CAMBUSNETHAN SLUSH - History of Changes


DateDescription
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