LONDON BOX SASH WINDOWS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD MCLEOD ELLIS / 15/02/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MCLEOD ELLIS / 13/09/2023
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MCLEOD ELLIS HOLDINGS LTD / 29/03/2023
2023-07-07 delete address 341 Norwood Road, Tulse Hill, London, SE27 9BQ
2023-07-07 insert address 341 Norwood Road, Herne Hill, London, SE27 9BQ
2023-07-07 insert index_pages_linkeddomain eng.cam.ac.uk
2023-07-07 insert portfolio_pages_linkeddomain wikipedia.org
2023-07-07 insert terms_pages_linkeddomain nytimes.com
2023-07-07 update primary_contact 341 Norwood Road, Tulse Hill, London, SE27 9BQ => 341 Norwood Road, Herne Hill, London, SE27 9BQ
2023-06-04 insert registration_number 07368454
2023-04-07 delete address 1-4 LOWER GREEN WEST MITCHAM SURREY CR4 3AF
2023-04-07 insert address UNIT 9 TRAMSHEDS COOMBER WAY CROYDON SURREY ENGLAND CR0 4TQ
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
2023-04-07 update registered_address
2023-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY ENGLAND
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD MCLEOD ELLIS / 15/02/2023
2023-03-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-21 delete address 1-4 Lower Green West, London, CR4 3AF
2023-03-21 delete alias London Box Sash Ltd
2023-03-21 delete contact_pages_linkeddomain lauradawaf.co.uk
2023-03-21 delete index_pages_linkeddomain lauradawaf.co.uk
2023-03-21 delete source_ip 35.189.121.165
2023-03-21 insert source_ip 194.0.252.120
2023-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2023 FROM 1-4 LOWER GREEN WEST MITCHAM SURREY CR4 3AF
2023-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MCLEOD ELLIS / 15/02/2023
2023-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ELLIS / 15/02/2023
2023-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ELLIS / 15/02/2023
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH 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 31/03/21 TOTAL EXEMPTION FULL
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-04 insert address 9 Tramsheds Coomber Way Croydon CR0 4TQ
2021-07-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2019
2021-07-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2019
2021-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCLEOD ELLIS HOLDINGS LTD
2021-06-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/06/2021
2021-06-09 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2021-06-09 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2021-06-09 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-08 insert address 341 Norwood Road, Tulse Hill, London, SE27 9BQ
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-07-07 update num_mort_charges 0 => 1
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073684540001
2019-05-08 update website_status IndexPageFetchError => OK
2019-04-08 update website_status OK => IndexPageFetchError
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-04-05 delete source_ip 109.237.25.170
2018-04-05 insert source_ip 35.189.121.165
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-05-02 delete contact_pages_linkeddomain fb.me
2017-05-02 delete index_pages_linkeddomain fb.me
2017-05-02 delete index_pages_linkeddomain indeed.co.uk
2017-05-02 delete product_pages_linkeddomain fb.me
2017-05-02 delete source_ip 79.170.40.166
2017-05-02 insert alias London Box Sash Ltd
2017-05-02 insert source_ip 109.237.25.170
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
2017-01-06 insert index_pages_linkeddomain indeed.co.uk
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents 07/09/16 STATEMENT OF CAPITAL GBP 100
2016-09-09 insert contact_pages_linkeddomain fb.me
2016-09-09 insert index_pages_linkeddomain fb.me
2016-09-09 insert product_pages_linkeddomain fb.me
2016-04-06 delete contact_pages_linkeddomain fb.me
2016-04-06 delete index_pages_linkeddomain fb.me
2016-04-06 delete portfolio_pages_linkeddomain fb.me
2016-04-06 delete product_pages_linkeddomain fb.me
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 delete index_pages_linkeddomain hostingfinesse.com
2016-01-03 delete source_ip 89.145.92.7
2016-01-03 insert address 1-4 Lower Green West, London, CR4 3AF
2016-01-03 insert index_pages_linkeddomain fb.me
2016-01-03 insert index_pages_linkeddomain lauradawaf.co.uk
2016-01-03 insert index_pages_linkeddomain twitter.com
2016-01-03 insert source_ip 79.170.40.166
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-17 update statutory_documents 07/09/15 FULL LIST
2015-01-09 delete about_pages_linkeddomain bluebeemedia.com
2015-01-09 delete contact_pages_linkeddomain bluebeemedia.com
2015-01-09 delete contact_pages_linkeddomain facebook.com
2015-01-09 delete contact_pages_linkeddomain instagram.com
2015-01-09 delete contact_pages_linkeddomain twitter.com
2015-01-09 delete index_pages_linkeddomain bluebeemedia.com
2015-01-09 delete index_pages_linkeddomain farrow-ball.com
2015-01-09 delete index_pages_linkeddomain guardianglass.co.uk
2015-01-09 delete index_pages_linkeddomain swisspacer.com
2015-01-09 delete index_pages_linkeddomain teknosonline.co.uk
2015-01-09 delete portfolio_pages_linkeddomain bluebeemedia.com
2015-01-09 delete portfolio_pages_linkeddomain facebook.com
2015-01-09 delete portfolio_pages_linkeddomain instagram.com
2015-01-09 delete source_ip 109.228.27.43
2015-01-09 insert about_pages_linkeddomain hostingfinesse.com
2015-01-09 insert contact_pages_linkeddomain hostingfinesse.com
2015-01-09 insert index_pages_linkeddomain hostingfinesse.com
2015-01-09 insert portfolio_pages_linkeddomain hostingfinesse.com
2015-01-09 insert source_ip 89.145.92.7
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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1-4 LOWER GREEN WEST MITCHAM SURREY UNITED KINGDOM CR4 3AF
2014-10-07 insert address 1-4 LOWER GREEN WEST MITCHAM SURREY CR4 3AF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-09 update statutory_documents 07/09/14 FULL LIST
2014-01-30 delete about_pages_linkeddomain hostingfinesse.com
2014-01-30 delete contact_pages_linkeddomain hostingfinesse.com
2014-01-30 delete index_pages_linkeddomain hostingfinesse.com
2014-01-30 delete portfolio_pages_linkeddomain hostingfinesse.com
2014-01-30 insert about_pages_linkeddomain bluebeemedia.com
2014-01-30 insert contact_pages_linkeddomain bluebeemedia.com
2014-01-30 insert index_pages_linkeddomain bluebeemedia.com
2014-01-30 insert portfolio_pages_linkeddomain bluebeemedia.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 update website_status OK => FlippedRobots
2013-10-24 insert contact_pages_linkeddomain facebook.com
2013-10-24 insert contact_pages_linkeddomain instagram.com
2013-10-24 insert contact_pages_linkeddomain twitter.com
2013-10-24 insert index_pages_linkeddomain farrow-ball.com
2013-10-24 insert index_pages_linkeddomain guardianglass.co.uk
2013-10-24 insert index_pages_linkeddomain swisspacer.com
2013-10-24 insert index_pages_linkeddomain teknosonline.co.uk
2013-10-24 insert portfolio_pages_linkeddomain facebook.com
2013-10-24 insert portfolio_pages_linkeddomain instagram.com
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-11 update statutory_documents 07/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-22 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-01-30 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 07/09/12 FULL LIST
2012-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK MCLEOD ELLIS / 01/07/2012
2012-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ELLIS / 01/06/2012
2012-01-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-02 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-09-08 update statutory_documents 07/09/11 FULL LIST
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK MCLEOD ELLIS / 07/09/2011
2010-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION