CANTWELL GROVE LIMITED - History of Changes


DateDescription
2024-03-12 delete source_ip 134.209.204.121
2024-03-12 insert source_ip 206.189.23.198
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-19 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-13 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY DONLAN / 22/03/2021
2021-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AMANDA DONLAN / 22/03/2021
2021-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY DONLAN / 22/03/2021
2021-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN AMANDA DONLAN / 22/03/2021
2021-01-17 delete source_ip 178.62.66.59
2021-01-17 insert source_ip 134.209.204.121
2020-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-03-30 delete address Derby Road, Belper, Derbyshire. DE56 1UU
2020-03-30 delete address The Old Registry, 6 Derby Road, Belper, Derbyshire DE56 1UU
2020-03-30 delete phone 01773 307200
2020-03-30 insert address Suite 5A North Mill, Bridge Foot, Belper, Derbyshire DE56 1YD
2020-03-30 insert phone 01773 851643
2020-03-30 update primary_contact The Old Registry, 6 Derby Road, Belper, Derbyshire DE56 1UU => Suite 5A North Mill, Bridge Foot, Belper, Derbyshire DE56 1YD
2020-03-07 delete address THE OLD REGISTRY DERBY ROAD BELPER DERBYSHIRE DE56 1UU
2020-03-07 insert address SUITE 5A NORTH MILL BRIDGE FOOT BELPER DERBYSHIRE ENGLAND DE56 1YD
2020-03-07 update registered_address
2020-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN AMANDA DONLAN / 10/02/2020
2020-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AMANDA DONLAN / 10/02/2020
2020-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM THE OLD REGISTRY DERBY ROAD BELPER DERBYSHIRE DE56 1UU
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-09 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN AMANDA DONLAN
2018-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN AMANDA DONLAN
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY DONLAN / 06/04/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-18 delete about_pages_linkeddomain pasa-uk.com
2017-05-18 insert about_pages_linkeddomain pensions-pmi.org.uk
2017-02-07 update account_category FULL => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-01 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-19 update statutory_documents 18/06/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-02-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-01-15 delete source_ip 198.57.179.127
2016-01-15 insert source_ip 178.62.66.59
2015-08-16 delete source_ip 94.229.161.30
2015-08-16 insert source_ip 198.57.179.127
2015-07-07 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-07 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-18 update statutory_documents 18/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => FULL
2015-04-07 update accounts_next_due_date 2015-03-18 => 2016-03-31
2015-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-03-18 insert about_pages_linkeddomain ampsonline.co.uk
2015-03-18 insert about_pages_linkeddomain pasa-uk.com
2014-08-07 delete address THE OLD REGISTRY DERBY ROAD BELPER DERBYSHIRE ENGLAND DE56 1UU
2014-08-07 insert address THE OLD REGISTRY DERBY ROAD BELPER DERBYSHIRE DE56 1UU
2014-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-10 update statutory_documents 18/06/14 FULL LIST
2014-07-09 update statutory_documents 10/06/14 STATEMENT OF CAPITAL GBP 200000
2013-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM UNIT 1 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW UNITED KINGDOM
2013-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION