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 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-08-14 |
delete source_ip 217.160.223.177 |
2023-08-14 |
insert source_ip 217.160.0.122 |
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 |
2022-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-18 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/11/2022 |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES |
2022-11-11 |
update statutory_documents CESSATION OF PETER GEORGE STENHOUSE SANDFORD AS A PSC |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-22 |
insert contact_pages_linkeddomain facebook.com |
2019-03-22 |
insert terms_pages_linkeddomain facebook.com |
2019-02-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2019 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL RHENA MURPHY |
2017-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS VERITY JANE MARCHANT SANDFORD |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT
REG PSC |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-01-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-01 |
delete sales_emails sa..@cambusnethanslush.co.uk |
2016-10-01 |
delete email sa..@cambusnethanslush.co.uk |
2016-10-01 |
delete index_pages_linkeddomain slushee.com |
2016-10-01 |
delete phone 07854 003676 |
2016-10-01 |
delete phone 07970 027401 |
2016-10-01 |
insert index_pages_linkeddomain 1and1-editor.com |
2016-10-01 |
insert index_pages_linkeddomain mywebsite-editor.com |
2016-10-01 |
update robots_txt_status www.cambusnethanslush.co.uk: 404 => 200 |
2016-05-18 |
delete source_ip 82.165.79.54 |
2016-05-18 |
insert source_ip 217.160.223.177 |
2016-03-08 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-08 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-04 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT |
2016-02-04 |
update statutory_documents 01/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GEORGE STENHOUSE SANDFORD / 20/11/2015 |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-09 |
update statutory_documents 01/02/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-24 |
update statutory_documents 01/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
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 |
2013-02-26 |
update statutory_documents 01/02/13 FULL LIST |
2012-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GEORGE STENHOUSE SANDFORD / 26/11/2012 |
2012-09-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 01/02/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 01/02/11 FULL LIST |
2010-11-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2010-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT |
2010-02-24 |
update statutory_documents 01/02/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE STENHOUSE SANDFORE / 23/02/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008 |
2008-02-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-02-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
WISHAW BUSINESS CENTRE
KING STREET
WISHAW
ML2 8BT |
2007-02-13 |
update statutory_documents SHARES ISSUED/AUD APPT 06/02/07 |
2007-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-05 |
update statutory_documents SECRETARY RESIGNED |
2007-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |