Date | Description |
2025-04-13 |
insert address Salema, 8650-190, Budens, Portugal |
2024-09-30 |
delete about_pages_linkeddomain chaletmanager.com |
2024-09-30 |
delete about_pages_linkeddomain twitter.com |
2024-09-30 |
delete address Manor Farm, 2 Main Road,
Nether Broughton
Melton Mowbray
Leicestershire
LE14 3HB
United Kingdom |
2024-09-30 |
delete contact_pages_linkeddomain twitter.com |
2024-09-30 |
delete index_pages_linkeddomain chaletmanager.com |
2024-09-30 |
delete index_pages_linkeddomain twitter.com |
2024-09-30 |
delete management_pages_linkeddomain chaletmanager.com |
2024-09-30 |
delete management_pages_linkeddomain twitter.com |
2024-09-30 |
delete terms_pages_linkeddomain chaletmanager.com |
2024-09-30 |
delete terms_pages_linkeddomain twitter.com |
2024-09-30 |
insert address Casa das Estevas,
Urb. Lematur
Salema
Budens
8650-190
Portugal |
2024-09-30 |
insert alias Simply Salema Lda |
2024-09-30 |
update primary_contact Manor Farm, 2 Main Road,
Nether Broughton
Melton Mowbray
Leicestershire
LE14 3HB
United Kingdom => Casa das Estevas,
Urb. Lematur
Salema
Budens
8650-190
Portugal |
2024-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES |
2024-06-07 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-06-01 |
delete source_ip 139.59.201.20 |
2024-06-01 |
insert source_ip 172.67.190.146 |
2024-06-01 |
insert source_ip 104.21.84.88 |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-09-30 |
2023-08-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES |
2022-07-08 |
update statutory_documents CESSATION OF MICHAEL JOHN MARSHALL AS A PSC |
2022-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL |
2022-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MARSHALL |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-27 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-15 |
delete person Lewis Stott |
2022-03-15 |
delete person Paulo Silva |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-11 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-21 |
delete source_ip 95.172.8.178 |
2021-07-21 |
insert source_ip 139.59.201.20 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-03-30 |
update statutory_documents ADOPT ARTICLES 17/03/2021 |
2020-10-31 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/09/15 |
2020-10-31 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/09/10 |
2020-10-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2017 |
2020-10-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2018 |
2020-10-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2019 |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2020-09-25 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-08-25 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/09/11 |
2020-08-25 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/09/12 |
2020-08-25 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/09/14 |
2020-08-25 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/13 |
2020-08-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2016 |
2020-07-11 |
delete contact_pages_linkeddomain driftt.com |
2020-07-11 |
delete index_pages_linkeddomain driftt.com |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-08 |
delete about_pages_linkeddomain driftt.com |
2020-06-08 |
delete management_pages_linkeddomain driftt.com |
2020-06-08 |
insert index_pages_linkeddomain driftt.com |
2020-05-09 |
insert about_pages_linkeddomain driftt.com |
2020-04-09 |
insert contact_pages_linkeddomain driftt.com |
2020-03-09 |
delete contact_pages_linkeddomain driftt.com |
2020-03-09 |
delete index_pages_linkeddomain driftt.com |
2020-03-09 |
insert management_pages_linkeddomain driftt.com |
2020-01-08 |
delete terms_pages_linkeddomain driftt.com |
2020-01-08 |
insert contact_pages_linkeddomain driftt.com |
2020-01-08 |
insert index_pages_linkeddomain driftt.com |
2019-09-09 |
delete contact_pages_linkeddomain driftt.com |
2019-09-09 |
delete management_pages_linkeddomain driftt.com |
2019-09-09 |
insert terms_pages_linkeddomain driftt.com |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-08-13 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-08-09 |
insert contact_pages_linkeddomain driftt.com |
2019-08-09 |
insert management_pages_linkeddomain driftt.com |
2019-06-08 |
delete source_ip 217.147.86.72 |
2019-06-08 |
insert source_ip 95.172.8.178 |
2018-11-04 |
insert about_pages_linkeddomain youtube.com |
2018-11-04 |
insert contact_pages_linkeddomain youtube.com |
2018-11-04 |
insert index_pages_linkeddomain youtube.com |
2018-11-04 |
insert management_pages_linkeddomain youtube.com |
2018-11-04 |
insert terms_pages_linkeddomain youtube.com |
2018-11-04 |
update person_description Lewis Stott => Lewis Stott |
2018-11-04 |
update person_title Lewis Stott: null => UK OFFICE OPERATIONS MANAGER |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-30 |
delete person Bobby Twidale |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-08-25 |
delete person Jenny Thorn |
2018-08-25 |
insert person Bobby Twidale |
2018-08-17 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-11 |
delete person Ollie Wilcox |
2018-07-11 |
insert address Manor Farm, 2 Main Road, Nether Broughton, Leicestershire, LE14 3HB, UK |
2018-07-11 |
insert registration_number 3428142 |
2018-07-11 |
insert terms_pages_linkeddomain allaboutcookies.org |
2017-12-03 |
delete general_emails in..@simply-morzine.co.uk |
2017-12-03 |
delete address Manor Farm, 2 Main Road
Nether Broughton, Melton Mowbray
Leicestershire
LE14 3HB
U.K |
2017-12-03 |
delete alias Simply Morzine Ltd. |
2017-12-03 |
delete contact_pages_linkeddomain midasmedia.co.uk |
2017-12-03 |
delete email in..@simply-morzine.co.uk |
2017-12-03 |
delete index_pages_linkeddomain midasmedia.co.uk |
2017-12-03 |
delete phone +44 (0)1664 568902 |
2017-12-03 |
delete registration_number 3428142 |
2017-12-03 |
delete source_ip 185.119.173.119 |
2017-12-03 |
insert address Manor Farm, 2 Main Road,
Nether Broughton
Melton Mowbray
Leicestershire
LE14 3HB
United Kingdom |
2017-12-03 |
insert alias Simply Salema Ltd |
2017-12-03 |
insert contact_pages_linkeddomain instagram.com |
2017-12-03 |
insert contact_pages_linkeddomain linkedin.com |
2017-12-03 |
insert index_pages_linkeddomain instagram.com |
2017-12-03 |
insert index_pages_linkeddomain linkedin.com |
2017-12-03 |
insert phone +44 (0)1664 511003 |
2017-12-03 |
insert source_ip 217.147.86.72 |
2017-12-03 |
update primary_contact Manor Farm, 2 Main Road
Nether Broughton, Melton Mowbray
Leicestershire
LE14 3HB
U.K => Manor Farm, 2 Main Road,
Nether Broughton
Melton Mowbray
Leicestershire
LE14 3HB
United Kingdom |
2017-11-08 |
delete company_previous_name SOUND PRACTICE LIMITED |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-15 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 118 REDWOOD AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 1UT |
2016-10-07 |
insert address MANOR FARM 2 MAIN ROAD NETHER BROUGHTON MELTON MOWBRAY ENGLAND LE14 3HB |
2016-10-07 |
update registered_address |
2016-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2016 FROM, 118 REDWOOD AVENUE, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1UT |
2016-09-08 |
delete source_ip 185.96.94.210 |
2016-09-08 |
insert source_ip 185.119.173.119 |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-11 |
delete address 118 Redwood Avenue
Melton Mowbray
Leicestershire
LE13 1UT
U.K |
2016-08-11 |
insert address Manor Farm, 2 Main Road
Nether Broughton, Melton Mowbray
Leicestershire
LE14 3HB
U.K |
2016-08-11 |
update primary_contact 118 Redwood Avenue
Melton Mowbray
Leicestershire
LE13 1UT
U.K => Manor Farm, 2 Main Road
Nether Broughton, Melton Mowbray
Leicestershire
LE14 3HB
U.K |
2016-07-04 |
insert about_pages_linkeddomain chaletmanager.com |
2016-07-04 |
insert contact_pages_linkeddomain chaletmanager.com |
2016-07-04 |
insert index_pages_linkeddomain chaletmanager.com |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
delete source_ip 91.208.99.12 |
2016-01-27 |
insert source_ip 185.96.94.210 |
2015-10-08 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-08 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-03 |
update statutory_documents 01/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-24 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-27 |
delete phone +44 (0)7940 342 898 |
2014-10-07 |
delete address 118 REDWOOD AVENUE MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 1UT |
2014-10-07 |
insert address 118 REDWOOD AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 1UT |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-10-01 => 2015-09-29 |
2014-09-06 |
update statutory_documents 01/09/14 FULL LIST |
2014-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MARSHALL / 01/08/2014 |
2014-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN MARSHALL / 01/08/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-02 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-24 |
delete fax +44 1664 568902 |
2013-12-24 |
insert fax +44 (0)1664 568902 |
2013-12-24 |
insert phone +44 (0)7940 342 898 |
2013-10-28 |
delete about_pages_linkeddomain megaminddesign.co.uk |
2013-10-28 |
delete contact_pages_linkeddomain megaminddesign.co.uk |
2013-10-28 |
delete index_pages_linkeddomain megaminddesign.co.uk |
2013-10-28 |
insert about_pages_linkeddomain midasmedia.co.uk |
2013-10-28 |
insert contact_pages_linkeddomain midasmedia.co.uk |
2013-10-28 |
insert index_pages_linkeddomain midasmedia.co.uk |
2013-10-07 |
update account_ref_day 31 => 30 |
2013-10-07 |
update account_ref_month 10 => 11 |
2013-10-07 |
update accounts_next_due_date 2014-07-31 => 2014-08-31 |
2013-10-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-28 |
update statutory_documents CURREXT FROM 31/10/2013 TO 30/11/2013 |
2013-09-08 |
update statutory_documents 03/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-17 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-22 |
insert sic_code 79120 - Tour operator activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-22 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-16 |
insert phone 07940 342898 |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN MARSHALL / 26/11/2012 |
2012-09-04 |
update statutory_documents 03/09/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 03/09/11 FULL LIST |
2011-07-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM, 2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB, UNITED KINGDOM |
2011-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2011 FROM, HAYDN HOUSE, 309-329 HAYDN HOUSE, SHERWOOD, NOTTINGHAM, NG5 1HG |
2010-09-14 |
update statutory_documents 03/09/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN MARSHALL / 03/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MARSHALL / 03/09/2010 |
2010-07-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 01/09/2009 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2009-08-26 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARSHALL / 26/08/2007 |
2008-02-29 |
update statutory_documents 31/10/06 TOTAL EXEMPTION SMALL |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2007-04-03 |
update statutory_documents FIRST GAZETTE |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
2002-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2000-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-09-08 |
update statutory_documents RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS |
1999-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS |
1998-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/98 FROM:
118 REDWOOD AVENUE, MELTON MOWBRAY, LEICESTERSHIRE LE13 1UT |
1998-04-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 |
1997-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/97 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1997-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-23 |
update statutory_documents SECRETARY RESIGNED |
1997-10-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-06 |
update statutory_documents COMPANY NAME CHANGED
SOUND PRACTICE LIMITED
CERTIFICATE ISSUED ON 07/10/97 |
1997-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |