Date | Description |
2024-04-07 |
update num_mort_charges 42 => 43 |
2024-04-07 |
update num_mort_outstanding 3 => 2 |
2024-04-07 |
update num_mort_satisfied 39 => 41 |
2024-03-31 |
delete source_ip 172.67.163.210 |
2024-03-31 |
delete source_ip 104.21.15.199 |
2024-03-31 |
insert source_ip 35.176.109.95 |
2023-09-06 |
delete source_ip 35.176.109.95 |
2023-09-06 |
insert source_ip 172.67.163.210 |
2023-09-06 |
insert source_ip 104.21.15.199 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-03-15 |
insert about_pages_linkeddomain mvf.org.uk |
2023-03-15 |
insert client_pages_linkeddomain mvf.org.uk |
2023-03-15 |
insert contact_pages_linkeddomain mvf.org.uk |
2023-03-15 |
insert index_pages_linkeddomain mvf.org.uk |
2023-03-15 |
insert partner_pages_linkeddomain mvf.org.uk |
2023-03-15 |
insert product_pages_linkeddomain mvf.org.uk |
2023-03-15 |
insert terms_pages_linkeddomain mvf.org.uk |
2022-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS PHILIPPA JANE GWENDOLINE PERCY |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-04-07 |
update num_mort_charges 41 => 42 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027702310043 |
2021-01-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-11 |
update statutory_documents ADOPT ARTICLES 15/12/2020 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2018-12-31 |
delete about_pages_linkeddomain cookiesandyou.com |
2018-12-31 |
delete client_pages_linkeddomain cookiesandyou.com |
2018-12-31 |
delete contact_pages_linkeddomain cookiesandyou.com |
2018-12-31 |
delete index_pages_linkeddomain cookiesandyou.com |
2018-12-31 |
delete partner_pages_linkeddomain cookiesandyou.com |
2018-12-31 |
delete product_pages_linkeddomain cookiesandyou.com |
2018-12-31 |
delete terms_pages_linkeddomain cookiesandyou.com |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-01-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-04 |
update statutory_documents 02/12/15 FULL LIST |
2015-08-06 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD FRANCIS RICHARD STEVENSON |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
delete company_previous_name BEECH HOUSE ASSOCIATES LIMITED |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP AMPHLETT |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-05 |
update statutory_documents 02/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA STEVENSON |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-04 |
update statutory_documents 02/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-24 |
delete company_previous_name BILLMATCH LIMITED |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-06 |
update statutory_documents 02/12/12 FULL LIST |
2012-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER DAY / 02/12/2012 |
2012-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEVENSON / 02/12/2012 |
2012-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA CAROLINE STEVENSON / 02/12/2012 |
2012-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-19 |
update statutory_documents 02/12/11 FULL LIST |
2011-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER DAY / 30/11/2011 |
2011-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-12-20 |
update statutory_documents 02/12/10 FULL LIST |
2010-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-12-22 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEVENSON / 02/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER DAY / 02/12/2009 |
2009-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-11 |
update statutory_documents DIRECTOR APPOINTED STEVEN PETER DAY |
2008-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN BEVAN |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents S366A DISP HOLDING AGM 01/07/05 |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS; AMEND |
2001-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-23 |
update statutory_documents RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS |
1998-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/98 FROM:
215 HIGH STREET
KELVEDON
COLCHESTER
ESSEX CO5 9JT |
1998-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-02 |
update statutory_documents RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS |
1997-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/97 FROM:
55 NORTH HILL
COLCHESTER
ESSEX
CO1 1PX |
1997-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-03 |
update statutory_documents RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS |
1996-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-06 |
update statutory_documents RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS |
1995-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-09 |
update statutory_documents £ NC 1000/1000000
30/05/95 |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS |
1995-06-09 |
update statutory_documents NC INC ALREADY ADJUSTED 31/05/95 |
1995-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-04-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-03 |
update statutory_documents COMPANY NAME CHANGED
BEECH HOUSE ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 04/04/95 |
1995-03-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1995-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/95 FROM:
C/O A J THACKER & CO
19 ALBANY HOUSE
EARLSDON
COVENTRY CV5 6JQ |
1995-03-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-09-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/08/94 |
1994-02-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS |
1993-01-14 |
update statutory_documents COMPANY NAME CHANGED
BILLMATCH LIMITED
CERTIFICATE ISSUED ON 15/01/93 |
1993-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-06 |
update statutory_documents ALTER MEM AND ARTS 14/12/92 |
1993-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/93 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON. EC1V 9BP |
1992-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |