MURPHY PHILIPPS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-05-16 delete person David Hahn
2022-05-16 insert person Paul Young
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-04-14 delete person Amanda Hervey
2022-04-14 delete person Marie Daly
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 10/03/2021
2021-03-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-02-23 insert person Marie Daly
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-23 delete person Joao Diogo
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-10 update website_status NoTargetPages => OK
2019-01-10 delete source_ip 217.146.107.5
2019-01-10 insert source_ip 81.17.73.3
2018-12-06 update website_status FlippedRobots => NoTargetPages
2018-10-17 update website_status NoTargetPages => FlippedRobots
2018-08-09 update website_status FlippedRobots => NoTargetPages
2018-07-09 update website_status OK => FlippedRobots
2018-05-21 update person_description Paul Mathews => Paul Mathews
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-01 insert person Amanda Hervey
2018-04-01 insert person Joao Diogo
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-12 update person_description James Philipps => James Philipps
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057684420004
2017-12-30 delete person Debbie Humble
2017-10-24 update person_description Marc Levinson => Marc Levinson
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 03/04/2017
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MATHEWS / 03/04/2017
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-22 update statutory_documents 04/04/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 16 WENLOCK ROAD LONDON UNITED KINGDOM N1 7TA
2015-05-07 insert address 16 WENLOCK ROAD LONDON N1 7TA
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-09 update statutory_documents 04/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address FIRST FLOOR 140 OLD STREET LONDON EC1V 9BJ
2015-02-07 insert address 16 WENLOCK ROAD LONDON UNITED KINGDOM N1 7TA
2015-02-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM FIRST FLOOR 140 OLD STREET LONDON EC1V 9BJ
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 05/01/2015
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 05/01/2015
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ALEX LEVINSON / 05/01/2015
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MATHEWS / 05/01/2015
2015-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 05/01/2015
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-28 update statutory_documents 04/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-24 update statutory_documents 04/04/13 FULL LIST
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 04/04/12 FULL LIST
2012-03-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 14/12/11 STATEMENT OF CAPITAL GBP 3050
2011-05-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-05-09 update statutory_documents 09/05/11 STATEMENT OF CAPITAL GBP 3800
2011-04-26 update statutory_documents 04/04/11 FULL LIST
2011-02-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-02-04 update statutory_documents 04/02/11 STATEMENT OF CAPITAL GBP 3113
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents 05/04/10 FULL LIST
2010-05-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-05-18 update statutory_documents 18/05/10 STATEMENT OF CAPITAL GBP 3353
2010-04-07 update statutory_documents 04/04/10 FULL LIST
2010-02-16 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 23/12/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ALEX LEVINSON / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MATHEWS / 01/10/2009
2009-10-20 update statutory_documents SECRETARY APPOINTED JAMES ST. JOHN PHILIPPS
2009-10-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-05-29 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents GBP IC 3643/3473 31/03/09 GBP SR 170@1=170
2009-02-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-21 update statutory_documents GBP IC 4000/3643 12/01/09 GBP SR 357@1=357
2009-01-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARYL MURPHY
2008-10-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC LEVINSON / 09/04/2008
2008-04-09 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-04 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11 update statutory_documents NC INC ALREADY ADJUSTED 28/04/06
2006-05-11 update statutory_documents ARTICLES OF ASSOCIATION
2006-05-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11 update statutory_documents £ NC 1000/5000 28/04/0
2006-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION