GLOBAL MARINE ASSOCIATES - History of Changes


DateDescription
2024-04-03 delete person Richard Platt
2024-04-03 insert client Lasdrop
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-12 insert client Shakespeare
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-08 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-26 delete general_emails in..@globalmarine.eu.com
2023-05-26 delete email in..@globalmarine.eu.com
2022-12-02 insert person Audra Jarvis
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-23 insert general_emails in..@globalmarine.eu.com
2022-03-23 insert email in..@globalmarine.eu.com
2021-12-21 delete person Emma-jane Stringer
2021-12-21 insert person Richard Platt
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-09-09 insert person Paul Woodlock
2021-09-09 update person_title Chris Smart: Business Development Manager => Sales Support Manager
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-08 update person_description Emma-jane Stringer => Emma-jane Stringer
2021-04-08 update person_title Emma-jane Stringer: Accounts Manager; Admin => Accounts Manager
2021-04-08 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-29 delete client_pages_linkeddomain mmp-i.com
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-19 update statutory_documents CESSATION OF SARA ANNE HARDING AS A PSC
2020-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA HARDING
2019-12-08 delete client_pages_linkeddomain v3instruments.com
2019-12-08 insert client_pages_linkeddomain v3electronicsusa.com
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA HARDING
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
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-07 delete client_pages_linkeddomain toddusa.com
2019-07-07 insert client_pages_linkeddomain tracy-intl.com
2019-02-10 delete person Natalia Hallam
2019-02-10 delete person Sara Harding
2019-02-10 insert person Emma-jane Stringer
2018-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-04 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-10 delete client_pages_linkeddomain golehr.com
2018-03-10 delete client_pages_linkeddomain tracy-intl.com
2018-03-10 insert client_pages_linkeddomain mmp-i.com
2018-01-25 insert client_pages_linkeddomain tracy-intl.com
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-05 delete address The Boat House, 7 Osborne View Road, Fareham, PO14 3JW, UK
2017-10-05 delete client_pages_linkeddomain stingrayhydrofoil.com
2017-10-05 update primary_contact The Boat House, 7 Osborne View Road, Fareham, PO14 3JW, UK => null
2017-08-24 insert client_pages_linkeddomain xantrex.com
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-04 delete client_pages_linkeddomain stamarine.com
2017-04-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-16 delete person Sara Harman
2017-02-16 insert person Sara Harding
2016-11-20 delete person Tony Hill
2016-11-20 insert client_pages_linkeddomain stamarine.com
2016-11-20 insert person Chris Smart
2016-11-20 update founded_year null => 2008
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-23 delete address The Boat House, 7 Osborne View Road, Hill Head, Fareham PO14 3JW, UK
2016-10-23 delete client_pages_linkeddomain stingrayhydrofoils.com
2016-10-23 insert address The Boat House, 7 Osborne View Road, Fareham, PO14 3JW, UK
2016-10-23 insert client_pages_linkeddomain stingrayhydrofoil.com
2016-10-23 update primary_contact The Boat House, 7 Osborne View Road, Hill Head, Fareham PO14 3JW, UK => The Boat House, 7 Osborne View Road, Fareham, PO14 3JW, UK
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-07 delete client_pages_linkeddomain marinehose.com
2016-02-07 insert client_pages_linkeddomain smartplug.com
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-19 update statutory_documents 21/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-26 update website_status Disallowed => OK
2015-03-26 delete source_ip 31.25.190.92
2015-03-26 insert source_ip 82.71.205.7
2015-03-26 update robots_txt_status www.globalmarine.eu.com: 404 => 200
2015-03-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-17 update statutory_documents 21/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-13 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 7 OSBORNE VIEW ROAD FAREHAM HANTS UNITED KINGDOM PO14 3JW
2014-01-07 insert address 7 OSBORNE VIEW ROAD FAREHAM HANTS PO14 3JW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2014-01-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-12-15 update website_status FlippedRobots => Disallowed
2013-12-10 update website_status OK => FlippedRobots
2013-12-06 update statutory_documents 21/10/13 FULL LIST
2013-10-12 insert general_emails in..@gma-europe.com
2013-10-12 delete about_pages_linkeddomain strangechameleon.co.uk
2013-10-12 delete contact_pages_linkeddomain strangechameleon.co.uk
2013-10-12 delete index_pages_linkeddomain strangechameleon.co.uk
2013-10-12 delete management_pages_linkeddomain strangechameleon.co.uk
2013-10-12 insert address The Boat House, 7 Osborne View Road, Hill Head, Fareham PO14 3JW UK
2013-10-12 insert alias Global Marine Associates Ltd
2013-10-12 insert client_pages_linkeddomain golehr.com
2013-10-12 insert email in..@gma-europe.com
2013-10-12 insert person Natalia Hallam
2013-10-12 insert person Sara Harman
2013-10-12 insert person Tony Hill
2013-10-12 insert phone +44 (0) 1329 663414
2013-10-12 update primary_contact null => The Boat House, 7 Osborne View Road, Hill Head, Fareham PO14 3JW UK
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-24 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-02-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-07 update statutory_documents 21/10/12 FULL LIST
2012-01-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 21/10/11 FULL LIST
2011-03-09 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 21/10/10 FULL LIST
2010-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANNE HARMAN / 11/06/2010
2010-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SARA ANNE HARMAN / 11/06/2010
2010-05-10 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 21/10/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANNE HARMAN / 01/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HARDING / 01/10/2009
2008-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION