Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-03 |
delete source_ip 160.153.137.99 |
2023-03-03 |
insert source_ip 160.153.138.178 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
2020-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIA BARBARA BARFIELD / 01/09/2020 |
2020-09-24 |
update statutory_documents CESSATION OF DAVID MARKS AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete company_previous_name DAVID MARKS JULIA BARFIELD LIMITED |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
2019-09-27 |
delete source_ip 81.91.242.22 |
2019-09-27 |
insert source_ip 160.153.137.99 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA ANDERSON |
2019-06-20 |
update num_mort_outstanding 3 => 2 |
2019-06-20 |
update num_mort_satisfied 0 => 1 |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGALI THOMSON |
2019-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_charges 2 => 3 |
2018-10-07 |
update num_mort_outstanding 2 => 3 |
2018-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024441490003 |
2018-08-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARKS / 06/10/2017 |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-18 |
update statutory_documents DIRECTOR APPOINTED MS MAGALI JOANNA TEIXODOR THOMSON |
2016-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAGALI JOANNA TEIXODOR THOMSON / 01/06/2016 |
2016-04-19 |
delete address 82 Baker Street
Baker Street, London |
2016-04-19 |
delete address Devonshire Park
Eastbourne
2013
Victoria |
2016-04-19 |
delete address Springfield Bridge
West London
Hong Kong Ocean Terminal
Hong Kong
2008 |
2016-04-19 |
delete client Cambridge University |
2016-04-19 |
delete client Lightbox, Woking |
2016-04-19 |
delete client London Borough of Hackney |
2016-04-19 |
delete client London Borough of Lambeth |
2016-04-19 |
delete index_pages_linkeddomain adobe.com |
2016-04-19 |
delete index_pages_linkeddomain camber-group.com |
2016-04-19 |
delete index_pages_linkeddomain linkedin.com |
2016-04-19 |
delete index_pages_linkeddomain twitter.com |
2016-01-09 |
delete address Brighton i360
Brighton, East Sussex
Landmark Wales
Wales |
2016-01-09 |
insert address British Airways i360
Brighton, East Sussex
Landmark Wales
Wales |
2015-12-07 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2015-12-07 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-11-18 |
update statutory_documents 17/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete projects_pages_linkeddomain brightoni360.wordpress.com |
2015-02-17 |
insert address Devonshire Park
Eastbourne
2013
Victoria |
2015-02-17 |
insert projects_pages_linkeddomain brightoni360.wordpress.com |
2015-01-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2015-01-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-12-23 |
delete fax +44(0)20 7498 7103 |
2014-12-17 |
update statutory_documents 17/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED GEMMA JANE ANDERSON |
2014-04-16 |
update statutory_documents DIRECTOR APPOINTED IAN ANTHONY CROCKFORD |
2014-03-08 |
delete source_ip 95.130.74.94 |
2014-03-08 |
insert source_ip 81.91.242.22 |
2014-01-28 |
delete address Brighton i360
Brighton, West Sussex
Landmark Wales
Wales |
2014-01-28 |
insert address Brighton i360
Brighton, East Sussex
Landmark Wales
Wales |
2013-12-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2013-12-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-11-28 |
update statutory_documents 17/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-14 |
insert projects_pages_linkeddomain brightoni360.co.uk |
2013-08-15 |
insert address 82 Baker Street
Baker Street, London |
2013-07-07 |
delete source_ip 212.227.135.161 |
2013-07-07 |
insert address Springfield Bridge
West London
Hong Kong Ocean Terminal
Hong Kong
2008 |
2013-07-07 |
insert index_pages_linkeddomain adobe.com |
2013-07-07 |
insert index_pages_linkeddomain camber-group.com |
2013-07-07 |
insert index_pages_linkeddomain facebook.com |
2013-07-07 |
insert index_pages_linkeddomain linkedin.com |
2013-07-07 |
insert index_pages_linkeddomain twitter.com |
2013-07-07 |
insert source_ip 95.130.74.94 |
2013-07-07 |
update robots_txt_status www.marksbarfield.com: 404 => 200 |
2013-06-23 |
update returns_last_madeup_date 2011-11-18 => 2012-11-17 |
2013-06-23 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH JOSTINS |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH JOSTINS |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH JOSTINS |
2012-11-28 |
update statutory_documents 17/11/12 FULL LIST |
2012-08-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 18/11/11 FULL LIST |
2011-12-12 |
update statutory_documents 17/11/11 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents 17/11/10 FULL LIST |
2010-09-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents 17/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL RUDOLPH / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ELIZABETH JOSTINS / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARKS / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA BARBARA BARFIELD / 10/12/2009 |
2009-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEIGH ELIZABETH JOSTINS / 10/12/2009 |
2009-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND |
2009-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANK ANATOLE |
2008-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANATOLE / 04/10/2008 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents NC DEC ALREADY ADJUSTED 03/12/07 |
2008-12-11 |
update statutory_documents S-DIV |
2008-12-11 |
update statutory_documents NC INC ALREADY ADJUSTED 03/12/07 |
2008-12-11 |
update statutory_documents AUTH TO ALLOT 03/12/2007 |
2008-12-11 |
update statutory_documents SUB DIV SHARES 03/12/2008 |
2008-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-28 |
update statutory_documents GBP NC 100000/10000
03/12/2007 |
2008-04-28 |
update statutory_documents ALLOT SHARES/SUB DIV 03/12/2007 |
2008-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
2003-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
2002-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-13 |
update statutory_documents SECRETARY RESIGNED |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 |
2000-03-28 |
update statutory_documents COMPANY NAME CHANGED
DAVID MARKS JULIA BARFIELD LIMIT
ED
CERTIFICATE ISSUED ON 29/03/00 |
2000-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-16 |
update statutory_documents RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS |
1998-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS |
1997-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-12-18 |
update statutory_documents RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS |
1996-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-12-19 |
update statutory_documents RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS |
1995-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/95 FROM:
63 PRIORY GROVE
LONDON
SW8 2PD |
1995-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-12-07 |
update statutory_documents RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS |
1994-07-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS |
1993-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-11-17 |
update statutory_documents RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS |
1992-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90 |
1992-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-03 |
update statutory_documents RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS |
1991-08-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/06/90 |
1990-02-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-02-27 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/90 |
1990-02-14 |
update statutory_documents COMPANY NAME CHANGED
INTERCEDE 761 LIMITED
CERTIFICATE ISSUED ON 15/02/90 |
1990-02-12 |
update statutory_documents £ NC 100/100000
01/02/90 |
1990-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/90 FROM:
INVERESK HOUSE
1 ALDWYCH
LONDON
WC2R OHF |
1990-02-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |