MARSHALL - History of Changes


DateDescription
2024-04-07 delete address 28 TO 30 CHAPEL STREET MARLOW BUCKINGHAMSHIRE UNITED KINGDOM SL7 1DD
2024-04-07 insert address THIRD FLOOR 33 BLAGRAVE STREET READING BERKSHIRE UNITED KINGDOM RG1 1PW
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 12 => 3
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-03-30
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-12-30
2024-04-07 update registered_address
2024-03-16 delete address Unit 7 3-5 Little Somerset Street London E1 8AH
2024-03-16 delete address Unit 7, 3-5 Little Somerset St, London E1 8AH, United Kingdom
2024-03-16 delete management_pages_linkeddomain 10eighty.co.uk
2024-03-16 delete person David Loader
2024-03-16 delete person Michael Howard
2024-03-16 delete person Michael Moran
2024-03-16 delete person Peter Thompson
2024-03-16 delete person Rebecca Griffiths
2024-03-16 delete person Vernal Scott
2024-03-16 insert address Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW
2024-03-16 update primary_contact Unit 7 3-5 Little Somerset Street London E1 8AH => Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW
2023-08-23 update robots_txt_status marshallelearning.com: 404 => 200
2023-08-23 update robots_txt_status www.marshallelearning.com: 404 => 200
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-07-20 insert management_pages_linkeddomain outlook.com
2023-07-20 update person_description Victoria Sena => Victoria Sena
2023-07-07 update num_mort_charges 0 => 1
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-07 delete address CO UKMAL UNIT 7 3-5 LITTLE SOMERSET STREET LONDON ENGLAND E1 8AH
2023-06-07 insert address 28 TO 30 CHAPEL STREET MARLOW BUCKINGHAMSHIRE UNITED KINGDOM SL7 1DD
2023-06-07 update account_ref_month 8 => 12
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-09-30
2023-06-07 update registered_address
2023-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045143070001
2023-05-06 delete about_pages_linkeddomain youtu.be
2023-05-06 delete index_pages_linkeddomain hrnews.co.uk
2023-05-06 delete phone 1638450776228888577
2023-05-06 delete phone 1638813162064711683
2023-05-06 delete phone 1639179039675133952
2023-05-06 delete phone 1640253610444353538
2023-05-06 delete phone 1640609928632049668
2023-05-06 delete phone 1640974611562090496
2023-05-06 delete phone 1641338259077750785
2023-05-06 delete phone 1641699402644430849
2023-05-06 delete phone 1642784348289081345
2023-05-04 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-19 update statutory_documents ADOPT ARTICLES 31/03/2023
2023-04-11 update statutory_documents CURREXT FROM 31/08/2023 TO 31/12/2023
2023-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2023 FROM CO UKMAL UNIT 7 3-5 LITTLE SOMERSET STREET LONDON E1 8AH ENGLAND
2023-04-11 update statutory_documents DIRECTOR APPOINTED MR SION DAVID LEWIS
2023-04-11 update statutory_documents DIRECTOR APPOINTED RAY BERRY
2023-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPHR GROUP LIMITED
2023-04-11 update statutory_documents CESSATION OF DAVID MARSHALL AS A PSC
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MARSHALL
2023-04-05 delete index_pages_linkeddomain shar.es
2023-04-05 delete index_pages_linkeddomain thehrdirector.com
2023-04-05 delete phone 1627579242446815233
2023-04-05 delete phone 1627943751493595142
2023-04-05 delete phone 1628306141045305349
2023-04-05 delete phone 1628666319129174016
2023-04-05 delete phone 1629028762401615873
2023-04-05 delete phone 1630115853118107649
2023-04-05 delete phone 1630481735522680832
2023-04-05 delete phone 1630841595099488256
2023-04-05 delete phone 1631203007059591168
2023-04-05 insert phone 1638450776228888577
2023-04-05 insert phone 1638813162064711683
2023-04-05 insert phone 1639179039675133952
2023-04-05 insert phone 1640253610444353538
2023-04-05 insert phone 1640609928632049668
2023-04-05 insert phone 1640974611562090496
2023-04-05 insert phone 1641338259077750785
2023-04-05 insert phone 1641699402644430849
2023-04-05 insert phone 1642784348289081345
2023-03-04 delete index_pages_linkeddomain chinesenewyear.net
2023-03-04 delete index_pages_linkeddomain edie.net
2023-03-04 delete index_pages_linkeddomain lnkd.in
2023-03-04 delete phone 1615260181801177089
2023-03-04 delete phone 1615625091710164992
2023-03-04 delete phone 1615987477839314945
2023-03-04 delete phone 1616351112830881793
2023-03-04 delete phone 1617432359111901188
2023-03-04 delete phone 1617796893987291136
2023-03-04 delete phone 1618161797927784449
2023-03-04 delete phone 1618520406893158401
2023-03-04 delete phone 1618881883147755525
2023-03-04 insert index_pages_linkeddomain hrnews.co.uk
2023-03-04 insert index_pages_linkeddomain thehrdirector.com
2023-03-04 insert phone 1627579242446815233
2023-03-04 insert phone 1627943751493595142
2023-03-04 insert phone 1628306141045305349
2023-03-04 insert phone 1628666319129174016
2023-03-04 insert phone 1629028762401615873
2023-03-04 insert phone 1630115853118107649
2023-03-04 insert phone 1630481735522680832
2023-03-04 insert phone 1630841595099488256
2023-03-04 insert phone 1631203007059591168
2023-01-31 delete index_pages_linkeddomain instituteofhospitality.org
2023-01-31 delete phone 1603329550561181698
2023-01-31 delete phone 1603667547345326080
2023-01-31 delete phone 1604750929584070656
2023-01-31 delete phone 1605113323099398145
2023-01-31 delete phone 1605473608993832961
2023-01-31 delete phone 1605840608135872513
2023-01-31 delete phone 1606198431835471872
2023-01-31 delete phone 1607301485720702977
2023-01-31 delete phone 1607647796047351808
2023-01-31 insert index_pages_linkeddomain chinesenewyear.net
2023-01-31 insert index_pages_linkeddomain edie.net
2023-01-31 insert index_pages_linkeddomain lnkd.in
2023-01-31 insert index_pages_linkeddomain shar.es
2023-01-31 insert phone 1615260181801177089
2023-01-31 insert phone 1615625091710164992
2023-01-31 insert phone 1615987477839314945
2023-01-31 insert phone 1616351112830881793
2023-01-31 insert phone 1617432359111901188
2023-01-31 insert phone 1617796893987291136
2023-01-31 insert phone 1618161797927784449
2023-01-31 insert phone 1618520406893158401
2023-01-31 insert phone 1618881883147755525
2022-12-30 delete address Unit 110 Metal Box Factory 30 Great Guildford Street London SE1 0HS
2022-12-30 delete index_pages_linkeddomain edie.net
2022-12-30 delete index_pages_linkeddomain shar.es
2022-12-30 delete index_pages_linkeddomain tinyurl.com
2022-12-30 delete phone 1592789948066713601
2022-12-30 delete phone 1592813296662347776
2022-12-30 delete phone 1593154524688297985
2022-12-30 delete phone 1593515645630840833
2022-12-30 delete phone 1594602808715710464
2022-12-30 delete phone 1594964279219802114
2022-12-30 delete phone 1595331357999304707
2022-12-30 delete phone 1595691227168505858
2022-12-30 delete phone 1596054888060170242
2022-12-30 insert index_pages_linkeddomain instituteofhospitality.org
2022-12-30 insert phone 1603329550561181698
2022-12-30 insert phone 1603667547345326080
2022-12-30 insert phone 1604750929584070656
2022-12-30 insert phone 1605113323099398145
2022-12-30 insert phone 1605473608993832961
2022-12-30 insert phone 1605840608135872513
2022-12-30 insert phone 1606198431835471872
2022-12-30 insert phone 1607301485720702977
2022-12-30 insert phone 1607647796047351808
2022-11-28 delete index_pages_linkeddomain learnupon.com
2022-11-28 delete index_pages_linkeddomain mlsend.com
2022-11-28 delete index_pages_linkeddomain ow.ly
2022-11-28 delete phone 1539991911511080961
2022-11-28 delete phone 1541463188193034240
2022-11-28 delete phone 1542475823810215936
2022-11-28 delete phone 1546886261004197891
2022-11-28 delete phone 1569288448032268290
2022-11-28 delete phone 1572900197356736512
2022-11-28 insert index_pages_linkeddomain edie.net
2022-11-28 insert index_pages_linkeddomain shar.es
2022-11-28 insert index_pages_linkeddomain tinyurl.com
2022-11-28 insert phone 1592789948066713601
2022-11-28 insert phone 1592813296662347776
2022-11-28 insert phone 1593154524688297985
2022-11-28 insert phone 1593515645630840833
2022-11-28 insert phone 1594602808715710464
2022-11-28 insert phone 1594964279219802114
2022-11-28 insert phone 1595331357999304707
2022-11-28 insert phone 1595691227168505858
2022-11-28 insert phone 1596054888060170242
2022-10-27 delete index_pages_linkeddomain story.cd
2022-10-27 delete phone 1527220253784170496
2022-10-27 insert index_pages_linkeddomain learnupon.com
2022-10-27 insert phone 1572900197356736512
2022-09-25 insert index_pages_linkeddomain mlsend.com
2022-09-25 insert index_pages_linkeddomain ow.ly
2022-09-25 insert index_pages_linkeddomain story.cd
2022-09-25 insert index_pages_linkeddomain twimg.com
2022-09-25 insert phone 1527220253784170496
2022-09-25 insert phone 1539991911511080961
2022-09-25 insert phone 1541463188193034240
2022-09-25 insert phone 1542475823810215936
2022-09-25 insert phone 1546886261004197891
2022-09-25 insert phone 1569288448032268290
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-10-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MORAN / 01/08/2020
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-07 delete address CO UKMAL SUITE 201 1 ALIE STREET LONDON UNITED KINGDOM E1 8DE
2019-01-07 insert address CO UKMAL UNIT 7 3-5 LITTLE SOMERSET STREET LONDON ENGLAND E1 8AH
2019-01-07 update registered_address
2018-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM CO UKMAL SUITE 201 1 ALIE STREET LONDON E1 8DE UNITED KINGDOM
2018-11-07 delete address SUITE 201 1 ALIE STREET LONDON ENGLAND E1 8DE
2018-11-07 insert address CO UKMAL SUITE 201 1 ALIE STREET LONDON UNITED KINGDOM E1 8DE
2018-11-07 update registered_address
2018-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM SUITE 201 1 ALIE STREET LONDON E1 8DE ENGLAND
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-07 delete address SUITE 507 1 ALIE STREET LONDON E1 8DE
2017-11-07 insert address SUITE 201 1 ALIE STREET LONDON ENGLAND E1 8DE
2017-11-07 update reg_address_care_of CO UKMAL => null
2017-11-07 update registered_address
2017-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PO BOX E1 8DE SUITE 201 1 ALIE STREET LONDON E1 8DE ENGLAND
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O CO UKMAL SUITE 507 1 ALIE STREET LONDON E1 8DE
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-17 update statutory_documents 19/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-09-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-08-19 update statutory_documents 19/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-06 update statutory_documents 19/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents 19/08/12 FULL LIST
2012-04-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 19/08/11 FULL LIST
2011-05-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 19/08/10 FULL LIST
2010-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARSHALL / 01/10/2009
2010-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARSHALL / 01/10/2009
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 01/10/2009
2010-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 TALBOT YARD LONDON BRIDGE LONDON SE1 1YP
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-12 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-05 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-24 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-10-04 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 762 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER
2003-12-30 update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-04 update statutory_documents NEW SECRETARY APPOINTED
2002-08-28 update statutory_documents DIRECTOR RESIGNED
2002-08-28 update statutory_documents SECRETARY RESIGNED
2002-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION