LOUISE MCMURCHIE - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-05-03 delete address 1 West Close, Bognor Regis PO22 7RP
2022-05-03 delete alias Louise McMurchie Ltd.
2022-05-03 delete client New Image TV
2022-05-03 delete registration_number 6406291
2022-05-03 insert address 1 Deepdene Close, Bognor Regis PO22 6HX
2022-05-03 insert client Sky UK
2022-05-03 insert registration_number 06406291
2022-05-03 update primary_contact 1 West Close, Bognor Regis PO22 7RP => 1 Deepdene Close, Bognor Regis PO22 6HX
2022-04-01 delete source_ip 46.30.213.19
2022-04-01 insert about_pages_linkeddomain wordpress.org
2022-04-01 insert casestudy_pages_linkeddomain wordpress.org
2022-04-01 insert client_pages_linkeddomain wordpress.org
2022-04-01 insert contact_pages_linkeddomain wordpress.org
2022-04-01 insert email lo..@louisemcmurchie.com
2022-04-01 insert index_pages_linkeddomain guardian.co.uk
2022-04-01 insert index_pages_linkeddomain wordpress.org
2022-04-01 insert service_pages_linkeddomain wordpress.org
2022-04-01 insert source_ip 77.111.240.211
2022-04-01 insert terms_pages_linkeddomain wordpress.org
2022-04-01 update website_status FlippedRobots => OK
2022-02-10 update website_status OK => FlippedRobots
2021-12-02 delete source_ip 46.30.213.211
2021-12-02 insert source_ip 46.30.213.19
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCMURCHIE / 20/04/2021
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE MCMURCHIE / 20/04/2021
2021-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JANE MCMURCHIE / 15/04/2021
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME MCMURCHIE / 01/08/2019
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE JANE MCMURCHIE / 01/08/2019
2021-02-03 delete source_ip 46.30.213.208
2021-02-03 insert source_ip 46.30.213.211
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-07 delete address 10 NORFOLK WAY ELMER SANDS BOGNOR REGIS UNITED KINGDOM PO22 6JF
2019-11-07 insert address 1 DEEPDENE CLOSE BOGNOR REGIS ENGLAND PO22 6HX
2019-11-07 update registered_address
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 10 NORFOLK WAY ELMER SANDS BOGNOR REGIS PO22 6JF UNITED KINGDOM
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-28 delete source_ip 46.30.213.7
2019-05-28 insert source_ip 46.30.213.208
2019-04-03 delete source_ip 46.30.213.19
2019-04-03 insert source_ip 46.30.213.7
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, 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
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-07 delete address 1 WEST CLOSE MIDDLETON ON SEA BOGNOR REGIS PO22 7RP
2017-07-07 insert address 10 NORFOLK WAY ELMER SANDS BOGNOR REGIS UNITED KINGDOM PO22 6JF
2017-07-07 update registered_address
2017-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 1 WEST CLOSE MIDDLETON ON SEA BOGNOR REGIS PO22 7RP
2017-03-05 delete source_ip 46.30.211.211
2017-03-05 insert source_ip 46.30.213.19
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-28 delete source_ip 46.30.212.77
2016-04-28 insert source_ip 46.30.211.211
2015-12-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-12-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-01 update statutory_documents 23/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-12-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-11-09 update statutory_documents 23/10/14 FULL LIST
2014-10-10 delete source_ip 84.22.163.83
2014-10-10 insert source_ip 46.30.212.77
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-25 insert phone 44 (0) 20 71937631
2013-12-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-12-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-11-13 update statutory_documents 23/10/13 FULL LIST
2013-10-03 delete about_pages_linkeddomain wadegair.com
2013-10-03 delete casestudy_pages_linkeddomain wadegair.com
2013-10-03 delete client_pages_linkeddomain wadegair.com
2013-10-03 delete contact_pages_linkeddomain wadegair.com
2013-10-03 delete index_pages_linkeddomain wadegair.com
2013-10-03 delete phone +44 (0) 20 7193 7631
2013-10-03 delete source_ip 109.169.48.94
2013-10-03 delete terms_pages_linkeddomain wadegair.com
2013-10-03 insert source_ip 84.22.163.83
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-21 delete phone +44 (0) 10 7193 7631
2013-05-21 insert phone +44 (0) 20 7193 7631
2012-10-31 update statutory_documents 23/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 23/10/11 FULL LIST
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 23/10/10 FULL LIST
2010-07-22 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 23/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MCMURCHIE / 23/10/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE MCMURCHIE / 23/10/2009
2009-08-13 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION