DEAN AND DEAN CONSTRUCTION - History of Changes


DateDescription
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY DEAN / 17/12/2021
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-10 update statutory_documents CESSATION OF DAVID CLARK AS A PSC
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
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
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-02-26 delete address Barn 3 Cygnus Business Park Middlewatch Swavesey CB24 4AA
2018-02-26 insert address Barn 3 Cygnus Business Park Swavesey Cambridge CB24 4AA
2018-02-26 insert alias Dean and Dean Construction Ltd
2018-02-26 update primary_contact Barn 3 Cygnus Business Park Middlewatch Swavesey CB24 4AA => Barn 3 Cygnus Business Park Swavesey Cambridge CB24 4AA
2018-01-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-08 delete address Unit F1 4 Station Road Swavesey Cambridgeshire CB24 4QJ
2017-11-08 insert address Barn 3 Cygnus Business Park Middlewatch Swavesey CB24 4AA
2017-11-08 update primary_contact Unit F1 4 Station Road Swavesey Cambridgeshire CB24 4QJ => Barn 3 Cygnus Business Park Middlewatch Swavesey CB24 4AA
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
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-01-07 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-07 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-15 update statutory_documents 08/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067676320001
2015-03-20 update statutory_documents DIRECTOR APPOINTED MR SHAUN MICHAEL BRIDGEMAN
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-10 update statutory_documents 08/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE ENGLAND CB21 5DQ
2014-02-07 insert address ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CB21 5DQ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-22 update statutory_documents 08/12/13 FULL LIST
2014-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEAN / 06/01/2013
2014-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEAN / 06/01/2013
2013-11-18 update website_status FlippedRobots => OK
2013-11-18 delete source_ip 50.116.83.79
2013-11-18 insert source_ip 192.185.53.34
2013-11-13 update website_status Disallowed => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-16 update website_status FlippedRobots => Disallowed
2013-10-10 update website_status OK => FlippedRobots
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
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
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-10 update statutory_documents 08/12/12 FULL LIST
2012-11-06 insert phone 01954 202073
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents DIRECTOR APPOINTED MR DAVID CLARK
2011-12-15 update statutory_documents 08/12/11 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 08/12/10 FULL LIST
2010-10-01 update statutory_documents 09/12/09 STATEMENT OF CAPITAL GBP 3
2010-09-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 09/12/09 STATEMENT OF CAPITAL GBP 2
2010-03-29 update statutory_documents 06/12/09 STATEMENT OF CAPITAL GBP 2
2010-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGESHIRE CB1 5DQ UNITED KINGDOM
2010-01-04 update statutory_documents 08/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY DEAN / 31/10/2009
2009-11-24 update statutory_documents CURREXT FROM 31/12/2009 TO 31/03/2010
2009-03-27 update statutory_documents SECRETARY APPOINTED MR TIMOTHY DEAN
2008-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION