Date | Description |
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 |