CALIBRE CAPITAL MORTGAGE FINANCE - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2023-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2024-11-30
2023-03-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-28 update statutory_documents CESSATION OF STEVEN VANNER AS A PSC
2023-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN VANNER
2022-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN SLATER / 07/12/2022
2022-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VANNER / 07/12/2022
2022-12-01 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-06 delete otherexecutives Gillian Slater
2022-11-06 delete otherexecutives Steve Vanner
2022-11-06 delete address 119, The Hub, 300 Kensal Road, London W10 5BE
2022-11-06 delete index_pages_linkeddomain sumstudio.co.uk
2022-11-06 delete person Gillian Slater
2022-11-06 delete person Steve Vanner
2022-11-06 delete registration_number 8400874
2022-11-06 delete source_ip 199.16.172.35
2022-11-06 insert address 133 Canalot Studios 222 Kensal Road London W10 5BN
2022-11-06 insert registration_number 08400874
2022-11-06 insert source_ip 34.117.168.233
2022-11-06 update primary_contact 119, The Hub, 300 Kensal Road, London W10 5BE => 133 Canalot Studios 222 Kensal Road London W10 5BN
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-03 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-10-07 delete address 119 THE HUB 300 KENSAL ROAD LONDON ENGLAND W10 5BE
2021-10-07 insert address C/O HILTON CONSULTING STUDIO 133, CANALOT STUDIOS 222 KENSAL ROAD LONDON UNITED KINGDOM W10 5BN
2021-10-07 update registered_address
2021-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2021 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE ENGLAND
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-13 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-06 delete source_ip 209.15.20.237
2019-12-06 insert source_ip 199.16.172.35
2019-11-06 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-06 update person_description Steve Vanner => Steve Vanner
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-07 delete otherexecutives Jim Munro
2018-08-07 delete email ji..@cc-mf.com
2018-08-07 delete person Jim Munro
2018-08-07 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-08-07 update statutory_documents CESSATION OF JAMES MUNRO AS A PSC
2018-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-01 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-07 delete source_ip 198.101.164.57
2016-07-07 insert source_ip 209.15.20.237
2016-03-08 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-08 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-15 update statutory_documents 13/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-05 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 2 BATH PLACE RIVINGTON STREET LONDON ENGLAND EC2A 3DR
2015-07-07 insert address 119 THE HUB 300 KENSAL ROAD LONDON ENGLAND W10 5BE
2015-07-07 update registered_address
2015-06-23 delete address Kingston Accounting, 39 Skinnergate, Darlington, Durham, DL3 7NR
2015-06-23 insert address 119, The Hub, 300 Kensal Road, London W10 5BE
2015-06-23 update primary_contact Kingston Accounting, 39 Skinnergate, Darlington, Durham, DL3 7NR => 119, The Hub, 300 Kensal Road, London W10 5BE
2015-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR ENGLAND
2015-06-07 delete address 39 SKINNERGATE DARLINGTON DURHAM DL3 7NR
2015-06-07 insert address 2 BATH PLACE RIVINGTON STREET LONDON ENGLAND EC2A 3DR
2015-06-07 update registered_address
2015-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 39 SKINNERGATE DARLINGTON DURHAM DL3 7NR
2015-04-28 delete source_ip 94.136.40.103
2015-04-28 insert source_ip 198.101.164.57
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-20 update statutory_documents 13/02/15 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-13 => 2015-11-30
2014-08-08 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 39 SKINNERGATE DARLINGTON DURHAM UNITED KINGDOM DL3 7NR
2014-04-07 insert address 39 SKINNERGATE DARLINGTON DURHAM DL3 7NR
2014-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-13
2014-04-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-03-03 update statutory_documents 13/02/14 FULL LIST
2013-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VARNER / 04/03/2013
2013-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION