COTON FINANCIAL MANAGEMENT - History of Changes


DateDescription
2024-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/24, NO UPDATES
2024-08-05 update robots_txt_status www.cotonfinancial.co.uk: 200 => 404
2024-06-02 update robots_txt_status www.cotonfinancial.co.uk: 404 => 200
2024-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete company_previous_name COTON FINANCIAL SERVICES LIMITED
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-09-18 update robots_txt_status www.cotonfinancial.co.uk: 200 => 404
2022-07-17 update robots_txt_status www.cotonfinancial.co.uk: 404 => 200
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-07-28 update website_status FlippedRobots => Disallowed
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update website_status OK => FlippedRobots
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-04 update website_status Disallowed => OK
2021-06-04 delete source_ip 185.2.4.60
2021-06-04 insert source_ip 178.79.153.56
2021-06-04 insert terms_pages_linkeddomain ico.org.uk
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-06 update website_status FlippedRobots => Disallowed
2020-07-16 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-16 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-09 delete about_pages_linkeddomain mikle.com
2019-02-09 delete contact_pages_linkeddomain mikle.com
2019-02-09 delete index_pages_linkeddomain mikle.com
2019-02-09 delete terms_pages_linkeddomain mikle.com
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-09-09 delete source_ip 66.147.244.226
2018-09-09 insert source_ip 185.2.4.60
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY SCHMID / 04/12/2017
2017-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RONALD ANTHONY SCHMID / 04/12/2017
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RON SCHMID
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-01 update statutory_documents 20/05/16 STATEMENT OF CAPITAL GBP 100
2016-05-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-11-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-10-13 update statutory_documents 18/09/15 FULL LIST
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY SCHMID / 18/09/2014
2015-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANDY SUSAN SCHMID / 18/09/2014
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-16 update statutory_documents 18/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-12-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-11-04 update statutory_documents 18/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-05-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-10-25 update statutory_documents 18/09/12 FULL LIST
2012-05-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 18/09/11 FULL LIST
2011-06-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 18/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY SCHMID / 01/01/2010
2010-06-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents 18/09/09 FULL LIST
2009-05-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-13 update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-10 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20 update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-10-08 update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-09 update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/03 FROM: CHURCH HOUSE, 11 SOLIHULL ROAD HAMPTON-IN-ARDEN WEST MIDLANDS B92 0EX
2002-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-15 update statutory_documents NEW SECRETARY APPOINTED
2002-10-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-04 update statutory_documents DIRECTOR RESIGNED
2002-10-04 update statutory_documents SECRETARY RESIGNED
2002-09-20 update statutory_documents COMPANY NAME CHANGED COTON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/02
2002-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION