MARKOUT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-30 delete source_ip 50.63.166.82
2022-12-30 insert source_ip 92.205.128.221
2022-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-15 delete source_ip 185.119.173.164
2022-02-15 insert source_ip 50.63.166.82
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES PALLISTER
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-18 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-01-07 delete address BARCLAYS BANK CHAMBERS 18 NORTH END BEDALE NORTH YORKSHIRE DL8 1AB
2017-01-07 insert address STUBBINS WEST TANFIELD RIPON NORTH YORKSHIRE ENGLAND HG4 5LQ
2017-01-07 update reg_address_care_of GMC CHARTERED ACCOUNTANTS => null
2017-01-07 update registered_address
2016-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM C/O GMC CHARTERED ACCOUNTANTS BARCLAYS BANK CHAMBERS 18 NORTH END BEDALE NORTH YORKSHIRE DL8 1AB
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-11 delete source_ip 185.96.94.210
2016-09-11 insert source_ip 185.119.173.164
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-05 delete source_ip 91.208.99.12
2016-01-05 insert source_ip 185.96.94.210
2015-11-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-11-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-05 update statutory_documents 13/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address BARCLAYS BANK CHAMBERS 18 NORTH END BEDALE NORTH YORKSHIRE ENGLAND DL8 1AB
2014-11-07 insert address BARCLAYS BANK CHAMBERS 18 NORTH END BEDALE NORTH YORKSHIRE DL8 1AB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-11-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-10-08 update statutory_documents 13/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 25 ROMAN ROAD LEEMING NORTHALLERTON NORTH YORKSHIRE DL7 9SB
2014-02-07 insert address BARCLAYS BANK CHAMBERS 18 NORTH END BEDALE NORTH YORKSHIRE ENGLAND DL8 1AB
2014-02-07 update reg_address_care_of null => GMC CHARTERED ACCOUNTANTS
2014-02-07 update registered_address
2014-01-21 delete address 25 Roman Road Leeming Northallerton North Yorkshire DL7 9SB
2014-01-21 delete fax 01677 424967
2014-01-21 delete phone 01677 424967
2014-01-21 insert address Office: Stubbins, West Tanfield, Ripon, North Yorkshire, HG4 5LQ
2014-01-21 insert address West Tanfield Ripon North Yorkshire HG4 5LQ
2014-01-21 insert fax 01677 470293
2014-01-21 insert phone 01677 470293
2014-01-21 update primary_contact 25 Roman Road Leeming Northallerton North Yorkshire DL7 9SB => Office: Stubbins, West Tanfield, Ripon, North Yorkshire, HG4 5LQ
2014-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 25 ROMAN ROAD LEEMING NORTHALLERTON NORTH YORKSHIRE DL7 9SB
2014-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JASON FRENCH / 14/01/2014
2014-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MICHELLE FRENCH / 14/01/2014
2013-11-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-11-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-10-10 update statutory_documents 13/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 13/09/12 FULL LIST
2012-03-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 13/09/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-19 update statutory_documents 13/09/10 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07
2007-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-13 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-22 update statutory_documents DIRECTOR RESIGNED
2005-11-22 update statutory_documents SECRETARY RESIGNED
2005-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2005-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents NEW SECRETARY APPOINTED
2005-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION