 delete terms_pages_linkeddomain studiopress.com
2019-12-30 delete terms_pages_linkeddomain wordpress.org
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-30 delete about_pages_linkeddomain foyers.photography
2019-06-30 delete contact_pages_linkeddomain foyers.photography
2019-06-30 delete index_pages_linkeddomain foyers.photography
2019-06-30 delete product_pages_linkeddomain foyers.photography
2019-06-30 delete terms_pages_linkeddomain foyers.photography
2019-06-30 insert about_pages_linkeddomain cobaltapps.com
2019-06-30 insert about_pages_linkeddomain studiopress.com
2019-06-30 insert about_pages_linkeddomain wordpress.org
2019-06-30 insert contact_pages_linkeddomain cobaltapps.com
2019-06-30 insert contact_pages_linkeddomain studiopress.com
2019-06-30 insert contact_pages_linkeddomain wordpress.org
2019-06-30 insert index_pages_linkeddomain cobaltapps.com
2019-06-30 insert index_pages_linkeddomain studiopress.com
2019-06-30 insert index_pages_linkeddomain wordpress.org
2019-06-30 insert product_pages_linkeddomain cobaltapps.com
2019-06-30 insert product_pages_linkeddomain studiopress.com
2019-06-30 insert product_pages_linkeddomain wordpress.org
2019-06-30 insert terms_pages_linkeddomain cobaltapps.com
2019-06-30 insert terms_pages_linkeddomain studiopress.com
2019-06-30 insert terms_pages_linkeddomain wordpress.org
2019-04-27 insert about_pages_linkeddomain automattic.com
2019-04-27 insert contact_pages_linkeddomain automattic.com
2019-04-27 insert index_pages_linkeddomain automattic.com
2019-04-27 insert product_pages_linkeddomain automattic.com
2019-04-27 insert terms_pages_linkeddomain automattic.com
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2018-03-07 insert address UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB3 0QH
2018-03-07 update registered_address
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2018-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-08-19 insert publicrelations_emails pr..@maisonbengal.co.uk
2016-08-19 insert email pr..@maisonbengal.co.uk
2016-07-16 insert general_emails in..@maisonbengal.co.uk
2016-07-16 delete email sh..@yahoo.co.uk
2016-07-16 delete phone 01394-411451
2016-07-16 insert address Unit 849, Bentwaters Park Estate, Rendlesham, Suffolk IP12 2TW
2016-07-16 insert alias Maison Bengal Ltd
2016-07-16 insert email in..@maisonbengal.co.uk
2016-07-16 insert index_pages_linkeddomain facebook.com
2016-07-16 insert index_pages_linkeddomain google.com
2016-07-16 insert index_pages_linkeddomain instagram.com
2016-06-12 delete source_ip 37.61.232.165
2016-06-12 insert source_ip 77.104.129.166
2016-06-12 update robots_txt_status www.maisonbengal.co.uk: 404 => 200
2016-03-11 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-03-11 update returns_next_due_date 2015-12-14 => 2016-12-14
2016-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-11 update statutory_documents 16/11/15 FULL LIST
2016-02-09 update statutory_documents FIRST GAZETTE
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-03-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2015-02-05 update statutory_documents 16/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-16 delete source_ip 176.31.30.24
2014-08-16 insert source_ip 37.61.232.165
2014-03-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2014-03-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2014-02-07 update statutory_documents 16/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-24 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-27 update website_status OK => DNSError
2013-04-08 delete email ma..@fsmail.net
2013-04-08 insert email sh..@yahoo.co.uk
2013-01-03 update statutory_documents 16/11/12 FULL LIST
2012-10-24 delete address Gromford Lane, Saxmundham, Suffolk IP17 1RF
2012-10-24 delete phone 01728-688067
2012-10-24 insert address Boyton Knoll House, The Street, Boyton, Woodbridge, Suffolk IP12 3LW
2012-10-24 insert phone 01394-411451
2012-09-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH DAY / 16/07/2012
2012-02-08 update statutory_documents 16/11/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 16/11/10 FULL LIST
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH DAY / 11/03/2010
2010-02-16 update statutory_documents 16/11/09 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH DAY / 01/10/2009
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-03-26 update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O STAFFORD AND CO 35 HILLS ROAD CAMBRIDGE CB2 1NT
2007-09-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15 update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27 update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-24 update statutory_documents SECRETARY RESIGNED
2004-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION