HADLEY MARQUEES UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-02 delete source_ip 34.160.17.71
2024-04-02 insert source_ip 35.227.194.51
2023-10-07 delete company_previous_name DATAPLANT LIMITED
2023-09-26 delete source_ip 35.190.31.54
2023-09-26 insert source_ip 34.160.17.71
2023-07-22 delete source_ip 34.120.190.48
2023-07-22 insert source_ip 35.190.31.54
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-15 delete source_ip 35.244.153.44
2023-06-15 insert source_ip 34.120.190.48
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-21 delete source_ip 34.149.36.179
2023-04-21 insert source_ip 35.244.153.44
2023-04-04 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-20 delete source_ip 34.91.95.185
2023-03-20 insert contact_pages_linkeddomain tentplanner.co.uk
2023-03-20 insert index_pages_linkeddomain tentplanner.co.uk
2023-03-20 insert source_ip 34.149.36.179
2022-11-09 delete source_ip 35.214.48.94
2022-11-09 insert source_ip 34.91.95.185
2022-10-09 delete source_ip 172.67.136.136
2022-10-09 delete source_ip 104.21.26.151
2022-10-09 insert source_ip 35.214.48.94
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-09 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-06-30 delete phone 01638 663777
2021-06-30 insert contact_pages_linkeddomain instagram.com
2021-06-30 insert index_pages_linkeddomain instagram.com
2021-06-30 insert phone 01284 630033
2021-02-02 delete source_ip 104.31.68.8
2021-02-02 delete source_ip 104.31.69.8
2021-02-02 insert source_ip 104.21.26.151
2020-09-25 insert address Unit H12 Risby Business Park Newmarket Road Risby Bury St Edmunds IP28 6RD
2020-09-25 insert alias Hadley Marquees UK Ltd
2020-09-25 update primary_contact null => Unit H12 Risby Business Park Newmarket Road Risby Bury St Edmunds IP28 6RD
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-10 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-16 insert source_ip 172.67.136.136
2019-08-12 update website_status FlippedRobots => OK
2019-08-12 delete contact_pages_linkeddomain instagram.com
2019-08-12 delete index_pages_linkeddomain instagram.com
2019-07-22 update website_status OK => FlippedRobots
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-01 delete source_ip 149.255.63.116
2018-09-01 insert source_ip 104.31.68.8
2018-09-01 insert source_ip 104.31.69.8
2018-08-07 delete address THE BLUE FARMHOUSE 86-90 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AE
2018-08-07 insert address UNIT 14 RIDUNA PARK STATION ROAD, MELTON WOODBRIDGE SUFFOLK UNITED KINGDOM IP12 1QT
2018-08-07 update registered_address
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PO BOX IP12 1QT UNIT 14 RIDUNA PARK STATION ROAD, MELTON WOODBRIDGE SUFFOLK IP12 1QT UNITED KINGDOM
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM THE BLUE FARMHOUSE 86-90 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AE
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-22 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-19 insert contact_pages_linkeddomain instagram.com
2017-11-19 insert index_pages_linkeddomain instagram.com
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-05 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-10 update website_status OK => DomainNotFound
2015-09-07 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-09-07 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-08-28 update statutory_documents 28/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-09-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-08-29 update statutory_documents 28/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-25 update website_status OK => DomainNotFound
2013-09-06 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-09-06 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-08-28 update statutory_documents 28/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2013-06-21 delete source_ip 178.250.54.31
2013-06-21 insert source_ip 149.255.63.116
2013-04-08 delete source_ip 91.203.57.57
2013-04-08 insert source_ip 178.250.54.31
2012-08-28 update statutory_documents 28/08/12 FULL LIST
2012-02-29 update statutory_documents CURREXT FROM 31/08/2012 TO 31/10/2012
2012-01-26 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 28/08/11 FULL LIST
2011-05-16 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EAST / 28/10/2010
2010-08-31 update statutory_documents 28/08/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROB SPURGEON / 28/08/2010
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY EAST / 28/08/2010
2010-01-12 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ
2008-09-22 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-10 update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-08 update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents DIRECTOR RESIGNED
2005-04-14 update statutory_documents SECRETARY RESIGNED
2005-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/05 FROM: UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ
2005-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM: HOPE COTTAGE DUNSTALL GREEN ROAD OUSDEN NEWMARKET SUFFOLK CB8 8TY
2005-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-12-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-14 update statutory_documents NEW SECRETARY APPOINTED
2004-12-14 update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/04 FROM: UNIT 12 MINTON ENTERPRISE PARK OAKS DRIVE NEWMARKET SUFFOLK CB8 7YY
2003-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-24 update statutory_documents DIRECTOR RESIGNED
2003-11-24 update statutory_documents SECRETARY RESIGNED
2003-09-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-22 update statutory_documents COMPANY NAME CHANGED DATAPLANT LIMITED CERTIFICATE ISSUED ON 21/09/03
2003-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION