Date | Description |
2024-04-07 |
delete address B6 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU |
2024-04-07 |
insert address C2 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR ENGLAND NE11 0JQ |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-03-19 |
insert address C2 Kingfisher House,
Kingsway, Team Valley
Gateshead,
NE11 0JQ |
2023-09-07 |
update num_mort_charges 2 => 3 |
2023-09-07 |
update num_mort_outstanding 1 => 2 |
2023-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057133770003 |
2023-07-31 |
delete source_ip 91.103.219.224 |
2023-07-31 |
insert source_ip 159.65.51.144 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 0 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057133770002 |
2023-03-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057133770001 |
2023-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057133770001 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES |
2023-01-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-09 |
insert casestudy_pages_linkeddomain sterlingpharmasolutions.com |
2022-07-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-04 |
update statutory_documents ADOPT ARTICLES 13/06/2022 |
2022-07-04 |
update statutory_documents 14/06/22 STATEMENT OF CAPITAL GBP 2503 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2021-02-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-10 |
delete website_emails ad..@assurebuildingcontrol.co.uk |
2020-10-10 |
delete email ad..@assurebuildingcontrol.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-14 |
insert website_emails ad..@assurebuildingcontrol.co.uk |
2020-04-14 |
insert email ad..@assurebuildingcontrol.co.uk |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-02-14 |
delete address Mabledon Pl
Kings Cross
London
WC1H 9BB |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-10 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-02 |
delete source_ip 54.171.80.136 |
2020-01-02 |
insert source_ip 91.103.219.224 |
2019-03-31 |
delete about_pages_linkeddomain creativenode.co.uk |
2019-03-31 |
delete career_pages_linkeddomain creativenode.co.uk |
2019-03-31 |
delete casestudy_pages_linkeddomain creativenode.co.uk |
2019-03-31 |
delete contact_pages_linkeddomain creativenode.co.uk |
2019-03-31 |
delete index_pages_linkeddomain creativenode.co.uk |
2019-03-31 |
delete terms_pages_linkeddomain creativenode.co.uk |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-04 |
delete address 64 Victoria Street
Victoria
London
SW1E 6QP |
2018-04-04 |
insert address Mabledon Place
Kings Cross
London
WC1H 9BB |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-01-22 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-02 |
delete source_ip 88.208.236.123 |
2018-01-02 |
insert source_ip 54.171.80.136 |
2018-01-02 |
update website_status FlippedRobots => OK |
2017-12-26 |
update website_status OK => FlippedRobots |
2017-10-28 |
insert about_pages_linkeddomain abc-nimbus.com |
2017-10-28 |
insert career_pages_linkeddomain abc-nimbus.com |
2017-10-28 |
insert casestudy_pages_linkeddomain abc-nimbus.com |
2017-10-28 |
insert contact_pages_linkeddomain abc-nimbus.com |
2017-10-28 |
insert index_pages_linkeddomain abc-nimbus.com |
2017-10-28 |
insert terms_pages_linkeddomain abc-nimbus.com |
2017-09-16 |
insert address Mabledon Pl
Kings Cross
London
WC1H 9BB |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-12 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-03-15 |
update statutory_documents 17/02/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-26 |
insert casestudy_pages_linkeddomain thepearlnewcastle.co.uk |
2016-02-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-07-27 |
update statutory_documents 10/07/15 STATEMENT OF CAPITAL GBP 2500 |
2015-04-07 |
delete address B6 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0RU |
2015-04-07 |
insert address B6 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-04-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-03-04 |
update statutory_documents 17/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-04 |
update robots_txt_status www.assurebuildingcontrol.co.uk: 404 => 200 |
2015-01-07 |
delete address C9 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU |
2015-01-07 |
insert address B6 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0RU |
2015-01-07 |
update registered_address |
2015-01-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
C9 MARQUIS COURT
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0RU |
2014-09-03 |
delete source_ip 88.208.238.13 |
2014-09-03 |
insert source_ip 88.208.236.123 |
2014-06-27 |
delete source_ip 79.170.44.116 |
2014-06-27 |
insert source_ip 88.208.238.13 |
2014-03-07 |
delete address 9C MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR UNITED KINGDOM NE11 0RU |
2014-03-07 |
insert address C9 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-03-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
9C MARQUIS COURT
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0RU
UNITED KINGDOM |
2014-02-24 |
update statutory_documents 17/02/14 FULL LIST |
2014-01-22 |
delete address Buddle Road
Newcastle upon Tyne
NE4 8AW |
2014-01-22 |
delete phone 0191 2267357 |
2014-01-22 |
insert address Assure Building Control
C9 Marquis Court
Team Valley
Gateshead
NE11 0RU |
2014-01-22 |
insert phone 0191 482 0555 |
2014-01-22 |
update primary_contact Buddle Road
Newcastle upon Tyne
NE4 8AW => Assure Building Control
C9 Marquis Court
Team Valley
Gateshead
NE11 0RU |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-12 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address JOHN BUDDLE WORK VILLAGE BUDDLE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 8AW |
2013-06-26 |
insert address 9C MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR UNITED KINGDOM NE11 0RU |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
JOHN BUDDLE WORK VILLAGE BUDDLE ROAD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 8AW |
2013-02-22 |
update statutory_documents 17/02/13 FULL LIST |
2013-02-06 |
update statutory_documents 04/02/13 STATEMENT OF CAPITAL GBP 2180 |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN MONGAN |
2012-07-06 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-04-02 |
update statutory_documents ADOPT ARTICLES 16/03/2012 |
2012-04-02 |
update statutory_documents 16/03/12 STATEMENT OF CAPITAL GBP 2000 |
2012-03-20 |
update statutory_documents 17/02/12 FULL LIST |
2012-02-17 |
update statutory_documents CURREXT FROM 28/02/2012 TO 30/04/2012 |
2011-07-18 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ROSS / 08/07/2011 |
2011-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD MONGAN / 08/07/2011 |
2011-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GERARD MONGAN / 08/07/2011 |
2011-02-18 |
update statutory_documents 17/02/11 FULL LIST |
2010-08-16 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 17/02/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ROSS / 01/10/2009 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD MONGAN / 01/10/2009 |
2009-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
60 THE MEADOWS
BURNOPFIELD
NEWCASTLE UPON TYNE
NE16 6QW |
2009-09-09 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
14 ENTERPRISE HOUSE KINGSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0SR |
2008-07-14 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROSS / 01/01/2008 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
UNIT 3 MORGAN BUSINESS CENTRE
MYLORD CRESCENT
CAMPERDOWN
NEWCASTLE UPON TYNE NE12 5UJ |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/07 FROM:
15 IVANHOE
WHITLEY BAY
TYNE & WEAR NE25 9AW |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
2006-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
21 BEACONSFIELD CLOSE, BEAUMONT
PARK, WHITLEY BAY
TYNE & WEAR
NE25 9UW |
2006-05-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents S366A DISP HOLDING AGM 17/02/06 |
2006-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |