Date | Description |
2024-09-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-12 |
delete person Melanie Vines |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2022-09-22 |
delete source_ip 62.69.73.20 |
2022-09-22 |
insert source_ip 213.136.93.169 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
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 |
2021-10-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-19 |
delete email me..@mcmcrisis.com |
2021-06-19 |
delete person Richard Howes |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES |
2021-01-25 |
insert managingdirector Sarah Alcock |
2021-01-25 |
insert index_pages_linkeddomain twitter.com |
2021-01-25 |
update person_description Sarah Alcock => Sarah Alcock |
2021-01-25 |
update person_title Sarah Alcock: Dip EP FEPS FICPEM MBCI - Chief Operating Officer; Fellow of Both the Emergency Planning Society; Member of the Management Team => Fellow of Both the Emergency Planning Society; Dip EP FEPS FICPEM MBCI - Managing Director; Managing Director; Member of the Management Team |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 0 => 2 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-16 |
update statutory_documents ADOPT ARTICLES 09/10/2020 |
2020-10-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-15 |
update statutory_documents ADOPT ARTICLES 05/10/2020 |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH HELEN ALCOCK |
2020-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039773040003 |
2020-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCM RESPONSE HOLDINGS LIMITED |
2020-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SHARP / 09/10/2020 |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHARP |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE SHARP |
2020-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039773040001 |
2020-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039773040002 |
2020-09-25 |
delete source_ip 212.69.204.101 |
2020-09-25 |
insert source_ip 62.69.73.20 |
2020-08-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
delete index_pages_linkeddomain twitter.com |
2020-06-15 |
delete phone +44 (0) 1603 400349 |
2020-06-15 |
insert phone (+44) 1603-400349 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2020-05-16 |
insert email cr..@mcmcrisis.com |
2020-02-08 |
update website_status OK => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE SHARP |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-02 |
delete person Mike Mizen |
2018-09-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
2018-05-31 |
delete person Pat Copeland |
2018-05-31 |
insert person Melanie Vines |
2018-04-09 |
update person_title Mike Mizen: Evacuee Services Manager => Associate; Support Manager |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SHARP / 02/05/2017 |
2017-08-14 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE JANE SHARP |
2017-08-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-25 |
update statutory_documents 22/05/17 STATEMENT OF CAPITAL GBP 93 |
2017-03-09 |
delete email cr..@mcmcrisis.com |
2017-03-09 |
insert person Richard Howes |
2017-03-09 |
update person_description Bruce Holcombe => Bruce Holcombe |
2017-03-09 |
update person_description Mike Mizen => Mike Mizen |
2017-03-09 |
update person_description Sarah Alcock => Sarah Alcock |
2017-03-09 |
update person_title Sarah Alcock: Member of the Management Team; Dip EP FEPS FICPEM MBCI - Response Manager => Dip EP FEPS FICPEM MBCI - Chief Operating Officer; Fellow of Both the Emergency Planning Society; Member of the Management Team |
2017-01-21 |
delete phone +44 (0) 844 800 8177 |
2017-01-21 |
insert phone +44 (0) 1603 400349 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-08 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-16 |
update statutory_documents 14/05/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-01 => 2015-05-14 |
2015-06-08 |
update returns_next_due_date 2015-05-29 => 2016-06-11 |
2015-05-14 |
update statutory_documents 14/05/15 FULL LIST |
2015-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHARP / 20/03/2015 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-14 |
update person_title Sarah Alcock: Response Manager => Member of the Management Team; Dip EP FEPS FICPEM MBCI - Response Manager |
2014-06-07 |
delete address RESPONSE HOUSE 5C ALKMAAR WAY NORWICH NORFOLK ENGLAND NR6 6BF |
2014-06-07 |
insert address RESPONSE HOUSE 5C ALKMAAR WAY NORWICH NORFOLK NR6 6BF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-29 |
2014-06-02 |
insert person Sarah Alcock |
2014-05-05 |
insert registration_number 3977304 |
2014-05-01 |
update statutory_documents 01/05/14 FULL LIST |
2014-03-31 |
update website_status MaintenancePage => OK |
2014-01-22 |
update website_status OK => MaintenancePage |
2013-10-07 |
delete address 112-114 THORPE ROAD NORWICH NORFOLK NR1 1RT |
2013-10-07 |
insert address RESPONSE HOUSE 5C ALKMAAR WAY NORWICH NORFOLK ENGLAND NR6 6BF |
2013-10-07 |
update registered_address |
2013-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
112-114 THORPE ROAD
NORWICH
NORFOLK
NR1 1RT |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-26 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-26 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-17 |
update statutory_documents 20/04/13 FULL LIST |
2013-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039773040002 |
2013-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039773040001 |
2012-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM BROWN |
2012-11-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-10-31 |
update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 93 |
2012-05-08 |
update statutory_documents 20/04/12 FULL LIST |
2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONA YOUNG |
2011-05-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-05-13 |
update statutory_documents 20/04/11 FULL LIST |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RONA YOUNG |
2010-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-05-07 |
update statutory_documents 20/04/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARP / 20/04/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONA EILEAN YOUNG / 20/04/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM BROWN / 20/04/2010 |
2010-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONA EILEAN YOUNG / 20/04/2010 |
2009-11-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-02 |
update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
SACKVILLE PLACE
44-48 MAGDALEN STREET
NORWICH
NORFOLK NR3 1JU |
2005-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-13 |
update statutory_documents SECRETARY RESIGNED |
2004-05-12 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
2002-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2001-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/01 FROM:
2A KNOWLE ROAD
SHERINGHAM
NORFOLK NR26 8PX |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/01 |
2001-05-22 |
update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
2000-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-08 |
update statutory_documents SECRETARY RESIGNED |
2000-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |