MARY HAMBRIDGE - History of Changes


DateDescription
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-08-15 delete source_ip 35.246.6.109
2022-08-15 insert source_ip 199.15.163.128
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-27 delete source_ip 18.193.36.153
2022-03-27 delete source_ip 3.67.141.185
2022-03-27 delete source_ip 3.127.73.216
2022-03-27 insert source_ip 35.246.6.109
2022-02-11 delete source_ip 100.24.208.97
2022-02-11 delete source_ip 35.172.94.1
2022-02-11 insert source_ip 18.193.36.153
2022-02-11 insert source_ip 3.67.141.185
2022-02-11 insert source_ip 3.127.73.216
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-07 delete address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE ENGLAND CV11 6RU
2018-11-07 insert address 127 127 MOMUS BOULEVARD COVENTRY ENGLAND CV2 5NB
2018-11-07 update registered_address
2018-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2018 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU ENGLAND
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address MANOR COURT CHAMBER TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU
2016-10-07 insert address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE ENGLAND CV11 6RU
2016-10-07 update registered_address
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE TOOTH / 01/09/2015
2016-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM MANOR COURT CHAMBER TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address MANOR COURT CHAMBER TOWNSEND DRIVE NUNEATON WARWICKSHIRE ENGLAND CV11 6RU
2015-11-08 insert address MANOR COURT CHAMBER TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-11-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-10-20 update statutory_documents 06/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2014-12-07 insert address MANOR COURT CHAMBER TOWNSEND DRIVE NUNEATON WARWICKSHIRE ENGLAND CV11 6RU
2014-12-07 update registered_address
2014-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-12 update statutory_documents 06/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-12 update statutory_documents 06/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4522 - Erection of roof covering & frames
2013-06-22 insert sic_code 43910 - Roofing activities
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TOOTH
2013-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN TOOTH
2012-09-06 update statutory_documents 06/09/12 FULL LIST
2012-05-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 06/09/11 FULL LIST
2011-09-14 update statutory_documents DIRECTOR APPOINTED MR COLIN TOOTH
2011-09-14 update statutory_documents SECRETARY APPOINTED MR COLIN TOOTH
2011-09-14 update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 2
2011-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND SHEPHERD
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 06/09/10 FULL LIST
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents NEW SECRETARY APPOINTED
2007-10-01 update statutory_documents SECRETARY RESIGNED
2007-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-27 update statutory_documents NEW SECRETARY APPOINTED
2007-09-27 update statutory_documents DIRECTOR RESIGNED
2007-09-27 update statutory_documents SECRETARY RESIGNED
2007-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION