MARCHAND PETIT LIMITED - History of Changes


DateDescription
2023-10-13 update statutory_documents DIRECTOR APPOINTED MISS SARAH ANN DOUGLAS
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRUNELLA MARTIN
2023-06-29 delete address 4 The Pottery, Warfleet Creek Road, Dartmouth, Devon, TQ6 Flat/apartment
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-28 delete address Lake View, 4 Colmer House, Modbury, Ivybridge, Devon, PL21 Flat/apartment
2023-05-28 insert address 4 The Pottery, Warfleet Creek Road, Dartmouth, Devon, TQ6 Flat/apartment
2023-05-28 update person_description Helen Harris => Helen Harris
2023-05-28 update person_title Jane Summers: New Homes Coordinator => Senior Negotiator and PR & Events Coordinator
2023-05-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-11 delete address 14A, Forde Park, Newton Abbot, Devon, TQ12 House
2023-04-11 delete address 19 Coombe Road, , Dartmouth Terraced house
2023-04-11 insert address Lake View, 4 Colmer House, Modbury, Ivybridge, Devon, PL21 Flat/apartment
2023-04-05 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID STAPLETON
2023-03-10 insert address 14A, Forde Park, Newton Abbot, Devon, TQ12 House
2023-03-10 insert address 19 Coombe Road, , Dartmouth Terraced house
2023-03-06 update statutory_documents DIRECTOR APPOINTED MRS PENNY ANNE MAUNDER
2023-01-06 update person_title Charles Heath: Assistant Manager => Manager
2022-10-04 update person_title Sarah Baines: Sales Negotiator => Assistant Manager
2022-09-02 update statutory_documents SECRETARY APPOINTED MR DALE MCDONALD
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-05 delete address Heathfield Down House, Modbury, Ivybridge, PL21 House
2022-06-04 insert address Heathfield Down House, Modbury, Ivybridge, PL21 House
2022-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER
2022-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART CARTWRIGHT
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-05 delete address Drakefield Drive, Saltash, Cornwall, PL12 House
2022-04-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-05 insert address Drakefield Drive, Saltash, Cornwall, PL12 House
2022-04-05 update person_description Claire Northmore => Claire Northmore
2022-04-05 update person_description Debbie Cole => Debbie Cole
2021-09-17 delete address 6 Redcroft, Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 Town house
2021-08-17 insert address 6 Redcroft, Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 Town house
2021-08-17 update person_title Charles Heath: Assistant Manger => Assistant Manager
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-07-16 update person_title Claire Barren: Lettings Negotiator => Property Management Coordinator
2021-06-13 delete address Forder Farm House, Forder Lane, South Brent, TQ10 House
2021-06-13 update person_title Charles Heath: Sales Negotiator => Assistant Manger
2021-06-13 update person_title Claire Barren: Sales Negotiator => Lettings Negotiator
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PRUNELLA MARTIN / 28/05/2021
2021-05-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 insert address Forder Farm House, Forder Lane, South Brent, TQ10 House
2021-04-19 update person_description Jackie Eaton => Jackie Eaton
2021-04-19 update person_description Kirsty Cook => Kirsty Cook
2021-04-19 update person_title Kirsty Cook: Sales Manager => Branch Manager
2021-02-24 insert otherexecutives Claire Northmore
2021-02-24 update person_title Claire Northmore: Branch Manager => Associate Director
2021-01-24 update person_title Jane Summers: Marketing & PR Coordinator => New Homes Coordinator
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY EARNSHAW
2020-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCHAND PETIT TRADE LIMITED
2020-07-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2020
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARDNER / 20/07/2020
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON NICHOLAS MAUNDER / 20/07/2020
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN CARTWRIGHT / 20/07/2020
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES
2020-04-28 delete address Flat 1, Evans Court, 6 Craigie Drive, Plymouth, PL1 Flat/apartment
2020-04-28 delete source_ip 134.213.79.133
2020-04-28 insert source_ip 31.222.144.104
2020-03-29 insert address Flat 1, Evans Court, 6 Craigie Drive, Plymouth, PL1 Flat/apartment
2020-03-29 insert phone 01548 855590
2020-02-28 delete source_ip 31.222.144.104
2020-02-28 insert source_ip 134.213.79.133
2019-10-29 update person_title Karen Cottrell: Sales Negotiator => Senior Sales Negotiator
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-31 delete address Moon Lane, Modbury, Ivybridge, PL21 House
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIET CUNDY
2019-06-30 delete address Bali Hai, Beadon Road, Salcombe, TQ8 4Bedrooms
2019-06-30 insert address Moon Lane, Modbury, Ivybridge, PL21 House
2019-05-27 delete address Cashel House, 15 Thayer Street Mayfair London W1U 3JT
2019-05-27 delete email an..@mayfairoffice.co.uk
2019-05-27 delete partner_pages_linkeddomain mayfairoffice.co.uk
2019-05-27 delete phone 0870 112 7099
2019-05-27 insert address 121 Park Lane Mayfair London W1K 7AG
2019-05-27 insert address Bali Hai, Beadon Road, Salcombe, TQ8 4Bedrooms
2019-05-27 insert email pa..@guildproperty.co.uk
2019-05-27 insert email st..@marchandpetit.co.uk
2019-05-27 insert index_pages_linkeddomain propertylogic.net
2019-05-27 insert partner_pages_linkeddomain guildproperty.co.uk
2019-05-27 insert person Park Lane
2019-05-27 insert phone 020 7629 4141
2019-05-27 update person_title Jane Summers: Senior Sales Negotiator => Marketing & PR Coordinator
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2018-07-15 insert address 94 Fore Street Kingsbridge TQ7 1PP
2018-07-15 insert alias Marchand Petit Limited
2018-07-15 insert email pw..@marchandpetit.co.uk
2018-07-15 insert phone 01548 855596
2018-07-15 insert registration_number 03051186
2018-07-15 update person_description Mark Hoskin => Mark Hoskin
2018-07-15 update person_title Thomas Fallaize: Sales Negotiator => Senior Sales Negotiator
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-04-01 insert person Helen Harris
2018-02-12 update person_title Louise Richards: Administrator ( Maternity Cover ) => Co - Ordinator
2018-02-12 update person_title Mia Ramsden: Senior Sales Negotiator Totnes => Senior Sales Negotiator
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-28 delete about_pages_linkeddomain formoda.co.uk
2017-05-28 delete address 82 Fore Street Kingsbridge Devon TQ7 1PP
2017-05-28 delete index_pages_linkeddomain formoda.co.uk
2017-05-28 delete management_pages_linkeddomain formoda.co.uk
2017-05-28 delete partner_pages_linkeddomain formoda.co.uk
2017-05-28 delete terms_pages_linkeddomain formoda.co.uk
2017-05-28 insert partner_pages_linkeddomain naea.co.uk
2017-05-28 update person_description Theo Spink => Theo Spink
2017-05-28 update person_title Olivia Appleby: Trainee Negotiator Rame Peninsula => Administrator / Sales Negotiator Rame Peninsula
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-02 update robots_txt_status www.marchandpetit.co.uk: 404 => 200
2016-09-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-02 insert founder Roger Punch
2016-09-02 delete address 12 Rowden Court, Stoke Road, Noss Mayo 3Bedrooms
2016-09-02 delete address 21 Bishops Court, Newton Hill, Newton Ferrers, Plymouth 2Bedrooms 1 Bathroom 1 Reception Room
2016-09-02 delete person Jill Dixon
2016-09-02 insert address 11 Plymouth Road, Totnes 4Bedrooms 2 Bathrooms 2 Reception Rooms
2016-09-02 insert address 159 Stanborough Road, Plymouth
2016-09-02 insert address Castle View House, 21 South Embankment, Dartmouth 5Bedrooms 2 Bathrooms 3 Reception Rooms
2016-09-02 insert person Kirsten O'Gorman
2016-09-02 insert person Roger Punch
2016-09-02 update person_title Graziella Baldwin: Administrator; Administrator / Salcombe => Administration Manager / Salcombe; Administration Manager
2016-09-02 update robots_txt_status www.marchandpetit.co.uk: 200 => 404
2016-06-25 delete person Angie Howden
2016-06-25 insert address 12 Rowden Court, Stoke Road, Noss Mayo 3Bedrooms
2016-06-25 insert address 13a Fairview Road, Dartmouth 2Bedrooms 2 Bathrooms 1 Reception Room
2016-06-25 insert address 21 Bishops Court, Newton Hill, Newton Ferrers, Plymouth 2Bedrooms 1 Bathroom 1 Reception Room
2016-06-25 insert address 27 Anderton Rise, Millbrook, Cornwall, PL10 1DA
2016-06-25 insert alias Marchand Petit Estate Agents
2016-06-25 insert person Charles Heath
2016-06-25 insert person Rachael Peabody
2016-06-25 insert person Thomas Fallaize
2016-05-13 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-05-13 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-04-29 update statutory_documents 28/04/16 FULL LIST
2016-04-18 update website_status InternalTimeout => OK
2016-04-18 delete index_pages_linkeddomain resourcetechniques.co.uk
2016-04-18 delete source_ip 92.52.124.220
2016-04-18 insert address 82 Fore Street Kingsbridge Devon TQ7 1PP
2016-04-18 insert address Cashel House, 15 Thayer Street Mayfair London W1U 3JT
2016-04-18 insert address Waterside The Plains Totnes Devon TQ9 5YS
2016-04-18 insert email an..@mayfairoffice.co.uk
2016-04-18 insert email le..@marchandpetit.co.uk
2016-04-18 insert index_pages_linkeddomain formoda.co.uk
2016-04-18 insert index_pages_linkeddomain homeflow.co.uk
2016-04-18 insert source_ip 31.222.144.104
2016-03-16 update statutory_documents DIRECTOR APPOINTED MRS PRUNELLA MARTIN
2016-03-01 update website_status OK => InternalTimeout
2015-11-02 insert email ti..@marchandpetit.co.uk
2015-11-02 insert person Tim Jones
2015-10-05 delete personal_emails sa..@marchandpetit.co.uk
2015-10-05 insert personal_emails ha..@marchandpetit.co.uk
2015-10-05 delete email sa..@marchandpetit.co.uk
2015-10-05 delete person Sarah Reynolds
2015-10-05 insert email de..@marchandpetit.co.uk
2015-10-05 insert email ha..@marchandpetit.co.uk
2015-10-05 insert person Deborah Schenck
2015-10-05 insert person Harriet Hoare
2015-10-05 update person_description Marie Fowler => Marie Fowler
2015-08-10 delete cfo Geoff Earnshaw
2015-08-10 delete managingdirector Marcus Lucock
2015-08-10 delete otherexecutives Gordon Maunder
2015-08-10 delete personal_emails he..@marchandpetit.co.uk
2015-08-10 delete secretary Geoff Earnshaw
2015-08-10 insert chairman Gordon Maunder
2015-08-10 delete email ce..@marchandpetit.co.uk
2015-08-10 delete email he..@marchandpetit.co.uk
2015-08-10 delete email ma..@marchandpetit.co.uk
2015-08-10 delete email ti..@marchandpetit.co.uk
2015-08-10 delete person Celia Lucock
2015-08-10 delete person Geoff Earnshaw
2015-08-10 delete person Helen Chambers
2015-08-10 delete person Marcus Lucock
2015-08-10 delete person Tim Dyer
2015-08-10 insert email ad..@marchandpetit.co.uk
2015-08-10 insert email ol..@marchandpetit.co.uk
2015-08-10 insert person Adam Tanner
2015-08-10 insert person Olivia Appleby
2015-08-10 update person_description Andrew Biggs => Andrew Biggs
2015-08-10 update person_title Annabel Tooke: null => Inventory Clerk
2015-08-10 update person_title Claire Northmore: Sales Negotiator Newton Ferrers => Office Coordinator Newton Ferrers
2015-08-10 update person_title Gordon Maunder: Director => Manager of Portlemouth Estates Ltd; Company Chairman
2015-06-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EARNSHAW
2015-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS LUCOCK
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-01 insert office_emails da..@marchandpetit.co.uk
2015-05-01 insert office_emails ki..@marchandpetit.co.uk
2015-05-01 insert office_emails mo..@marchandpetit.co.uk
2015-05-01 insert office_emails ne..@marchandpetit.co.uk
2015-05-01 insert office_emails to..@marchandpetit.co.uk
2015-05-01 insert personal_emails he..@marchandpetit.co.uk
2015-05-01 insert personal_emails ju..@marchandpetit.co.uk
2015-05-01 insert personal_emails ol..@marchandpetit.co.uk
2015-05-01 delete email ju..@marchandpetit.co.uk
2015-05-01 delete email pe..@marchandpetit.co.uk
2015-05-01 delete email sa..@marchandpetit.co.uk
2015-05-01 delete email sh..@marchandpetit.co.uk
2015-05-01 delete email tr..@marchandpetit.co.uk
2015-05-01 delete email vi..@marchandpetit.co.uk
2015-05-01 delete partner The Association of Residential Lettings Agents
2015-05-01 delete person Sarah Anderson
2015-05-01 delete person Shelley Robinson-Major
2015-05-01 delete person Tracey Banfield
2015-05-01 delete person Victoria Martin
2015-05-01 delete terms_pages_linkeddomain dataprotection.gov.uk
2015-05-01 insert email an..@marchandpetit.co.uk
2015-05-01 insert email da..@marchandpetit.co.uk
2015-05-01 insert email da..@marchandpetit.co.uk
2015-05-01 insert email gr..@marchandpetit.co.uk
2015-05-01 insert email he..@marchandpetit.co.uk
2015-05-01 insert email ji..@marchandpetit.co.uk
2015-05-01 insert email ju..@marchandpetit.co.uk
2015-05-01 insert email ki..@marchandpetit.co.uk
2015-05-01 insert email mo..@marchandpetit.co.uk
2015-05-01 insert email ne..@marchandpetit.co.uk
2015-05-01 insert email ol..@marchandpetit.co.uk
2015-05-01 insert email pe..@marchandpetit.co.uk
2015-05-01 insert email sa..@marchandpetit.co.uk
2015-05-01 insert email st..@marchandpetit.co.uk
2015-05-01 insert email to..@marchandpetit.co.uk
2015-05-01 insert email zo..@marchandpetit.co.uk
2015-05-01 insert partner_pages_linkeddomain tradingstandards.gov.uk
2015-05-01 insert person Annabel Tooke
2015-05-01 insert person Daniel Butterworth
2015-05-01 insert person Graziella Baldwin
2015-05-01 insert person Helen Chambers
2015-05-01 insert person Jill Dixon
2015-05-01 insert person Olivia Beaumont
2015-05-01 insert person Steffi Heslop
2015-05-01 insert person Zoe Coleman
2015-05-01 insert terms_pages_linkeddomain www.gov.uk
2015-05-01 update person_description Amanda Shock => Amanda Shock
2015-05-01 update person_description Andrew Biggs => Andrew Biggs
2015-05-01 update person_description Helen Burr => Helen Burr
2015-05-01 update person_description Martha Tabb => Martha Tabb
2015-05-01 update person_description Theo Spink => Theo Spink
2015-05-01 update person_title Alison Lee: Lettings Administrator; Administrator => Administrator; Lettings Property Management Coordinator
2015-05-01 update person_title Angela Bassett: Sales Negotiator Totnes => Senior Sales Negotiator Totnes
2015-05-01 update person_title Annie George: Sales Negotiator Modbury & Newton Ferrers => Sales Negotiator Modbury
2015-05-01 update person_title Fenella Russell-Smith: Sales Negotiator Modbury & Newton Ferrers => Sales Manager Modbury
2015-05-01 update person_title Fiona Martin: Manager Torpoint => Manager Rame Peninsula
2015-05-01 update person_title Helen Burr: Administrator Modbury & Newton Ferrers => Client Coordinator PWCH
2015-05-01 update person_title Jo Smith: Lettings Manager => Lettings Administration Manager
2015-05-01 update person_title Kate Mackay: Sales Negotiator Modbury & Newton Ferrers => Sales Negotiator Modbury
2015-05-01 update person_title Kirsty Cook: Sales Negotiator Dartmouth => Sales Manager Dartmouth
2015-05-01 update person_title Natasha Benfield: Lettings Negotiator Administrator => Lettings Negotiator
2015-05-01 update person_title Theo Spink: Sales Negotiator Kingsbridge => Senior Sales Negotiator Kingsbridge
2015-05-01 update statutory_documents 28/04/15 FULL LIST
2015-04-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-28 insert personal_emails sa..@marchandpetit.co.uk
2014-05-28 delete email de..@marchandpetit.co.uk
2014-05-28 delete email lu..@marchandpetit.co.uk
2014-05-28 delete email sa..@marchandpetit.co.uk
2014-05-28 delete partner_pages_linkeddomain naea.co.uk
2014-05-28 delete person Amanda Notman
2014-05-28 delete person Desmond Tynan
2014-05-28 delete person Lucy Turner
2014-05-28 delete person Sarah Ruscombe-King
2014-05-28 insert email sa..@marchandpetit.co.uk
2014-05-28 insert email ti..@marchandpetit.co.uk
2014-05-28 insert person Sarah Reynolds
2014-05-28 insert person Tim Dyer
2014-05-28 update person_description Andrew Biggs => Andrew Biggs
2014-05-28 update person_title Claire Northmore: Sales Negotiator Modbury & Newton Ferrers => Sales Negotiator Newton Ferrers
2014-05-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-02 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2014-05-02 update statutory_documents 28/04/14 FULL LIST
2014-04-20 insert email an..@marchandpetit.co.uk
2014-04-20 insert email cl..@marchandpetit.co.uk
2014-04-20 insert person Amanda Shock
2014-04-20 insert person Annie George
2014-04-20 insert person Claire Northmore
2014-04-20 update robots_txt_status m.marchandpetit.co.uk: 404 => 200
2014-03-21 insert personal_emails tr..@marchandpetit.co.uk
2014-03-21 delete email ba..@marchandpetit.co.uk
2014-03-21 delete person Barbara Matthews
2014-03-21 insert email ju..@marchandpetit.co.uk
2014-03-21 insert email sh..@marchandpetit.co.uk
2014-03-21 insert email tr..@marchandpetit.co.uk
2014-03-21 insert email tr..@marchandpetit.co.uk
2014-03-21 insert person Julie Leach
2014-03-21 insert person Shelley Robinson-Major
2014-03-21 insert person Tracey Banfield
2014-03-21 insert person Tracy Ebbrell
2014-01-27 delete email be..@marchandpetit.co.uk
2014-01-27 delete email ju..@marchandpetit.co.uk
2014-01-27 delete person Ben Epps
2014-01-27 delete person Julian Kremer
2013-12-30 insert address 1 - 3 Hauley Road Dartmouth TQ6 9AA
2013-12-30 insert email be..@marchandpetit.co.uk
2013-12-30 insert email sa..@marchandpetit.co.uk
2013-12-30 insert person Ben Epps
2013-12-30 insert person Sarah Ruscombe-King
2013-12-15 delete email su..@marchandpetit.co.uk
2013-12-15 delete person Sue Vincent
2013-12-01 delete email jo..@marchandpetit.co.uk
2013-12-01 delete person Joanna Churchill
2013-11-15 update person_title Fenella Russell-Smith: Sales Negotiator Totnes => Sales Negotiator Modbury & Newton Ferrers
2013-10-24 delete email tr..@marchandpetit.co.uk
2013-10-24 delete person Sue Dod
2013-10-24 delete person Trudy Veale
2013-10-11 delete otherexecutives Stuart Cartwright
2013-10-11 delete email al..@marchandpetit.co.uk
2013-10-11 delete email pa..@marchandpetit.co.uk
2013-10-11 delete person Alice Singleton
2013-10-11 delete person Pauline Rollason
2013-10-11 insert email ju..@marchandpetit.co.uk
2013-10-11 insert email li..@marchandpetit.co.uk
2013-10-11 insert person Julian Kremer
2013-10-11 insert person Liz Hadnutt
2013-10-11 update person_title Helen Burr: Administrator Modbury => Administrator Modbury & Newton Ferrers
2013-10-11 update person_title Kate Mackay: Sales Negotiator Modbury => Sales Negotiator Modbury & Newton Ferrers
2013-10-11 update person_title Lucy Turner: HR Advisor => HR Consultant
2013-10-11 update person_title Stuart Cartwright: Director => Registered Valuer - Director
2013-10-11 update person_title Sue Vincent: Sales Manager => Sales Manager Modbury & Newton Ferrers
2013-09-12 delete address 2-3 Raleigh Street Dartmouth Devon, TQ6 9SG
2013-09-12 delete email cl..@marchandpetit.co.uk
2013-09-12 delete email de..@marchandpetit.co.uk
2013-09-12 delete person Claire Northmore
2013-09-12 insert email al..@marchandpetit.co.uk
2013-09-12 insert email de..@marchandpetit.co.uk
2013-09-12 insert email ki..@marchandpetit.co.uk
2013-09-12 insert email pr..@marchandpetit.co.uk
2013-09-12 insert email sa..@marchandpetit.co.uk
2013-09-12 insert email th..@marchandpetit.co.uk
2013-09-12 insert person Alice Singleton
2013-09-12 insert person Kirsty Cook
2013-09-12 insert person Prunella Martin
2013-09-12 insert person Sarah Anderson
2013-09-12 insert person Theo Spink
2013-09-12 update person_title Lucy Turner: HR Manager => HR Advisor
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-08 update person_title Sandy Lush: Manager => Manager Rame Peninsula
2013-05-01 update statutory_documents 28/04/13 FULL LIST
2013-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTINE ANDREWS
2013-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTINE ANDREWS
2013-04-16 delete email ia..@marchandpetit.co.uk
2013-04-16 delete person Ian Bransdon
2013-04-16 insert email am..@marchandpetit.co.uk
2013-04-16 insert email ba..@marchandpetit.co.uk
2013-04-16 insert email ce..@marchandpetit.co.uk
2013-04-16 insert email cl..@marchandpetit.co.uk
2013-04-16 insert email de..@marchandpetit.co.uk
2013-04-16 insert email fi..@marchandpetit.co.uk
2013-04-16 insert email ja..@marchandpetit.co.uk
2013-04-16 insert email ka..@marchandpetit.co.uk
2013-04-16 insert email ma..@marchandpetit.co.uk
2013-04-16 insert email sa..@marchandpetit.co.uk
2013-04-16 insert email vi..@marchandpetit.co.uk
2013-04-16 insert person Amanda Notman
2013-04-16 insert person Barbara Matthews
2013-04-16 insert person Celia Lucock
2013-04-16 insert person Claire Northmore
2013-04-16 insert person Desmond Tynan
2013-04-16 insert person Fiona Martin
2013-04-16 insert person Jane Summers
2013-04-16 insert person Kate Mackay
2013-04-16 insert person Martha Tabb
2013-04-16 insert person Sandy Lush
2013-04-16 insert person Sue Dod
2013-04-16 insert person Victoria Martin
2013-04-16 update person_title Helen Burr: Administrator Dartmouth => Administrator Modbury
2013-03-10 insert otherexecutives Gordon Maunder
2013-03-10 insert email an..@marchandpetit.co.uk
2013-03-10 insert email go..@marchandpetit.co.uk
2013-03-10 insert email ju..@marchandpetit.co.uk
2013-03-10 insert email lu..@marchandpetit.co.uk
2013-03-10 insert person Andrew Biggs
2013-03-10 insert person Gordon Maunder
2013-03-10 insert person Julia Pollard
2013-03-10 insert person Lucy Turner
2013-03-10 update person_title Angela Bassett
2013-03-10 update person_title Fenella Russell-Smith
2013-03-10 update person_title Helen Burr
2013-03-10 update person_title Jennie Sprague
2013-03-10 update person_title Joanna Churchill
2013-03-10 update person_title Judith Hele
2013-03-10 update person_title Natasha Benfield
2013-03-10 update person_title Pauline Rollason
2013-03-10 update person_title Peter Gardner
2013-03-10 update person_title Simon Burr
2013-03-10 update person_title Stuart Cartwright
2013-03-10 update person_title Trudy Veale
2013-02-21 insert ceo Marcus Lucock
2013-02-21 insert cfo Geoff Earnshaw
2013-02-21 insert otherexecutives Peter Gardner
2013-02-21 insert otherexecutives Stuart Cartwright
2013-02-21 insert otherexecutives Tanya Bedford
2013-02-21 insert secretary Geoff Earnshaw
2013-02-21 delete address 1-3 Hauley Road, Dartmouth, Devon. TQ9 9AA
2013-02-21 insert address 1-3 Hauley Road, Dartmouth, Devon. TQ6 9AA
2013-02-21 insert email ad..@marchandpetit.co.uk
2013-02-21 insert email an..@marchandpetit.co.uk
2013-02-21 insert email an..@marchandpetit.co.uk
2013-02-21 insert email fe..@marchandpetit.co.uk
2013-02-21 insert email ge..@marchandpetit.co.uk
2013-02-21 insert email ha..@marchandpetit.co.uk
2013-02-21 insert email he..@marchandpetit.co.uk
2013-02-21 insert email ia..@marchandpetit.co.uk
2013-02-21 insert email je..@marchandpetit.co.uk
2013-02-21 insert email jo@marchandpetit.co.uk
2013-02-21 insert email jo..@marchandpetit.co.uk
2013-02-21 insert email ju..@marchandpetit.co.uk
2013-02-21 insert email ju..@marchandpetit.co.uk
2013-02-21 insert email ka..@marchandpetit.co.uk
2013-02-21 insert email ma..@marchandpetit.co.uk
2013-02-21 insert email ma..@marchandpetit.co.uk
2013-02-21 insert email na..@marchandpetit.co.uk
2013-02-21 insert email pa..@marchandpetit.co.uk
2013-02-21 insert email pe..@marchandpetit.co.uk
2013-02-21 insert email si..@marchandpetit.co.uk
2013-02-21 insert email st..@marchandpetit.co.uk
2013-02-21 insert email su..@marchandpetit.co.uk
2013-02-21 insert email ta..@marchandpetit.co.uk
2013-02-21 insert email tr..@marchandpetit.co.uk
2013-02-21 insert person Alison Lee
2013-02-21 insert person Angela Bassett
2013-02-21 insert person Angie Howden
2013-02-21 insert person Fenella Russell-Smith
2013-02-21 insert person Geoff Earnshaw
2013-02-21 insert person Helen Burr
2013-02-21 insert person Ian Bransdon
2013-02-21 insert person Jennie Sprague
2013-02-21 insert person Jo Smith
2013-02-21 insert person Joanna Churchill
2013-02-21 insert person Judith Hele
2013-02-21 insert person Justine Andrews
2013-02-21 insert person Kathy Latter
2013-02-21 insert person Marcus Lucock
2013-02-21 insert person Marie Fowler
2013-02-21 insert person Natasha Benfield
2013-02-21 insert person Pauline Rollason
2013-02-21 insert person Peter Gardner
2013-02-21 insert person Simon Burr
2013-02-21 insert person Stuart Cartwright
2013-02-21 insert person Sue Vincent
2013-02-21 insert person Tanya Bedford
2013-02-21 insert person Trudy Veale
2013-02-21 insert phone 0870 112 7099
2013-02-21 update person_description Harriet Cundy
2013-01-29 update website_status OK
2013-01-29 delete office_emails da..@marchandpetit.co.uk
2013-01-29 delete address Dartmouth, 1 - 3 Hauley Road, Dartmouth, Devon, TQ6 9AA
2013-01-29 delete email da..@marchandpetit.co.uk
2013-01-29 delete phone 01803 839192
2013-01-29 delete source_ip 92.52.73.234
2013-01-29 insert phone 01752 815222
2013-01-29 insert source_ip 92.52.124.220
2013-01-20 update website_status ServerDown
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 delete email in..@mayfairoffice.co.uk
2012-10-24 insert email lo..@marchandpettit.co.uk
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 28/04/12 FULL LIST
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MADELINE MARCHAND
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHAND
2011-09-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 28/04/11 FULL LIST
2011-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-09 update statutory_documents DIRECTOR APPOINTED MISS HARRIET LOUISE CUNDY
2011-02-09 update statutory_documents DIRECTOR APPOINTED MISS JUSTINE ANDREWS
2010-06-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents SAIL ADDRESS CREATED
2010-05-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-05-06 update statutory_documents 28/04/10 FULL LIST
2009-06-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES CASLAKE
2008-08-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-08 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DINAH MAXWELL MULLER
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM: BOYCE'S BUILDING REGENT STREET CLIFTON BRISTOL BS8 4HU
2006-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents DIRECTOR RESIGNED
2004-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-28 update statutory_documents DIRECTOR RESIGNED
2004-07-28 update statutory_documents DIRECTORS AGREEMENT 12/07/04
2004-05-11 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-16 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-04-15 update statutory_documents DIRECTOR RESIGNED
2003-04-15 update statutory_documents DIRECTOR RESIGNED
2003-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-12 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-09 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-22 update statutory_documents DIRECTOR RESIGNED
2000-05-12 update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-08-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-08-13 update statutory_documents RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-11 update statutory_documents NEW SECRETARY APPOINTED
1998-09-11 update statutory_documents SECRETARY RESIGNED
1998-05-13 update statutory_documents RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1997-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-23 update statutory_documents DIRECTOR RESIGNED
1997-06-23 update statutory_documents RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1997-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-31 update statutory_documents RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS
1996-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-03 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/02/96
1995-10-30 update statutory_documents NEW SECRETARY APPOINTED
1995-10-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-07-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-05-03 update statutory_documents SECRETARY RESIGNED
1995-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION