FCB CORPORATE MEMBER LIMITED - 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
2023-04-07 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
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN RICH / 26/10/2021
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN RICH / 26/10/2021
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
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, 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
2016-12-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-10 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-10 update statutory_documents 18/01/16 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
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083666160001
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-10-18 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-21 update statutory_documents 18/01/15 FULL LIST
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-23 update statutory_documents DIRECTOR APPOINTED KEITH JOHN BRADLEY
2014-05-23 update statutory_documents DIRECTOR APPOINTED PROFESSOR PETER ALEXANDER CLEGG
2014-03-07 delete address BATH BREWERY TOLL BRIDGE ROAD BATH UNITED KINGDOM BA1 7DE
2014-03-07 insert address BATH BREWERY TOLL BRIDGE ROAD BATH BA1 7DE
2014-03-07 insert sic_code 71111 - Architectural activities
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-11 update statutory_documents 18/01/14 FULL LIST
2013-06-25 insert company_previous_name FCB STUDIOS LIMITED
2013-06-25 update account_ref_month 1 => 3
2013-06-25 update name FCB STUDIOS LIMITED => FCB CORPORATE MEMBER LIMITED
2013-04-24 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-04-22 update statutory_documents COMPANY NAME CHANGED FCB STUDIOS LIMITED CERTIFICATE ISSUED ON 22/04/13
2013-04-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION