CORALBAY SOLUTIONS - History of Changes


DateDescription
2024-04-18 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ
2020-10-30 insert address 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE UNITED KINGDOM GL10 3UT
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-10-08 update statutory_documents NEW CLASSES OF SHARES CREATED/SHARE STRUCTURE 14/09/2020
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK HARROLD / 14/09/2020
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARROLD / 14/09/2020
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MINNS / 14/09/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARROLD / 29/11/2019
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GL10 3UT ENGLAND
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ
2020-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARROLD / 07/09/2020
2020-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HARROLD
2020-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MINNS
2020-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARROLD / 07/09/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN GRAVENEY
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-04-26 delete contact_pages_linkeddomain finchprojects.co.uk
2019-04-26 delete index_pages_linkeddomain finchprojects.co.uk
2019-04-26 delete product_pages_linkeddomain finchprojects.co.uk
2019-04-26 delete service_pages_linkeddomain finchprojects.co.uk
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-08 update statutory_documents DIRECTOR APPOINTED MR DAVID MARK HARROLD
2016-09-06 update statutory_documents DIRECTOR APPOINTED MS TERESA MINNS
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents 31/12/14 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
2015-09-21 update statutory_documents 07/09/15 FULL LIST
2015-06-04 delete contact_pages_linkeddomain stroudsites.co.uk
2015-06-04 delete index_pages_linkeddomain stroudsites.co.uk
2015-06-04 delete product_pages_linkeddomain stroudsites.co.uk
2015-06-04 delete service_pages_linkeddomain stroudsites.co.uk
2015-06-04 insert contact_pages_linkeddomain finchprojects.co.uk
2015-06-04 insert index_pages_linkeddomain finchprojects.co.uk
2015-06-04 insert product_pages_linkeddomain finchprojects.co.uk
2015-06-04 insert service_pages_linkeddomain finchprojects.co.uk
2014-11-11 delete contact_pages_linkeddomain google.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
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
2014-09-22 update statutory_documents 07/09/14 FULL LIST
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARROLD
2014-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARROLD
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
2013-09-18 update statutory_documents 07/09/13 FULL LIST
2013-08-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
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
2013-04-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 07/09/12 FULL LIST
2012-03-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 07/09/11 FULL LIST
2011-02-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 07/09/10 FULL LIST
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARROLD / 07/09/2010
2010-07-05 update statutory_documents DIRECTOR APPOINTED DAVID MARK HARROLD
2010-07-05 update statutory_documents DIRECTOR APPOINTED ROBERT JAMES HARROLD
2010-06-22 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 100
2010-06-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 07/09/09 FULL LIST
2009-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN STRONG / 20/07/2009
2009-07-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents CURREXT FROM 30/09/2008 TO 31/12/2008
2007-11-12 update statutory_documents DIRECTOR RESIGNED
2007-11-12 update statutory_documents SECRETARY RESIGNED
2007-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2007-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-08 update statutory_documents NEW SECRETARY APPOINTED
2007-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION