MONNOW VOICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-02 insert address 15 Cross Street Abergavenny NP7 5EN
2023-04-02 insert address Abbey Mill Wye Valley Centre Tintern NP16 6SE
2023-04-02 insert address Abergavenny Market Hall Cross Street Abergavenny NP7 5HD
2023-04-02 insert address Agincourt School and Nursery Dixton Road Monmouth NP25 3SY
2023-04-02 insert address Agincourt Square Monmouth NP25 3DY
2023-04-02 insert address Alice Springs Golf Club Kemeys Commander Usk Monmouthshire NP15 1PP
2023-04-02 insert address Aston Ingham Village Hall Aston Ingham Ross on Wye HR9 7LS
2023-04-02 insert address Aston Ingham Village Hall Aston Ingham Ross on Wye Herefordshire HR9 7LS
2023-04-02 insert address Babbington Meadow Penallt NP25 4SE
2023-04-02 insert address Bishopswood Village Hall Kerne Bridge Ross-on-Wye HR9 5QT
2023-04-02 insert address Bishopwood House, Nr Ross Bishopswood Ross-on-Wye HR9 5QZ
2023-04-02 insert address Church St Monmouth Gwent NP25 3BU
2023-04-02 insert address High St, Blackwood NP12 1AA
2023-04-02 insert address Lakers Road Coleford GL16 7QT
2023-04-02 insert address Llangarron Hereford HR9 6PH
2023-04-02 insert address Lower Cleeve Farm, Ross-on-Wye Ross-on-Wye Herefordshire HR9 7TD
2023-04-02 insert address Redbrook Village Hall Wye View Terrace, Redbrook, NP25 4LR
2023-04-02 insert address Redhill Rd Ross-on-Wye HR9 5AU
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-07 delete address MARKET TAVERN AGINCOURT SQUARE MONMOUTH WALES NP25 3BT
2022-05-07 insert address APEX HOUSE WONASTOW ROAD INDUSTRIAL ESTATE (EAST) MONMOUTH WALES NP25 5JB
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM MARKET TAVERN AGINCOURT SQUARE MONMOUTH NP25 3BT WALES
2022-04-27 update statutory_documents DIRECTOR APPOINTED MRS SUZANNAH ELIZABETH MILLS
2022-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNAH MILLS
2022-04-27 update statutory_documents CESSATION OF MANDY MARDELL AS A PSC
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY MARDELL
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSS MARDELL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2020-02-07 update account_ref_day 31 => 30
2020-02-07 update account_ref_month 1 => 6
2020-02-07 update accounts_next_due_date 2020-10-31 => 2021-03-31
2020-01-28 update statutory_documents CURREXT FROM 31/01/2020 TO 30/06/2020
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
2019-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-23 delete phone 01600 715638
2019-04-23 insert phone 01600 228660
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-09 delete address LOWER WILLOWS PRIORY LANE HEREFORD ROAD MONMOUTH MONMOUTHSHIRE NP25 3HN
2018-05-09 insert address MARKET TAVERN AGINCOURT SQUARE MONMOUTH WALES NP25 3BT
2018-05-09 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM LOWER WILLOWS PRIORY LANE HEREFORD ROAD MONMOUTH MONMOUTHSHIRE NP25 3HN
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-16 delete general_emails in..@indigoleafdesign.co.uk
2017-05-16 delete email in..@indigoleafdesign.co.uk
2017-05-16 delete phone 01600 711525
2017-05-16 insert about_pages_linkeddomain indigoleafwebsites.com
2017-05-16 insert contact_pages_linkeddomain indigoleafwebsites.com
2017-05-16 insert index_pages_linkeddomain indigoleafwebsites.com
2017-05-16 insert phone 01600 711680
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-17 insert phone 01291 624138
2016-11-17 insert phone 01600 715638
2016-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-13 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-05-13 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-03-15 update statutory_documents 05/02/16 FULL LIST
2016-02-24 delete about_pages_linkeddomain bbc.co.uk
2016-02-24 delete address 23 Cross Street, Abergavenny NP7 5EW
2016-02-24 delete contact_pages_linkeddomain bbc.co.uk
2016-02-24 delete email sa..@yahoo.co.uk
2016-02-24 delete index_pages_linkeddomain bbc.co.uk
2016-02-24 delete phone (01873) 853394
2016-02-24 delete phone 01600 780157
2016-02-24 delete phone 07816947508
2016-02-24 update primary_contact 23 Cross Street, Abergavenny NP7 5EW => null
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-15 delete email ai..@monmouthshire.gov.uk
2015-10-15 delete email cl..@uptodatematters.co.uk
2015-10-15 delete email rl..@deangate.co.uk
2015-10-15 delete email su..@phonecoop.coop
2015-10-15 delete phone 01600 775257
2015-10-15 insert address 23 Cross Street, Abergavenny NP7 5EW
2015-10-15 insert email sa..@yahoo.co.uk
2015-10-15 insert phone (01873) 853394
2015-10-15 insert phone 01600 780157
2015-10-15 insert phone 07816947508
2015-10-15 update primary_contact null => 23 Cross Street, Abergavenny NP7 5EW
2015-10-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 delete general_emails en..@bordercountiesvintageclub.co.uk
2015-06-07 delete email en..@bordercountiesvintageclub.co.uk
2015-06-07 delete email fr..@francesgreen.com
2015-06-07 delete phone 01600 860552
2015-06-07 insert email ai..@monmouthshire.gov.uk
2015-06-07 insert email cl..@uptodatematters.co.uk
2015-06-07 insert email rl..@deangate.co.uk
2015-06-07 insert email su..@phonecoop.coop
2015-06-07 insert phone 01600 775257
2015-05-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-04-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-04-03 insert general_emails en..@bordercountiesvintageclub.co.uk
2015-04-03 insert email en..@bordercountiesvintageclub.co.uk
2015-04-03 insert email fr..@francesgreen.com
2015-04-03 insert phone 01600 860552
2015-03-05 update statutory_documents 05/02/15 FULL LIST
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
2014-03-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-19 update statutory_documents 05/02/14 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
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-12 update statutory_documents 05/02/13 FULL LIST
2012-10-08 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 05/02/12 FULL LIST
2011-09-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 05/02/11 FULL LIST
2010-07-02 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-03-17 update statutory_documents 31/01/10 FULL LIST
2010-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL HITCHEN
2010-03-03 update statutory_documents PREVSHO FROM 28/02/2010 TO 31/01/2010
2010-03-01 update statutory_documents 05/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. MANDY MARDELL / 04/02/2010
2010-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS MARDELL / 04/02/2010
2009-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION