MICHAEL D NICHOLS - History of Changes


DateDescription
2025-04-13 update website_status OK => IndexPageFetchError
2024-12-24 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-30 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-06-05 delete address 2nd Floor, Main House, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent ME14 5PP
2023-06-05 delete address Second Floor, Main House, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent ME14 5PP
2023-06-05 insert address West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent ME14 5SF
2023-06-05 update primary_contact Second Floor, Main House, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent ME14 5PP => West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent ME14 5SF
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-07 delete address WEST SUITE, SECOND FLOOR TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ENGLAND ME14 5PP
2021-09-07 insert address WEST SUITE, 1 TOLHERST COURT, TURKEY MILL, ASHFORD ROAD, MAIDSTONE KENT UNITED KINGDOM ME14 5SF
2021-09-07 update registered_address
2021-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM WEST SUITE, SECOND FLOOR TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP ENGLAND
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-12 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-22 delete person Lisa Horsfall
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-01 update statutory_documents DIRECTOR APPOINTED MR MARC JAMES MARTIN
2019-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JAMES MARTIN
2019-08-01 update statutory_documents CESSATION OF RICHARD PAUL NICHOLS AS A PSC
2019-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLS
2019-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLS
2019-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY LANE
2019-07-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-09 insert person Debby Bailey
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-10-20 delete source_ip 5.196.218.217
2018-10-20 insert source_ip 51.68.219.83
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-18 delete person Graham Thorne
2018-08-15 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-03 delete source_ip 178.32.48.140
2017-10-03 insert source_ip 5.196.218.217
2017-09-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date null => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-08-20 => 2018-12-31
2017-08-16 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-21 delete person Debby Sherwood
2017-07-21 delete person Victoria Dowling
2017-03-10 delete person Kerstin Sung
2017-03-10 delete person Malcolm Edgecombe
2016-12-20 insert sic_code 69201 - Accounting and auditing activities
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-01 insert person Kerstin Sung
2016-09-02 delete person Paul Davey
2016-08-05 insert person Victoria Dowling
2016-08-05 update person_description Maria Lea => Maria Lea
2016-05-13 delete address 28 BOUGHTON LANE MAIDSTONE KENT UNITED KINGDOM ME15 9QN
2016-05-13 insert address WEST SUITE, SECOND FLOOR TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ENGLAND ME14 5PP
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 11 => 3
2016-05-13 update registered_address
2016-03-17 update statutory_documents CURREXT FROM 30/11/2016 TO 31/03/2017
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 28 BOUGHTON LANE MAIDSTONE KENT ME15 9QN UNITED KINGDOM
2015-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION