EURO MUNICIPAL - History of Changes


DateDescription
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP FORRESTER / 31/07/2023
2023-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PHILIP FORRESTER / 31/07/2023
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-18 delete about_pages_linkeddomain ionos.co.uk
2022-08-18 delete address Aviation Park, Besthorpe Road, North Scarle, Lincolnshire, LN6 9EZ, United Kingdom
2022-08-18 delete index_pages_linkeddomain ionos.co.uk
2022-08-18 delete phone +44 1522 778982
2022-08-18 delete product_pages_linkeddomain ionos.co.uk
2022-08-18 delete source_ip 217.160.0.110
2022-08-18 insert phone +44 (0) 1522 778982
2022-08-18 insert source_ip 217.160.0.222
2022-02-20 delete index_pages_linkeddomain cyberchimps.com
2022-02-20 delete index_pages_linkeddomain wordpress.org
2022-02-20 delete source_ip 217.160.0.190
2022-02-20 insert address Aviation Park, Besthorpe Road, North Scarle, Lincolnshire, LN6 9EZ, United Kingdom
2022-02-20 insert index_pages_linkeddomain goo.gl
2022-02-20 insert index_pages_linkeddomain ionos.co.uk
2022-02-20 insert phone +44 1522 778982
2022-02-20 insert source_ip 217.160.0.110
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-07 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK FORRESTER / 11/06/2021
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update num_mort_outstanding 2 => 1
2020-07-07 update num_mort_satisfied 1 => 2
2020-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069991760003
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-11 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-24 delete phone 07818 236297
2019-09-24 insert email hi..@euromunicipal.com
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-04 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-07-26 delete source_ip 217.160.230.245
2017-07-26 insert source_ip 217.160.0.190
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-22 delete source_ip 217.160.198.237
2016-06-22 insert source_ip 217.160.230.245
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-27 delete index_pages_linkeddomain euro-diesels.com
2015-10-07 delete address 68 WEST GATE MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 1RR
2015-10-07 insert address 68 WEST GATE MANSFIELD NOTTINGHAMSHIRE NG18 1RR
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-01 update statutory_documents 24/08/15 FULL LIST
2015-08-04 delete source_ip 104.31.70.35
2015-08-04 delete source_ip 104.31.71.35
2015-08-04 delete vat 97 6282 68
2015-08-04 insert source_ip 217.160.198.237
2015-08-04 insert vat 976 6282 68
2015-05-09 delete source_ip 217.160.198.237
2015-05-09 insert source_ip 104.31.70.35
2015-05-09 insert source_ip 104.31.71.35
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-07 delete address UNITS 2 AND 3 MANOR FARM BUILDINGS STOKEHAM NOTTINGHAMSHIRE DN22 0JZ
2015-04-07 insert address 68 WEST GATE MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 1RR
2015-04-07 update num_mort_outstanding 3 => 2
2015-04-07 update num_mort_satisfied 0 => 1
2015-04-07 update registered_address
2015-04-07 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM UNITS 2 AND 3 MANOR FARM BUILDINGS STOKEHAM NOTTINGHAMSHIRE DN22 0JZ
2015-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069991760002
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_outstanding 2 => 3
2015-02-04 update website_status FlippedRobots => OK
2015-02-04 delete index_pages_linkeddomain webmanagementconsultants.co.uk
2015-02-04 delete source_ip 79.170.40.227
2015-02-04 insert alias Euro Municipal Limited
2015-02-04 insert index_pages_linkeddomain cyberchimps.com
2015-02-04 insert index_pages_linkeddomain wordpress.org
2015-02-04 insert source_ip 217.160.198.237
2015-02-04 update robots_txt_status www.euromunicipal.com: 404 => 200
2015-01-16 update website_status OK => FlippedRobots
2014-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069991760003
2014-11-12 update statutory_documents SECRETARY APPOINTED MRS PAULA PATRICIA FORRESTER
2014-11-10 delete fax 01777 249200
2014-11-10 delete phone 01777 249199
2014-11-10 insert address Aviation Park, Besthorpe Road, North Scarle, Lincolnshire, LN6 9EZ
2014-11-10 insert fax 01522 779100
2014-11-10 insert phone 01522 778982
2014-11-10 update primary_contact null => Aviation Park, Besthorpe Road, North Scarle, Lincolnshire, LN6 9EZ
2014-11-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-11-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-10-08 update statutory_documents 24/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAURICIO SMELT
2013-11-22 update website_status Disallowed => OK
2013-11-07 delete address UNITS 2 AND 3 MANOR FARM BUILDINGS STOKEHAM NOTTINGHAMSHIRE UK DN22 0JZ
2013-11-07 insert address UNITS 2 AND 3 MANOR FARM BUILDINGS STOKEHAM NOTTINGHAMSHIRE DN22 0JZ
2013-11-07 update num_mort_charges 1 => 2
2013-11-07 update num_mort_outstanding 1 => 2
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-11-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICIO SMELT
2013-10-14 update statutory_documents 24/08/13 FULL LIST
2013-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069991760002
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-22 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-04-09 update statutory_documents ADOPT ARTICLES 15/03/2013
2012-10-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 24/08/12 FULL LIST
2012-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICIO SMELT / 20/08/2012
2011-11-10 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 24/08/11 FULL LIST
2011-02-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2010-11-19 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 24/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP FORRESTER / 01/10/2009
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICIO SMELT / 01/10/2009
2010-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAURICIO SMELT / 01/10/2009
2010-05-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20 update statutory_documents ARTICLES OF ASSOCIATION
2010-01-07 update statutory_documents ADOPT ARTICLES 17/12/2009
2009-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION