FIRST EXHIBITION SERVICES - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-03-12 delete address 1 Silverthorne Way Waterlooville Hampshire PO7 7XB United Kingdom
2022-03-12 insert address Unit 3 Luxor Park 4 Penner Road Havant Hampshire PO9 1QY United Kingdom
2022-03-12 update primary_contact 1 Silverthorne Way Waterlooville Hampshire PO7 7XB United Kingdom => Unit 3 Luxor Park 4 Penner Road Havant Hampshire PO9 1QY United Kingdom
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-11-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-11-24 update statutory_documents FIRST GAZETTE
2020-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST EXHIBITION (HOLDINGS) LIMITED
2020-10-27 update statutory_documents CESSATION OF MATTHEW BENJAMIN TURNBULL AS A PSC
2020-10-27 update statutory_documents CESSATION OF RICHARD FRANCIS TURNBULL AS A PSC
2020-09-22 delete source_ip 77.104.129.198
2020-09-22 insert source_ip 35.214.99.183
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-07 delete address 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2019-07-07 insert address VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE UNITED KINGDOM PO14 4AR
2019-07-07 update registered_address
2019-06-25 update statutory_documents SAIL ADDRESS CREATED
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TURNBULL / 25/06/2019
2019-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE TURNBULL / 25/06/2019
2019-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TURNBULL / 25/06/2019
2019-06-25 update statutory_documents CESSATION OF MATTHEW BENJAMIN TURNBALL AS A PSC
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2019-05-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-06-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-29 delete person Colin Carpenter
2017-11-17 insert person Colin Carpenter
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BENJAMIN TURNBULL
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANCIS TURNBULL
2016-08-16 delete phone 02392 486 565
2016-08-16 delete source_ip 109.75.161.45
2016-08-16 insert index_pages_linkeddomain design-image.co.uk
2016-08-16 insert phone +44 (0) 2392 486 565
2016-08-16 insert source_ip 77.104.129.198
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-13 update website_status Unavailable => FlippedRobots
2016-04-03 update website_status OK => Unavailable
2016-04-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-09 update returns_last_madeup_date 2014-10-08 => 2015-07-01
2015-08-09 update returns_next_due_date 2015-11-05 => 2016-07-29
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-13 update statutory_documents 01/07/15 FULL LIST
2015-07-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-07-01 update statutory_documents AUTHORISED TO ISSUE SHARE CAPITAL 01/11/2013
2014-12-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-12-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-12-04 delete address 1 Silverthorn Way Waterlooville Hampshire PO7 7XB
2014-12-04 insert address 1 Silverthorne Way Waterlooville Hampshire PO7 7XB
2014-12-04 update primary_contact 1 Silverthorn Way Waterlooville Hampshire PO7 7XB => 1 Silverthorne Way Waterlooville Hampshire PO7 7XB
2014-11-24 update statutory_documents 08/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-27 delete address 1 Downley Rd Havant Hampshire PO9 2NJ
2014-05-27 delete fax 0044 (0) 2392 486 567
2014-05-27 insert address 1 Silverthorn Way Waterlooville Hampshire PO7 7XB
2014-05-27 update primary_contact 1 Downley Rd Havant Hampshire PO9 2NJ => 1 Silverthorn Way Waterlooville Hampshire PO7 7XB
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-25 update statutory_documents 08/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-16 update statutory_documents DIRECTOR APPOINTED MATTHEW BENJAMIN TURNBULL
2013-07-04 delete source_ip 89.234.7.82
2013-07-04 insert source_ip 109.75.161.45
2013-07-04 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-17 update website_status FlippedRobotsTxt => OK
2013-04-11 update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 29751
2013-03-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-24 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-01-18 update website_status FlippedRobotsTxt
2012-11-11 delete address Unit C, 1 Downley Rd, Havant, HANTS, PO9 2NJ
2012-11-11 delete email in..@firstexhibitionservices.com
2012-11-02 update statutory_documents 08/10/12 FULL LIST
2012-08-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 08/10/11 FULL LIST
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 08/10/10 FULL LIST
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS TURNBULL / 09/10/2009
2010-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE TURNBULL / 01/10/2009
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-29 update statutory_documents 08/10/09 FULL LIST
2009-07-15 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-04 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-02 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-31 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-07 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents £ NC 1100/50100 18/01/02
2002-01-29 update statutory_documents NC INC ALREADY ADJUSTED 18/01/02
2002-01-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-12-28 update statutory_documents NC INC ALREADY ADJUSTED 24/10/01
2001-12-28 update statutory_documents £ NC 1000/1100 24/10/0
2001-12-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-27 update statutory_documents NEW SECRETARY APPOINTED
2001-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2001-10-16 update statutory_documents DIRECTOR RESIGNED
2001-10-16 update statutory_documents SECRETARY RESIGNED
2001-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION