UNDERPIN & MAKEGOOD GROUP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-07-01 delete person Lystra Greaves
2023-07-01 delete person Mel Rix
2023-07-01 delete person Sharon Tindale
2023-07-01 delete phone +44(0)20 8805 4222
2023-07-01 insert person Carina Tricamo
2023-07-01 insert person Chris Howlett
2023-07-01 insert person Domnica Bobu
2023-07-01 update person_title Christina Grammozi: Buyer; Administrator => Procurement Manager
2023-07-01 update person_title Michael Hubbard: null => Purchase Ledger Clerk
2023-04-07 delete address UNITS 1 & 2 FRANKLIN HOUSE CROWN ROAD ENFIELD MIDDLESEX EN1 1FE
2023-04-07 insert address UNIT E3 QUEENS ROAD BARNET ENGLAND EN5 4DJ
2023-04-07 update registered_address
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM UNIT E QUEENS ROAD BARNET EN5 4DJ ENGLAND
2023-03-01 insert phone +44 127 3109 694
2022-10-09 delete address Units 1 & 2 Franklin House Crown Road Enfield Middlesex EN1 1FE
2022-10-09 delete alias Underpin & Makegood Ltd
2022-10-09 delete person Dawn Beaton
2022-10-09 delete person Kelvin Nketia
2022-10-09 insert address Unit E3 Queens Road Barnet EN5 4DJ
2022-10-09 insert phone +44(0)127 3109 694
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM FIRST FLOOR, BLOCK E QUEENS ROAD INDUSTRIAL ESTATE QUEENS ROAD BARNET EN5 4DJ ENGLAND
2022-09-08 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-08 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM UNITS 1 & 2 FRANKLIN HOUSE CROWN ROAD ENFIELD MIDDLESEX EN1 1FE
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-28 insert alias Underpin & Makegood Ltd
2022-08-25 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-26 delete person Barry Lineham
2022-05-26 insert person Kelvin Nketia
2022-03-24 delete otherexecutives Graham Scard
2022-03-24 insert person Lystra Greaves
2022-03-24 update person_description Graham Scard => Graham Scard
2022-03-24 update person_description John Cush => John Cush
2022-03-24 update person_title Ali Shah: Contracts Manager => null
2022-03-24 update person_title Christina Grammozi: Administrator => Buyer; Administrator
2022-03-24 update person_title Graham Scard: Contracts Director => Contracts Consultant
2021-12-21 insert person Barry Lineham
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN PLAYFAIR ASSOCIATES / 30/09/2021
2021-10-11 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-04-23 delete person Keith Davies
2021-04-23 insert person Mel Rix
2021-04-23 insert person Peter Christian
2021-04-23 insert person Trevor Giles
2021-01-18 delete source_ip 81.19.186.210
2021-01-18 insert source_ip 172.67.143.205
2021-01-18 insert source_ip 104.21.27.247
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-28 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-02 delete person Jim Moore
2020-04-02 delete person Katy Newis
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-13 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-12-02 delete person Barry Clarke
2019-12-02 insert person Jim Moore
2019-10-02 delete contact_pages_linkeddomain m25contracting.com
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-05-01 delete person Francesca Zoppellini
2019-05-01 insert person Dawn Beaton
2019-05-01 insert person John Cush
2019-05-01 insert person Michael Hubbard
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-13 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-29 delete person Tillie Allen
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-24 insert person Tillie Allen
2017-09-13 insert person Katy Newis
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-07-12 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2016
2017-07-05 delete person Karis McEachron
2017-05-19 delete person Gemma Shepherd
2016-10-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-29 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-02-14 delete person Joanne Devaney
2016-01-17 delete source_ip 176.56.58.138
2016-01-17 insert person Joanne Devaney
2016-01-17 insert source_ip 81.19.186.210
2015-12-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-09 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-03 update statutory_documents 22/08/15 FULL LIST
2015-02-24 delete cto Mike Forni
2015-02-24 delete person Mike Forni
2015-02-24 delete person Steve Richards
2015-02-24 insert person Gemma Shepherd
2015-02-24 insert person Karis McEachron
2015-02-24 insert person Keith Davies
2015-02-24 insert person Kirk Jull
2015-02-24 insert person Lee Coleman
2015-02-11 update statutory_documents ADOPT ARTICLES 31/10/2014
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-07 insert company_previous_name UNDERPIN & MAKEGOOD LIMITED
2014-09-07 update name UNDERPIN & MAKEGOOD LIMITED => U&M GROUP LTD
2014-09-03 update statutory_documents 22/08/14 FULL LIST
2014-08-05 update statutory_documents COMPANY NAME CHANGED UNDERPIN & MAKEGOOD LIMITED CERTIFICATE ISSUED ON 05/08/14
2014-07-23 update statutory_documents CHANGE OF NAME 09/07/2014
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-18 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-03 update statutory_documents 22/08/13 FULL LIST
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 43390 - Other building completion and finishing
2013-06-23 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-23 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-23 update account_category GROUP => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-19 delete person Terry Smith
2013-04-05 delete source_ip 194.217.123.8
2013-04-05 insert fax +44 20 8805 4222
2013-04-05 insert phone +44 20 8805 4000
2013-04-05 insert source_ip 176.56.58.138
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-11-28 update statutory_documents 28/02/12 TOTAL EXEMPTION FULL
2012-10-10 update statutory_documents 22/08/12 FULL LIST
2011-11-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 37 MILLMARSH LANE ENFIELD MIDDLESEX EN3 7UY
2011-09-01 update statutory_documents 22/08/11 FULL LIST
2011-02-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-02-25 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-02-25 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2011-02-25 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:24/02/2011
2011-02-25 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-02-24 update statutory_documents CURREXT FROM 31/08/2010 TO 28/02/2011
2010-10-06 update statutory_documents 22/08/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATILDA GAKHAR / 22/08/2010
2010-10-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN PLAYFAIR ASSOCIATES / 22/08/2010
2010-02-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-08-25 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-09-18 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-11-04 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-09-25 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-09-15 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-09-21 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED
2004-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 47 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU
2004-08-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-09-23 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-03-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-12-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-24 update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents £ NC 50000/100000 31/12/01
2002-03-14 update statutory_documents NC INC ALREADY ADJUSTED 31/12/01
2002-02-15 update statutory_documents DIRECTOR RESIGNED
2001-10-24 update statutory_documents APPLICATION COMMENCE BUSINESS
2001-10-24 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP
2001-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-04 update statutory_documents NEW SECRETARY APPOINTED
2001-08-30 update statutory_documents DIRECTOR RESIGNED
2001-08-30 update statutory_documents SECRETARY RESIGNED
2001-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION