MARGIN BUILDING SERVICES LTD - History of Changes


DateDescription
2025-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/25, WITH UPDATES
2024-11-26 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-17 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-12-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARGIN DESIGNS LIMITED / 23/12/2021
2022-01-18 update statutory_documents CESSATION OF MELANIE JANE GIN AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-23 update statutory_documents CESSATION OF MALCOLM TREVOR GIN AS A PSC
2021-12-23 update statutory_documents CESSATION OF MALCOLM TREVOR GIN AS A PSC
2021-12-23 update statutory_documents CESSATION OF MELANIE JANE GIN AS A PSC
2021-12-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete address 91-97 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2020-04-07 insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX ENGLAND TN39 5ES
2020-04-07 update registered_address
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR GIN / 01/03/2020
2020-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR GIN / 01/03/2020
2020-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE GIN / 01/03/2020
2020-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 91-97 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE GIN / 01/03/2020
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM TREVOR GIN
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JANE GIN
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGIN DESIGNS LIMITED
2017-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR GIN / 14/01/2017
2017-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE GIN / 14/01/2017
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-19 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-01 update statutory_documents 16/01/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date null => 2015-06-30
2015-11-08 update accounts_next_due_date 2015-10-16 => 2017-03-31
2015-10-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 91-97 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX UNITED KINGDOM TN37 6RJ
2015-02-07 insert address 91-97 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2015-02-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-16 update statutory_documents 16/01/15 FULL LIST
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 1 => 6
2014-12-04 update statutory_documents CURREXT FROM 31/01/2015 TO 30/06/2015
2014-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION