MAGNUM PA - History of Changes


DateDescription
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID OWEN HUGHES / 18/05/2023
2023-09-11 update statutory_documents CESSATION OF DAVID ROGER HUGHES AS A PSC
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-27 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-16 delete source_ip 85.233.160.184
2022-08-16 insert source_ip 85.233.160.185
2022-08-09 update statutory_documents 05/08/22 STATEMENT OF CAPITAL GBP 101
2022-08-04 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-25 update website_status FlippedRobots => OK
2021-04-25 delete source_ip 94.126.40.33
2021-04-25 insert source_ip 85.233.160.184
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-18 update website_status OK => FlippedRobots
2020-08-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-08 delete address Unit 3 Woodville Buildings Heron Road Rumney Cardiff CF3 3LF
2020-08-08 insert address Unit 2 Woodville Buildings Heron Road Rumney Cardiff CF3 3LF
2020-08-08 update primary_contact Unit 3 Woodville Buildings Heron Road Rumney Cardiff CF3 3LF => Unit 2 Woodville Buildings Heron Road Rumney Cardiff CF3 3LF
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUGHES / 09/05/2020
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER HUGHES / 09/05/2020
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-08 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-27 delete address Unit 3 Fairfield Ind Est Gwaelod-y-Garth Cardiff CF15 8LA
2019-03-27 insert address Unit 3 Woodville Buildings Heron Road Rumney Cardiff CF3 3LF
2019-03-27 update primary_contact Unit 3 Fairfield Ind Est Gwaelod-y-Garth Cardiff CF15 8LA => Unit 3 Woodville Buildings Heron Road Rumney Cardiff CF3 3LF
2019-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID OWEN HUGHES / 01/02/2018
2018-03-15 insert general_emails in..@magnumpa.com
2018-03-15 insert about_pages_linkeddomain themegrill.com
2018-03-15 insert about_pages_linkeddomain wordpress.org
2018-03-15 insert contact_pages_linkeddomain themegrill.com
2018-03-15 insert contact_pages_linkeddomain wordpress.org
2018-03-15 insert email in..@magnumpa.com
2018-03-15 insert index_pages_linkeddomain themegrill.com
2018-03-15 insert index_pages_linkeddomain wordpress.org
2018-03-15 insert product_pages_linkeddomain themegrill.com
2018-03-15 insert product_pages_linkeddomain wordpress.org
2018-03-15 insert terms_pages_linkeddomain themegrill.com
2018-03-15 insert terms_pages_linkeddomain wordpress.org
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-10 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-09 delete about_pages_linkeddomain themegrill.com
2017-08-09 delete about_pages_linkeddomain wordpress.org
2017-08-09 delete contact_pages_linkeddomain themegrill.com
2017-08-09 delete contact_pages_linkeddomain wordpress.org
2017-08-09 delete index_pages_linkeddomain themegrill.com
2017-08-09 delete index_pages_linkeddomain wordpress.org
2017-08-09 delete product_pages_linkeddomain themegrill.com
2017-08-09 delete product_pages_linkeddomain wordpress.org
2017-08-09 delete terms_pages_linkeddomain themegrill.com
2017-08-09 delete terms_pages_linkeddomain wordpress.org
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-07 insert about_pages_linkeddomain themegrill.com
2017-02-07 insert about_pages_linkeddomain wordpress.org
2017-02-07 insert contact_pages_linkeddomain themegrill.com
2017-02-07 insert contact_pages_linkeddomain wordpress.org
2017-02-07 insert index_pages_linkeddomain themegrill.com
2017-02-07 insert index_pages_linkeddomain wordpress.org
2017-02-07 insert product_pages_linkeddomain themegrill.com
2017-02-07 insert product_pages_linkeddomain wordpress.org
2017-02-07 insert terms_pages_linkeddomain themegrill.com
2017-02-07 insert terms_pages_linkeddomain wordpress.org
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-24 delete general_emails in..@magnumpa.com
2016-10-24 delete address Hodgeston Pembroke Pembrokeshire SA71 5JU
2016-10-24 delete email in..@magnumpa.com
2016-10-24 delete fax 01646 672 009
2016-10-24 delete phone 0800 169 2219
2016-10-24 insert address Hodgeston Pembroke SA71 5JU
2016-10-24 insert phone (029) 2009 0172
2016-10-24 insert phone 01646 450 172
2016-05-13 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-13 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-26 update statutory_documents 06/04/16 FULL LIST
2016-04-05 delete source_ip 94.126.40.38
2016-04-05 insert source_ip 94.126.40.33
2016-01-05 insert address Unit 3 Fairfield Ind Est Gwaelod-y-Garth Cardiff CF15 8LA
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-21 update statutory_documents 06/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-15 update statutory_documents 06/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-04 delete source_ip 94.126.40.140
2013-10-04 insert index_pages_linkeddomain twitter.com
2013-10-04 insert source_ip 94.126.40.38
2013-09-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-26 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-15 update statutory_documents 06/04/13 FULL LIST
2013-01-16 delete address 3 Roma House Vellacott Close Cardiff Bay Cardiff CF10 4AQ
2013-01-16 delete address Unit 6 Plot 6B Cross Hands Business Park Llanelli SA14 6RB
2013-01-16 insert address Unit 5 Woodville Buildings Heron Road Rumney Cardiff CF3 3JE
2012-10-19 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 06/04/12 FULL LIST
2011-10-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 06/04/11 FULL LIST
2010-08-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 06/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HUGHES / 06/04/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGHES / 06/04/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGHES / 06/04/2010
2009-09-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-17 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-24 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION