Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-06 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-13 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-17 |
delete source_ip 88.208.252.230 |
2022-02-17 |
insert source_ip 5.134.8.110 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-27 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-21 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-25 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-28 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete company_previous_name JML BUSINESS MANAGEMENT SERVICES LIMITED |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-11-05 |
delete otherexecutives SALLY LOUISE HOLE |
2017-11-05 |
delete person SALLY LOUISE HOLE |
2017-11-05 |
update number_of_registered_officers 3 => 2 |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HOLE |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-10-26 |
delete about_pages_linkeddomain digitalparentcompany.com |
2016-10-26 |
delete contact_pages_linkeddomain digitalparentcompany.com |
2016-10-26 |
delete index_pages_linkeddomain digitalparentcompany.com |
2016-10-26 |
delete management_pages_linkeddomain digitalparentcompany.com |
2016-10-26 |
delete source_ip 213.171.218.204 |
2016-10-26 |
insert about_pages_linkeddomain wordpress.org |
2016-10-26 |
insert contact_pages_linkeddomain wordpress.org |
2016-10-26 |
insert index_pages_linkeddomain wordpress.org |
2016-10-26 |
insert management_pages_linkeddomain wordpress.org |
2016-10-26 |
insert source_ip 88.208.252.230 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-11 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-02 |
update personal_address This information is on record |
2015-12-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-20 |
update statutory_documents 11/11/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY FIFE / 01/11/2015 |
2015-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY FIFE / 01/11/2015 |
2015-08-19 |
update person_usual_residence_country SALLY LOUISE HOLE: UNITED KINGDOM => ENGLAND |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-05 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
insert otherexecutives SALLY LOUISE HOLE |
2015-03-11 |
insert person SALLY LOUISE HOLE |
2015-03-11 |
update number_of_registered_officers 2 => 3 |
2015-02-20 |
update statutory_documents DIRECTOR APPOINTED MISS SALLY LOUISE HOLE |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-17 |
update statutory_documents 11/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-01 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-29 |
delete about_pages_linkeddomain systemcore.co.uk |
2014-04-29 |
delete contact_pages_linkeddomain systemcore.co.uk |
2014-04-29 |
delete index_pages_linkeddomain systemcore.co.uk |
2014-04-29 |
delete management_pages_linkeddomain systemcore.co.uk |
2014-04-29 |
delete person Joanne Gardiner |
2014-04-29 |
insert about_pages_linkeddomain digitalparentcompany.com |
2014-04-29 |
insert contact_pages_linkeddomain digitalparentcompany.com |
2014-04-29 |
insert index_pages_linkeddomain digitalparentcompany.com |
2014-04-29 |
insert management_pages_linkeddomain digitalparentcompany.com |
2013-12-07 |
delete address 25 CHURCH STREET GODALMING SURREY UNITED KINGDOM GU7 1EL |
2013-12-07 |
insert address 25 CHURCH STREET GODALMING SURREY GU7 1EL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-16 |
update statutory_documents 11/11/13 FULL LIST |
2013-07-04 |
delete otherexecutives JOANNE ELIZABETH GARDINER |
2013-07-04 |
delete person JOANNE ELIZABETH GARDINER |
2013-07-04 |
update number_of_registered_officers 3 => 2 |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-24 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-21 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-04-21 |
insert fax 01483 425995 |
2013-02-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-18 |
update statutory_documents 18/02/13 STATEMENT OF CAPITAL GBP 5 |
2013-01-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-12-17 |
update statutory_documents 11/11/12 FULL LIST |
2012-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE GARDINER |
2012-04-21 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 11/11/11 FULL LIST |
2011-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 24/10/2011 |
2011-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 24/10/2011 |
2011-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH CAST / 10/09/2011 |
2011-04-25 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 02/04/11 STATEMENT OF CAPITAL GBP 8 |
2010-11-15 |
update statutory_documents 11/11/10 FULL LIST |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH CAST / 11/11/2010 |
2010-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM
CATTESHALL MILL CATTESHALL ROAD
GODALMING
SURREY
GU7 1NJ
UNITED KINGDOM |
2010-04-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-31 |
update statutory_documents 11/11/09 FULL LIST |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH CAST / 09/12/2009 |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 09/12/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 16/09/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 16/09/2009 |
2009-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
20 SOUTH HILL
GODALMING
SURREY
GU7 1JT |
2009-03-16 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-04-18 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE ELIZABETH CAST |
2008-04-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR REBECCA DAVIES |
2007-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents SECRETARY RESIGNED |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-18 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
1999-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS |
1998-09-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98 |
1998-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-30 |
update statutory_documents COMPANY NAME CHANGED
JML BUSINESS MANAGEMENT SERVICES
LIMITED
CERTIFICATE ISSUED ON 02/02/98 |
1997-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/97 FROM:
BRIDGE 181 QUEEN
VICTORIA STREET
LONDON
EC4V 4DD |
1997-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-21 |
update statutory_documents SECRETARY RESIGNED |
1997-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |