NORFOLK COMMERCIALS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-08-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089828130001
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCORMACK / 16/08/2022
2022-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE MCCORMACK / 16/08/2022
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 18/03/2022
2022-03-18 update statutory_documents CESSATION OF ALAN MCCORMACK AS A PSC
2022-03-18 update statutory_documents CESSATION OF DENISE MCCORMACK AS A PSC
2022-02-13 delete source_ip 79.170.44.215
2022-02-13 insert source_ip 188.166.137.172
2022-02-07 delete address THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN
2022-02-07 insert address FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP32 7EA
2022-02-07 update registered_address
2022-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2022 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCORMACK / 24/01/2022
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE MCCORMACK / 24/01/2022
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 24/01/2022
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN MCCORMACK / 24/01/2022
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 24/01/2022
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE MCCORMACK / 24/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2020-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 01/01/2020
2020-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 01/01/2020
2020-01-07 update account_category null => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 01/05/2019
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 01/05/2019
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 01/05/2019
2019-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MCCORMACK / 01/05/2019
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-07 update account_category DORMANT => null
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN MCCORMACK
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCCORMACK
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MCCORMACK
2017-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCORMACK / 19/07/2017
2017-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE MCCORMACK / 19/07/2017
2017-07-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017
2017-06-08 update account_ref_day 30 => 31
2017-06-08 update account_ref_month 4 => 3
2017-06-08 update accounts_next_due_date 2018-01-31 => 2017-12-31
2017-05-15 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017
2017-02-09 delete sic_code 99999 - Dormant Company
2017-02-09 insert sic_code 45190 - Sale of other motor vehicles
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-22 delete source_ip 89.238.188.116
2016-11-22 insert source_ip 79.170.44.215
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089828130001
2016-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-24 update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN MCCORMACK
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-22 update statutory_documents 07/04/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-01-08 update accounts_last_madeup_date null => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-07 => 2017-01-31
2015-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-08 delete address THE GABLES OLD MARKET STREET THETFORD NORFOLK UNITED KINGDOM IP24 2EN
2015-09-08 insert address THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN
2015-09-08 insert sic_code 99999 - Dormant Company
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date null => 2015-04-07
2015-09-08 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-08-20 update statutory_documents 07/04/15 FULL LIST
2014-08-16 delete source_ip 83.245.63.180
2014-08-16 insert source_ip 89.238.188.116
2014-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-11 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError