Date | Description |
2024-03-08 |
delete address 36 Bushel Lane
Soham
Cambridgeshire
CB7 5BY |
2024-03-08 |
insert address 76 Clay Street
Soham, Ely
Cambridgeshire
CB7 5HH |
2024-03-08 |
update primary_contact 36 Bushel Lane
Soham
Cambridgeshire
CB7 5BY => 76 Clay Street
Soham, Ely
Cambridgeshire
CB7 5HH |
2023-09-27 |
update statutory_documents SECRETARY APPOINTED MS ASHLEY ALLEN |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES |
2023-09-27 |
update statutory_documents 27/09/23 STATEMENT OF CAPITAL GBP 147 |
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 |
2023-05-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 36 BUSHEL LANE SOHAM ELY ENGLAND CB7 5BY |
2023-04-07 |
insert address KENILWORTH 76 CLAY STREET SOHAM ELY ENGLAND CB7 5HH |
2023-04-07 |
update registered_address |
2023-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2023 FROM
36 BUSHEL LANE
SOHAM
ELY
CB7 5BY
ENGLAND |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES |
2022-12-09 |
delete otherexecutives Darren Heslop |
2022-12-09 |
delete otherexecutives Robert Heslop |
2022-12-09 |
delete website_emails ad..@ableconstruction-cambridge.co.uk |
2022-12-09 |
delete address Hackers Farm
Huntingdon Road
Girton
Cambridge
CB23 8HD |
2022-12-09 |
delete email ad..@ableconstruction-cambridge.co.uk |
2022-12-09 |
delete person Darren Heslop |
2022-12-09 |
delete person Robert Heslop |
2022-12-09 |
delete phone 01223 277753 |
2022-12-09 |
delete phone 07976 583 694 |
2022-12-09 |
insert address 36 Bushel Lane
Soham
Cambridgeshire
CB7 5BY |
2022-12-09 |
insert email ab..@gmail.com |
2022-12-09 |
insert phone 01223 344 919 |
2022-12-09 |
update primary_contact Hackers Farm
Huntingdon Road
Girton
Cambridge
CB23 8HD => 36 Bushel Lane
Soham
Cambridgeshire
CB7 5BY |
2022-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN HESLOP / 01/05/2022 |
2022-09-01 |
update statutory_documents CESSATION OF GARRY HESLOP AS A PSC |
2022-09-01 |
update statutory_documents CESSATION OF JOANNE HESLOP AS A PSC |
2022-06-07 |
delete address AVENUE HOUSE HIGH STREET MADINGLEY CAMBRIDGE ENGLAND CB23 8AB |
2022-06-07 |
insert address 36 BUSHEL LANE SOHAM ELY ENGLAND CB7 5BY |
2022-06-07 |
update registered_address |
2022-05-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM
AVENUE HOUSE HIGH STREET
MADINGLEY
CAMBRIDGE
CB23 8AB
ENGLAND |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY HESLOP |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE HESLOP |
2022-04-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HESLOP |
2021-05-18 |
update statutory_documents 18/05/21 STATEMENT OF CAPITAL GBP 304 |
2021-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY HESLOP / 01/02/2018 |
2021-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE HESLOP / 01/02/2018 |
2021-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HESLOP / 01/11/2020 |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
2021-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HESLOP |
2021-02-19 |
update statutory_documents 01/11/20 STATEMENT OF CAPITAL GBP 304 |
2021-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HESLOP |
2021-02-03 |
delete address Huntingdon Road
Girton
Cambridge
CB3 0LH |
2021-02-03 |
insert address Hackers Farm
Huntingdon Road
Girton
Cambridge
CB23 8HD |
2021-02-03 |
update primary_contact Huntingdon Road
Girton
Cambridge
CB3 0LH => Hackers Farm
Huntingdon Road
Girton
Cambridge
CB23 8HD |
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 |
2020-09-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2019-10-07 |
delete address CAMBRIDGE UNIVERSITY FARM HUNTINGDON ROAD GIRTON CAMBRIDGE ENGLAND CB3 0LH |
2019-10-07 |
insert address AVENUE HOUSE HIGH STREET MADINGLEY CAMBRIDGE ENGLAND CB23 8AB |
2019-10-07 |
update registered_address |
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 |
2019-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2019 FROM
CAMBRIDGE UNIVERSITY FARM HUNTINGDON ROAD
GIRTON
CAMBRIDGE
CB3 0LH
ENGLAND |
2019-08-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-25 |
delete source_ip 217.10.158.205 |
2018-04-25 |
insert contact_pages_linkeddomain treefrogmultimedia.com |
2018-04-25 |
insert index_pages_linkeddomain cssslider.com |
2018-04-25 |
insert index_pages_linkeddomain treefrogmultimedia.com |
2018-04-25 |
insert phone 07976 583 694 |
2018-04-25 |
insert source_ip 77.68.64.16 |
2018-04-25 |
update robots_txt_status www.ableconstruction-cambridge.co.uk: 200 => 404 |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE CB22 3TG |
2017-09-07 |
insert address CAMBRIDGE UNIVERSITY FARM HUNTINGDON ROAD GIRTON CAMBRIDGE ENGLAND CB3 0LH |
2017-09-07 |
update registered_address |
2017-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2017 FROM
3 MORLEY'S PLACE SAWSTON
CAMBRIDGE
CAMBRIDGE
CB22 3TG |
2017-03-07 |
delete source_ip 217.10.138.162 |
2017-03-07 |
insert source_ip 217.10.158.205 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, 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 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-30 |
delete source_ip 217.10.138.243 |
2016-07-30 |
insert source_ip 217.10.138.162 |
2016-03-07 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-03-07 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-02-08 |
update statutory_documents 11/01/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-29 |
update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 304 |
2015-03-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-03-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-02-26 |
update statutory_documents 11/01/15 FULL LIST |
2015-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY HESLOP / 25/04/2013 |
2015-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE HESLOP / 25/04/2013 |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-11 => 2015-12-31 |
2014-10-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE ENGLAND CB22 3TG |
2014-03-07 |
insert address 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE CB22 3TG |
2014-03-07 |
insert sic_code 43290 - Other construction installation |
2014-03-07 |
insert sic_code 43341 - Painting |
2014-03-07 |
insert sic_code 43390 - Other building completion and finishing |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2014-01-11 |
2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-02-13 |
update statutory_documents 11/01/14 FULL LIST |
2014-01-22 |
delete address 48 High Street
Coton
Cambridge
CB23 7PL |
2014-01-22 |
delete phone 01954 210 319 |
2014-01-22 |
insert address Huntingdon Road
Girton
Cambridge
CB3 0LH |
2014-01-22 |
update primary_contact 48 High Street
Coton
Cambridge
CB23 7PL => Huntingdon Road
Girton
Cambridge
CB3 0LH |
2014-01-15 |
update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204 |
2014-01-15 |
update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204 |
2014-01-15 |
update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204 |
2014-01-15 |
update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204 |
2014-01-15 |
update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204 |
2014-01-03 |
update statutory_documents DIRECTOR APPOINTED MR DARREN HESLOP |
2014-01-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HESLOP |
2013-11-07 |
update account_ref_month 1 => 3 |
2013-10-11 |
update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014 |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-02-06 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |