MELVILLE BURBAGE INSURANCE SERVICES - History of Changes


DateDescription
2023-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANGUS FORBES MARTYN / 31/03/2023
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FORBES MARTYN / 31/03/2023
2022-10-10 delete contact_pages_linkeddomain eepurl.com
2022-10-10 delete index_pages_linkeddomain eepurl.com
2022-10-10 delete phone +447969914645
2022-05-07 delete address ELIZABETH HOUSE 13-19 LONDON ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1JL
2022-05-07 insert address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-07 update registered_address
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM ELIZABETH HOUSE 13-19 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL UNITED KINGDOM
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
2021-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-09-12 delete source_ip 35.178.163.191
2021-09-12 insert source_ip 35.176.86.35
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FORBES MARTYN / 31/03/2021
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANGUS FORBES MARTYN / 31/03/2021
2021-04-16 insert about_pages_linkeddomain eepurl.com
2021-04-16 insert contact_pages_linkeddomain eepurl.com
2021-04-16 insert index_pages_linkeddomain eepurl.com
2021-04-16 insert management_pages_linkeddomain eepurl.com
2021-04-16 insert phone +447969914645
2021-04-16 insert terms_pages_linkeddomain eepurl.com
2021-04-07 delete address GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2021-04-07 insert address ELIZABETH HOUSE 13-19 LONDON ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1JL
2021-04-07 update registered_address
2021-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2021-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FORBES MARTYN / 17/03/2021
2021-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANGUS FORBES MARTYN / 17/03/2021
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-05-23 delete phone 020 8545 2679
2020-05-23 insert phone 020 3432 3751
2020-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL YOUNG / 20/03/2020
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PAUL YOUNG / 20/03/2020
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-03-15 update person_identity_version KEVIN LOUIS STEVENS: 0004 => 0005
2019-03-15 update person_usual_residence_country KEVIN LOUIS STEVENS: UNITED KINGDOM => ENGLAND
2019-03-15 update personal_address This information is on record
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LOUIS STEVENS / 14/02/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-26 update website_status FlippedRobots => OK
2018-10-26 delete source_ip 178.62.22.49
2018-10-26 insert source_ip 35.178.163.191
2018-08-31 update website_status OK => FlippedRobots
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-30 update person_nationality ANGUS FORBES MARTYN: NEW ZEALAND => NEW ZEALANDER
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06 update person_usual_residence_country ANGUS FORBES MARTYN: UNITED KINGDOM => ENGLAND
2017-07-26 delete source_ip 109.104.79.224
2017-07-26 insert source_ip 178.62.22.49
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-31 update statutory_documents 31/03/16 FULL LIST
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 delete source_ip 92.60.123.163
2016-03-21 insert source_ip 109.104.79.224
2016-03-15 update website_status OK => DomainNotFound
2015-12-26 insert otherexecutives DARREN PAUL YOUNG
2015-12-26 insert otherexecutives KEVIN LOUIS STEVENS
2015-12-26 insert person DARREN PAUL YOUNG
2015-12-26 insert person KEVIN LOUIS STEVENS
2015-12-26 update number_of_registered_officers 1 => 3
2015-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-05 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 3
2015-09-18 update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL YOUNG
2015-09-18 update statutory_documents DIRECTOR APPOINTED MR KEVIN LOUIS STEVENS
2015-05-07 delete address GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1JX
2015-05-07 insert address GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2015-05-07 insert sic_code 65120 - Non-life insurance
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-23 update statutory_documents 31/03/15 FULL LIST
2015-03-12 update personal_address This information is on record
2015-01-07 delete address THE OLD CHURCH 89B QUICKS ROAD WIMBLEDON UNITED KINGDOM SW19 1EX
2015-01-07 insert address GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 1JX
2015-01-07 update registered_address
2014-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM THE OLD CHURCH 89B QUICKS ROAD WIMBLEDON SW19 1EX UNITED KINGDOM
2014-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION