CRITICALPLACE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN LACEY / 07/06/2023
2023-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JONATHAN LACEY / 07/06/2023
2023-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE LACEY / 07/06/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 delete address TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ
2020-10-30 insert address UNIT 12B SEVERN BRIDGE INDUSTRIAL ESTATE SYMONDSCLIFFE WAY CALDICOT MONMOUTHSHIRE WALES NP26 5PW
2020-10-30 update registered_address
2020-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2020 FROM TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ ENGLAND
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / BILLIARD CUE ENTERPRISES LIMITED / 11/08/2020
2020-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-07 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / BILLIARD CUE ENTERPRISES LIMITED / 29/05/2019
2019-06-16 delete address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL BS2 0JZ
2019-06-16 insert address TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ
2019-06-16 update registered_address
2019-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL BS2 0JZ
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update num_mort_charges 4 => 5
2017-04-26 update num_mort_satisfied 3 => 4
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032226470005
2017-02-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-31 update statutory_documents DIRECTOR APPOINTED EMMA CLAIRE LACEY
2016-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LACEY
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-08-09 delete address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL ENGLAND BS2 0JZ
2015-08-09 insert address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL BS2 0JZ
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-09 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-13 update statutory_documents 10/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 7 NEWBRIDGE TRADING ESTATE NEWBRIDGE CLOSE WHITBY ROAD BRISTOL BS4 4AX
2014-08-07 insert address UNIT 2 KINGSLAND TRADING ESTATE ST. PHILIPS ROAD BRISTOL ENGLAND BS2 0JZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNIT 7 NEWBRIDGE TRADING ESTATE NEWBRIDGE CLOSE WHITBY ROAD BRISTOL BS4 4AX
2014-07-11 update statutory_documents 10/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JONATHAN LACEY / 26/10/2013
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-16 update statutory_documents 10/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-21 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-01-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 10/07/12 FULL LIST
2012-04-04 update statutory_documents SECRETARY APPOINTED BENJAMIN JAMES ADDISON
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID NORGROVE
2012-01-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents INTERCREDITOR DEED 16/09/2011
2011-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-07-19 update statutory_documents 10/07/11 FULL LIST
2010-09-14 update statutory_documents 10/07/10 FULL LIST
2010-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2010-01-13 update statutory_documents COMPANY BUSINESS 23/12/2009
2009-07-31 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2009-06-18 update statutory_documents SECT 519
2008-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2008-09-11 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents NEW SECRETARY APPOINTED
2008-01-22 update statutory_documents SECRETARY RESIGNED
2007-10-03 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents NEW SECRETARY APPOINTED
2007-07-10 update statutory_documents SECRETARY RESIGNED
2007-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 9 WHITEHALL TRADING ESTATE GERRISH AVENUE WHITEHALL BRISTOL BS5 9DF
2007-04-23 update statutory_documents NEW SECRETARY APPOINTED
2007-04-23 update statutory_documents SECRETARY RESIGNED
2007-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-08 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-08 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-03-18 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-01 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-01 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-01 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-01 update statutory_documents DIRECTOR RESIGNED
2005-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-01 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-01 update statutory_documents FACILITY AGREEMENT 21/02/05
2005-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-09 update statutory_documents AUDITOR'S RESIGNATION
2003-07-22 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-04 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-06 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
2000-10-03 update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-06-23 update statutory_documents NEW SECRETARY APPOINTED
2000-06-22 update statutory_documents SECRETARY RESIGNED
1999-08-17 update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-08-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-11 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-11 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-11 update statutory_documents SECRETARY RESIGNED
1999-08-11 update statutory_documents SECRETARY RESIGNED
1999-08-04 update statutory_documents AUDITOR'S RESIGNATION
1999-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-06 update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-07-29 update statutory_documents NEW SECRETARY APPOINTED
1998-07-29 update statutory_documents SECRETARY RESIGNED
1998-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-05-06 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/04/98
1998-04-28 update statutory_documents SHARES AGREEMENT OTC
1998-02-11 update statutory_documents £ NC 200000/200500 13/11/97
1998-02-11 update statutory_documents ADOPT MEM AND ARTS 13/11/97
1998-02-11 update statutory_documents ALTER MEM AND ARTS 13/11/97
1998-02-11 update statutory_documents NC INC ALREADY ADJUSTED 13/11/97
1998-02-11 update statutory_documents NC INC ALREADY ADJUSTED 13/11/97
1998-02-11 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/97
1998-02-11 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/97
1998-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-11 update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-08-14 update statutory_documents NC INC ALREADY ADJUSTED 18/07/97
1997-08-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97
1997-08-14 update statutory_documents NC INC ALREADY ADJUSTED 18/07/97
1997-08-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/97
1997-08-14 update statutory_documents ADOPT MEM AND ARTS 18/07/97
1997-08-14 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/97
1997-07-30 update statutory_documents £ NC 1000/200000 18/07
1997-07-30 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/97
1997-07-30 update statutory_documents ADOPT MEM AND ARTS 18/07/97
1997-07-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/97
1997-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-17 update statutory_documents NEW SECRETARY APPOINTED
1997-06-17 update statutory_documents DIRECTOR RESIGNED
1997-06-17 update statutory_documents SECRETARY RESIGNED
1996-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION