PREMIUM MARQUEES - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-07-31
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-18 update robots_txt_status www.premiummarqueehire.co.uk: 404 => 200
2021-08-16 delete about_pages_linkeddomain google.co.uk
2021-08-16 delete index_pages_linkeddomain google.co.uk
2021-08-16 delete terms_pages_linkeddomain google.co.uk
2021-08-16 insert about_pages_linkeddomain goo.gl
2021-08-16 insert index_pages_linkeddomain goo.gl
2021-08-16 insert terms_pages_linkeddomain goo.gl
2021-08-16 update robots_txt_status www.premiummarqueehire.co.uk: 200 => 404
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-20 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-08 delete index_pages_linkeddomain yell.com
2020-07-08 delete source_ip 100.24.208.97
2020-07-08 delete source_ip 35.172.94.1
2020-07-08 insert alias Premium Marquee Hire
2020-07-08 insert index_pages_linkeddomain google.co.uk
2020-07-08 insert index_pages_linkeddomain koolbookingsystems.co.uk
2020-07-08 insert source_ip 77.68.22.198
2020-07-08 update founded_year null => 2011
2020-07-08 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-28 update website_status OK => IndexPageFetchError
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-30 update website_status FlippedRobots => OK
2019-04-30 delete index_pages_linkeddomain aboutcookies.org
2019-04-03 update website_status OK => FlippedRobots
2018-12-21 delete source_ip 34.202.90.224
2018-12-21 delete source_ip 34.203.45.99
2018-12-21 delete source_ip 34.231.159.59
2018-12-21 delete source_ip 52.87.3.237
2018-12-21 insert source_ip 100.24.208.97
2018-12-21 insert source_ip 35.172.94.1
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2015-09-30 => 2017-09-30
2018-11-07 update accounts_next_due_date 2017-06-30 => 2019-06-30
2018-10-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-04-03 update website_status IndexPageFetchError => OK
2018-04-03 delete source_ip 54.174.24.91
2018-04-03 insert source_ip 34.203.45.99
2018-04-03 insert source_ip 34.231.159.59
2018-03-07 delete address UNIT 10 KINGDOM CLOSE SEGENSWORTH EAST INDUSTRIAL ESTATE FAREHAM HAMPSHIRE PO15 5TJ
2018-03-07 insert address 20 MARYAT WAY WHITELEY FAREHAM HAMPSHIRE ENGLAND PO15 7NP
2018-03-07 update registered_address
2018-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM UNIT 10 KINGDOM CLOSE SEGENSWORTH EAST INDUSTRIAL ESTATE FAREHAM HAMPSHIRE PO15 5TJ
2017-11-22 update website_status OK => IndexPageFetchError
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-27 delete source_ip 34.197.131.54
2017-09-27 delete source_ip 52.2.67.7
2017-09-27 delete source_ip 54.165.209.98
2017-09-27 insert source_ip 34.202.90.224
2017-09-27 insert source_ip 52.87.3.237
2017-09-27 insert source_ip 54.174.24.91
2017-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2017-08-09 delete alias Premium Marquee Hire
2017-08-09 delete index_pages_linkeddomain thriveuk.com
2017-08-09 delete source_ip 88.208.252.195
2017-08-09 insert alias Premium Marquees Ltd
2017-08-09 insert index_pages_linkeddomain aboutcookies.org
2017-08-09 insert index_pages_linkeddomain multiscreensite.com
2017-08-09 insert index_pages_linkeddomain yell.com
2017-08-09 insert phone 0800 008 6273
2017-08-09 insert source_ip 34.197.131.54
2017-08-09 insert source_ip 52.2.67.7
2017-08-09 insert source_ip 54.165.209.98
2016-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-11 update statutory_documents DIRECTOR APPOINTED MR KEVIN KENCH
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-10-11 update statutory_documents FIRST GAZETTE
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address UNIT 10 KINGDOM CLOSE SEGENSWORTH EAST INDUSTRIAL ESTATE FAREHAM HAMPSHIRE ENGLAND PO15 5TJ
2015-11-08 insert address UNIT 10 KINGDOM CLOSE SEGENSWORTH EAST INDUSTRIAL ESTATE FAREHAM HAMPSHIRE PO15 5TJ
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-11-08 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-10-20 update statutory_documents 23/07/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLA ARMSTRONG
2014-11-07 delete address WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR
2014-11-07 insert address UNIT 10 KINGDOM CLOSE SEGENSWORTH EAST INDUSTRIAL ESTATE FAREHAM HAMPSHIRE ENGLAND PO15 5TJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-11-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR
2014-10-28 update statutory_documents 23/07/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update account_ref_month 7 => 9
2014-05-07 update accounts_last_madeup_date null => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-04-23 => 2015-06-30
2014-04-22 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-09 update statutory_documents PREVEXT FROM 31/07/2013 TO 30/09/2013
2013-12-18 delete contact_pages_linkeddomain google.com
2013-11-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-11-07 update returns_last_madeup_date null => 2013-07-23
2013-11-07 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-10-08 update statutory_documents 23/07/13 FULL LIST
2013-06-22 delete address REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET UNITED KINGDOM BS25 1LZ
2013-06-22 insert address WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR
2013-06-22 update registered_address
2013-05-15 delete address Solent Business Park, Whiteley PO15 7FH
2013-05-15 delete phone 07787 206355
2013-05-15 insert address Unit 10, Kingdom Close, Segensworth, Fareham PO15 5TJ
2013-05-15 insert phone 0800 612 7185
2013-05-15 update primary_contact Solent Business Park, Whiteley PO15 7FH => Unit 10, Kingdom Close, Segensworth, Fareham PO15 5TJ
2013-01-06 delete address 178 Knapp Lane, Ampfield, Romsey, Hants SO51 9BT
2013-01-06 delete phone 01794 367546
2013-01-06 insert address Solent Business Park, Whiteley PO15 7FH
2013-01-06 insert alias Premium Marquees Ltd
2012-10-17 update statutory_documents 15/08/12 STATEMENT OF CAPITAL GBP 100
2012-09-24 update statutory_documents DIRECTOR APPOINTED MRS NICHOLA ARMSTRONG
2012-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLA ARMSTRONG
2012-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2012 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ UNITED KINGDOM
2012-08-16 update statutory_documents DIRECTOR APPOINTED NICHOLA ARMSTRONG
2012-08-16 update statutory_documents DIRECTOR APPOINTED SIMON KENCH
2012-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING
2012-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED
2012-07-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-07-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION