MONUMENTAL MASONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-27 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 delete address ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX ENGLAND BN1 2RE
2023-04-07 insert address STATION YARD STATION ROAD BURGESS HILL WEST SUSSEX ENGLAND RH15 9DG
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2023-03-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2023-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX BN1 2RE ENGLAND
2022-11-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-07 delete address LANCASTERS WEST END LANE HENFIELD WEST SUSSEX BN5 9RB
2022-09-07 insert address ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX ENGLAND BN1 2RE
2022-09-07 update registered_address
2022-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2022 FROM LANCASTERS WEST END LANE HENFIELD WEST SUSSEX BN5 9RB
2022-04-01 delete source_ip 91.136.8.128
2022-04-01 insert source_ip 92.204.222.235
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-21 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-12 update website_status Disallowed => DomainNotFound
2020-09-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-05 update website_status FlippedRobots => Disallowed
2020-07-08 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-31 delete phone 07973 601907
2020-05-31 update person_description Dave Collins => Dave Collins
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY MASON
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-05 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-30 update website_status OK => DomainNotFound
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2018-12-11 delete source_ip 91.194.151.37
2018-12-11 insert source_ip 91.136.8.128
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-10 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-11-13 insert index_pages_linkeddomain youtu.be
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-26 update statutory_documents 02/05/16 FULL LIST
2016-03-01 update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE COLLINS
2015-08-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-30 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-08 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-19 update statutory_documents 02/05/15 FULL LIST
2014-08-15 delete source_ip 62.128.158.16
2014-08-15 insert source_ip 91.194.151.37
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-07-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-06-11 update statutory_documents 02/05/14 FULL LIST
2014-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MASON / 01/05/2014
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-30 delete person Grave Stones
2013-08-30 delete source_ip 212.53.71.146
2013-08-30 insert source_ip 62.128.158.16
2013-08-30 update description
2013-06-26 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2670 - Cutting, shaping & finish stone
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 23700 - Cutting, shaping and finishing of stone
2013-06-21 update returns_last_madeup_date 2011-05-02 => 2012-05-02
2013-06-21 update returns_next_due_date 2012-05-30 => 2013-05-30
2013-05-27 update statutory_documents 02/05/13 FULL LIST
2012-08-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 02/05/12 FULL LIST
2011-07-15 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 02/05/11 FULL LIST
2010-10-12 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 02/05/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANVILLE COLLINS / 01/10/2009
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MASON / 01/10/2009
2009-09-03 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-14 update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/07 FROM: DOWNVIEW UPPER STATION ROAD HENFIELD WEST SUSSEX BN5 9PL
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15 update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-27 update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/04 FROM: C/O LANGRIDGE & CO PO BOX 495 MALLIONS LANE STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6YF
2004-06-07 update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-14 update statutory_documents RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-16 update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-11 update statutory_documents NEW SECRETARY APPOINTED
2001-06-11 update statutory_documents DIRECTOR RESIGNED
2001-06-11 update statutory_documents SECRETARY RESIGNED
2001-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION