COUNTY CUPS - History of Changes


DateDescription
2024-04-07 delete address UNIT 8 CLIFTON PARK CLIFTON STREET LINCOLN LINCOLNSHIRE LN5 8QL
2024-04-07 insert address UNIT 8 CLIFTON STREET LINCOLN ENGLAND LN5 8LQ
2024-04-07 update registered_address
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM UNIT 8 CLIFTON PARK CLIFTON STREET LINCOLN LINCOLNSHIRE LN5 8QL
2023-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN CANNINGS / 26/10/2023
2023-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE CANNINGS / 26/10/2023
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-08-14 insert index_pages_linkeddomain clothingrange.co.uk
2022-08-14 insert index_pages_linkeddomain ordershop.co.uk
2022-08-14 insert index_pages_linkeddomain trendsettingcatalogue.com
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 delete index_pages_linkeddomain clothingrange.co.uk
2022-07-06 delete index_pages_linkeddomain ordershop.co.uk
2022-07-06 delete index_pages_linkeddomain trendsettingcatalogue.com
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-07 delete index_pages_linkeddomain soft-php.com
2021-02-07 insert index_pages_linkeddomain clothingrange.co.uk
2021-02-07 insert index_pages_linkeddomain ordershop.co.uk
2021-02-07 insert index_pages_linkeddomain trendsettingcatalogue.com
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-05 delete phone 07889 629800
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-10 insert phone 07889 629800
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN CANNINGS
2019-10-23 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN CANNINGS
2019-10-13 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JANE CANNINGS
2019-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE CANNINGS
2019-10-13 update statutory_documents CESSATION OF STEVEN PYBUS AS A PSC
2019-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PYBUS
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
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23 delete index_pages_linkeddomain countypromotions.co.uk
2019-04-23 insert index_pages_linkeddomain channl.com
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
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
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE PYBUS
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
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-24 delete contact_pages_linkeddomain promoideas.info
2017-06-24 delete index_pages_linkeddomain promoideas.info
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-26 delete index_pages_linkeddomain ellmoreconsultancy.co.uk
2017-01-26 insert index_pages_linkeddomain ellmoredigital.com
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
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-09 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-11 update statutory_documents 28/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-03 update statutory_documents 28/01/15 FULL LIST
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
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 1, CLIFTON PARK CLIFTON STREET LINCOLN LINCOLNSHIRE LN5 8QL
2014-03-07 insert address UNIT 8 CLIFTON PARK CLIFTON STREET LINCOLN LINCOLNSHIRE LN5 8QL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM UNIT 1, CLIFTON PARK CLIFTON STREET LINCOLN LINCOLNSHIRE LN5 8QL
2014-02-04 update statutory_documents 28/01/14 FULL LIST
2014-01-24 delete address Unit 1 Clifton ParkClifton St Lincoln LN5 8LQ
2014-01-24 insert address Unit 8 Clifton Street, Lincoln, LN5 8LQ
2014-01-24 update description
2014-01-24 update primary_contact Unit 1 Clifton Park - Clifton St - Lincoln - LN5 8LQ => Unit 8 Clifton Street, Lincoln, LN5 8LQ
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-13 update website_status OK
2013-02-08 update statutory_documents 28/01/13 FULL LIST
2013-01-24 update website_status FlippedRobotsTxt
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 28/01/12 FULL LIST
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 28/01/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 28/01/10 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PYBUS / 01/10/2009
2009-10-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-30 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-22 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-02 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-02-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-29 update statutory_documents SECRETARY RESIGNED
2003-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION