Date | Description |
2025-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES |
2024-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24 |
2024-06-01 |
delete source_ip 54.154.135.21 |
2024-06-01 |
insert source_ip 172.67.213.72 |
2024-06-01 |
insert source_ip 104.21.91.84 |
2024-06-01 |
update robots_txt_status www.cbs-selection.com: 404 => 200 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
2024-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-06-18 |
delete about_pages_linkeddomain lennondesign.co.uk |
2022-06-18 |
delete career_pages_linkeddomain lennondesign.co.uk |
2022-06-18 |
delete client_pages_linkeddomain lennondesign.co.uk |
2022-06-18 |
delete contact_pages_linkeddomain lennondesign.co.uk |
2022-06-18 |
delete index_pages_linkeddomain lennondesign.co.uk |
2022-06-18 |
insert address 6 St Colme Street
Edinburgh
EH3 6AD |
2022-06-18 |
insert registration_number SC337401 |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-02 |
update robots_txt_status www.cbs-selection.com: 200 => 404 |
2021-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-08-01 |
insert general_emails in..@cbs-selection.com |
2021-08-01 |
insert address 26 Alva Street,
Edinburgh,
EH2 4PY |
2021-08-01 |
insert alias CBS Selection Limited |
2021-08-01 |
insert email in..@cbs-selection.com |
2021-08-01 |
insert index_pages_linkeddomain google.co.uk |
2021-08-01 |
insert index_pages_linkeddomain lennondesign.co.uk |
2021-08-01 |
insert industry_tag recruitment |
2021-08-01 |
insert phone +44 (0) 131 334 9235 |
2021-08-01 |
insert phone +44 (0) 7703 469 980 |
2021-08-01 |
update founded_year null => 2008 |
2021-08-01 |
update primary_contact null => 26 Alva Street,
Edinburgh,
EH2 4PY |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2021-01-15 |
delete general_emails in..@cbs-selection.com |
2021-01-15 |
delete address 26 Alva Street,
Edinburgh,
EH2 4PY |
2021-01-15 |
delete alias CBS Selection Limited |
2021-01-15 |
delete email in..@cbs-selection.com |
2021-01-15 |
delete index_pages_linkeddomain google.co.uk |
2021-01-15 |
delete index_pages_linkeddomain lennondesign.co.uk |
2021-01-15 |
delete industry_tag recruitment |
2021-01-15 |
delete phone +44 (0) 131 334 9235 |
2021-01-15 |
delete phone +44 (0) 7703 469 980 |
2021-01-15 |
update founded_year 2008 => null |
2021-01-15 |
update primary_contact 26 Alva Street,
Edinburgh,
EH2 4PY => null |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-05-28 |
delete source_ip 173.254.28.14 |
2019-05-28 |
insert source_ip 54.154.135.21 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-27 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-08 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-12 |
update statutory_documents 07/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-21 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-03 |
insert address 26 Alva Street,
Edinburgh,
EH2 4PY |
2015-07-03 |
insert alias CBS Selection Limited |
2015-07-03 |
insert index_pages_linkeddomain google.co.uk |
2015-07-03 |
update founded_year null => 2008 |
2015-07-03 |
update primary_contact null => 26 Alva Street,
Edinburgh,
EH2 4PY |
2015-07-03 |
update robots_txt_status www.cbs-selection.com: 404 => 200 |
2015-04-16 |
insert general_emails in..@cbs-selection.com |
2015-04-16 |
delete alias cbs selection limited |
2015-04-16 |
delete index_pages_linkeddomain seasonsdesign.co.uk |
2015-04-16 |
delete source_ip 217.10.138.165 |
2015-04-16 |
insert email in..@cbs-selection.com |
2015-04-16 |
insert source_ip 173.254.28.14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-09 |
update statutory_documents 07/02/15 FULL LIST |
2015-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCLAUGHLAN / 12/08/2011 |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-30 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete address 38 Henderson Row
Edinburgh
EH3 5DN |
2014-04-22 |
insert address 26 Alva Street
Edinburgh
EH2 4PY |
2014-04-22 |
update primary_contact 38 Henderson Row
Edinburgh
EH3 5DN => 26 Alva Street
Edinburgh
EH2 4PY |
2014-03-07 |
delete address 6 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AD |
2014-03-07 |
insert address 6 ST. COLME STREET EDINBURGH EH3 6AD |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-07 |
update statutory_documents 07/02/14 FULL LIST |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCLAUGHLAN / 07/02/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-14 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
update statutory_documents 15/08/13 STATEMENT OF CAPITAL GBP 100.00 |
2013-07-24 |
delete address 38 Henderson Row
Edinburgh
EH3 5DW |
2013-07-24 |
insert address 38 Henderson Row
Edinburgh
EH3 5DN |
2013-07-24 |
update primary_contact 38 Henderson Row
Edinburgh
EH3 5DW => 38 Henderson Row
Edinburgh
EH3 5DN |
2013-06-26 |
delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH UNITED KINGDOM EH2 4AD |
2013-06-26 |
insert address 6 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AD |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
5TH FLOOR
125 PRINCES STREET
EDINBURGH
EH2 4AD
UNITED KINGDOM |
2013-05-22 |
update statutory_documents ADOPT ARTICLES 14/05/2013 |
2013-05-22 |
update statutory_documents 14/05/13 STATEMENT OF CAPITAL GBP 90 |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
2013-02-22 |
update statutory_documents 07/02/13 FULL LIST |
2012-11-28 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 07/02/12 FULL LIST |
2011-12-01 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011 |
2011-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
5TH FLOOR
7 CASTLE STREET
EDINBURGH
EH2 3AH |
2011-02-25 |
update statutory_documents 07/02/11 FULL LIST |
2010-12-01 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents 07/02/10 FULL LIST |
2009-08-29 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 |
2008-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
107 GEORGE STREET
EDINBURGH
EH2 3ES |
2008-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-03 |
update statutory_documents DIRECTOR APPOINTED NEIL MCLAUGHLAN |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MBM NOMINEES LIMITED |
2008-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |