Date | Description |
2023-10-18 |
delete about_pages_linkeddomain digitalweb.co.uk |
2023-10-18 |
delete contact_pages_linkeddomain digitalweb.co.uk |
2023-10-18 |
delete index_pages_linkeddomain digitalweb.co.uk |
2023-10-18 |
delete management_pages_linkeddomain digitalweb.co.uk |
2023-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN SANDOVAL / 17/08/2023 |
2023-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DAWN SANDOVAL / 17/08/2023 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DAWN SANDOVAL / 06/07/2021 |
2023-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DAWN SANDOVAL / 06/07/2021 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-11-22 |
delete about_pages_linkeddomain homeofmortgages.co.uk |
2022-11-22 |
insert about_pages_linkeddomain calendly.com |
2022-09-20 |
insert about_pages_linkeddomain digitalweb.co.uk |
2022-09-20 |
insert contact_pages_linkeddomain digitalweb.co.uk |
2022-09-20 |
insert index_pages_linkeddomain digitalweb.co.uk |
2022-09-20 |
insert management_pages_linkeddomain digitalweb.co.uk |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-30 |
delete source_ip 87.106.166.46 |
2021-05-30 |
insert source_ip 87.106.166.1 |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-07-30 |
insert person Daniela Weatherill |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-03-01 |
delete source_ip 217.160.233.207 |
2020-03-01 |
insert source_ip 87.106.166.46 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELLA SANDOVAL |
2019-04-04 |
delete about_pages_linkeddomain contactme.com |
2019-04-04 |
delete index_pages_linkeddomain contactme.com |
2019-04-04 |
insert about_pages_linkeddomain propertymark.co.uk |
2019-04-04 |
insert about_pages_linkeddomain wordpress.org |
2019-04-04 |
insert index_pages_linkeddomain propertymark.co.uk |
2019-04-04 |
insert index_pages_linkeddomain wordpress.org |
2019-03-07 |
delete address FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX ENGLAND CM14 4RR |
2019-03-07 |
insert address 5 INDESCON SQUARE LIGHTERMANS ROAD LONDON ENGLAND E14 9DQ |
2019-03-07 |
update registered_address |
2019-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2019 FROM
FIRST FLOOR 81-85 HIGH STREET
BRENTWOOD
ESSEX
CM14 4RR
ENGLAND |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DAWN SANDOVAL / 14/08/2018 |
2018-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
2017-04-26 |
update account_category null => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED MISS GABRIELLA SANDOVAL |
2017-02-21 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-12-19 |
delete address DONBAR CHARTER ALLEY TADLEY HAMPSHIRE ENGLAND RG26 5GT |
2016-12-19 |
insert address FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX ENGLAND CM14 4RR |
2016-12-19 |
update registered_address |
2016-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
SUITE 10 1-5 INGRAVE ROAD
BRENTWOOD
ESSEX
CM15 8AP
ENGLAND |
2016-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2016 FROM
DONBAR CHARTER ALLEY
TADLEY
HAMPSHIRE
RG26 5GT
ENGLAND |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-07-07 |
delete address 7 POUND CLOSE BRAMLEY TADLEY HAMPSHIRE RG26 5BL |
2016-07-07 |
insert address DONBAR CHARTER ALLEY TADLEY HAMPSHIRE ENGLAND RG26 5GT |
2016-07-07 |
update reg_address_care_of CNM FINANCIAL SERVICES => null |
2016-07-07 |
update registered_address |
2016-06-29 |
delete source_ip 82.165.50.172 |
2016-06-29 |
insert source_ip 217.160.233.207 |
2016-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
C/O CNM FINANCIAL SERVICES
7 POUND CLOSE
BRAMLEY
TADLEY
HAMPSHIRE
RG26 5BL |
2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-07 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-03 |
update statutory_documents 03/08/15 FULL LIST |
2015-06-02 |
delete about_pages_linkeddomain shareaholic.com |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-02-01 |
delete about_pages_linkeddomain cameronjames.com |
2015-02-01 |
delete index_pages_linkeddomain cameronjames.com |
2015-02-01 |
insert about_pages_linkeddomain accessfinancialservices.co.uk |
2015-02-01 |
insert about_pages_linkeddomain shareaholic.com |
2015-02-01 |
insert index_pages_linkeddomain accessfinancialservices.co.uk |
2014-09-07 |
delete address 7 POUND CLOSE BRAMLEY TADLEY HAMPSHIRE UNITED KINGDOM RG26 5BL |
2014-09-07 |
insert address 7 POUND CLOSE BRAMLEY TADLEY HAMPSHIRE RG26 5BL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-03 |
update statutory_documents 03/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete about_pages_linkeddomain cameronjames.co |
2013-10-24 |
delete index_pages_linkeddomain cameronjames.co |
2013-10-24 |
insert about_pages_linkeddomain cameronjames.com |
2013-10-24 |
insert index_pages_linkeddomain cameronjames.com |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-06 |
update statutory_documents 03/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete address 16 RAMSDELL CLOSE TADLEY HAMPSHIRE UNITED KINGDOM RG26 3TU |
2013-06-21 |
insert address 7 POUND CLOSE BRAMLEY TADLEY HAMPSHIRE UNITED KINGDOM RG26 5BL |
2013-06-21 |
update registered_address |
2013-01-24 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-31 |
delete email ad..@gmail.com |
2012-08-05 |
update statutory_documents 03/08/12 FULL LIST |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
C/O CNM FINANCIAL SERVICES
16 RAMSDELL CLOSE
TADLEY
HAMPSHIRE
RG26 3TU
UNITED KINGDOM |
2012-04-03 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 03/08/11 FULL LIST |
2011-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
FLAT 110 VANGUARD BUILDING 18 WESTFERRY ROAD
LONDON
E14 8LZ
UNITED KINGDOM |
2010-08-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |