NC & JC MANAGEMENT SERVICES LIMITED - History of Changes


DateDescription
2025-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, NO UPDATES
2024-10-30 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES
2023-10-11 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-09-29 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-07 update num_mort_outstanding 1 => 0
2020-05-07 update num_mort_satisfied 0 => 1
2020-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079077570001
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-11 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JOANNE MARY CARRUTHERS / 12/04/2017
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES CARRUTHERS / 01/12/2017
2018-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES CARRUTHERS / 01/12/2017
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY KNIGHT / 26/02/2018
2018-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JOANNE MARY CARRUTHERS / 26/02/2018
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARY CARRUTHERS / 12/04/2017
2017-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES CARRUTHERS / 06/04/2016
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2016-10-07 insert address 61 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5QD
2016-10-07 update registered_address
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2016-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079077570001
2016-05-13 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-13 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-03-04 update statutory_documents 12/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-20 update statutory_documents 12/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-07 delete address 28 WEST STREET DUNSTABLE BEDFORDSHIRE UNITED KINGDOM LU6 1TA
2014-03-07 insert address 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-03-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-19 update statutory_documents 12/01/14 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-12 => 2014-10-31
2013-06-24 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2013-06-24 update returns_last_madeup_date null => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-12 update statutory_documents 13/09/12 STATEMENT OF CAPITAL GBP 19990
2013-04-18 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents DIRECTOR APPOINTED MISS JOANNE MARY CARRUTHERS
2013-01-23 update statutory_documents 12/01/13 FULL LIST
2012-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION