WHITE CRANE PUBLISHING LTD - History of Changes


DateDescription
2023-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-09-07 delete address DALTON HOUSE 60 WINDSOR AVENUE LONDON ENGLAND SW19 2RR
2023-09-07 insert address 82A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7DE
2023-09-07 update registered_address
2023-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2023 FROM, DALTON HOUSE 60 WINDSOR AVENUE, LONDON, SW19 2RR, ENGLAND
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete address 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR
2023-04-07 insert address DALTON HOUSE 60 WINDSOR AVENUE LONDON ENGLAND SW19 2RR
2023-04-07 update registered_address
2022-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL / 11/09/2022
2022-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2022 FROM, 2ND FLOOR, 2 WOODBERRY GROVE, LONDON, N12 0DR
2022-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-11-12 update statutory_documents FIRST GAZETTE
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-01 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-11-09 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-10-06 update statutory_documents 20/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR URQUHART
2014-10-07 delete address 2ND FLOOR, 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR
2014-10-07 insert address 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-10 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-09-10 update statutory_documents 20/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN3 6WL
2014-04-07 insert address 2ND FLOOR, 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR
2014-04-07 update registered_address
2014-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, 2 REDHOUSE SQUARE DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WL, ENGLAND
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR URQUHART / 17/09/2013
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL / 17/09/2013
2013-09-11 update statutory_documents 20/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2211 - Publishing of books
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 insert sic_code 58110 - Book publishing
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 insert sic_code 58290 - Other software publishing
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-05-01 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DAVID CAMPBELL 35 STEWART ROAD BOURNEMOUTH DORSET BH8 8NZ UNITED KINGDOM
2012-09-14 update statutory_documents 20/08/12 FULL LIST
2012-05-13 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents SAIL ADDRESS CREATED
2011-08-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-25 update statutory_documents 20/08/11 FULL LIST
2010-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION