Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN COLES |
2024-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MOLE |
2024-02-02 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-06-07 |
delete address UNIT 1813 KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-06-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-06-07 |
update registered_address |
2022-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM
UNIT 1813 KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LOFFLER |
2021-11-18 |
update statutory_documents CESSATION OF JAMES JOHN MOLE AS A PSC |
2021-10-26 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-09-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2021-09-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-09-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-08-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-08-04 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES |
2021-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN MOLE / 03/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066076260001 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066076260001 |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-05-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-04-11 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-07 |
delete address UNIT 1 FIELDING INDUSTRIAL ESTATE WILBRAHAM ROAD FULBOURN CAMBRIDGE ENGLAND CB21 5ET |
2017-06-07 |
insert address UNIT 1813 KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2017-06-07 |
update registered_address |
2017-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
UNIT 1 FIELDING INDUSTRIAL ESTATE WILBRAHAM ROAD
FULBOURN
CAMBRIDGE
CB21 5ET
ENGLAND |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2017-02-07 |
delete address 2 RIDGEWAY EYNESBURY ST NEOTS CAMBS PE19 2QY |
2017-02-07 |
insert address UNIT 1 FIELDING INDUSTRIAL ESTATE WILBRAHAM ROAD FULBOURN CAMBRIDGE ENGLAND CB21 5ET |
2017-02-07 |
update registered_address |
2017-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2017 FROM
2 RIDGEWAY
EYNESBURY
ST NEOTS
CAMBS
PE19 2QY |
2017-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CROMWELL MANAGEMENT SERVICES LIMITED |
2016-05-12 |
update returns_last_madeup_date 2016-02-28 => 2016-02-29 |
2016-03-30 |
update statutory_documents 29/02/16 FULL LIST |
2016-03-08 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-03-08 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-02-29 |
update statutory_documents 28/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-02 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-02 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-31 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 2 RIDGEWAY EYNESBURY ST NEOTS CAMBS UNITED KINGDOM PE19 2QY |
2014-04-07 |
insert address 2 RIDGEWAY EYNESBURY ST NEOTS CAMBS PE19 2QY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-06-02 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-06-30 => 2015-03-28 |
2014-03-27 |
update statutory_documents SAIL ADDRESS CREATED |
2014-03-27 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN INGLIS |
2014-03-12 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-19 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update account_ref_day 28 => 31 |
2013-09-06 |
update account_ref_month 2 => 5 |
2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2014-02-28 |
2013-08-29 |
update statutory_documents PREVEXT FROM 28/02/2013 TO 31/05/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 49420 - Removal services |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-05 |
update statutory_documents 02/06/13 FULL LIST |
2012-09-07 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 02/06/12 FULL LIST |
2012-04-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN MOLE |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN INGLIS |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MOLE |
2011-08-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN MOLE |
2011-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN INGLIS |
2011-08-22 |
update statutory_documents 02/06/11 FULL LIST |
2011-08-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROMWELL MANAGEMENT SERVICES LIMITED / 02/06/2011 |
2010-09-28 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 02/06/10 FULL LIST |
2009-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-06-07 |
update statutory_documents PREVSHO FROM 30/06/2009 TO 28/02/2009 |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED STEVEN INGLIS |
2009-03-18 |
update statutory_documents SECRETARY APPOINTED CROMWELL MANAGEMENT SERVICES LIMITED |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CARLY MIELL |
2009-02-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVIE HUMPHREYS |
2009-02-11 |
update statutory_documents COMPANY NAME CHANGED SEGRAVES REMOVALS & STORAGE OF CAMBRIDGESHIRE LIMITED
CERTIFICATE ISSUED ON 12/02/09 |
2008-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |