C-FURY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2022-07-19 update description
2022-03-17 update description
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-01-07 update account_category null => DORMANT
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
2018-10-30 update description
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 delete address 3 Berkeley Close Ross on Wye Herefordshire HR9 7XL Great Britain
2017-10-13 insert phone +44 7813834737
2017-10-13 update description
2017-07-23 delete address 16 Cherry Arbor Cressage Shrewsbury Shropshire SY56DL Great Britain
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 delete address 3 BERKELEY CLOSE ROSS ON WYE HEREFORDSHIRE HR9 7XL
2016-08-07 insert address 16 CHERRY ARBOR 16 CHERRY ARBOR CRESSAGE SHREWSBURY SHROPSHIRE ENGLAND SY5 6DL
2016-08-07 update reg_address_care_of null => SIMON MCLOUGHLIN
2016-08-07 update registered_address
2016-05-13 insert company_previous_name C-FURY LIMITED
2016-05-13 update name C-FURY LIMITED => MAKMARINE LIMITED
2016-03-08 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-03-08 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-02-02 insert sales_emails sa..@c-fury.com
2016-02-02 insert alias C-Fury
2016-02-02 insert email sa..@c-fury.com
2016-02-02 insert index_pages_linkeddomain elegantthemes.com
2016-02-02 insert index_pages_linkeddomain facebook.com
2016-02-02 insert index_pages_linkeddomain twitter.com
2016-02-02 insert index_pages_linkeddomain wordpress.org
2016-02-02 update description
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 delete sales_emails sa..@c-fury.com
2015-12-04 delete alias C-Fury
2015-12-04 delete email sa..@c-fury.com
2015-12-04 delete index_pages_linkeddomain facebook.com
2015-12-04 delete index_pages_linkeddomain youtube.com
2015-12-04 delete phone +44 (0) 7813 834737
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-25 delete person Kelvin Hughes
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-23 update website_status FlippedRobots => OK
2014-07-23 delete source_ip 85.233.160.139
2014-07-23 insert source_ip 88.98.24.69
2014-07-03 update website_status OK => FlippedRobots
2014-05-08 delete source_ip 88.98.24.69
2014-05-08 insert source_ip 85.233.160.139
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAUN MCLOUGHLIN
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-03-15 update statutory_documents 23/02/13 FULL LIST
2013-02-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-03-20 update statutory_documents SAIL ADDRESS CREATED
2012-03-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-03-20 update statutory_documents 23/02/12 FULL LIST
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCLOUGHLIN / 20/03/2012
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCLOUGHLIN / 20/03/2012
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH JOHNSTONE
2011-03-23 update statutory_documents 23/02/11 FULL LIST
2011-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOHNSTONE / 10/09/2010
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 23/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLOUGHLIN / 31/12/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOHNSTONE / 31/12/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCLOUGHLIN / 31/12/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCLOUGHLIN / 31/12/2009
2009-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-06 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents DIRECTOR APPOINTED RUTH JOHNSTONE
2008-11-27 update statutory_documents SECRETARY APPOINTED SHAUN EASTWOOD MCLOUGHLIN
2008-11-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY SIMON MCLOUGHLIN
2008-11-27 update statutory_documents TRANSFER OF SHARES APT DIR & SEC RES SEC 26/10/2008
2008-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-16 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT LEE
2008-02-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH AINSWORTH
2007-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/07 FROM: WRIGHT HASSALL LLP, OLYMPUS, AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV34 6BF
2007-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION