Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
insert phone 07515 351 894 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2023-02-09 |
delete address 29 The Croft, Park Hill, Ealing, London, W5 2JW |
2023-02-09 |
insert address 3, 46 Gordon Road, London, W5 2AR |
2022-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-11 |
delete source_ip 162.159.138.85 |
2022-07-11 |
delete source_ip 162.159.137.85 |
2022-07-11 |
insert source_ip 172.67.168.24 |
2022-07-11 |
insert source_ip 104.21.54.57 |
2022-06-10 |
delete source_ip 172.67.168.24 |
2022-06-10 |
delete source_ip 104.21.54.57 |
2022-06-10 |
insert source_ip 162.159.138.85 |
2022-06-10 |
insert source_ip 162.159.137.85 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-06 |
delete address 8 Mortimer Road, Ealing, London, W13 8NG |
2021-09-06 |
insert address 29 The Croft, Park Hill, Ealing, London, W5 2JW |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-23 |
insert about_pages_linkeddomain itseeze-ipswich.co.uk |
2021-06-23 |
insert contact_pages_linkeddomain itseeze-ipswich.co.uk |
2021-06-23 |
insert index_pages_linkeddomain itseeze-ipswich.co.uk |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-01 |
delete source_ip 104.24.102.214 |
2021-02-01 |
delete source_ip 104.24.103.214 |
2021-02-01 |
insert source_ip 104.21.54.57 |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 23/12/2020 |
2021-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 23/12/2020 |
2021-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 23/12/2020 |
2021-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 23/12/2020 |
2020-07-30 |
delete address 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH |
2020-07-30 |
insert address Thurland, Sulleys Hill, Lower Raydon, Ipswich, Suffolk, IP7 5QQ |
2020-07-30 |
update primary_contact 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH => Thurland, Sulleys Hill, Lower Raydon, Ipswich, Suffolk, IP7 5QQ |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-31 |
insert source_ip 172.67.168.24 |
2020-04-30 |
delete source_ip 89.16.178.179 |
2020-04-30 |
insert source_ip 104.24.102.214 |
2020-04-30 |
insert source_ip 104.24.103.214 |
2020-04-30 |
update website_status FlippedRobots => OK |
2020-04-11 |
update website_status OK => FlippedRobots |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-03-12 |
delete source_ip 100.24.208.97 |
2020-03-12 |
delete source_ip 35.172.94.1 |
2020-03-12 |
insert source_ip 89.16.178.179 |
2020-03-12 |
update website_status IndexPageFetchError => OK |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update website_status OK => IndexPageFetchError |
2019-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-14 |
delete address 29 The Croft
Park Hill
Ealing
W5 2JW |
2019-05-14 |
delete address 4 Drapers Close
Hadleigh
Ipswich
Suffolk
IP7 5DH |
2019-05-14 |
delete index_pages_linkeddomain moonspace.co.uk |
2019-05-14 |
delete phone 020 8566 2220 |
2019-05-14 |
delete source_ip 37.122.208.140 |
2019-05-14 |
insert address 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH |
2019-05-14 |
insert alias Franklyn Nevard Associates Ltd. |
2019-05-14 |
insert index_pages_linkeddomain yell.com |
2019-05-14 |
insert source_ip 100.24.208.97 |
2019-05-14 |
insert source_ip 35.172.94.1 |
2019-05-14 |
update founded_year null => 1982 |
2019-05-14 |
update primary_contact 29 The Croft
Park Hill
Ealing
W5 2JW => 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH |
2019-02-26 |
delete general_emails in..@franklynnevard.co.uk |
2019-02-26 |
delete address 10 Hamilton Road
Ealing Common
London
W5 2EQ |
2019-02-26 |
delete contact_pages_linkeddomain google.co.uk |
2019-02-26 |
delete email in..@franklynnevard.co.uk |
2019-02-26 |
insert address 29 The Croft
Park Hill
Ealing
W5 2JW |
2019-02-26 |
insert address 4 Drapers Close
Hadleigh
Ipswich
Suffolk
IP7 5DH |
2019-02-26 |
insert email fr..@franklynnevard.co.uk |
2019-02-26 |
insert phone 01473 372382 |
2019-02-26 |
update primary_contact 10 Hamilton Road
Ealing Common
London
W5 2EQ => 29 The Croft
Park Hill
Ealing
W5 2JW |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 24/01/2019 |
2019-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 24/01/2019 |
2019-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 24/01/2019 |
2019-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 24/01/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX |
2018-03-07 |
insert address 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 5EA |
2018-03-07 |
update registered_address |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
2018-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2018 FROM
COMMUNICATION HOUSE VICTORIA AVENUE
CAMBERLEY
SURREY
GU15 3HX |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, 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 |
2016-09-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-04 |
delete source_ip 62.197.38.199 |
2016-09-04 |
insert source_ip 37.122.208.140 |
2016-03-10 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-03-10 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-02-18 |
update statutory_documents 18/02/16 FULL LIST |
2015-10-26 |
delete contact_pages_linkeddomain streetmap.co.uk |
2015-10-26 |
insert contact_pages_linkeddomain google.co.uk |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-04 |
update statutory_documents 18/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX |
2014-03-07 |
insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-21 |
update statutory_documents 18/02/14 FULL LIST |
2013-10-07 |
delete source_ip 91.192.193.40 |
2013-10-07 |
insert source_ip 62.197.38.199 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-24 |
delete address PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG |
2013-06-24 |
insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX |
2013-06-24 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-28 |
update website_status OK => DNSError |
2013-02-21 |
update statutory_documents 18/02/13 FULL LIST |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
PORTLAND HOUSE
PARK STREET
BAGSHOT
SURREY
GU19 5PG |
2012-10-28 |
delete person Vitalia Passley |
2012-10-24 |
insert person Vitalia Passley |
2012-10-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 18/02/12 FULL LIST |
2011-11-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents 18/02/11 FULL LIST |
2010-08-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 18/02/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARATE NEVARD / 18/02/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANKLYN JOHN TUNSTALL NEVARD / 18/02/2010 |
2009-08-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2003-05-11 |
update statutory_documents AMENDING FORM 882R |
2003-04-02 |
update statutory_documents S366A DISP HOLDING AGM 24/03/03 |
2003-04-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-03-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-04 |
update statutory_documents SECRETARY RESIGNED |
2003-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |