C2 - History of Changes


DateDescription
2024-03-30 delete coo Howard Stocks
2024-03-30 delete email ho..@c2concepts.co.uk
2024-03-30 delete person Ashleigh Love
2024-03-30 delete person Howard Stocks
2024-03-30 delete person Paul Osbourne
2024-03-30 delete phone 07966 961882
2024-03-30 insert person Daniel Leaker
2024-03-30 insert person Zoe Phillips
2024-03-30 update person_title David Macintyre: Associate; Interior Designer => Associate
2024-03-30 update person_title Jill Milliken: Senior Interior Designer => Senior Designer
2024-03-30 update person_title Laura Brunjes: Senior Interior Designer => Senior Designer
2024-03-30 update person_title Mayur Mistry: Senior Interior Designer => Senior Designer
2024-03-30 update person_title Pekie Ashe: Senior Interior Designer => Senior Designer
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ALCORN / 08/04/2022
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-12-06 delete address 177 West George Street RJH Glasgow 201 West George Street
2021-12-06 delete address Atrium Court Common Areas 50 Waterloo Street, Glasgow
2021-12-06 delete address Queens House, Glasgow 133 Finnieston Street Common Areas Glasgow
2021-12-06 delete index_pages_linkeddomain newmanandeastwood.com
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-19 delete otherexecutives Andi Theokle
2021-02-19 delete person Andi Theokle
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-05 insert address 177 West George Street RJH Glasgow 201 West George Street
2019-07-06 insert otherexecutives Andi Theokle
2019-07-06 insert person Andi Theokle
2019-06-06 delete otherexecutives Lesley McPhee
2019-06-06 delete personal_emails le..@c2concepts.co.uk
2019-06-06 delete email le..@c2concepts.co.uk
2019-06-06 delete person Lesley McPhee
2019-05-05 update person_description Lesley McPhee => Lesley McPhee
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-09 insert otherexecutives Lesley McPhee
2018-07-09 insert personal_emails le..@c2concepts.co.uk
2018-07-09 insert address No. 1 Spinningfields Quay St Manchester M3 3JE
2018-07-09 insert email le..@c2concepts.co.uk
2018-07-09 insert person Lesley McPhee
2018-07-09 update person_description David Kiernan => David Kiernan
2018-04-01 insert address Atrium Court Common Areas 50 Waterloo Street, Glasgow
2018-04-01 insert address Queens House, Glasgow 133 Finnieston Street Common Areas Glasgow
2018-04-01 insert projects_pages_linkeddomain newmanandeastwood.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-08-07 delete address ATLANTIC CHAMBERS 45 HOPE STREET GLASGOW G2 6AE
2016-08-07 insert address QUEEN'S HOUSE 29 ST. VINCENT PLACE GLASGOW SCOTLAND G1 2DT
2016-08-07 update registered_address
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM ATLANTIC CHAMBERS 45 HOPE STREET GLASGOW G2 6AE
2016-06-07 insert address Queen's House 29 St. Vincent Place Glasgow G1 2DT
2016-03-11 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-07 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-05 update statutory_documents 18/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-26 delete source_ip 95.154.221.12
2015-03-26 insert source_ip 95.215.227.247
2015-03-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-03-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-02-16 update statutory_documents 18/12/14 FULL LIST
2015-01-23 delete personal_emails ki..@c2concepts.co.uk
2015-01-23 delete email ki..@c2concepts.co.uk
2015-01-23 delete person Kirsty Davidson
2015-01-23 delete phone 07841 342768
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-03 delete index_pages_linkeddomain stazikerjones.co.uk
2014-09-03 delete phone 0207 566 8400
2014-09-03 delete source_ip 195.97.222.93
2014-09-03 insert index_pages_linkeddomain newmanandeastwood.com
2014-09-03 insert source_ip 95.154.221.12
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-06 update statutory_documents 18/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-30 update statutory_documents 18/12/12 FULL LIST
2012-10-24 delete phone 0207 566 8480
2012-10-24 insert email da..@c2concepts.co.uk
2012-10-24 insert phone 07973 402894
2012-10-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 18/12/11 FULL LIST
2011-06-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 18/12/10 NO CHANGES
2010-05-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 18/12/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ALCORN / 01/10/2009
2010-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ALCORN
2009-07-14 update statutory_documents GBP IC 200/100 29/06/09 GBP SR 100@1=100
2009-07-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN BEATTIE
2009-06-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS
2008-06-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-19 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/05 FROM: THE PENTAGON 36 WASHINGTON STREET GLASGOW G3 8AZ
2005-09-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-02-03 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-23 update statutory_documents SECRETARY RESIGNED
2004-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 144 ST. VINCENT STREET GLASGOW G2 5LQ
2004-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-13 update statutory_documents NEW SECRETARY APPOINTED
2003-12-21 update statutory_documents DIRECTOR RESIGNED
2003-12-21 update statutory_documents SECRETARY RESIGNED
2003-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION