SALON SUPPLIES - History of Changes


DateDescription
2024-04-07 delete company_previous_name MARBLESEA LIMITED
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
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES
2023-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
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
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-03-03 delete source_ip 184.168.131.241
2022-03-03 insert source_ip 15.197.142.173
2022-03-03 insert source_ip 3.33.152.147
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN CAMPBELL AHERNE / 28/02/2022
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOOTHROYDE / 28/02/2022
2021-12-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 050640770005
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
2021-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
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
2019-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31 update website_status EmptyPage => OK
2019-10-31 delete address Units 2-3, Mirage Centre First Way, Wembley Middlesex, HA9 OJD
2019-10-31 delete phone 020 8903 0002
2019-10-31 delete source_ip 217.160.0.192
2019-10-31 insert alias Salon Supplies
2019-10-31 insert contact_pages_linkeddomain secureservercdn.net
2019-10-31 insert email fu..@salonsupplies.co.uk
2019-10-31 insert phone 0844 3356 121
2019-10-31 insert source_ip 184.168.131.241
2019-07-21 update website_status FailedRobots => EmptyPage
2019-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB
2019-03-26 update website_status OK => FailedRobots
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
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
2018-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11 delete source_ip 217.160.231.66
2017-08-11 insert source_ip 217.160.0.192
2017-05-30 update website_status DNSError => OK
2017-05-30 delete source_ip 91.103.216.239
2017-05-30 insert source_ip 217.160.231.66
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07 update website_status OK => DNSError
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-10 update statutory_documents 04/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 delete address KB SALON SUPPLIES LTD BOND STREET NORTHAM SOUTHAMPTON SO14 5QA
2015-04-07 insert address SALON SUPPLIES BOND STREET SOUTHAMPTON SO14 5QA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM KB SALON SUPPLIES LTD BOND STREET NORTHAM SOUTHAMPTON SO14 5QA
2015-03-12 update statutory_documents 04/03/15 FULL LIST
2015-02-07 update account_category MEDIUM => FULL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-09 delete alias LSE Hair & Beauty Ltd
2014-10-12 insert alias LSE Hair & Beauty Ltd
2014-10-07 update num_mort_outstanding 5 => 4
2014-10-07 update num_mort_satisfied 0 => 1
2014-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-07 update account_category MEDUM => MEDIUM
2014-04-07 delete address BOND STREET SHAMROCK QUAY NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5QA
2014-04-07 insert address KB SALON SUPPLIES LTD BOND STREET NORTHAM SOUTHAMPTON SO14 5QA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM BOND STREET SHAMROCK QUAY NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5QA
2014-03-19 update statutory_documents 04/03/14 FULL LIST
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REGINALD WEBB / 31/12/2013
2014-02-16 delete general_emails in..@lsehair.com
2014-02-16 insert general_emails re..@lsehair.com
2014-02-16 delete email in..@lsehair.com
2014-02-16 insert email re..@lsehair.com
2014-01-07 update account_category FULL => MEDUM
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-08-01 update num_mort_charges 3 => 5
2013-08-01 update num_mort_outstanding 3 => 5
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN CAMPBELL AHERNE / 22/03/2013
2013-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050640770005
2013-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050640770006
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-22 update account_category MEDUM => FULL
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
2013-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN CAMPBELL AHERNE / 22/03/2013
2013-03-06 update statutory_documents 04/03/13 FULL LIST
2012-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27 update statutory_documents 04/03/12 FULL LIST
2011-08-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-07 update statutory_documents 04/03/11 FULL LIST
2011-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE NUTMAN
2010-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE NUTMAN
2010-12-14 update statutory_documents SECRETARY APPOINTED MR IAN MARTIN CAMPBELL AHERNE
2010-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE NUTMAN
2010-10-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-04-12 update statutory_documents 04/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REGINALD WEBB / 04/03/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN CAMPBELL AHERNE / 04/03/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE NUTMAN / 04/03/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOOTHROYDE / 04/03/2010
2010-03-25 update statutory_documents AUDITOR'S RESIGNATION
2010-03-23 update statutory_documents SECTION 519
2010-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2009-04-14 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-12 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-29 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19 update statutory_documents AUDITOR'S RESIGNATION
2005-03-15 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents NC INC ALREADY ADJUSTED 10/03/04
2005-02-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-07 update statutory_documents £ NC 1000/1000000 10/0
2005-02-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-04-01 update statutory_documents COMPANY NAME CHANGED MARBLESEA LIMITED CERTIFICATE ISSUED ON 01/04/04
2004-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-25 update statutory_documents NEW SECRETARY APPOINTED
2004-03-25 update statutory_documents DIRECTOR RESIGNED
2004-03-25 update statutory_documents SECRETARY RESIGNED
2004-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-03-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-17 update statutory_documents NC INC ALREADY ADJUSTED 04/03/04
2004-03-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION