C H MATERIALS - History of Changes


DateDescription
2025-01-07 update statutory_documents DIRECTOR APPOINTED DR JENS OLIVER REINERS
2025-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK STEINER
2024-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/24, NO UPDATES
2024-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-04-07 delete address PRIORY CLOSE ST MARYS GATE LANCASTER LA1 1XB
2024-04-07 insert address UNIT 5-6 LANSIL WAY LANSIL INDUSTRIAL ESTATE CATON ROAD LANCASTER UNITED KINGDOM LA1 3QY
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update registered_address
2023-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-11-30 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2023 FROM PRIORY CLOSE ST MARYS GATE LANCASTER LA1 1XB
2023-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANDREAS STEINER / 28/11/2023
2023-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE NISBET / 28/11/2023
2023-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL KOPP / 28/11/2023
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_outstanding 1 => 0
2022-08-07 update num_mort_satisfied 0 => 1
2022-07-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-28 update statutory_documents ADOPT ARTICLES 25/07/2022
2022-07-27 update statutory_documents DIRECTOR APPOINTED FRANK ANDREAS STEINER
2022-07-27 update statutory_documents DIRECTOR APPOINTED THOMAS MICHAEL KOPP
2022-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVT HOLDING GMBH
2022-07-27 update statutory_documents CESSATION OF BORROWDALE EIGHT LTD AS A PSC
2022-07-27 update statutory_documents CESSATION OF SANDRA HALE AS A PSC
2022-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HALE
2022-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA HALE
2022-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055929540001
2022-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LORRAINE HALE / 09/03/2022
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-10-18 delete address 36 Claremont Road, Morecambe, Lancashire LA4 4HL
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-09-20 delete about_pages_linkeddomain business-internet-solutions.co.uk
2019-09-20 delete index_pages_linkeddomain business-internet-solutions.co.uk
2019-09-20 insert address 5 - 6 Lansil Way, Caton Rd, Lancaster LA1 3QY
2019-09-20 insert address 5 - 6 Lansil Way, Lansil Industrial Estate, Caton Road, Lancaster, LA1 3QY
2019-09-20 insert contact_pages_linkeddomain dandelionmarketing.co.uk
2019-09-20 insert index_pages_linkeddomain dandelionmarketing.co.uk
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 20/02/2018
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-24 update statutory_documents DIRECTOR APPOINTED MISS HELEN LORRAINE HALE
2018-04-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents ADOPT ARTICLES 20/02/2018
2018-02-23 update statutory_documents DIRECTOR APPOINTED MR PETER GEORGE NISBET
2018-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORROWDALE EIGHT LTD
2018-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 20/02/2018
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 31/10/2016
2017-10-17 update statutory_documents CESSATION OF PHILIP WALLACE AS A PSC
2017-08-09 delete address 36 Claremont Road, Morecambe, Lancashire, UK. LA4 4HL
2017-08-09 delete source_ip 217.160.223.158
2017-08-09 insert index_pages_linkeddomain business-internet-solutions.co.uk
2017-08-09 insert source_ip 217.160.0.199
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLACE
2017-02-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-01-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-25 update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 50
2017-01-09 update statutory_documents SUB-DIVISION 15/12/16
2016-12-19 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2016-12-19 insert sic_code 46180 - Agents specialized in the sale of other particular products
2016-12-19 update num_mort_charges 0 => 1
2016-12-19 update num_mort_outstanding 0 => 1
2016-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLACE
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-14 update statutory_documents SAIL ADDRESS CREATED
2016-10-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2016-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055929540001
2016-06-09 delete source_ip 82.165.59.250
2016-06-09 insert source_ip 217.160.223.158
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-23 update statutory_documents 14/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-11-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-10-29 update statutory_documents 14/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-17 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-11-04 update website_status FailedRobots => OK
2013-11-04 update robots_txt_status www.www.chmaterials.com: -6 => 0
2013-10-24 update statutory_documents 14/10/13 FULL LIST
2013-07-09 update website_status OK => FailedRobots
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-06 update statutory_documents ADOPT ARTICLES 10/05/2013
2013-04-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-24 update statutory_documents 14/10/12 FULL LIST
2012-04-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 14/10/11 FULL LIST
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 01/09/2011
2011-10-12 update statutory_documents DIRECTOR APPOINTED MR PHILIP WALLACE
2011-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA COOKE
2011-03-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 14/10/10 FULL LIST
2010-03-12 update statutory_documents DIVISION 29/04/2009
2010-03-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 14/10/09 FULL LIST AMEND
2010-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD COOKE
2010-01-22 update statutory_documents TERMINATE DIR APPOINTMENT
2009-11-03 update statutory_documents 14/10/09 FULL LIST
2009-06-29 update statutory_documents SECRETARY APPOINTED LYNDA MARGARET COOKE
2009-06-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY SANDRA HALE
2009-04-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 29 CLAREMONT ROAD MORECAMBE LANCASHIRE LA4 4HL
2008-11-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM PRIORY CLOSE, ST MARY'S GATE LANCASTER LANCASHIRE LA1 1XB
2008-04-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-12-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-14 update statutory_documents SECRETARY RESIGNED
2005-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION