Date | Description |
2024-03-23 |
delete alias City Central Cleaning & Support Services Ltd. |
2024-03-23 |
delete index_pages_linkeddomain sonic-web.co.uk |
2024-03-23 |
delete source_ip 3.11.205.170 |
2024-03-23 |
delete vat GB 625 7839 08 |
2024-03-23 |
insert index_pages_linkeddomain sitewizard.co.uk |
2024-03-23 |
insert source_ip 217.199.187.198 |
2023-09-09 |
delete source_ip 89.145.92.222 |
2023-09-09 |
insert source_ip 3.11.205.170 |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-23 |
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 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-10-28 |
delete about_pages_linkeddomain akcreation.co.uk |
2022-10-28 |
delete career_pages_linkeddomain akcreation.co.uk |
2022-10-28 |
delete contact_pages_linkeddomain akcreation.co.uk |
2022-10-28 |
delete index_pages_linkeddomain akcreation.co.uk |
2022-10-28 |
delete management_pages_linkeddomain akcreation.co.uk |
2022-10-28 |
delete service_pages_linkeddomain akcreation.co.uk |
2022-10-28 |
delete terms_pages_linkeddomain akcreation.co.uk |
2022-10-28 |
insert about_pages_linkeddomain sonic-web.co.uk |
2022-10-28 |
insert career_pages_linkeddomain sonic-web.co.uk |
2022-10-28 |
insert contact_pages_linkeddomain sonic-web.co.uk |
2022-10-28 |
insert index_pages_linkeddomain sonic-web.co.uk |
2022-10-28 |
insert management_pages_linkeddomain sonic-web.co.uk |
2022-10-28 |
insert service_pages_linkeddomain sonic-web.co.uk |
2022-10-28 |
insert terms_pages_linkeddomain sonic-web.co.uk |
2022-09-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-12 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, 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 |
2020-08-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA CATHERINE NELSON |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2019-12-15 |
delete source_ip 82.165.28.159 |
2019-12-15 |
insert source_ip 89.145.92.222 |
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 |
2019-08-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update num_mort_outstanding 2 => 0 |
2018-11-07 |
update num_mort_satisfied 1 => 3 |
2018-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-10-07 |
delete company_previous_name CITY CENTRAL OFFICE & HI-TECH CLEANING LIMITED |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO 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 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
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 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete source_ip 82.165.29.81 |
2016-07-07 |
insert source_ip 82.165.28.159 |
2016-05-12 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-12 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-25 |
update statutory_documents 03/03/16 FULL LIST |
2016-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA CATHERINE NELSON / 25/04/2016 |
2016-01-21 |
delete index_pages_linkeddomain cubecart.com |
2016-01-21 |
delete index_pages_linkeddomain devellion.com |
2016-01-21 |
delete index_pages_linkeddomain sd2001.net |
2016-01-21 |
delete source_ip 79.170.44.202 |
2016-01-21 |
insert index_pages_linkeddomain akcreation.co.uk |
2016-01-21 |
insert source_ip 82.165.29.81 |
2016-01-21 |
update robots_txt_status www.citycentraluk.com: 404 => 200 |
2016-01-07 |
delete address 1 GUNNERY TERRACE THE ROYAL ARSENAL LONDON SE18 6SW |
2016-01-07 |
insert address 6 NORTHWOOD DRIVE WATERSTONE PARK GREENHITHE KENT ENGLAND DA9 9RG |
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 |
2016-01-07 |
update registered_address |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
1 GUNNERY TERRACE
THE ROYAL ARSENAL
LONDON
SE18 6SW |
2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-19 |
update statutory_documents 03/03/15 FULL LIST |
2015-03-08 |
delete source_ip 79.99.67.149 |
2015-03-08 |
insert source_ip 79.170.44.202 |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON |
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 |
2014-07-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-13 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN SUTTON |
2014-06-07 |
delete address 1 GUNNERY TERRACE THE ROYAL ARSENAL LONDON UNITED KINGDOM SE18 6SW |
2014-06-07 |
insert address 1 GUNNERY TERRACE THE ROYAL ARSENAL LONDON SE18 6SW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-06-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-02 |
update statutory_documents 03/03/14 FULL LIST |
2013-09-09 |
update statutory_documents 09/09/13 STATEMENT OF CAPITAL GBP 10000 |
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 |
2013-07-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-07 |
insert career_pages_linkeddomain cubecart.com |
2013-07-07 |
insert career_pages_linkeddomain devellion.com |
2013-07-07 |
insert career_pages_linkeddomain facebook.com |
2013-07-07 |
insert career_pages_linkeddomain sd2001.net |
2013-07-07 |
insert career_pages_linkeddomain twitter.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7470 - Other cleaning activities |
2013-06-21 |
insert sic_code 81210 - General cleaning of buildings |
2013-06-21 |
update returns_last_madeup_date 2011-03-03 => 2012-03-03 |
2013-06-21 |
update returns_next_due_date 2012-03-31 => 2013-03-31 |
2013-05-27 |
insert index_pages_linkeddomain sd2001.net |
2013-04-23 |
update statutory_documents 03/03/13 FULL LIST |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents 03/03/12 FULL LIST |
2012-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MICHAEL NELSON / 03/03/2012 |
2012-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA CATHERINE NELSON / 03/03/2012 |
2011-10-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 03/03/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2010 FROM
1 MOORE CLOSE
DARENTH VILLAGE PARK
DARTFORD
KENT
DA2 6NN |
2010-06-29 |
update statutory_documents 03/03/10 FULL LIST |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL SUTTON |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
1 GUNNERY TERRACE
THE ROYAL ARSENAL
LONDON
SE18 6SW |
2007-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-29 |
update statutory_documents COMPANY NAME CHANGED
CITY CENTRAL CLEANING LIMITED
CERTIFICATE ISSUED ON 29/06/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
1 SOUTHBROOK MEWS
SOUTHBROOK ROAD
LONDON
SE12 8LG |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
2000-07-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-05-19 |
update statutory_documents RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS |
1998-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-09-10 |
update statutory_documents COMPANY NAME CHANGED
CITY CENTRAL OFFICE & HI-TECH CL
EANING LIMITED
CERTIFICATE ISSUED ON 11/09/98 |
1998-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/98 FROM:
109 HUMBER ROAD
BLACKHEATH
LONDON
SE3 7LW |
1998-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1998-06-19 |
update statutory_documents RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS |
1996-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-04-25 |
update statutory_documents RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS |
1995-06-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-23 |
update statutory_documents RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS |
1995-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-20 |
update statutory_documents RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS |
1994-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/93 FROM:
12 APPLETREE COURT
6 WISTERIA ROAD
LONDON
SE13 5HJ |
1993-06-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-04-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/93 FROM:
TORRINGTON PARK
NORTH FINCHLEY
LONDON
N12 9SZ |
1993-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |