Date | Description |
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 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-04-07 |
delete address UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA WALES SA1 3RD |
2023-04-07 |
insert address THE ENGINE ROOM ALEXANDRA ROAD SWANSEA WALES SA1 5AJ |
2023-04-07 |
insert company_previous_name UPLANDS MARKET LIMITED |
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 |
2023-04-07 |
update name UPLANDS MARKET LIMITED => SWANSEA BAY STREET MARKETS LTD |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents COMPANY NAME CHANGED UPLANDS MARKET LIMITED
CERTIFICATE ISSUED ON 31/03/23 |
2023-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA JULIA TARAPETIAN |
2023-03-26 |
update statutory_documents DIRECTOR APPOINTED MS TARA JULIA TARAPETIAN |
2023-03-11 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-17 |
delete about_pages_linkeddomain copperbaydigital.co.uk |
2023-01-17 |
delete address 2 Princess Way, Swansea SA1 3LW |
2023-01-17 |
delete address Heathfield Avenue, Glynneath, SA11 5AH |
2023-01-17 |
delete address Oystermouth Road, Maritime Quarter, Swansea, SA1 3RD |
2023-01-17 |
delete contact_pages_linkeddomain copperbaydigital.co.uk |
2023-01-17 |
delete index_pages_linkeddomain copperbaydigital.co.uk |
2023-01-17 |
delete terms_pages_linkeddomain copperbaydigital.co.uk |
2023-01-17 |
insert address Alexandra Road, Swansea SA1 5AJ |
2023-01-17 |
insert address the Upper Herbert St Car Park, Pontardawe SA8 4AD |
2023-01-17 |
update primary_contact Oystermouth Road, Maritime Quarter, Swansea, SA1 3RD => Alexandra Road, Swansea SA1 5AJ |
2022-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM
UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD
MARITIME QUARTER
SWANSEA
SA1 3RD
WALES |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-14 |
delete source_ip 77.68.64.17 |
2022-02-14 |
insert source_ip 77.68.64.46 |
2022-01-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-05 |
update statutory_documents ADOPT ARTICLES 10/12/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2020-10-01 |
delete about_pages_linkeddomain twitter.com |
2020-10-01 |
delete contact_pages_linkeddomain twitter.com |
2020-10-01 |
delete index_pages_linkeddomain twitter.com |
2020-10-01 |
delete source_ip 35.178.26.67 |
2020-10-01 |
delete terms_pages_linkeddomain twitter.com |
2020-10-01 |
insert source_ip 77.68.64.17 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN REYNOLDS / 07/07/2020 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-18 |
delete address Herbert Street, Pontardawe, Neath Port Talbot, SA8 4ED |
2020-01-18 |
insert address Heathfield Avenue, Glynneath, SA11 5AH |
2020-01-18 |
update description |
2019-07-17 |
insert address Herbert Street, Pontardawe, Neath Port Talbot, SA8 4ED |
2019-07-17 |
insert address Oystermouth Road, Maritime Quarter, Swansea, SA1 3RD |
2019-07-17 |
insert address Station Road, Port Talbot SA13 1DE |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-04-07 |
delete address 2 PRINCESS WAY SWANSEA SA1 3LW |
2019-04-07 |
insert address UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA WALES SA1 3RD |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-07 |
update registered_address |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM
2 PRINCESS WAY
SWANSEA
SA1 3LW |
2019-03-15 |
delete address Dylan Thomas Square, Swansea SA1 1TT |
2019-03-15 |
insert address Dylan Thomas Square, Marina, Swansea SA1 1TT |
2019-03-15 |
insert address The Dairy Carpark, Mumbles, Swansea SA3 4BX |
2019-02-11 |
insert about_pages_linkeddomain copperbaydigital.co.uk |
2019-02-11 |
insert contact_pages_linkeddomain copperbaydigital.co.uk |
2019-02-11 |
insert index_pages_linkeddomain copperbaydigital.co.uk |
2019-02-11 |
insert terms_pages_linkeddomain copperbaydigital.co.uk |
2018-08-05 |
delete source_ip 178.238.130.178 |
2018-08-05 |
insert source_ip 35.178.26.67 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-08 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-07 |
update statutory_documents 07/06/16 NO MEMBER LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-28 |
delete source_ip 212.48.85.72 |
2016-01-28 |
insert source_ip 178.238.130.178 |
2015-07-10 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-10 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-07-07 |
delete about_pages_linkeddomain beachsoftware.co.uk |
2015-07-07 |
delete contact_pages_linkeddomain beachsoftware.co.uk |
2015-07-07 |
delete index_pages_linkeddomain beachsoftware.co.uk |
2015-06-08 |
update statutory_documents 07/06/15 NO MEMBER LIST |
2015-05-08 |
update accounts_last_madeup_date null => 2014-06-30 |
2015-04-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-04-08 |
update accounts_next_due_date 2015-03-07 => 2016-03-31 |
2015-03-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-06 |
delete source_ip 217.199.161.178 |
2015-02-06 |
insert source_ip 212.48.85.72 |
2014-07-07 |
delete address 2 PRINCESS WAY SWANSEA UNITED KINGDOM SA1 3LW |
2014-07-07 |
insert address 2 PRINCESS WAY SWANSEA SA1 3LW |
2014-07-07 |
insert sic_code 47890 - Retail sale via stalls and markets of other goods |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-10 |
update statutory_documents 07/06/14 NO MEMBER LIST |
2013-06-07 |
update statutory_documents DIRECTOR APPOINTED MR GORDON LINDSAY GIBSON |
2013-06-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |