Date | Description |
2024-03-07 |
delete source_ip 46.30.213.82 |
2024-03-07 |
insert source_ip 46.30.211.38 |
2024-03-07 |
update robots_txt_status www.masonconsulting.co.uk: 200 => 404 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-12 |
delete source_ip 46.30.215.50 |
2022-08-12 |
insert source_ip 46.30.213.82 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER REGINALD MASON / 31/07/2020 |
2021-02-09 |
delete source_ip 85.233.160.186 |
2021-02-09 |
insert source_ip 46.30.215.50 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-18 |
delete source_ip 185.119.173.108 |
2020-10-18 |
insert source_ip 85.233.160.186 |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MASON / 31/07/2020 |
2020-09-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PETER MASON / 31/07/2020 |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MASON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-31 |
delete source_ip 195.26.90.15 |
2018-08-31 |
insert source_ip 185.119.173.108 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MASON / 06/04/2016 |
2017-02-16 |
delete source_ip 158.255.228.26 |
2017-02-16 |
insert source_ip 195.26.90.15 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-10-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete company_previous_name STEPHEN MASON CONSULTING LIMITED |
2016-03-11 |
delete address 2 LANSDOWNE SQUARE TUNBRIDGE WELLS KENT TN1 2NF |
2016-03-11 |
insert address 7 LANSDOWNE ROAD TUNBRIDGE WELLS KENT TN1 2NG |
2016-03-11 |
update registered_address |
2016-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
2 LANSDOWNE SQUARE
TUNBRIDGE WELLS
KENT
TN1 2NF |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2015-01-01 => 2015-07-31 |
2015-08-11 |
update returns_next_due_date 2016-01-29 => 2016-08-28 |
2015-07-31 |
update statutory_documents 31/07/15 FULL LIST |
2015-05-21 |
delete phone +44 (0) 20 7839 5451 |
2015-02-07 |
update returns_last_madeup_date 2014-01-01 => 2015-01-01 |
2015-02-07 |
update returns_next_due_date 2015-01-29 => 2016-01-29 |
2015-01-21 |
update statutory_documents 01/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-30 |
update website_status Unavailable => OK |
2014-06-30 |
delete source_ip 95.138.133.44 |
2014-06-30 |
insert source_ip 158.255.228.26 |
2014-02-07 |
delete address 16 JOHN STREET TUNBRIDGE WELLS KENT TN4 9RU |
2014-02-07 |
insert address 2 LANSDOWNE SQUARE TUNBRIDGE WELLS KENT TN1 2NF |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-01 => 2014-01-01 |
2014-02-07 |
update returns_next_due_date 2014-01-29 => 2015-01-29 |
2014-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
16 JOHN STREET
TUNBRIDGE WELLS
KENT
TN4 9RU |
2014-01-28 |
update statutory_documents 01/01/14 FULL LIST |
2013-12-29 |
update website_status OK => Unavailable |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-23 |
delete otherexecutives Karen Bridger |
2013-10-23 |
delete person Karen Bridger |
2013-10-15 |
delete person Jan Simmonds |
2013-10-15 |
update person_title Charlie Rowland: Sales Manager / Jan Simmonds Partner Development, Strategy & Branding => Sales Manager |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-03 |
delete address Dorland House
14-16 Regent Street
London
SW1Y 4PH
United Kingdom |
2013-10-03 |
insert address 1st Floor
10 Fetter Lane
London
EC4A 1BR
United Kingdom |
2013-10-03 |
insert contact_pages_linkeddomain bing.com |
2013-10-03 |
update primary_contact Dorland House
14-16 Regent Street
London
SW1Y 4PH
United Kingdom => 1st Floor
10 Fetter Lane
London
EC4A 1BR
United Kingdom |
2013-09-24 |
update website_status DomainNotFound => OK |
2013-09-24 |
delete person Howard Colvin |
2013-09-24 |
delete person Wez Mezzone |
2013-09-24 |
insert person Charlie Rowland |
2013-06-28 |
update website_status DNSError => DomainNotFound |
2013-06-24 |
update returns_last_madeup_date 2012-01-01 => 2013-01-01 |
2013-06-24 |
update returns_next_due_date 2013-01-29 => 2014-01-29 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-23 |
update website_status OK => DNSError |
2013-01-07 |
update statutory_documents 01/01/13 FULL LIST |
2012-12-25 |
insert publicrelations_emails pr..@mig.eu.com |
2012-12-25 |
delete source_ip 89.234.6.150 |
2012-12-25 |
insert email pr..@mig.eu.com |
2012-12-25 |
insert source_ip 95.138.133.44 |
2012-10-24 |
update primary_contact |
2012-10-24 |
update primary_contact |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 01/01/12 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 01/01/11 FULL LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-09-15 |
update statutory_documents 25/08/10 STATEMENT OF CAPITAL GBP 200 |
2010-03-18 |
update statutory_documents 01/01/10 FULL LIST |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-11-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MASON / 15/12/2007 |
2008-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MASON / 15/12/2007 |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-20 |
update statutory_documents RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-24 |
update statutory_documents RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS; AMEND |
2003-02-24 |
update statutory_documents RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
2001-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-03 |
update statutory_documents RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS |
2000-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
3 CALVERLEY PARK GARDENS
TUNBRIDGE WELLS
KENT TN1 2JW |
2000-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1999-04-16 |
update statutory_documents RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS |
1998-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS |
1997-02-28 |
update statutory_documents RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS |
1997-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-05-16 |
update statutory_documents COMPANY NAME CHANGED
STEPHEN MASON CONSULTING LIMITED
CERTIFICATE ISSUED ON 17/05/96 |
1996-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1996-02-02 |
update statutory_documents RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS |
1995-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/95 FROM:
COWORTH PARK HOUSE
COWORTH PARK
ASCOT
BERKSHIRE SL5 7SF |
1995-09-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-26 |
update statutory_documents RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS |
1994-11-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1994-10-07 |
update statutory_documents S386 DISP APP AUDS 13/09/94 |
1994-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |