COMMUNITY FOCUS INVESTMENTS LIMITED - 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
2023-04-07 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
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
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
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY STEVEN TARRANT / 02/02/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TONY MCELLIGOTT / 02/02/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. GARY STEVEN TARRANT / 02/02/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
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
2019-12-30 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, 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
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-11-03 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-06-07 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-05-20 update statutory_documents 18/03/16 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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-15 update statutory_documents 18/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update num_mort_charges 3 => 5
2015-01-07 update num_mort_outstanding 1 => 2
2015-01-07 update num_mort_satisfied 2 => 3
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071943090005
2014-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071943090003
2014-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071943090004
2014-08-07 update num_mort_charges 2 => 3
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071943090003
2014-07-07 update num_mort_outstanding 2 => 0
2014-07-07 update num_mort_satisfied 0 => 2
2014-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071943090002
2014-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-07 delete address 2B HADDO STREET GREENWICH LONDON UNITED KINGDOM SE10 9RN
2014-06-07 insert address 2B HADDO STREET GREENWICH LONDON SE10 9RN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-06-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-05-14 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071943090002
2013-08-01 delete address FORESTERS HALL, 25-27 WESTOW STREET LONDON UNITED KINGDOM SE19 3RY
2013-08-01 insert address 2B HADDO STREET GREENWICH LONDON UNITED KINGDOM SE10 9RN
2013-08-01 update registered_address
2013-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2013 FROM FORESTERS HALL, 25-27 WESTOW STREET LONDON SE19 3RY UNITED KINGDOM
2013-06-26 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-26 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-03-18 => 2012-03-18
2013-06-21 update returns_next_due_date 2012-04-15 => 2013-04-15
2013-05-15 update statutory_documents 18/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-19 update statutory_documents 18/03/12 FULL LIST
2012-07-17 update statutory_documents FIRST GAZETTE
2011-12-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 18/03/11 FULL LIST
2010-04-14 update statutory_documents 18/03/10 STATEMENT OF CAPITAL GBP 66
2010-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY TARRANT / 24/03/2010
2010-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION