COMMERCIAL MORTGAGE GROUP LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN JUSTIN HOBBS / 22/06/2020
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-27 delete source_ip 94.236.57.81
2018-05-27 insert source_ip 176.32.230.250
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-07 delete address UNIT F, JUNCTION 3 BAPTIST MILLS COURT BRISTOL UNITED KINGDOM BS5 0FJ
2017-07-07 insert address KINGS HOUSE 13-14 ORCHARD STREET BRISTOL ENGLAND BS1 5EH
2017-07-07 update registered_address
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-10 delete address Unit F, Junction 3, Baptist Mills Court, Bristol, BS5 0FJ
2017-06-10 insert address Kings House, 13-14 Orchard Street, Bristol, BS1 5EH
2017-06-10 update primary_contact Unit F, Junction 3, Baptist Mills Court, Bristol, BS5 0FJ => Kings House, 13-14 Orchard Street, Bristol, BS1 5EH
2017-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT F, JUNCTION 3 BAPTIST MILLS COURT BRISTOL BS5 0FJ UNITED KINGDOM
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address UNIT F BAPTIST MILLS COURT BRISTOL ENGLAND BS5 0FJ
2016-07-07 insert address UNIT F, JUNCTION 3 BAPTIST MILLS COURT BRISTOL UNITED KINGDOM BS5 0FJ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM UNIT F BAPTIST MILLS COURT BRISTOL BS5 0FJ ENGLAND
2016-06-13 update statutory_documents 13/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-04-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL
2015-10-07 insert address UNIT F BAPTIST MILLS COURT BRISTOL ENGLAND BS5 0FJ
2015-10-07 update registered_address
2015-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL
2015-08-03 delete address Cotebank Mews, 152 Westbury Road, Bristol, BS9 3AL
2015-08-03 insert address Unit F, Junction 3, Baptist Mills Court, Bristol, BS5 0FJ
2015-08-03 update primary_contact Cotebank Mews, 152 Westbury Road, Bristol, BS9 3AL => Unit F, Junction 3, Baptist Mills Court, Bristol, BS5 0FJ
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-15 update statutory_documents 13/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-24 delete address Kings House, 14 Orchard Street, Bristol, BS1 5EH
2014-09-24 delete fax 0117 905 5145
2014-09-24 delete phone 0117 905 5100
2014-09-24 insert address Cotebank Mews, 152 Westbury Road, Bristol, BS9 3AL
2014-09-24 insert fax 01392 462809
2014-09-24 insert phone 0117 2440096
2014-09-24 update primary_contact Kings House, 14 Orchard Street, Bristol, BS1 5EH => Cotebank Mews, 152 Westbury Road, Bristol, BS9 3AL
2014-08-07 delete address COTEBANK MEWS WESTBURY ROAD BRISTOL UNITED KINGDOM BS9 3AL
2014-08-07 insert address 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM COTEBANK MEWS WESTBURY ROAD BRISTOL BS9 3AL UNITED KINGDOM
2014-07-28 update statutory_documents 13/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address KINGS HOUSE, 14 ORCHARD STREET BRISTOL BRISTOL BRISTOL BS1 5EH
2013-07-01 insert address COTEBANK MEWS WESTBURY ROAD BRISTOL UNITED KINGDOM BS9 3AL
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM KINGS HOUSE, 14 ORCHARD STREET BRISTOL BRISTOL BRISTOL BS1 5EH
2013-06-13 update statutory_documents 13/06/13 FULL LIST
2013-05-15 update website_status ServerDown => OK
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-04 update website_status ServerDown
2012-12-24 update website_status FlippedRobotsTxt
2012-06-19 update statutory_documents 13/06/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 13/06/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 13/06/10 FULL LIST
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2010-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SLACK
2009-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SLACK / 30/06/2008
2009-08-20 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-07-15 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-07-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 43, WALDEMAR AVE. FULHAM LONDON SW6 5LN
2007-07-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-09 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents DIRECTOR RESIGNED
2006-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION