AMBIENT AIR CONDITIONING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 update account_ref_day 30 => 31
2023-10-07 update account_ref_month 9 => 3
2023-10-07 update accounts_next_due_date 2024-06-30 => 2023-12-31
2023-09-01 update statutory_documents PREVSHO FROM 30/09/2023 TO 31/03/2023
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-07 update statutory_documents DIRECTOR APPOINTED MR DUNCAN RAYMOND WILLIAMS
2022-09-07 update statutory_documents DIRECTOR APPOINTED MR STUART JOHN SUMMERS
2022-08-04 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MERCURY CSC LIMITED / 30/06/2020
2021-03-03 update statutory_documents CESSATION OF JOSEPH SUGDEN AS A PSC
2021-02-07 update num_mort_charges 5 => 6
2021-02-07 update num_mort_satisfied 4 => 5
2021-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050707070006
2021-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050707070005
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-02-07 update num_mort_charges 4 => 5
2020-02-07 update num_mort_outstanding 4 => 1
2020-02-07 update num_mort_satisfied 0 => 4
2020-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050707070005
2020-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-06 update statutory_documents CESSATION OF AMBIENT AIR CONDITIONING HOLDINGS LIMITED AS A PSC
2019-01-08 update statutory_documents DIRECTOR APPOINTED MR JOHN MORRELL
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 8 => 9
2018-10-07 update accounts_next_due_date 2019-05-31 => 2019-06-30
2018-09-24 update statutory_documents CURREXT FROM 31/08/2018 TO 30/09/2018
2018-07-06 update statutory_documents DIRECTOR APPOINTED MR JOSEPH SUGDEN
2018-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SUGDEN
2018-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY CSC LIMITED
2018-07-06 update statutory_documents CESSATION OF AMBIENT AIR CONDITIONING HOLDINGS LIMITED AS A PSC
2018-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-24 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBIENT AIR CONDITIONING HOLDINGS LIMITED
2017-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2017-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNER
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-06-30 delete source_ip 82.165.58.119
2016-06-30 insert source_ip 217.160.223.71
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-11 update statutory_documents 11/03/16 FULL LIST
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SUGDEN
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-18 update statutory_documents 11/03/15 FULL LIST
2014-08-16 delete address 4 Wheeley Ridge Wheeley Lane Alvechurch Worcestershire B48 7DD
2014-08-16 insert address 4 Wheeley Ridge Wheeley Road Alvechurch Worcestershire B48 7DD
2014-08-16 update primary_contact 4 Wheeley Ridge Wheeley Lane Alvechurch Worcestershire B48 7DD => 4 Wheeley Ridge Wheeley Road Alvechurch Worcestershire B48 7DD
2014-07-11 insert sales_emails sa..@ambientac.co.uk
2014-07-11 delete address Wheeley Road Alvechurch Worceshire B48 7DD
2014-07-11 delete fax 0121 445 3000
2014-07-11 insert alias Ambient AC
2014-07-11 insert email sa..@ambientac.co.uk
2014-07-11 insert index_pages_linkeddomain pedleyonline.co.uk
2014-07-11 update description
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-11 update statutory_documents 11/03/14 FULL LIST
2014-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ELLIOTT / 07/08/2013
2013-08-30 insert address Wheeley Road Alvechurch Worceshire B48 7DD
2013-08-30 insert alias Ambient Air Conditioning Ltd
2013-08-30 insert fax 0121 445 3000
2013-08-30 insert phone 0121 445 1111
2013-08-30 update description
2013-08-30 update primary_contact null => Wheeley Road Alvechurch Worceshire B48 7DD
2013-07-05 delete address Wheeley Road Alvechurch Worceshire B48 7DD
2013-07-05 delete alias Ambient Air Conditioning Ltd
2013-07-05 delete fax 0121 445 3000
2013-07-05 delete phone 0121 445 1111
2013-07-05 update description
2013-07-05 update primary_contact Wheeley Road Alvechurch Worceshire B48 7DD => null
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-03-12 update statutory_documents 11/03/13 FULL LIST
2013-03-04 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 11/03/12 FULL LIST
2011-06-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 11/03/11 FULL LIST
2010-05-04 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY BONELLO
2010-03-23 update statutory_documents 11/03/10 FULL LIST
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-26 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-17 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-16 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2005-04-05 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents DIRECTOR RESIGNED
2004-04-27 update statutory_documents SECRETARY RESIGNED
2004-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION