CEPACS CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update num_mort_outstanding 5 => 2
2023-04-07 update num_mort_satisfied 0 => 3
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079243010001
2022-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079243010002
2022-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079243010003
2022-08-07 delete address 5 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE ENGLAND OX26 6QB
2022-08-07 insert address THE ROOKERY, BIGNELL PARK CHESTERTON BICESTER OXFORDSHIRE ENGLAND OX26 1UF
2022-08-07 update registered_address
2022-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2022 FROM 5 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND
2022-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2022 FROM THE ROOKERY BIGNELL PARK CHESTERTON BICESTER OXFORDSHIRE OX26 1UF ENGLAND
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 16/07/2021
2021-11-23 update statutory_documents CESSATION OF NIGEL HENRY MORRISON AS A PSC
2021-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRISON
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISON PROPERTY HOLDINGS LTD
2021-05-20 update statutory_documents CESSATION OF GARY O'BRIEN AS A PSC
2021-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY O'BRIEN
2021-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 23/04/2021
2021-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 23/04/2021
2021-03-19 update statutory_documents 19/03/21 STATEMENT OF CAPITAL GBP 12
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'BRIEN / 23/01/2018
2018-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 21/11/2017
2018-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 23/01/2018
2018-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY MORRISON / 23/01/2018
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2018-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 21/11/2017
2017-04-26 update accounts_last_madeup_date 2014-12-31 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-07 update num_mort_charges 3 => 5
2017-01-07 update num_mort_outstanding 3 => 5
2016-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079243010004
2016-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079243010005
2016-07-07 update num_mort_charges 2 => 3
2016-07-07 update num_mort_outstanding 2 => 3
2016-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079243010003
2016-03-08 delete address FAIRVIEW ABDON CRAVEN ARMS SHROPSHIRE SY7 9HU
2016-03-08 insert address 5 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE ENGLAND OX26 6QB
2016-03-08 update account_ref_day 31 => 30
2016-03-08 update account_ref_month 12 => 6
2016-03-08 update accounts_next_due_date 2016-09-30 => 2017-03-31
2016-03-08 update reg_address_care_of B & K PARTNERS LTD => null
2016-03-08 update registered_address
2016-03-08 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-08 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-10 update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O B & K PARTNERS LTD FAIRVIEW ABDON CRAVEN ARMS SHROPSHIRE SY7 9HU
2016-02-09 update statutory_documents 25/01/16 FULL LIST
2016-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM LEWIS
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address FAIRVIEW ABDON CRAVEN ARMS SHROPSHIRE ENGLAND SY7 9HU
2015-02-07 insert address FAIRVIEW ABDON CRAVEN ARMS SHROPSHIRE SY7 9HU
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-02-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-01-26 update statutory_documents 25/01/15 FULL LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address HOLBROOK PADBURY ROAD THORNBOROUGH BUCKINGHAM BUCKS MK18 2EB
2014-03-07 insert address FAIRVIEW ABDON CRAVEN ARMS SHROPSHIRE ENGLAND SY7 9HU
2014-03-07 update registered_address
2014-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O B & K PARTNERS LTD HOLBROOK PADBURY ROAD THORNBOROUGH BUCKINGHAM BUCKS MK18 2EB
2014-02-07 delete address HOLBROOK PADBURY ROAD THORNBOROUGH BUCKINGHAM BUCKS UNITED KINGDOM MK18 2EB
2014-02-07 insert address HOLBROOK PADBURY ROAD THORNBOROUGH BUCKINGHAM BUCKS MK18 2EB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-02-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-01-26 update statutory_documents 25/01/14 FULL LIST
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079243010002
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079243010001
2013-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'BRIEN / 01/10/2013
2013-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 01/10/2013
2013-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY MORRISON / 01/10/2013
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update account_ref_month 1 => 12
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-10-25 => 2014-09-30
2013-06-24 delete address HOLBROOK PADBURY ROAD THORNBOROUGH BUCKS UNITED KINGDOM MK18 2EB
2013-06-24 insert address HOLBROOK PADBURY ROAD THORNBOROUGH BUCKINGHAM BUCKS UNITED KINGDOM MK18 2EB
2013-06-24 insert sic_code 41100 - Development of building projects
2013-06-24 update reg_address_care_of null => B & K PARTNERS LTD
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2013-01-25
2013-06-24 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM HOLBROOK PADBURY ROAD THORNBOROUGH BUCKS MK18 2EB UNITED KINGDOM
2013-01-31 update statutory_documents 25/01/13 FULL LIST
2012-05-15 update statutory_documents DIRECTOR APPOINTED MR MARK NIGEL MORRISON
2012-05-14 update statutory_documents 11/05/12 STATEMENT OF CAPITAL GBP 3
2012-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION