CEC EUROPE - History of Changes


DateDescription
2023-11-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JONATHAN PERKINS / 10/11/2023
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-09-13 insert general_emails in..@cechealthcare.com
2022-09-13 insert office_emails of..@ceceurope.com
2022-09-13 insert about_pages_linkeddomain meticaltechnologies.com
2022-09-13 insert address 82 St John St. London EC1M 4JN
2022-09-13 insert address 82 St John Street, London EC1M 4JN
2022-09-13 insert address Unit 8, Frogmarsh Mills Frogmarsh lane South Woodchester Gloucestershire GL5 5ET
2022-09-13 insert alias CEC Resourcing Limited
2022-09-13 insert contact_pages_linkeddomain meticaltechnologies.com
2022-09-13 insert email co..@ceceurope.com
2022-09-13 insert email in..@cechealthcare.com
2022-09-13 insert email of..@ceceurope.com
2022-09-13 insert email re..@ceceurope.com
2022-09-13 insert index_pages_linkeddomain meticaltechnologies.com
2022-09-13 insert phone +44 (0) 1453 873 227/604
2022-09-13 insert phone +44 (0) 20 7262 8612
2022-09-13 insert portfolio_pages_linkeddomain meticaltechnologies.com
2022-09-13 insert registration_number 09299845
2022-09-13 insert registration_number 4479438
2022-09-13 insert registration_number OC367847
2022-09-13 insert service_pages_linkeddomain meticaltechnologies.com
2022-09-13 update primary_contact null => 82 St John Street, London EC1M 4JN
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
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 delete source_ip 77.104.173.116
2020-06-17 insert source_ip 35.214.31.247
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAPICANO / 05/09/2019
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-06-12 delete source_ip 77.104.129.95
2019-06-12 insert source_ip 77.104.173.116
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAPICANO / 07/09/2018
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAPICANO / 06/01/2018
2018-09-25 update statutory_documents CESSATION OF MICHAEL PATRICK MCSWEENEY AS A PSC
2018-04-19 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCSWEENEY
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-05-19 insert general_emails in..@ceceurope.com
2017-05-19 insert office_emails of..@ceceurope.com
2017-05-19 insert email in..@ceceurope.com
2017-05-19 insert email of..@ceceurope.com
2017-03-12 delete general_emails in..@ceceurope.com
2017-03-12 delete office_emails of..@ceceurope.com
2017-03-12 delete email in..@ceceurope.com
2017-03-12 delete email of..@ceceurope.com
2017-01-25 insert general_emails in..@ceceurope.com
2017-01-25 insert office_emails of..@ceceurope.com
2017-01-25 insert privacy_emails pr..@ceceurope.com
2017-01-25 insert email co..@ceceurope.com
2017-01-25 insert email in..@ceceurope.com
2017-01-25 insert email of..@ceceurope.com
2017-01-25 insert email pr..@ceceurope.com
2017-01-25 insert email re..@ceceurope.com
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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-24 delete source_ip 146.255.45.63
2016-06-24 insert source_ip 77.104.129.95
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STUART COOKE
2015-11-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-08 update statutory_documents ANNUAL RETURN MADE UP TO 07/09/15
2015-03-04 update website_status IndexPageFetchError => OK
2015-03-04 delete source_ip 66.232.130.161
2015-03-04 insert source_ip 146.255.45.63
2015-02-04 update website_status OK => IndexPageFetchError
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-12-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-11-07 update statutory_documents ANNUAL RETURN MADE UP TO 07/09/14
2014-10-02 update statutory_documents LLP MEMBER APPOINTED MR MICHAEL PATRICK MCSWEENEY
2014-10-02 update statutory_documents LLP MEMBER APPOINTED STUART MATTHEW COOKE
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-10-25 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2013-10-15 update statutory_documents ANNUAL RETURN MADE UP TO 07/09/13
2013-09-27 update website_status FlippedRobots => OK
2013-08-28 update website_status OK => FlippedRobots
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 9 => 3
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-06-07 => 2013-12-31
2013-06-22 update returns_last_madeup_date null => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 delete phone +44(0)161 442 3181
2013-04-13 insert phone +44(0)1453 873227
2013-01-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-10 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-09-07 update statutory_documents ANNUAL RETURN MADE UP TO 07/09/12
2012-05-16 update statutory_documents COMPANY NAME CHANGED CEC EUROPE INVESTMENTS LLP CERTIFICATE ISSUED ON 16/05/12
2012-05-16 update statutory_documents NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP
2011-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2011 FROM CLEMENSTONE COURT CLEMENSTONE COWBRIDGE SOUTH GLAMORGAN CF71 7PZ
2011-09-07 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION