MARSHALL PETERS LIMITED - History of Changes


DateDescription
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