NIXONS OF MARYPORT - History of Changes


DateDescription
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