ADVANCED BUILDING MANAGEMENT - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-11-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
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
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 2
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064812930002
2022-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064812930003
2022-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY CLAYTON / 02/10/2022
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-30 delete source_ip 198.38.77.180
2021-07-30 insert source_ip 208.76.81.102
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2021-02-07 delete sic_code 41202 - Construction of domestic buildings
2021-02-07 insert sic_code 71129 - Other engineering activities
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, 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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18 delete address 25-27 Pantile Hill Southminster Essex CM0 7BA
2018-09-18 delete fax 05602 047411
2018-09-18 insert address Unit 2 Witchards Farm Scotts Hill Southminster Essex CM0 7BG
2018-09-18 update primary_contact 25-27 Pantile Hill Southminster Essex CM0 7BA => Unit 2 Witchards Farm Scotts Hill Southminster Essex CM0 7BG
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13 insert index_pages_linkeddomain allenroofingltdlincoln.co.uk
2017-10-13 insert index_pages_linkeddomain dmsconversions.com
2017-10-13 insert index_pages_linkeddomain eganbuilders.co.uk
2017-10-13 insert index_pages_linkeddomain idream-solutions.co.uk
2017-10-13 insert index_pages_linkeddomain masonpropertyservicesltd.co.uk
2017-10-13 insert index_pages_linkeddomain ourhouseextension.co.uk
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-14 delete source_ip 213.171.196.213
2017-01-14 insert source_ip 198.38.77.180
2017-01-07 update accounts_last_madeup_date 2015-01-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 update account_ref_month 1 => 3
2016-12-19 update accounts_next_due_date 2016-10-31 => 2016-12-31
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-10-31 update statutory_documents PREVEXT FROM 31/01/2016 TO 31/03/2016
2016-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064812930002
2016-03-07 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-07 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-24 update statutory_documents 23/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-25 delete source_ip 88.208.222.9
2015-08-25 insert source_ip 213.171.196.213
2015-05-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-04-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-03-09 update statutory_documents 23/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-01-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-17 delete source_ip 88.208.250.203
2014-08-17 insert source_ip 88.208.222.9
2014-03-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-03-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-02-25 update statutory_documents 23/01/14 FULL LIST
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
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-22 update website_status OK => DNSError
2013-04-09 update website_status OK
2013-04-09 delete source_ip 77.68.68.47
2013-04-09 insert source_ip 88.208.250.203
2013-03-11 update statutory_documents 23/01/13 FULL LIST
2013-01-03 update website_status FailedRobotsTxt
2012-12-16 update website_status FlippedRobotsTxt
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-16 update statutory_documents 23/01/12 FULL LIST
2011-10-20 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-03-07 update statutory_documents 23/01/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-02-12 update statutory_documents 23/01/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN KIERNAN / 23/01/2010
2009-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 2 HIGH STREET BURNHAM ON CROUCH ESSEX CMO 8AA
2009-11-19 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-11-19 update statutory_documents 01/02/09 STATEMENT OF CAPITAL GBP 100
2009-04-30 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents COMPANY NAME CHANGED ADVANCED BUILDING MAMAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/08
2008-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2008-02-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY DECLAN KIERNAN
2008-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION