NICHOLAS ALEXANDER CREATIVE CONSTRUCTION - History of Changes


DateDescription
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-07-18 delete source_ip 94.229.161.151
2020-07-18 insert source_ip 139.59.201.62
2020-07-18 update robots_txt_status nicholasalexander.co.uk: 200 => 404
2020-07-18 update robots_txt_status www.nicholasalexander.co.uk: 200 => 404
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-19 update robots_txt_status www.nicholasalexander.co.uk: 0 => 200
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-09-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 16/04/2019
2019-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 16/04/2019
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 16/04/2019
2019-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-07 delete address STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON ENGLAND E17 4EE
2019-05-07 insert address RIGHT BARN TONGE CORNER FARM KENT UNITED KINGDOM ME9 9BA
2019-05-07 update registered_address
2019-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM RIGHT BARN TONGE CORNER FARM TONGE, KENT ME9 9BA UNITED KINGDOM
2019-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM RIGHT BARN, TONGE CORNER FARM, TONGE, KENT RIGHT BARN TONGE CORNER FARM TONGE, KENT ME9 9BA UNITED KINGDOM
2019-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND
2019-04-16 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2019-02-08 delete address Block 4 Dockyard Industrial Estate London SE18 5PQ
2019-02-08 delete index_pages_linkeddomain twitter.com
2019-02-08 insert address Right Barn Tonge Corner Farm Church Road Tonge Kent ME9 9BA
2019-02-08 insert projects_pages_linkeddomain happyfinish.com
2019-02-08 insert projects_pages_linkeddomain vimeo.com
2019-02-08 update primary_contact Block 4 Dockyard Industrial Estate London SE18 5PQ => Right Barn Tonge Corner Farm Church Road Tonge Kent ME9 9BA
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 01/08/2018
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 delete address BLOCK 4, DOCKYARD INDUSTRIAL ESTATE DOCKYARD INDUSTRIAL ESTATE, WOOLWICH CHURCH STREET LONDON ENGLAND SE18 5PQ
2018-03-07 insert address STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON ENGLAND E17 4EE
2018-03-07 update registered_address
2018-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM BLOCK 4, DOCKYARD INDUSTRIAL ESTATE DOCKYARD INDUSTRIAL ESTATE, WOOLWICH CHURCH STREET LONDON SE18 5PQ ENGLAND
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 07/02/2018
2018-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 07/02/2018
2018-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 07/02/2018
2017-09-09 delete address Unit 1 Block 3 Woolwich Dockyard Industrial Estate Woolwich Church Street London SE18 5PQ
2017-09-09 insert address Block 4 Dockyard Industrial Estate London SE18 5PQ
2017-09-09 insert alias Nicholas Alexander Ltd
2017-09-09 update primary_contact Unit 1 Block 3 Woolwich Dockyard Industrial Estate Woolwich Church Street London SE18 5PQ => Block 4 Dockyard Industrial Estate London SE18 5PQ
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-02-09 delete address UNITS 1 BLOCK 3 WOOLWICH DOCKYARD IND ESTATE WOOLWICH CHURCH STREET LONDON SE18 5PQ
2017-02-09 insert address BLOCK 4, DOCKYARD INDUSTRIAL ESTATE DOCKYARD INDUSTRIAL ESTATE, WOOLWICH CHURCH STREET LONDON ENGLAND SE18 5PQ
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-09 update registered_address
2017-02-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNITS 1 BLOCK 3 WOOLWICH DOCKYARD IND ESTATE WOOLWICH CHURCH STREET LONDON SE18 5PQ
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-08 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-19 update statutory_documents 09/08/15 FULL LIST
2015-08-08 insert index_pages_linkeddomain twitter.com
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-11 update robots_txt_status www.nicholasalexander.co.uk: 200 => 0
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-21 update statutory_documents 09/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-29 delete source_ip 83.138.142.123
2014-05-29 insert source_ip 94.229.161.151
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 20/03/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 21/03/2013
2013-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 20/03/2013
2013-10-08 update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 10.00
2013-10-08 update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 11
2013-10-08 update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 12
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-29 update statutory_documents 09/08/13 FULL LIST
2013-08-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-08-09 update statutory_documents ADOPT ARTICLES 25/03/2013
2013-08-09 update statutory_documents REMOVE AUTH SHARE CAP 25/03/2013
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2051 - Manufacture of other products of wood
2013-06-22 insert sic_code 43290 - Other construction installation
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-04 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-12 delete source_ip 213.188.129.115
2013-05-12 insert source_ip 83.138.142.123
2013-05-12 update robots_txt_status www.nicholasalexander.co.uk: 404 => 200
2012-09-19 update statutory_documents 09/08/12 FULL LIST
2012-07-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2012-06-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2012-06-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 09/08/11 FULL LIST
2011-06-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 09/08/10 FULL LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 01/10/2009
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER RUNECKLES / 01/10/2009
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOCHOLAS RUNECKLES / 14/11/2007
2008-10-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDER CLEAVE
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-25 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-24 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/05 FROM: UNITS 3 AND 4 ANCHORAGE POINT ANCHOR & HOPE LANE CHARLTON LONDON SE7 7SQ
2005-09-01 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 72B BARNET GROVE LONDON E2 6BJ
2004-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-31 update statutory_documents NEW SECRETARY APPOINTED
2004-08-31 update statutory_documents DIRECTOR RESIGNED
2004-08-31 update statutory_documents SECRETARY RESIGNED
2004-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION