MARCHFIELD HOUSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-22 delete address 434 Ringwood Road, Ferndown, BH22 9AY
2023-09-22 delete address House, 1 Burlington Road, Bristol, BS6 6TJ
2023-09-22 delete contact_pages_linkeddomain creative-studios.com
2023-09-22 delete fax 01202 871 443
2023-09-22 delete index_pages_linkeddomain creative-studios.com
2023-09-22 delete index_pages_linkeddomain creativestudios.myzen.co.uk
2023-09-22 delete source_ip 199.34.229.100
2023-09-22 insert address 31-33 Commercial Road, Poole, Dorset, BH14 0HU
2023-09-22 insert contact_pages_linkeddomain clarencehousehome.co.uk
2023-09-22 insert contact_pages_linkeddomain malvern365.co.uk
2023-09-22 insert index_pages_linkeddomain malvern365.co.uk
2023-09-22 insert phone 01202 894359
2023-09-22 insert source_ip 85.233.160.141
2023-09-22 update robots_txt_status www.marchfieldhousecare.co.uk: 200 => 404
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-10-21 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents DIRECTOR APPOINTED MR ARCHIE STEWART JEFFREY GARDINER
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_outstanding 2 => 3
2021-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075643150003
2021-06-08 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-12-06 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-26 update statutory_documents 15/03/16 FULL LIST
2015-10-15 delete source_ip 84.22.163.83
2015-10-15 insert index_pages_linkeddomain creative-studios.com
2015-10-15 insert source_ip 199.34.229.100
2015-10-15 update robots_txt_status www.marchfieldhousecare.co.uk: 404 => 200
2015-05-08 delete address BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ
2015-05-08 insert address 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-08 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ
2015-04-10 update statutory_documents 15/03/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-16 insert person Sharon Halifax
2014-11-07 insert address House, 1 Burlington road, Bristol, BS6 6TJ
2014-11-07 insert index_pages_linkeddomain cqc.org.uk
2014-11-07 insert registration_number 07564315
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-21 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BANK HOUSE 1 BURLINGTON ROAD BRISTOL UNITED KINGDOM BS6 6TJ
2014-05-07 insert address BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-03 update statutory_documents 15/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete address PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DT
2013-06-21 insert address BANK HOUSE 1 BURLINGTON ROAD BRISTOL UNITED KINGDOM BS6 6TJ
2013-06-21 update account_ref_month 3 => 1
2013-06-21 update accounts_next_due_date 2012-12-15 => 2012-10-31
2013-06-21 update registered_address
2013-03-26 update statutory_documents 15/03/13 FULL LIST
2012-11-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2012 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT UNITED KINGDOM
2012-04-16 update statutory_documents 15/03/12 FULL LIST
2012-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GARDINER / 04/04/2012
2012-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CERI STEWART GARDINER / 02/04/2012
2012-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-29 update statutory_documents DIRECTOR APPOINTED AMANDA GARDINER
2011-03-29 update statutory_documents DIRECTOR APPOINTED CERI STEWART GARDINER
2011-03-29 update statutory_documents 15/03/11 STATEMENT OF CAPITAL GBP 100.00
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION