MARINE - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-07-12 insert alias The Marine & Property Group Limited
2023-06-07 delete person Andy Freemantle
2023-06-07 delete person Debbie Jenkins
2023-06-07 delete person Jon Evans
2023-06-07 delete person Kris Hughes
2023-06-07 delete person Lewis Cooper
2023-06-07 delete person Sharon Kendrick
2023-06-07 delete person Steve Bricknell
2023-06-07 delete person Sue Adams
2023-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DREW MCDONALD
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 5 => 1
2023-04-07 update num_mort_satisfied 4 => 8
2023-03-27 delete person Gianfranco Marino
2023-02-23 delete person Emma Vaughan
2023-02-23 delete person Jamie Scammell
2023-02-23 delete person Will Comfort
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-12-22 delete person Amy Milburn
2022-11-20 delete person Ceri Phillips
2022-11-20 delete person Darren Hayes
2022-11-20 delete person Dewi Roberts
2022-11-20 delete person James Barrett
2022-11-20 delete person Kyeron Neil
2022-11-20 delete person Matt Beecher
2022-11-20 delete person Matt Palit
2022-11-20 delete person Mel Strangward
2022-11-20 delete person Thomas Jauncey
2022-11-20 insert person Amy Milburn
2022-11-20 insert person Steve Evans
2022-11-20 insert person Will Comfort
2022-11-20 update person_title Alistair Fender: Group Health & Safety Officer => Health & Safety Advisor
2022-11-20 update person_title Craig Deans: Technician => Production Manager
2022-11-20 update person_title Nic Danson: Group HR Officer => Group HR Manager
2022-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570005
2022-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570006
2022-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570007
2022-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570008
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-18 delete cfo Tom Cooke
2022-09-18 delete person Rob Humphris
2022-09-18 delete person Tom Cooke
2022-09-07 update num_mort_charges 8 => 9
2022-09-07 update num_mort_outstanding 4 => 5
2022-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570009
2022-06-16 delete person Dominic White
2022-06-16 delete person Ryan Wilson
2022-05-16 delete person David Ruiz
2022-05-16 delete person Farrell McCullough
2022-05-16 delete person James McGing
2022-05-16 insert person Barry Howard
2022-05-16 insert person Sue Adams
2022-05-16 update person_title Matt Driscoll: Watchet Marina Manager => Manager
2022-04-15 insert managingdirector Lee Davies
2022-04-15 delete person David Pugh-Jones
2022-04-15 delete person Mark Stone
2022-04-15 delete person Mike Smith
2022-04-15 delete person Steve Knibbs
2022-04-15 insert person Alistair Fender
2022-04-15 insert person Lee Davies
2022-04-15 update person_title Johara Sykes-Davies: Group Marketing Executive => Head of Marketing & Communications
2022-03-15 delete source_ip 178.62.9.46
2022-03-15 insert source_ip 188.166.136.69
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-10-07 update num_mort_charges 6 => 8
2021-10-07 update num_mort_outstanding 2 => 4
2021-10-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570007
2021-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570008
2021-09-01 delete person Alex Rogers
2021-09-01 delete person Lisa David
2021-09-01 delete person Sasha Williams
2021-07-29 delete person Gavin Pullen
2021-05-28 delete person Dale McCarthy
2021-05-28 delete person Tom Williams
2021-05-28 insert person Charlotte Dawson
2021-05-28 update person_title Ged Tyrer: Manager => Operations Manager
2021-04-12 insert phone 01984 322230
2021-02-18 delete person Darren Hunt
2021-02-18 delete person Gethin Jones
2021-02-18 delete person James Elliott
2021-02-18 delete person Scott Flower
2021-02-18 insert person Craig Deans
2021-02-18 insert person Dale McCarthy
2021-02-18 insert person Dredging Skipper
2021-02-18 insert person Jason Fitzsimmons-Thoss
2021-02-18 insert person Lisa David
2021-02-18 insert person Richard Wakefield
2021-02-18 update person_title Alison Gregory: Business Development Manager => Business Development
2021-02-18 update person_title Ben Ruiz: Outboard Engineer; Member of the Engineering Team => Engineer; Member of the Engineering Team
2021-02-18 update person_title Darren Hayes: Boat Lifting & Workshop Manager; Member of the Boatyard Team => Member of the Boatyard Team; Workshop Manager
2021-02-18 update person_title Emma Vaughan: Credit Control => Accounts Assistant
2021-02-18 update person_title Helen Howell: Accounts Assistant / Reception => Reception
2021-02-18 update person_title Jade Ellul: Receptionist => Reception
2021-02-18 update person_title James McGing: Workshop Supervisor => Technician
2021-02-18 update person_title Mike Smith: Engineer Electrical; Member of the Engineering Team => Engineer; Member of the Engineering Team
2021-02-18 update person_title Rhys Jones: Member of the Harbour Management Team => Member of the Harbour Management Team; Contracts Manager
2021-02-18 update person_title Sasha Williams: Finance Administrator => Accounts Assistant
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update num_mort_charges 5 => 6
2021-02-07 update num_mort_outstanding 1 => 2
2021-01-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-01-17 delete person Bronwyn Vowles
2021-01-17 delete person Liz Freemantle
2021-01-17 delete person Toby Harper
2021-01-17 update person_title James Elliott: Marina Operative => Berthing Master
2021-01-17 update person_title Lewis Cooper: Marina Operative => Berthing Master
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570006
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-26 insert person Alex Rogers
2020-04-26 insert person Debbie Jenkins
2020-04-26 insert person Dylan Hughes
2020-04-26 insert person Gethin Jones
2020-04-26 insert person Rebekah Raynor
2020-04-26 insert person Rhys Jones
2020-04-26 insert person Thomas Jauncey
2020-04-26 update person_title Liz Freemantle: Regional Manager => HR Manager
2020-03-26 delete contact_pages_linkeddomain ceredigioncoastpath.org.uk
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 3 => 4
2020-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570004
2020-01-25 delete person James Healy
2020-01-25 insert person Andy Coles
2020-01-25 insert person Gavin Pullen
2020-01-25 insert person Steve Bricknell
2020-01-25 update person_title Darren Hayes: Estates Manager; Member of the Boatyard Team => Boat Lifting & Workshop Manager; Member of the Boatyard Team
2020-01-25 update person_title Ged Tyrer: Port Dinorwic Marina Manager => Marina Manager
2020-01-25 update person_title James Elliott: Estates Maintenance => Marina Operative
2020-01-25 update person_title Jon Booth: Aberystwyth Marina Manager => Marina Manager
2020-01-25 update person_title Lewis Cooper: Estates Maintenance => Marina Operative
2020-01-25 update person_title Richard Jennings: Technician => Rigger
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-12-24 delete person Ankita Patel
2019-12-24 delete person Joseph Barrett
2019-12-24 insert person Rebecca Warren
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update num_mort_charges 4 => 5
2019-11-07 update num_mort_satisfied 2 => 3
2019-10-25 delete person Carl Powell-Thomas
2019-10-25 delete person Dale Jones
2019-10-25 delete person Dan Doyle
2019-10-25 insert person Jade Ellul
2019-10-25 insert person Scott Flower
2019-10-25 update person_title Ceri Phillips: Accounts Assistant / Reception => Purchase Ledger
2019-10-25 update person_title Emma Vaughan: Accounts Assistant / Reception => Credit Control
2019-10-25 update person_title Helen Howell: Purchase Ledger / Reception => Accounts Assistant / Reception
2019-10-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570003
2019-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570005
2019-06-26 insert terms_pages_linkeddomain aboutcookies.org.uk
2019-05-20 insert person James Elliott
2019-04-18 insert person Richard Jennings
2019-03-18 delete about_pages_linkeddomain noahsarkcharity.org
2019-03-18 delete contact_pages_linkeddomain bayscape.co.uk
2019-03-18 delete contact_pages_linkeddomain weatherlink.com
2019-03-18 insert contact_pages_linkeddomain aberystwythartscentre.co.uk
2019-03-18 insert contact_pages_linkeddomain aberystwythcliffrailway.co.uk
2019-03-18 insert contact_pages_linkeddomain aberystwythlifeboat.org.uk
2019-03-18 insert contact_pages_linkeddomain cardiffdevils.com
2019-03-18 insert contact_pages_linkeddomain ceredigioncoastpath.org.uk
2019-03-18 insert contact_pages_linkeddomain ciww.com
2019-03-18 insert contact_pages_linkeddomain devilsbridgefalls.co.uk
2019-03-18 insert contact_pages_linkeddomain flatholmisland.wordpress.com
2019-03-18 insert contact_pages_linkeddomain leisurecentre.com
2019-03-18 insert contact_pages_linkeddomain library.wales
2019-03-18 insert contact_pages_linkeddomain mermaidquay.co.uk
2019-03-18 insert contact_pages_linkeddomain wmc.org.uk
2019-03-18 insert person Bob Hockey
2019-03-18 insert person Jay Castle
2019-02-13 delete person Andrew Ryan
2019-02-13 delete person Craig Gwyer
2019-02-13 insert person Andy Freemantle
2019-02-13 insert person Joseph Barrett
2019-02-13 update person_title Anthony Freemantle: Boatyard and Marina Operative => Dredger Crew
2019-02-13 update person_title James McGing: Technician => Workshop Supervisor
2019-02-13 update person_title Toby Harper: Technician and Estates Maintenance => Dredge Master
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-11-30 delete person Sarah Burgess
2018-11-30 insert person Ankita Patel
2018-11-30 insert person Ceri Phillips
2018-11-30 insert person Craig Gwyer
2018-11-30 update person_title Liz Freemantle: Business Services Manager; Member of the Head Office Admin Team => Regional Manager; Member of the Head Office Admin Team
2018-11-07 delete company_previous_name PRESTPLAN LIMITED
2018-10-21 insert contact_pages_linkeddomain coffico.uk
2018-09-18 delete about_pages_linkeddomain clicsargent.org.uk
2018-09-18 insert about_pages_linkeddomain noahsarkcharity.org
2018-08-16 insert person Damian Sidnell
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-13 delete person James Kinsella
2018-05-13 insert person Ged Tyrer
2018-03-30 insert person Andrew Ryan
2018-03-30 insert person Carl Powell-Thomas
2018-03-30 insert person Dan Doyle
2018-03-30 insert person Darren Hunt
2018-03-30 insert person James Kinsella
2018-03-30 insert person James McGing
2018-03-30 insert person Kevin Roberts
2018-03-30 insert person Kris Hughes
2018-03-30 insert person Lewis Cooper
2018-03-30 insert person Mark Stone
2018-03-30 insert person Mike Hughes
2018-03-30 insert person Mike Smith
2018-03-30 insert person Sarah Burgess
2018-03-30 insert person Sharon Pascoe
2018-03-30 insert person Tom Williams
2018-03-30 update person_title Helen Howell: Member of the Head Office Admin Team; Accounts Assistant / Reception => Member of the Head Office Admin Team; Purchase Ledger / Reception
2018-02-10 delete alias The Marine Group Finance Ltd
2018-02-10 delete person Kieran Nolan
2018-02-10 delete person Lee White
2018-02-10 delete person Rob Rose
2018-02-10 insert contact_pages_linkeddomain baymarineinsurance.co.uk
2018-02-10 insert phone 01554 835 691
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-15 delete person Gary Welten
2017-11-15 delete person Sean Ware
2017-11-15 delete person Steve Copic
2017-11-15 insert person Rob Rose
2017-11-15 insert phone 01248 670176
2017-11-15 insert phone 01248 671500/01248 670176
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-03 delete person Richard Mellard
2017-08-03 insert address Port Dinorwic Marina Y Felinheli Gwynedd LL56 4JN
2017-08-03 insert email po..@themarinegroup.co.uk
2017-08-03 insert person Jon Booth
2017-08-03 insert phone 01248 671500
2017-08-03 insert registration_number 10547576
2017-05-20 insert about_pages_linkeddomain clicsargent.org.uk
2017-02-07 delete person Kieron Nolan
2017-02-07 delete phone 01792 465570
2017-02-07 insert alias The Marine Group Finance Ltd
2017-02-07 insert person Kieran Nolan
2017-02-07 insert person Sean Ware
2017-02-07 insert person Steve Copic
2017-02-07 insert registration_number 03631857
2017-02-07 insert registration_number 10225502
2017-01-10 insert alias The Marine & Property Group Ltd
2016-12-13 delete source_ip 94.229.161.151
2016-12-13 insert source_ip 178.62.9.46
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-07 update num_mort_charges 3 => 4
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-07 update num_mort_charges 2 => 3
2016-09-07 update num_mort_outstanding 2 => 1
2016-09-07 update num_mort_satisfied 0 => 2
2016-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570004
2016-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570001
2016-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036318570002
2016-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570003
2016-06-23 delete about_pages_linkeddomain cmgpower.com
2016-06-23 delete index_pages_linkeddomain cmgpower.com
2016-06-23 delete person Gareth Davies
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-20 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-02-26 delete person Tony Williams
2015-11-07 update returns_last_madeup_date 2014-10-20 => 2015-10-25
2015-11-07 update returns_next_due_date 2015-11-17 => 2016-11-22
2015-10-26 update statutory_documents 25/10/15 FULL LIST
2015-10-07 update num_mort_charges 0 => 2
2015-10-07 update num_mort_outstanding 0 => 2
2015-09-29 insert about_pages_linkeddomain abermarina.com
2015-09-29 insert casestudy_pages_linkeddomain abermarina.com
2015-09-29 insert contact_pages_linkeddomain abermarina.com
2015-09-29 insert index_pages_linkeddomain abermarina.com
2015-09-29 insert management_pages_linkeddomain abermarina.com
2015-09-29 insert service_pages_linkeddomain abermarina.com
2015-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570002
2015-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036318570001
2015-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-07-07 update accounts_last_madeup_date 2014-01-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-08 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-05-04 delete person Alex Davies Marine
2015-05-04 insert person Nick Short
2015-01-07 delete alias Swansea Marine Services Centre
2015-01-07 delete person Alex Jones
2015-01-07 delete person Carl Davies
2015-01-07 delete person George Davies
2015-01-07 delete person Jason Whitham Marine
2015-01-07 delete person John Golding
2015-01-07 delete person Simon Thomas Marine
2015-01-07 delete person Terry Robson
2015-01-07 delete person Tony Dowsell
2015-01-07 insert person Alex Davies Marine
2015-01-07 insert person Karel Maclean Marine
2015-01-07 insert person Paul Robinson
2015-01-07 update person_title Alison Gregory: Marketing Executive; Marketing Executive / Tony Dowsell Business Development Engineer; Member of the Cardiff Team => Marketing Executive
2015-01-07 update person_title Dale Jones: Member of the Cardiff Team => Parts Fulfilment Manager
2015-01-07 update person_title Dave Freemantle: Composites and Technical Repairs Manager; Member of the Cardiff Team; Member of the Cardiff Marine Group Meet the Team => Boatyard Manager; Member of the Cardiff Team; Member of the Cardiff Marine Group Meet the Team
2014-12-07 update account_ref_month 1 => 12
2014-12-07 update accounts_next_due_date 2015-10-31 => 2015-09-30
2014-11-27 update statutory_documents CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-11-07 delete address 104 COWBRIDGE ROAD WEST ELY CARDIFF UNITED KINGDOM CF5 5BT
2014-11-07 insert address CARDIFF MARINE VILLAGE PENARTH ROAD CARDIFF CF11 8TU
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-11-17
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-21 update statutory_documents 20/10/14 FULL LIST
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 104 COWBRIDGE ROAD WEST ELY CARDIFF CF5 5BT UNITED KINGDOM
2014-08-22 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER ODLING SMEE
2014-08-22 update statutory_documents DIRECTOR APPOINTED MR DREW JAMES MCDONALD
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FULLER
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERIDA FULLER
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERIDA FULLER
2014-04-21 delete source_ip 83.138.142.123
2014-04-21 insert source_ip 94.229.161.151
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-11-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-09 update statutory_documents 15/09/13 FULL LIST
2013-07-04 delete source_ip 81.27.105.158
2013-07-04 insert source_ip 83.138.142.123
2013-06-23 delete sic_code 5020 - Maintenance & repair of motors
2013-06-23 insert sic_code 33120 - Repair of machinery
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-05-11 delete contact_pages_linkeddomain seasafe.co.uk
2013-05-11 delete index_pages_linkeddomain seasafe.co.uk
2013-04-16 insert general_emails in..@themarinegroup.co.uk
2013-04-16 insert contact_pages_linkeddomain seasafe.co.uk
2013-04-16 insert email in..@themarinegroup.co.uk
2013-04-16 insert index_pages_linkeddomain seasafe.co.uk
2013-04-16 insert registration_number 05799333
2013-04-16 insert registration_number 06776780
2013-04-16 update person_title Rob Freemantle: Member of the Swansea Marine Group Meet the Team; Director of Operations & General Manager / Paul Jones Engineering Manager; Member of the Cardiff Marine Group Meet the Team; Member of the Marine Group Meet the Team; Member of the Swansea Team; Director of Operations; Member of the Cardiff Team; General Manager => Member of the Swansea Marine Group Meet the Team; Member of the Cardiff Marine Group Meet the Team; Member of the Swansea Team; Member of the Marine Group Meet the Team; Director of Operations; Member of the Cardiff Team; General Manager
2012-12-16 delete source_ip 176.67.164.158
2012-12-16 insert source_ip 81.27.105.158
2012-10-26 update statutory_documents 15/09/12 FULL LIST
2012-10-25 delete address Cleddau House Milford Marina Milford Haven Pembrokeshire, SA73 3AF
2012-10-25 delete email en..@pembrokeshiremarinegroup.com
2012-10-25 delete phone 01646 696 312
2012-10-25 delete phone 01646 696 314
2012-10-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 15/09/11 FULL LIST
2011-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2011 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE
2010-10-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 15/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FULLER / 15/09/2010
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERIDA FULLER / 15/09/2010
2009-11-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-05 update statutory_documents RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-27 update statutory_documents RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-24 update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-09 update statutory_documents RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-22 update statutory_documents RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-27 update statutory_documents RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-09-14 update statutory_documents RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-28 update statutory_documents RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-10-11 update statutory_documents RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-08-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00
1998-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-03 update statutory_documents DIRECTOR RESIGNED
1998-11-03 update statutory_documents SECRETARY RESIGNED
1998-11-03 update statutory_documents ALTER MEM AND ARTS 13/10/98
1998-10-19 update statutory_documents COMPANY NAME CHANGED PRESTPLAN LIMITED CERTIFICATE ISSUED ON 20/10/98
1998-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION