CGS PROPERTY SERVICES - History of Changes


DateDescription
2024-04-07 delete company_previous_name ACORNSTREET LIMITED
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-16 delete source_ip 88.208.252.152
2020-10-16 insert source_ip 77.68.64.20
2020-10-16 update robots_txt_status www.cgspropertyservices.co.uk: 404 => 200
2020-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-09 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-17 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-02 update statutory_documents 30/09/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-23 delete source_ip 213.171.218.115
2015-01-23 insert source_ip 88.208.252.152
2014-10-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-10-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-09-30 update statutory_documents 30/09/14 FULL LIST
2014-06-22 delete phone 01594 564334
2014-06-22 insert phone 01594 836996
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON SMITH / 21/05/2014
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON SMITH / 21/05/2014
2013-10-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-10-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-09-30 update statutory_documents 30/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 delete sic_code 4544 - Painting and glazing
2013-06-23 insert sic_code 43341 - Painting
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-28
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 30/09/12 FULL LIST
2012-08-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 29/09/11 FULL LIST
2011-09-02 update statutory_documents COMPANY NAME CHANGED P G SMITH (DECORATING AND BUILDING SERVICES) LIMITED CERTIFICATE ISSUED ON 02/09/11
2011-04-19 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 29/09/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON SMITH / 29/09/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON SMITH / 29/09/2010
2010-03-19 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 29/09/09 FULL LIST
2009-02-19 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-01 update statutory_documents RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-18 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-26 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-15 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2004-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 12 EVEREST DRIVE CRICKHOWELL POWYS NP8 1DH
2004-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-08 update statutory_documents NEW SECRETARY APPOINTED
2004-01-08 update statutory_documents NC INC ALREADY ADJUSTED 03/12/03
2003-12-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents COMPANY NAME CHANGED ACORNSTREET LIMITED CERTIFICATE ISSUED ON 23/12/03
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF
2003-12-15 update statutory_documents DIRECTOR RESIGNED
2003-12-15 update statutory_documents SECRETARY RESIGNED
2003-11-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION