CAMELOT FURNITURE - History of Changes


DateDescription
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 3 => 4
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-20 delete source_ip 78.109.163.25
2023-04-20 insert source_ip 172.67.203.215
2023-04-20 insert source_ip 104.21.85.78
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 delete company_previous_name MARNAVALE LIMITED
2022-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-29 update statutory_documents ALTER ARTICLES 12/03/2021
2021-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WALL / 23/04/2021
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 2 => 3
2020-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043888440003
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WALL / 17/03/2020
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-08 delete source_ip 37.220.90.129
2019-04-08 insert source_ip 78.109.163.25
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-12 delete address Lathkill Farm Alport Bakewell Derbyshire DE45 1LG UK
2017-02-12 delete index_pages_linkeddomain plus.google.com
2017-02-12 delete person Merlin Day
2017-02-12 delete person Merlin High
2017-02-12 delete source_ip 84.22.163.81
2017-02-12 insert address Aizlewood's Mill, Nursery Street, Sheffield, UK. S3 8GG
2017-02-12 insert index_pages_linkeddomain absolutewebdesign.co.uk
2017-02-12 insert index_pages_linkeddomain ultrafabricsllc.com
2017-02-12 insert source_ip 37.220.90.129
2017-02-12 update robots_txt_status www.camelotfurniture.co.uk: 200 => 404
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-10 insert person Merlin High
2016-06-30 insert person Merlin Day
2016-06-07 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-06-07 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-05-03 update statutory_documents 06/03/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-03 insert index_pages_linkeddomain pinterest.com
2016-02-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-24 update founded_year 2003 => null
2015-09-26 insert about_pages_linkeddomain facebook.com
2015-09-26 insert about_pages_linkeddomain google.com
2015-09-26 insert about_pages_linkeddomain twitter.com
2015-09-26 insert address Lathkill Farm Alport Bakewell Derbyshire DE45 1LG UK
2015-09-26 insert casestudy_pages_linkeddomain facebook.com
2015-09-26 insert casestudy_pages_linkeddomain google.com
2015-09-26 insert casestudy_pages_linkeddomain twitter.com
2015-09-26 insert contact_pages_linkeddomain facebook.com
2015-09-26 insert contact_pages_linkeddomain google.com
2015-09-26 insert contact_pages_linkeddomain twitter.com
2015-09-26 insert index_pages_linkeddomain facebook.com
2015-09-26 insert index_pages_linkeddomain google.com
2015-09-26 insert index_pages_linkeddomain twitter.com
2015-09-26 insert product_pages_linkeddomain facebook.com
2015-09-26 insert product_pages_linkeddomain google.com
2015-09-26 insert product_pages_linkeddomain twitter.com
2015-09-26 insert terms_pages_linkeddomain facebook.com
2015-09-26 insert terms_pages_linkeddomain google.com
2015-09-26 insert terms_pages_linkeddomain twitter.com
2015-08-01 delete fax 0114 282 3354
2015-08-01 delete phone 0114 282 3353
2015-08-01 insert fax 01629 636 713
2015-08-01 insert phone 01629 636 831
2015-06-27 delete about_pages_linkeddomain example.com
2015-06-27 delete casestudy_pages_linkeddomain example.com
2015-06-27 delete contact_pages_linkeddomain example.com
2015-06-27 delete index_pages_linkeddomain example.com
2015-06-27 delete product_pages_linkeddomain example.com
2015-05-29 insert index_pages_linkeddomain example.com
2015-05-29 update founded_year null => 2003
2015-05-29 update robots_txt_status www.camelotfurniture.co.uk: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-20 update statutory_documents 06/03/15 FULL LIST
2015-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC RIMES
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-26 update statutory_documents 06/03/14 FULL LIST
2014-03-25 insert industry_tag seating
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-26 update statutory_documents 06/03/13 FULL LIST
2013-02-25 delete source_ip 84.22.162.111
2013-02-25 insert source_ip 84.22.163.81
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 06/03/12 FULL LIST
2012-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WALL / 01/12/2011
2012-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents SUB DIVISION 30/06/2011
2011-08-02 update statutory_documents SUB-DIVISION 30/06/11
2011-05-26 update statutory_documents ADOPT ARTICLES 20/04/2011
2011-03-07 update statutory_documents 06/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 06/03/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WALL / 08/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WALL / 08/03/2010
2009-08-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/07 FROM: BARBER HARRISON PLATT 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD
2007-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-12 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-16 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08 update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-09-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-02 update statutory_documents COMPANY NAME CHANGED MARNAVALE LIMITED CERTIFICATE ISSUED ON 02/04/02
2002-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-21 update statutory_documents NEW SECRETARY APPOINTED
2002-03-21 update statutory_documents DIRECTOR RESIGNED
2002-03-21 update statutory_documents SECRETARY RESIGNED
2002-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION