MARGATE TOWN TEAM CIC - History of Changes


DateDescription
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-08 update statutory_documents CESSATION OF ALAN FRANCIS BROWN AS A PSC
2023-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-02-28 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update account_ref_day 28 => 31
2021-12-07 update account_ref_month 2 => 3
2021-12-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-11-29 update statutory_documents PREVEXT FROM 28/02/2021 TO 31/03/2021
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-06-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-11 update statutory_documents FIRST GAZETTE
2021-05-08 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-06-03 update statutory_documents CESSATION OF PAMELA ANNE POPLE AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-04 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ANNE POPLE
2019-03-01 update statutory_documents CESSATION OF GARY-PAUL DERRIMAN AS A PSC
2019-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DERRIMAN
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-05 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-10-07 delete address PARKSIDE HOUSE 50 DANE ROAD MARGATE KENT CT9 2AA
2018-10-07 insert address C/O BRILLIANT AT BOOKKEEPING PARKSIDE HOUSE 50 DANE ROAD MARGATE KENT CT9 2AA
2018-10-07 update reg_address_care_of C/O BRILLIANT AT BOOKKEEPING => null
2018-10-07 update registered_address
2018-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-04-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-08 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-06 update statutory_documents FIRST GAZETTE
2017-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-02-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2017-01-22 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-11-16 update statutory_documents DIRECTOR APPOINTED MR ALAN FRANCIS BROWN
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-15 update statutory_documents 21/05/16 NO MEMBER LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-13 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-05-13 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-04-29 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON DAVIES
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY MCLEOD
2015-06-08 delete address 17 THE PARADE MARGATE KENT CT9 1EY
2015-06-08 insert address PARKSIDE HOUSE 50 DANE ROAD MARGATE KENT CT9 2AA
2015-06-08 update reg_address_care_of null => C/O BRILLIANT AT BOOKKEEPING
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-06-08 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-05-26 update statutory_documents SAIL ADDRESS CREATED
2015-05-26 update statutory_documents 21/05/15 NO MEMBER LIST
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 17 THE PARADE MARGATE KENT CT9 1EY
2015-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL DERRIMAN / 22/05/2015
2015-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE MCLEOD / 22/05/2015
2015-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON CHRISTINE DAVIES / 22/05/2015
2015-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE POPLE / 22/05/2015
2015-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASH / 22/05/2015
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-10 update statutory_documents DIRECTOR APPOINTED MRS PAMELA ANNE POPLE
2014-08-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-08-07 update returns_last_madeup_date null => 2014-05-21
2014-08-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-07-07 update account_ref_day 31 => 28
2014-07-07 update account_ref_month 5 => 2
2014-07-07 update accounts_next_due_date 2015-02-21 => 2014-11-30
2014-07-04 update statutory_documents 21/05/14 NO MEMBER LIST
2014-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS BROWN / 04/07/2014
2014-06-17 update statutory_documents PREVSHO FROM 31/05/2014 TO 28/02/2014
2014-06-17 update statutory_documents DIRECTOR APPOINTED MR ALAN FRANCIS BROWN
2013-11-27 update statutory_documents DIRECTOR APPOINTED PAMELA ANNE POPLE
2013-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON ROWE
2013-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION