Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-14 |
delete personal_emails an..@marshallpeters.co.uk |
2024-03-14 |
delete email an..@marshallpeters.co.uk |
2024-03-14 |
delete email cl..@marshallpeters.co.uk |
2024-03-14 |
delete email da..@marshallpeters.co.uk |
2024-03-14 |
delete email gr..@marshallpeters.co.uk |
2024-03-14 |
delete email jo..@marshallpeters.co.uk |
2024-03-14 |
delete email jo..@marshallpeters.co.uk |
2024-03-14 |
delete email li..@marshallpeters.co.uk |
2024-03-14 |
delete email lu..@marshallpeters.co.uk |
2024-03-14 |
delete email ma..@marshallpeters.co.uk |
2024-03-14 |
delete email ol..@marshallpeters.co.uk |
2024-03-14 |
delete email pa..@marshallpeters.co.uk |
2024-03-14 |
delete email ro..@marshallpeters.co.uk |
2024-03-14 |
delete email sh..@marshallpeters.co.uk |
2024-03-14 |
delete email zo..@marshallpeters.co.uk |
2024-03-14 |
delete person Grace O'Brien |
2024-03-14 |
delete person Rose Obri |
2024-03-14 |
insert person Patrick McDonagh |
2024-03-14 |
update person_description Shauna McLaughlin => Shauna McLaughlin |
2023-10-11 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-07 |
delete company_previous_name A G S (SCOTLAND) LIMITED |
2023-08-21 |
delete email ad..@marshallpeters.co.uk |
2023-08-21 |
delete person Adam Brooks |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-05-04 |
delete email ca..@marshallpeters.co.uk |
2023-05-04 |
delete email da..@marshallpeters.co.uk |
2023-05-04 |
delete email ge..@marshallpeters.co.uk |
2023-05-04 |
delete email na..@marshallpeters.co.uk |
2023-05-04 |
delete person Callum Murphy |
2023-05-04 |
delete person Daniel Dumer |
2023-05-04 |
delete person George Blake |
2023-05-04 |
delete person Natasha Morris |
2023-05-04 |
insert email da..@marshallpeters.co.uk |
2023-05-04 |
insert email gr..@marshallpeters.co.uk |
2023-05-04 |
insert email li..@marshallpeters.co.uk |
2023-05-04 |
insert email sh..@marshallpeters.co.uk |
2023-05-04 |
insert person Daisy Walsh |
2023-05-04 |
insert person Grace O'Brien |
2023-05-04 |
insert person Liv Roy |
2023-05-04 |
insert person Shauna McLaughlin |
2023-05-04 |
update person_description Anna Johnson => Anna Johnson |
2023-05-04 |
update person_description Olivia Hamer => Olivia Hamer |
2023-05-04 |
update person_description Rose Obri => Rose Obri |
2023-05-04 |
update person_description Zoe Cunningham => Zoe Cunningham |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-02 |
delete email da..@marshallpeters.co.uk |
2023-04-02 |
delete person Daisy Walsh |
2023-04-02 |
insert email da..@marshallpeters.co.uk |
2023-04-02 |
insert person Daniel Dumer |
2023-04-02 |
update person_description Zoe Cunningham => Zoe Cunningham |
2022-10-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-09-23 |
delete email am..@marshallpeters.co.uk |
2022-09-23 |
delete email el..@marshallpeters.co.uk |
2022-09-23 |
delete person Amber Thornton |
2022-09-23 |
delete person Elliot Seale |
2022-09-23 |
insert email ad..@marshallpeters.co.uk |
2022-09-23 |
insert email an..@marshallpeters.co.uk |
2022-09-23 |
insert email ca..@marshallpeters.co.uk |
2022-09-23 |
insert email da..@marshallpeters.co.uk |
2022-09-23 |
insert email ge..@marshallpeters.co.uk |
2022-09-23 |
insert email ol..@marshallpeters.co.uk |
2022-09-23 |
insert email ro..@marshallpeters.co.uk |
2022-09-23 |
insert person Adam Brooks |
2022-09-23 |
insert person Anna Johnson |
2022-09-23 |
insert person Callum Murphy |
2022-09-23 |
insert person Daisy Walsh |
2022-09-23 |
insert person George Blake |
2022-09-23 |
insert person Olivia Hamer |
2022-09-23 |
insert person Rose Obri |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
2021-06-12 |
delete source_ip 35.214.112.21 |
2021-06-12 |
insert source_ip 212.71.248.139 |
2021-01-22 |
delete email ka..@marshallpeters.co.uk |
2021-01-22 |
delete person Kathryn Gaule |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-05 |
delete source_ip 77.104.181.235 |
2020-10-05 |
insert source_ip 35.214.112.21 |
2020-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE MORRIS / 06/04/2016 |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-31 |
delete email na..@marshallpeters.co.uk |
2020-05-31 |
delete person Natalie Crick |
2020-05-31 |
insert email lu..@marshallpeters.co.uk |
2020-05-31 |
insert person Luke Cunningham |
2020-05-07 |
update num_mort_outstanding 2 => 1 |
2020-05-07 |
update num_mort_satisfied 1 => 2 |
2020-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044984680002 |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MR LEE DANIEL MORRIS |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-07 |
update num_mort_charges 2 => 3 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044984680003 |
2019-10-01 |
update website_status OK => DomainNotFound |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-05-02 |
update website_status OK => InternalTimeout |
2019-04-01 |
update website_status InternalTimeout => OK |
2019-04-01 |
delete source_ip 74.124.198.152 |
2019-04-01 |
insert source_ip 77.104.181.235 |
2019-01-30 |
update website_status OK => InternalTimeout |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-05 |
delete address Peter House
Oxford Street
Manchester
M1 5AN |
2018-11-05 |
delete phone 0161 209 3534 |
2018-11-05 |
insert address Bartle House
Oxford Court
Manchester
M2 3WQ |
2018-11-05 |
insert phone 0161 914 9255 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORRIS / 08/08/2018 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE MORRIS / 08/08/2018 |
2018-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HESKIN HALL FARM HOLDINGS LIMITED / 08/08/2018 |
2018-03-09 |
delete email ja..@marshallpeters.co.uk |
2018-03-09 |
delete person Jason Hamilton |
2018-03-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2018-03-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2018-01-24 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-12-18 |
insert contact_pages_linkeddomain acceleratedpaymentnotice.net |
2017-12-18 |
insert contact_pages_linkeddomain corporate-recovery.biz |
2017-12-18 |
insert contact_pages_linkeddomain entrepreneurs-relief.com |
2017-12-18 |
insert email pa..@marshallpeters.co.uk |
2017-12-18 |
insert person Paul A Palmer |
2017-12-18 |
insert phone 0161 209 3534 |
2017-11-07 |
delete address THOMAS HOUSE MEADOWCROFT BUSINESS PARK POPE LANE WHITESTAKE PRESTON LANCASHIRE PR4 4AZ |
2017-11-07 |
insert address CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON ENGLAND PR2 2YH |
2017-11-07 |
update registered_address |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY HALEY |
2017-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
THOMAS HOUSE MEADOWCROFT
BUSINESS PARK POPE LANE
WHITESTAKE PRESTON
LANCASHIRE
PR4 4AZ |
2017-10-14 |
insert index_pages_linkeddomain acceleratedpaymentnotice.net |
2017-10-14 |
insert index_pages_linkeddomain corporate-recovery.biz |
2017-10-14 |
insert index_pages_linkeddomain entrepreneurs-relief.com |
2017-10-14 |
insert index_pages_linkeddomain ewdp.co.uk |
2017-10-14 |
insert index_pages_linkeddomain ips-docs.com |
2017-10-14 |
insert registration_number 04498468 |
2017-10-14 |
update robots_txt_status www.marshallpeters.co.uk: 200 => 404 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-06-30 |
delete source_ip 46.32.252.144 |
2017-06-30 |
insert source_ip 74.124.198.152 |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2017-02-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2017-01-05 |
update statutory_documents 31/01/16 TOTAL EXEMPTION FULL |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2016-01-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-04 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-27 |
update statutory_documents 30/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2015-02-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2015-01-27 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-12-19 |
delete source_ip 176.32.230.17 |
2014-12-19 |
insert source_ip 46.32.252.144 |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-28 |
update statutory_documents 30/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2014-02-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2014-01-27 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_outstanding 2 => 1 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-10-07 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-10-07 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-09-09 |
update statutory_documents 30/07/13 FULL LIST |
2013-08-12 |
delete general_emails re..@marshallpeters.co.uk |
2013-08-12 |
delete email re..@marshallpeters.co.uk |
2013-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN HALEY / 20/07/2013 |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044984680002 |
2013-05-16 |
delete source_ip 212.113.143.18 |
2013-05-16 |
insert source_ip 176.32.230.17 |
2013-01-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 30/07/12 FULL LIST |
2011-10-21 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 21/03/11 STATEMENT OF CAPITAL GBP 1250 |
2011-09-16 |
update statutory_documents 30/07/11 FULL LIST |
2011-09-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-10-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 30/07/10 FULL LIST |
2009-10-22 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-24 |
update statutory_documents SECRETARY RESIGNED |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents NC INC ALREADY ADJUSTED
01/01/05 |
2005-03-30 |
update statutory_documents £ NC 100/100000
01/01 |
2005-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05 |
2005-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2004-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/04 FROM:
C/O INFORMATION BUREAU LIMITED
23 IMEX BUSINESS CENTRE
CARRBOTTOM ROAD BRADFORD
WEST YORKSHIRE BD5 9UY |
2004-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-01 |
update statutory_documents SECRETARY RESIGNED |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-26 |
update statutory_documents SECRETARY RESIGNED |
2003-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-09-05 |
update statutory_documents COMPANY NAME CHANGED
A G S (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 05/09/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |