NATIONAL MAP CENTRE - History of Changes


DateDescription
2023-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA KNIGHTSBRIDGE
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-24 delete source_ip 149.255.62.100
2023-05-24 insert source_ip 77.72.1.47
2023-05-24 update person_description Kathy Sharman => Kathy Sharman
2023-05-24 update website_status FlippedRobots => OK
2022-12-03 update website_status OK => FlippedRobots
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, 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
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-26 delete source_ip 145.239.13.13
2021-01-26 insert source_ip 149.255.62.100
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
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-04 delete address Unit 10, The Generator Business Centre 95 Miles Road, Mitcham, Surrey CR4 3FH
2020-04-04 delete registration_number 4595958
2020-04-04 insert address Unit 12, The Generator Business Centre 95 Miles Road, Mitcham, Surrey CR4 3FH
2020-04-04 insert registration_number 07806405
2020-03-05 insert address Unit 10, The Generator Business Centre 95 Miles Road, Mitcham, Surrey CR4 3FH
2020-03-05 insert registration_number 4595958
2020-03-05 insert vat 344889901
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-03 update website_status FlippedRobots => OK
2019-05-12 update website_status OK => FlippedRobots
2019-04-11 delete address 21 Station Road, Rainham, Kent ME8 7RS
2019-04-11 delete phone 01634 238238
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, 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
2018-08-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TREADWELL
2018-06-14 update website_status FlippedRobots => OK
2018-06-14 delete source_ip 79.170.44.128
2018-06-14 insert source_ip 145.239.13.13
2018-06-14 update robots_txt_status www.planningmaps.co.uk: 404 => 200
2018-05-19 update website_status OK => FlippedRobots
2017-11-08 delete address UNIT 10 THE GENERATOR BUSINESS CENTRE 95 MILES ROAD MITCHAM SURREY CR4 3FH
2017-11-08 insert address UNIT 12 THE GENERATOR BUSINESS CENTRE 95 MILES ROAD MITCHAM SURREY ENGLAND CR4 3FH
2017-11-08 update registered_address
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 10 THE GENERATOR BUSINESS CENTRE 95 MILES ROAD MITCHAM SURREY CR4 3FH
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-09 delete registration_number 4595958
2017-07-09 insert registration_number 07806405
2017-07-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date 2014-10-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update account_ref_month 10 => 12
2016-06-08 update accounts_next_due_date 2016-07-31 => 2016-09-30
2016-05-05 update statutory_documents PREVEXT FROM 31/10/2015 TO 31/12/2015
2015-11-09 delete sic_code 99999 - Dormant Company
2015-11-09 insert sic_code 82990 - Other business support service activities n.e.c.
2015-11-09 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-09 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-29 update statutory_documents 12/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-16 delete about_pages_linkeddomain stevesims.com
2014-12-16 delete contact_pages_linkeddomain stevesims.com
2014-12-16 insert email co..@mapsnmc.co.uk
2014-12-16 update person_description Colin Brown => Colin Brown
2014-12-07 delete address 53 QUEENS ROAD WIMBLEDON LONDON SW19 8NP
2014-12-07 insert address UNIT 10 THE GENERATOR BUSINESS CENTRE 95 MILES ROAD MITCHAM SURREY CR4 3FH
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-12-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM UNIT 10 MILES ROAD MITCHAM SURREY CR4 3FH ENGLAND
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM UNIT 10 THE GENERATOR BUSINESS CENTRE 95 MILES ROAD MITCHAM SURREY CR4 3FH ENGLAND
2014-11-07 update statutory_documents 12/10/14 FULL LIST
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 53 QUEENS ROAD WIMBLEDON LONDON SW19 8NP
2014-11-06 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY TREADWELL
2014-11-06 update statutory_documents SECRETARY APPOINTED MRS FIONA JACQUELINE KNIGHTSBRIDGE
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
2014-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-01 update website_status DomainNotFound => OK
2014-05-01 delete general_emails in..@mapsnmc.co.uk
2014-05-01 insert general_emails in..@planningmaps.co.uk
2014-05-01 delete email in..@mapsnmc.co.uk
2014-05-01 insert email in..@planningmaps.co.uk
2013-12-07 delete address 53 QUEENS ROAD WIMBLEDON LONDON ENGLAND SW19 8NP
2013-12-07 insert address 53 QUEENS ROAD WIMBLEDON LONDON SW19 8NP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-12-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-11-05 update statutory_documents 12/10/13 FULL LIST
2013-07-02 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-02 update accounts_last_madeup_date null => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-12 => 2014-07-31
2013-06-26 update website_status OK => DomainNotFound
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date null => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-01-11 delete source_ip 217.140.41.228
2013-01-11 insert source_ip 79.170.44.128
2012-11-09 update statutory_documents 12/10/12 FULL LIST
2011-10-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION