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 |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-09-29 |
update website_status FlippedRobots => FailedRobots |
2023-09-01 |
update website_status FailedRobots => FlippedRobots |
2023-08-15 |
update website_status FlippedRobots => FailedRobots |
2023-05-05 |
update website_status FailedRobots => FlippedRobots |
2023-04-19 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-03-27 |
update website_status FailedRobots => FlippedRobots |
2023-03-10 |
update website_status FlippedRobots => FailedRobots |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2023-02-14 |
update website_status FailedRobots => FlippedRobots |
2023-01-28 |
update website_status FlippedRobots => FailedRobots |
2023-01-04 |
update website_status FailedRobots => FlippedRobots |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-18 |
update website_status FlippedRobots => FailedRobots |
2022-11-25 |
update website_status IndexPageFetchError => FlippedRobots |
2022-08-20 |
update website_status OK => IndexPageFetchError |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address SAXON HOUSE ST. ANDREW STREET CLIFTON WAY HERTFORD HERTFORDSHIRE UNITED KINGDOM SG14 1JA |
2021-04-07 |
insert address SAXON HOUSE 6A ST. ANDREW STREET HERTFORD ENGLAND SG14 1JA |
2021-04-07 |
update registered_address |
2021-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM
PO BOX SG12 0QE
SAXON HOUSE ST. ANDREW STREET
CLIFTON WAY
HERTFORD
HERTFORDSHIRE
SG14 1JA
UNITED KINGDOM |
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 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY HAWKINS |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, 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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, 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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-15 |
delete address Gallions Rd
London
E16 2FE |
2018-07-15 |
delete address Saxon House
6A St Andrews Street
Hertford
Hertfordshire
SG14 1JA |
2018-07-15 |
insert address Brook Court
Spring Place
Barking
IG11 7GH |
2018-07-15 |
insert address Saxon House
6A St Andrew Street
Hertford
Hertfordshire
SG14 1JA |
2018-07-15 |
update primary_contact Saxon House
6A St Andrews Street
Hertford
Hertfordshire
SG14 1JA => Saxon House
6A St Andrew Street
Hertford
Hertfordshire
SG14 1JA |
2018-04-09 |
delete source_ip 85.13.249.84 |
2018-04-09 |
insert source_ip 185.81.16.188 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-09 |
delete address UNIT 2 NETHERFIELD LANE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HE |
2017-12-09 |
insert address SAXON HOUSE ST. ANDREW STREET CLIFTON WAY HERTFORD HERTFORDSHIRE UNITED KINGDOM SG14 1JA |
2017-12-09 |
update registered_address |
2017-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
SAXON HOUSE ST. ANDREW STREET
HERTFORD
HERTFORDSHIRE
SG14 1JA
ENGLAND |
2017-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
UNIT 2 NETHERFIELD LANE
STANSTEAD ABBOTTS
HERTFORDSHIRE
SG12 8HE |
2017-11-07 |
delete address Netherfield Lane
Stanstead Abbotts
Nr Ware
Hertfordshire
SG12 8HE |
2017-11-07 |
insert address Saxon House
6A St Andrews Street
Hertford
Hertfordshire
SG14 1JA |
2017-11-07 |
update primary_contact Netherfield Lane
Stanstead Abbotts
Nr Ware
Hertfordshire
SG12 8HE => Saxon House
6A St Andrews Street
Hertford
Hertfordshire
SG14 1JA |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, 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 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-07 |
insert index_pages_linkeddomain addtoany.com |
2016-04-07 |
insert index_pages_linkeddomain fluidstudiosltd.com |
2016-04-07 |
update robots_txt_status www.mcsproperty.net: 404 => 200 |
2016-03-11 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-03-11 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-02-16 |
update statutory_documents 03/02/16 FULL LIST |
2016-01-22 |
delete source_ip 85.13.249.92 |
2016-01-22 |
insert source_ip 85.13.249.84 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-03-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-02-05 |
update statutory_documents 03/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-03-07 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-02-03 |
update statutory_documents 03/02/14 FULL LIST |
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 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
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 |
2013-02-05 |
update statutory_documents 03/02/13 FULL LIST |
2012-08-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 03/02/12 FULL LIST |
2011-11-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 03/02/11 FULL LIST |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents 03/02/10 FULL LIST |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
UNIT 2 NETHERFIELD LANE
STANSTEAD ABBOTTS
HERTFORDSHIRE
SG12 8HE |
2008-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2008 FROM
CINTEL HOUSE
WATTON ROAD
WARE
HERTFORDSHIRE
SG12 0AE |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/07 FROM:
CINTEL HOUSE 2ND FLOOR SUITE
WATTON ROAD
WARE
HERTFORDSHIRE SG12 0AE |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
2005-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED
17/07/05 |
2005-08-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2005-08-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/05 FROM:
CINTEL HOUSE 2ND FLOOR SUITE
WATTON ROAD
WARE
HERTFORDSHIRE SG12 0AE |
2005-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/05 FROM:
255 GREEN LANES
PALMERS GREEN
LONDON N13 4XE |
2005-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/04 FROM:
32 RODNEY CRESCENT
HODDESDON
HERTFORDSHIRE EN11 9EW |
2004-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents SECRETARY RESIGNED |
2004-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |