C.G.C. COMMUNICATIONS LIMITED - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CHERRY / 08/02/2023
2023-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS CHERRY / 08/02/2023
2023-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHERRY / 08/02/2023
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-05-07 delete address 64 GOLDEN VALE CHURCHDOWN GLOUCESTER ENGLAND GL3 2LU
2022-05-07 insert address 106 WINCHESTER ROAD BRISLINGTON BRISTOL ENGLAND BS4 3NL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-07 update registered_address
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM 64 GOLDEN VALE CHURCHDOWN GLOUCESTER GL3 2LU ENGLAND
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-08-07 delete address 18 ACORN WAY HARDWICKE GLOUCESTER GL2 4AY
2020-08-07 insert address 64 GOLDEN VALE CHURCHDOWN GLOUCESTER ENGLAND GL3 2LU
2020-08-07 update registered_address
2020-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 18 ACORN WAY HARDWICKE GLOUCESTER GL2 4AY
2020-07-31 update statutory_documents SECRETARY APPOINTED MR CHRIS CHERRY
2020-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANYA COLEMAN
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-16 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-18 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 18 ACORN WAY HARDWICKE GLOUCESTER ENGLAND GL2 4AY
2015-09-07 insert address 18 ACORN WAY HARDWICKE GLOUCESTER GL2 4AY
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-19 update statutory_documents 19/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 2 TYLEA CLOSE, THE REDDINGS CHELTENHAM GLOUCESTERSHIRE GL51 6RB
2014-12-07 insert address 18 ACORN WAY HARDWICKE GLOUCESTER ENGLAND GL2 4AY
2014-12-07 update registered_address
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 2 TYLEA CLOSE, THE REDDINGS CHELTENHAM GLOUCESTERSHIRE GL51 6RB
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-21 update statutory_documents 19/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-10-07 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-09-30 update statutory_documents 19/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-21 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-04-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 19/07/12 FULL LIST
2012-04-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 19/07/11 FULL LIST
2010-12-08 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2010-11-23 update statutory_documents 19/07/10 FULL LIST
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CHERRY / 01/10/2009
2010-11-16 update statutory_documents FIRST GAZETTE
2010-02-11 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY SMITH
2009-07-24 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHERRY / 01/08/2007
2008-12-30 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIELA SAVILL
2008-03-11 update statutory_documents SECRETARY APPOINTED TANYA COLEMAN
2007-09-06 update statutory_documents NEW SECRETARY APPOINTED
2007-09-06 update statutory_documents SECRETARY RESIGNED
2007-09-06 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION