CTRC - History of Changes


DateDescription
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-12 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-05-21 delete alias CTRC CIC
2022-05-21 delete index_pages_linkeddomain cqc.org.uk
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-21 delete source_ip 160.153.16.19
2021-12-21 insert source_ip 92.205.11.150
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-07-28 update website_status FlippedRobots => OK
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-07-05 update website_status OK => FlippedRobots
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KWADWO AMANING
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-08 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/11/2018
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-07 update statutory_documents 28/06/16 NO MEMBER LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-26 update statutory_documents DIRECTOR APPOINTED MR KWADWO ASARE AMANING
2016-04-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-09 delete alias CTRC Services
2015-12-09 delete fax 01895-420-722
2015-12-09 delete index_pages_linkeddomain 1and1-editor.com
2015-12-09 delete index_pages_linkeddomain ctrcservicespage.co.uk
2015-12-09 delete index_pages_linkeddomain website-start.de
2015-12-09 delete source_ip 88.208.252.155
2015-12-09 insert index_pages_linkeddomain aelite.co.uk
2015-12-09 insert phone 01895 420722
2015-12-09 insert source_ip 160.153.16.19
2015-12-09 update robots_txt_status www.ctrcservices.com: 404 => 200
2015-08-09 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-09 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-07 update statutory_documents 28/06/15 NO MEMBER LIST
2015-05-24 delete source_ip 213.171.219.5
2015-05-24 insert source_ip 88.208.252.155
2015-04-22 delete source_ip 213.171.219.109
2015-04-22 insert about_pages_linkeddomain cqc.org.uk
2015-04-22 insert alias CTRC CIC
2015-04-22 insert career_pages_linkeddomain cqc.org.uk
2015-04-22 insert contact_pages_linkeddomain cqc.org.uk
2015-04-22 insert index_pages_linkeddomain cqc.org.uk
2015-04-22 insert management_pages_linkeddomain cqc.org.uk
2015-04-22 insert openinghours_pages_linkeddomain cqc.org.uk
2015-04-22 insert source_ip 213.171.219.5
2015-04-22 insert terms_pages_linkeddomain cqc.org.uk
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 0 => 1
2015-03-24 update statutory_documents DIRECTOR APPOINTED MISS CASSANDRA MARCUS-HUGHES
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE BYNON
2015-03-23 delete source_ip 213.171.219.5
2015-03-23 insert source_ip 213.171.219.109
2015-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-29 insert about_pages_linkeddomain 1and1-editor.com
2014-10-29 insert career_pages_linkeddomain 1and1-editor.com
2014-10-29 insert index_pages_linkeddomain 1and1-editor.com
2014-10-29 insert management_pages_linkeddomain 1and1-editor.com
2014-10-29 insert openinghours_pages_linkeddomain 1and1-editor.com
2014-10-29 insert terms_pages_linkeddomain 1and1-editor.com
2014-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-09-23 insert contact_pages_linkeddomain 1and1-editor.com
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-09-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-09-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-19 update statutory_documents 28/06/14 NO MEMBER LIST
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE NYAMEKE-JEFFREY / 29/06/2013
2014-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TITUS HUGHES / 29/06/2013
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-01 update statutory_documents FIRST GAZETTE
2014-05-07 delete address TRIDENT BUSINESS CENTRE (B109) BICKERSTETH ROAD LONDON ENGLAND SW17 9SH
2014-05-07 insert address NETWORK HOUSE 1 BENTINCK COURT BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ
2014-05-07 update registered_address
2014-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2014 FROM TRIDENT BUSINESS CENTRE (B109) BICKERSTETH ROAD LONDON SW17 9SH ENGLAND
2014-02-28 delete address 3 Whitelodge Stanwell New Road Staines TW18 4HY
2014-02-28 delete fax 01784 452025
2014-02-28 delete phone 01784 461717
2014-02-28 insert address Network House 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ
2014-02-28 insert fax 01895-420-722
2014-02-28 insert phone 01895-440-831
2014-02-28 update primary_contact 3 Whitelodge Stanwell New Road Staines TW18 4HY => Network House 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date null => 2012-06-30
2013-09-06 update accounts_next_due_date 2013-03-28 => 2014-03-31
2013-08-07 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2013-08-01 delete address TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING BROADWAY LONDON SW17 9SH
2013-08-01 insert address TRIDENT BUSINESS CENTRE (B109) BICKERSTETH ROAD LONDON ENGLAND SW17 9SH
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update reg_address_care_of TRIDENT BUSINESS CENTRE (UNIT B106) => null
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O TRIDENT BUSINESS CENTRE (UNIT B106) TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING BROADWAY LONDON SW17 9SH
2013-07-02 update statutory_documents 28/06/13 NO MEMBER LIST
2013-07-02 update statutory_documents FIRST GAZETTE
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete address TRIDENT BUSINESS CENTRE UNIT B106 89 BICKERSTETH ROAD LONDON SW17 9SH
2013-06-21 insert address TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING BROADWAY LONDON SW17 9SH
2013-06-21 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-21 update reg_address_care_of null => TRIDENT BUSINESS CENTRE (UNIT B106)
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2012-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2012 FROM TRIDENT BUSINESS CENTRE UNIT B106 89 BICKERSTETH ROAD LONDON SW17 9SH
2012-07-12 update statutory_documents 28/06/12 NO MEMBER LIST
2012-04-26 update statutory_documents DIRECTOR APPOINTED ELAINE BYNON
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNOH
2012-04-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-19 update statutory_documents SECRETARY APPOINTED MR TITUS HUGHES
2012-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LULIT WOGDERESS
2011-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION