MULTI-TEMP.CO.UK - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-12 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-09-07 update num_mort_outstanding 3 => 2
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061902740003
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 2 => 3
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061902740003
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULTI-TEMP HOLDINGS LIMITED
2020-02-07 update statutory_documents CESSATION OF DAVID RICHARD POWELL AS A PSC
2020-02-07 update statutory_documents CESSATION OF STEPHEN NEVILLE BROWN AS A PSC
2020-02-07 update statutory_documents CESSATION OF TREVOR FORRESTER AS A PSC
2019-08-18 update robots_txt_status www.multi-temp.co.uk: 404 => 200
2019-07-19 delete source_ip 79.170.40.180
2019-07-19 insert source_ip 185.219.238.38
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD POWELL / 01/04/2019
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD POWELL / 01/04/2019
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-03-31 update statutory_documents 28/03/16 NO CHANGES
2015-10-08 update account_ref_day 27 => 30
2015-10-08 update accounts_next_due_date 2016-06-27 => 2016-06-30
2015-09-09 update statutory_documents CURREXT FROM 27/09/2015 TO 30/09/2015
2015-08-11 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-27 => 2016-06-27
2015-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-05-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-21 update statutory_documents 28/03/15 FULL LIST
2014-09-24 update statutory_documents ADOPT ARTICLES 09/09/2014
2014-09-24 update statutory_documents 09/09/14 STATEMENT OF CAPITAL GBP 27025
2014-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FORRESTER / 29/07/2014
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD POWELL / 29/07/2014
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN EMMA BEESON / 29/07/2014
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 29/07/2014
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SOUTHALL / 29/07/2014
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 29/07/2014
2014-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 29/07/2014
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-27 => 2015-06-27
2014-04-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-04-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-01 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-31 update statutory_documents 28/03/14 FULL LIST
2014-03-21 update statutory_documents DIRECTOR APPOINTED MISS SUSAN EMMA BEESON
2014-03-21 update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL JONES
2014-03-21 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN SOUTHALL
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-27 => 2014-06-27
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-21 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-27 => 2013-06-27
2013-04-04 update statutory_documents 28/03/13 FULL LIST
2013-03-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-02 update statutory_documents 28/03/12 FULL LIST
2011-04-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-04-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 28/03/11 FULL LIST
2010-04-21 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 28/03/10 FULL LIST
2009-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD POWELL / 26/10/2009
2009-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 05/06/2009
2009-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 05/06/2009
2009-06-19 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 27/09/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-28 update statutory_documents SECRETARY APPOINTED STEPHEN NEVILLE BROWN
2008-04-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN HOPE
2008-04-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHARON FORRESTER
2008-01-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/08 TO 27/09/08
2007-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/07 FROM: DEAN STATHAM, BANK PASSAGE OFF MARKET SQUARE STAFFORD STAFFORDSHIRE ST16 2JS
2007-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION