MARQUEE ELEGANCE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-10 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH 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 31/10/21 UNAUDITED ABRIDGED
2022-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERTS / 15/06/2022
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, 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
2021-07-30 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-04-09 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-02-29 insert address Unit 8 St Patrick's Ind Est Shillingstone, Dorset, DT11 0SA
2019-10-30 delete person Sam Fowler
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 UNAUDITED ABRIDGED
2019-06-07 delete person Andy Lennon
2019-06-07 update person_description Sam Fowler => Sam Fowler
2019-06-07 update person_title Sam Fowler: Office Manager & Events Advisor; Events Advisor => Manager; Admin Manager & Events Advisor; Admin
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-03-25 insert general_emails in..@marqueeelegance.com
2019-03-25 delete alias Lnyx Marquee Hire
2019-03-25 insert alias Marquee Elegance Ltd
2019-03-25 insert email in..@marqueeelegance.com
2019-03-25 insert person Danny Roberts
2019-03-25 insert phone +44 1625 545 745
2019-03-25 insert phone 0303 123 1113
2019-03-25 insert registration_number 07040693
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, 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
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-18 update website_status FlippedRobots => OK
2017-06-20 update website_status OK => FlippedRobots
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, 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
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-08 insert person Stu Malcolm
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-11 update statutory_documents 10/04/16 FULL LIST
2015-10-01 insert index_pages_linkeddomain crackingmedia.com
2015-10-01 insert management_pages_linkeddomain crackingmedia.com
2015-10-01 insert phone 01202 746340 01202 746340
2015-10-01 insert phone 01722 480123 01722 480123
2015-10-01 insert phone 01935 250123 01935 250123
2015-10-01 insert phone 02380 987698 02380 987698
2015-10-01 insert terms_pages_linkeddomain crackingmedia.com
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-10 update statutory_documents 10/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-11 insert phone 01202 746 340
2014-05-07 update returns_last_madeup_date 2013-10-14 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-11-11 => 2015-05-08
2014-04-10 update statutory_documents 10/04/14 FULL LIST
2014-01-25 update website_status FlippedRobots => OK
2014-01-25 update robots_txt_status www.marqueeelegance.com: 0 => 200
2013-12-25 update website_status OK => FlippedRobots
2013-11-07 delete address 1 CLARENDON COURT OVER WALLOP STOCKBRIDGE HANTS ENGLAND SO20 8HU
2013-11-07 insert address 1 CLARENDON COURT OVER WALLOP STOCKBRIDGE HANTS SO20 8HU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-15 update statutory_documents 14/10/13 FULL LIST
2013-09-16 update website_status IndexOfPage => OK
2013-09-16 delete source_ip 78.129.202.189
2013-09-16 delete source_ip 82.113.157.24
2013-09-16 insert contact_pages_linkeddomain hootmedia.co.uk
2013-09-16 insert index_pages_linkeddomain hootmedia.co.uk
2013-09-16 insert person Danny Roberts
2013-09-16 insert person Jos Bowen
2013-09-16 insert source_ip 176.32.230.21
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
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
2013-04-13 update website_status FlippedRobotsTxt => IndexOfPage
2013-03-04 update website_status FlippedRobotsTxt
2012-10-16 update statutory_documents 14/10/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 14/10/11 FULL LIST
2011-07-14 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents 14/10/10 FULL LIST
2010-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS UNITED KINGDOM
2010-09-02 update statutory_documents DIRECTOR APPOINTED DANIEL CHARLES ROBERTS
2010-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA MAGUIRE
2010-05-25 update statutory_documents COMPANY NAME CHANGED 5008 S LIMITED CERTIFICATE ISSUED ON 25/05/10
2010-05-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION