Date | Description |
2024-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES |
2024-10-29 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
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 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-10-26 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
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 |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-10-27 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-10 |
delete source_ip 88.208.193.22 |
2022-03-10 |
insert source_ip 77.68.103.191 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-10 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-26 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
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 |
2019-10-25 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-21 |
delete address Curzon Street,
Maryport, Cumbria
CA15 6LW |
2019-09-21 |
insert address Curzon Street, Maryport, Cumbria, CA15 6DA |
2019-09-21 |
insert email cl..@nixonsofmaryport.co.uk |
2019-09-21 |
insert index_pages_linkeddomain facebook.com |
2019-09-21 |
update primary_contact Curzon Street,
Maryport, Cumbria
CA15 6LW => Curzon Street, Maryport, Cumbria, CA15 6DA |
2019-09-21 |
update robots_txt_status nixonsofmaryport.co.uk: 404 => 200 |
2019-09-21 |
update robots_txt_status www.nixonsofmaryport.co.uk: 404 => 200 |
2019-07-22 |
delete source_ip 88.208.193.52 |
2019-07-22 |
insert source_ip 88.208.193.22 |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-03-05 |
delete source_ip 217.174.253.226 |
2019-03-05 |
insert source_ip 88.208.193.52 |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-20 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-29 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-01 |
delete source_ip 88.208.207.78 |
2017-01-01 |
insert source_ip 217.174.253.226 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-02 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-02 |
update statutory_documents 27/11/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-09 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-03 |
update statutory_documents 27/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-07 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-06 |
update statutory_documents 27/11/13 FULL LIST |
2013-09-03 |
insert alias Nixons of Maryport Ltd |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIXON |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE NIXON |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-01-18 |
delete source_ip 91.192.194.87 |
2013-01-18 |
insert source_ip 88.208.207.78 |
2012-12-18 |
update statutory_documents 27/11/12 FULL LIST |
2012-05-28 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents 27/11/11 FULL LIST |
2011-06-10 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents 27/11/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE NIXON / 22/04/2010 |
2010-05-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE NIXON / 22/04/2010 |
2010-04-08 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents 27/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH NIXON / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER NIXON / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE NIXON / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NIXON / 04/12/2009 |
2009-04-24 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-12-09 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-12-05 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 |
2002-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents SECRETARY RESIGNED |
2002-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |