Date | Description |
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 |
2024-03-11 |
delete source_ip 50.62.169.100 |
2024-03-11 |
insert source_ip 50.63.8.234 |
2023-11-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
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 |
2022-11-10 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WAKEFIELD |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW COLLINS |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO 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 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2020-11-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLINS / 07/07/2020 |
2020-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAKEFIELD / 07/07/2020 |
2020-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KENNETH MATTON / 07/07/2020 |
2020-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW COLLINS / 07/07/2020 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
2020-04-14 |
update website_status OK => FlippedRobots |
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 |
2019-12-03 |
delete source_ip 45.40.164.132 |
2019-12-03 |
insert source_ip 50.62.169.100 |
2019-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINTHIAN CERAMICS HOLDINGS LIMITED |
2019-10-31 |
update statutory_documents CESSATION OF ANDREW JAMES COLLINS AS A PSC |
2019-10-31 |
update statutory_documents CESSATION OF JASON WAKEFIELD AS A PSC |
2019-10-31 |
update statutory_documents CESSATION OF STUART KENNETH MATTON AS A PSC |
2019-08-02 |
delete address 123 Oatlands Drive
Weybridge
Surrey
KT13 9LB |
2019-08-02 |
delete fax 01932 829993 |
2019-08-02 |
insert address Wellington Way
Weybridge
Surrey
KT13 0TT |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-06-17 |
update statutory_documents 21/05/19 STATEMENT OF CAPITAL GBP 150 |
2019-01-11 |
delete email mm..@corinthianceramics.com |
2019-01-11 |
insert email jg..@corinthianceramics.com |
2019-01-11 |
insert person Jack Goodchild |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
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 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLLINS |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WAKEFIELD |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART KENNETH MATTON |
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 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
delete source_ip 184.168.192.15 |
2016-11-22 |
insert source_ip 45.40.164.132 |
2016-07-07 |
update returns_last_madeup_date 2015-08-14 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-09-11 => 2017-07-25 |
2016-06-29 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-05 |
update statutory_documents 22/03/16 STATEMENT OF CAPITAL GBP 240 |
2016-04-28 |
update statutory_documents ADOPT ARTICLES 22/03/2016 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
insert address 123 Oatlands Drive
Weybridge
Surrey
KT13 9LB |
2015-12-02 |
insert alias Corinthian Ceramics Ltd. |
2015-12-02 |
insert fax 01932 829993 |
2015-12-02 |
insert phone 01932 226202 |
2015-11-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-04 |
update statutory_documents 14/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-10-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-09-29 |
update statutory_documents 14/08/14 FULL LIST |
2014-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART KENNETH MATTON / 20/05/2014 |
2014-06-29 |
delete email tk..@corinthianceramics.com |
2014-06-29 |
delete person Tom Knox |
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 |
2013-12-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-10-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-09-10 |
update statutory_documents 14/08/13 FULL LIST |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WAKEFIELD / 15/01/2013 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4543 - Floor and wall covering |
2013-06-22 |
insert sic_code 43330 - Floor and wall covering |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-06-03 |
update statutory_documents ADOPT ARTICLES 30/03/2013 |
2013-06-03 |
update statutory_documents 30/03/13 STATEMENT OF CAPITAL GBP 210 |
2012-09-03 |
update statutory_documents 14/08/12 FULL LIST |
2012-08-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 14/08/11 FULL LIST |
2010-11-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 14/08/10 FULL LIST |
2010-05-07 |
update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 180 |
2010-04-23 |
update statutory_documents ADOPT ARTICLES 30/03/2010 |
2010-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-05 |
update statutory_documents 14/08/09 FULL LIST |
2009-10-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WAKEFIELD / 14/05/2009 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WAKEFIELD / 01/08/2008 |
2008-08-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
2006-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-18 |
update statutory_documents SECRETARY RESIGNED |
2006-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |