CENHENCO LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-07-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-08-23 update statutory_documents FIRST GAZETTE
2022-07-07 delete address CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY
2022-07-07 insert address WILLOWDENE VICTORIA ROAD BOLTON ENGLAND BL1 5AT
2022-07-07 update registered_address
2022-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID BALL
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-08-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-19 update statutory_documents 04/06/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-08 update statutory_documents 04/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKE
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-09 update statutory_documents 04/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-21 update statutory_documents 04/06/13 FULL LIST
2013-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-26 update statutory_documents 04/06/12 FULL LIST
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BALL / 01/03/2012
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARKE / 01/03/2012
2012-02-15 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/05/2012
2012-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 19 MATHER STREET KEARSLEY BOLTON LANCASHIRE BL4 8AT UNITED KINGDOM
2011-09-21 update statutory_documents COMPANY NAME CHANGED CENHOCO 126 LIMITED CERTIFICATE ISSUED ON 21/09/11
2011-09-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-28 update statutory_documents 04/06/11 FULL LIST
2010-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION