CAPCOM LAND, SEA AND AIR COMMUNICATIONS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 1 => 3
2024-03-13 delete source_ip 167.99.201.15
2024-03-13 insert source_ip 35.214.78.242
2023-08-19 delete about_pages_linkeddomain aboutcookies.org
2023-08-19 delete casestudy_pages_linkeddomain aboutcookies.org
2023-08-19 delete contact_pages_linkeddomain aboutcookies.org
2023-08-19 delete index_pages_linkeddomain aboutcookies.org
2023-08-19 delete management_pages_linkeddomain aboutcookies.org
2023-08-19 delete person Ray Davidson
2023-08-19 delete person Terry Watson
2023-08-19 delete product_pages_linkeddomain aboutcookies.org
2023-08-19 delete solution_pages_linkeddomain aboutcookies.org
2023-08-19 delete terms_pages_linkeddomain aboutcookies.org
2023-08-19 insert about_pages_linkeddomain aboutcookies.com
2023-08-19 insert casestudy_pages_linkeddomain aboutcookies.com
2023-08-19 insert contact_pages_linkeddomain aboutcookies.com
2023-08-19 insert index_pages_linkeddomain aboutcookies.com
2023-08-19 insert management_pages_linkeddomain aboutcookies.com
2023-08-19 insert person Jordan Long
2023-08-19 insert product_pages_linkeddomain aboutcookies.com
2023-08-19 insert solution_pages_linkeddomain aboutcookies.com
2023-08-19 insert terms_pages_linkeddomain aboutcookies.com
2023-08-19 update person_description Aimee Richardson => Aimee Richardson
2023-08-19 update person_description Richard Cooper => Richard Cooper
2023-08-19 update website_status InternalTimeout => OK
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-02-11 update website_status OK => InternalTimeout
2022-07-11 update website_status InternalTimeout => OK
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-03-11 update website_status OK => InternalTimeout
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034656850003
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2020-09-30
2021-09-07 update accounts_next_due_date 2021-09-28 => 2022-06-30
2021-08-11 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update account_ref_day 31 => 30
2021-07-07 update account_ref_month 3 => 9
2021-07-07 update accounts_next_due_date 2021-12-31 => 2021-09-28
2021-06-28 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/09/2020
2021-01-13 delete person Adam Harcourt
2021-01-13 delete source_ip 185.52.25.110
2021-01-13 insert person Hayley Russell
2021-01-13 insert source_ip 167.99.201.15
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-29 delete person Steve Millar
2020-09-29 insert management_pages_linkeddomain linkedin.com
2020-09-29 insert person Aimee Richardson
2020-09-29 update person_description Adam Harcourt => Adam Harcourt
2020-09-29 update person_description Richard Cooper => Richard Cooper
2020-09-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-23 delete index_pages_linkeddomain t.co
2020-07-23 delete index_pages_linkeddomain twitter.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-23 insert person Adam Harcourt
2020-05-23 insert person Steve Millar
2020-05-23 insert person Terry Watson
2020-04-22 insert person Rob Clarke
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034656850002
2020-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EAMONN MILLER
2020-03-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034656850001
2020-03-11 update statutory_documents DIRECTOR APPOINTED MR JAMES EAMONN MILLER
2020-03-11 update statutory_documents CESSATION OF CHRISTOPHER ALAN JABLONSKI AS A PSC
2020-03-11 update statutory_documents CESSATION OF KEVIN PETER ABRAHAM AS A PSC
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JABLONSKI
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE ABRAHAM
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN JABLONSKI
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ABRAHAM
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034656850001
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-13 delete phone 023 8042 842
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-09 insert about_pages_linkeddomain aboutcookies.org
2018-06-09 insert address 14 The New Forest Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA
2018-06-09 insert alias Capcom Land, Sea and Air Communications Ltd
2018-06-09 insert casestudy_pages_linkeddomain aboutcookies.org
2018-06-09 insert contact_pages_linkeddomain aboutcookies.org
2018-06-09 insert index_pages_linkeddomain aboutcookies.org
2018-06-09 insert management_pages_linkeddomain aboutcookies.org
2018-06-09 insert product_pages_linkeddomain aboutcookies.org
2018-06-09 insert registration_number 03465685
2018-06-09 insert solution_pages_linkeddomain aboutcookies.org
2018-06-09 insert terms_pages_linkeddomain aboutcookies.org
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-11 delete source_ip 46.32.227.88
2016-01-11 insert source_ip 185.52.25.110
2016-01-11 update robots_txt_status www.capcom.co.uk: 404 => 200
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-16 update statutory_documents 14/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN ABRAHAM
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-14 update statutory_documents 14/11/14 FULL LIST
2014-09-24 insert about_pages_linkeddomain t.co
2014-09-24 insert casestudy_pages_linkeddomain t.co
2014-09-24 insert contact_pages_linkeddomain t.co
2014-09-24 insert index_pages_linkeddomain t.co
2014-09-24 insert product_pages_linkeddomain t.co
2014-09-24 insert solution_pages_linkeddomain t.co
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-14 update statutory_documents 14/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-16 delete source_ip 194.159.243.251
2013-07-16 insert address 14 The New Forest Centre Rushington Business Park, Totton Southampton, Hampshire SO40 9LA, UK
2013-07-16 insert index_pages_linkeddomain twitter.com
2013-07-16 insert source_ip 46.32.227.88
2013-07-16 update robots_txt_status www.capcom.co.uk: 200 => 404
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-14 update statutory_documents 14/11/12 FULL LIST
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 14/11/11 FULL LIST
2011-06-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 14/11/10 FULL LIST
2010-08-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 14/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JABLONSKI / 16/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE ABRAHAM / 16/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE JABLONSKI / 16/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER ABRAHAM / 16/11/2009
2009-08-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-15 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-16 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-14 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-22 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-11-20 update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-11-20 update statutory_documents NEW SECRETARY APPOINTED
2002-11-20 update statutory_documents SECRETARY RESIGNED
2002-11-20 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-11-23 update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2000-11-17 update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
1999-12-03 update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1998-12-08 update statutory_documents RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1997-12-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99
1997-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION