CITY CONTRACT CLEANING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-08-30 update statutory_documents FIRST GAZETTE
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-12 delete address 41B Beach Road Littlehampton West Sussex BN17 5JA
2021-02-12 insert address Unit 12 Worthing House 2-6 South Street Worthing BN11 3AE
2021-02-12 update primary_contact 41B Beach Road Littlehampton West Sussex BN17 5JA => Unit 12 Worthing House 2-6 South Street Worthing BN11 3AE
2020-12-07 delete address OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE CH49 0AB
2020-12-07 insert address TWELVE QUAYS HOUSE EGERTON WHARF WIRRAL ENGLAND CH41 1LD
2020-12-07 update registered_address
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE CH49 0AB
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-26 insert about_pages_linkeddomain mywebsite-editor.com
2019-03-26 insert client 2AC
2019-03-26 insert client Adludio Ltd
2019-03-26 insert client Den Automation Ltd
2019-03-26 insert client Hawksmoor Resstaurant Group
2019-03-26 insert client Impero
2019-03-26 insert client Innovation Marketing
2019-03-26 insert client Jekyll Hyde
2019-03-26 insert client Kuato Studios
2019-03-26 insert client London Cycling Campaign
2019-03-26 insert client Robert Angell Design International
2019-03-26 insert client The Fitness Space
2019-03-26 insert client UK68 Agencies
2019-03-26 insert client_pages_linkeddomain mywebsite-editor.com
2019-03-26 insert contact_pages_linkeddomain mywebsite-editor.com
2019-03-26 insert index_pages_linkeddomain mywebsite-editor.com
2019-03-26 insert service_pages_linkeddomain mywebsite-editor.com
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-31 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-06-24 delete source_ip 217.160.122.50
2017-06-24 insert source_ip 217.160.0.65
2016-08-03 delete source_ip 82.165.60.210
2016-08-03 insert source_ip 217.160.122.50
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 delete client Videology Group
2015-09-07 insert client Accenture
2015-09-07 insert client Entourage
2015-09-07 insert client Howard De Walden
2015-09-07 insert client Someonelse
2015-09-07 insert client Vintra
2015-08-08 delete address OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE ENGLAND CH49 0AB
2015-08-08 insert address OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE CH49 0AB
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-20 update statutory_documents 16/07/15 FULL LIST
2015-07-07 delete address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2015-07-07 insert address OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE ENGLAND CH49 0AB
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update registered_address
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2015-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE WALLER
2014-10-25 insert about_pages_linkeddomain 1and1-editor.com
2014-10-25 insert client C F Moller
2014-10-25 insert client Jordan + Bateman Architects
2014-10-25 insert client_pages_linkeddomain 1and1-editor.com
2014-10-25 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-25 insert index_pages_linkeddomain 1and1-editor.com
2014-10-25 insert service_pages_linkeddomain 1and1-editor.com
2014-09-23 insert client Flubit
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-18 update statutory_documents 16/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-29 insert client B3 Designers
2014-05-29 insert client Marsfield Capital
2014-05-29 insert client UK Energy Partners
2014-03-26 insert client Dixon Baxi Ltd
2014-03-26 insert client TLN Trading t/a WTG Training
2014-01-22 insert client Egelnick and Webb Design & Art Direction
2014-01-22 insert client Surface to Air Architects
2013-10-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-10-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-09-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-23 update statutory_documents 16/07/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 81299 - Other cleaning services
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2012-08-31 update statutory_documents 16/07/12 FULL LIST
2012-03-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents PREVEXT FROM 31/07/2011 TO 30/09/2011
2011-07-22 update statutory_documents 16/07/11 FULL LIST
2011-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 40 LITTLE LONDON CHICHESTER WEST SUSSEX PO19 1PL UNITED KINGDOM
2010-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 50 MALTRAVERS STREET ARUNDEL BN189BQ UNITED KINGDOM
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH CAPSTICK-DALE / 28/07/2010
2010-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE WALLER / 28/07/2010
2010-07-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION