VAN DOORN TOWER CRANE CONSULTING - History of Changes


DateDescription
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-28 => 2024-06-28
2023-06-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-31 delete phone (+44) 7557053520
2023-05-31 insert phone (+44) 7570546937
2023-03-15 delete phone (+44) 7408839161
2023-03-15 insert email an..@vandoorntcc.co.uk
2023-03-15 insert email co..@vandoorntcc.co.uk
2023-03-15 insert phone (+44) 7557053520
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-28 => 2023-06-28
2022-06-17 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-07 update num_mort_outstanding 2 => 1
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-07 update num_mort_charges 1 => 2
2022-05-07 update num_mort_outstanding 1 => 2
2022-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073679280002
2021-12-07 delete address STONE FARM BARN COCKFIELD BURY ST. EDMUNDS ENGLAND IP30 0HP
2021-12-07 insert address ASTON HOUSE CORNWALL AVENUE LONDON UNITED KINGDOM N3 1LF
2021-12-07 update registered_address
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM STONE FARM BARN COCKFIELD BURY ST. EDMUNDS IP30 0HP ENGLAND
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS VAN DOORN / 06/10/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-28 => 2022-06-28
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-28 => 2021-06-28
2020-09-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-06-28 => 2020-09-28
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS VAN DOORN / 15/10/2019
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORNELIS VAN DOORN / 15/10/2019
2019-07-08 delete address 62 MANNING ROAD BURY ST EDMUNDS IG32 7GF
2019-07-08 insert address STONE FARM BARN COCKFIELD BURY ST. EDMUNDS ENGLAND IP30 0HP
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-28 => 2020-06-28
2019-07-08 update registered_address
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 62 MANNING ROAD BURY ST EDMUNDS IG32 7GF
2019-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS VAN DOORN / 30/05/2019
2019-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / BETHALI VAN DOORN / 30/05/2019
2019-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORNELIS VAN DOORN / 30/05/2019
2019-04-05 delete about_pages_linkeddomain plus.google.com
2019-04-05 delete service_pages_linkeddomain plus.google.com
2019-04-05 delete terms_pages_linkeddomain plus.google.com
2018-12-17 delete address 62 Manning Rd, Bury St Edmunds, Suffolk IP32 7GF
2018-12-17 delete address Van Doorn Tower Crane Consulting, 62 Manning Rd, Bury St Edmunds, Suffolk, IP32 7GF
2018-12-17 insert address Stone Farm Barn, Bury St Edmunds, Suffolk IP30 0HP
2018-12-17 insert address Van Doorn Tower Crane Consulting, Stone Farm Barn, Cockfield, Bury St Edmunds, IP30 0HP
2018-12-17 update primary_contact 62 Manning Rd, Bury St Edmunds, Suffolk IP32 7GF => Stone Farm Barn, Bury St Edmunds, Suffolk IP30 0HP
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-11 update accounts_next_due_date 2018-06-28 => 2019-06-28
2018-04-25 delete source_ip 108.61.197.136
2018-04-25 insert source_ip 206.189.26.51
2018-04-17 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / BETHALI VAN DOORN / 06/04/2016
2017-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORNELIS VAN DOORN / 06/04/2016
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-28 => 2018-06-28
2017-07-06 insert sales_emails sa..@vandoorntcc.co.uk
2017-07-06 delete address 62 Manning Rd Bury St Edmunds IP32 7GF
2017-07-06 delete email co..@vandoorntcc.co.uk
2017-07-06 delete service_pages_linkeddomain vandoorntcc.com
2017-07-06 delete source_ip 79.170.40.175
2017-07-06 insert address 62 Manning Rd, Bury St Edmunds, Suffolk IP32 7GF
2017-07-06 insert address Van Doorn Tower Crane Consulting, 62 Manning Rd, Bury St Edmunds, Suffolk, IP32 7GF
2017-07-06 insert alias Van Doorn Tower Crane Consulting
2017-07-06 insert email sa..@vandoorntcc.co.uk
2017-07-06 insert phone (+44) 7408839161
2017-07-06 insert service_pages_linkeddomain kallkwikburystedmunds.co.uk
2017-07-06 insert source_ip 108.61.197.136
2017-07-06 update primary_contact 62 Manning Rd Bury St Edmunds IP32 7GF => 62 Manning Rd, Bury St Edmunds, Suffolk IP32 7GF
2017-07-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2016-09-30 => 2015-09-30
2017-04-27 update accounts_next_due_date 2018-06-28 => 2017-06-28
2016-12-21 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-21 update accounts_next_due_date 2017-06-28 => 2018-06-28
2016-10-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-10-08 update accounts_next_due_date 2016-09-28 => 2017-06-28
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-08 update account_ref_day 29 => 28
2016-07-08 update accounts_next_due_date 2016-06-29 => 2016-09-28
2016-06-28 update statutory_documents PREVSHO FROM 29/09/2015 TO 28/09/2015
2016-03-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14
2015-11-09 delete address 62 MANNING ROAD BURY ST EDMUNDS UNITED KINGDOM IG32 7GF
2015-11-09 insert address 62 MANNING ROAD BURY ST EDMUNDS IG32 7GF
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-09 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-20 update statutory_documents 07/09/15 FULL LIST
2015-08-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-29 => 2016-06-29
2015-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-07 delete address ASTON HOUSE CORNWALL AVENUE LONDON ENGLAND N3 1LF
2015-02-07 insert address 62 MANNING ROAD BURY ST EDMUNDS UNITED KINGDOM IG32 7GF
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2015-02-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM, ASTON HOUSE CORNWALL AVENUE, LONDON, N3 1LF
2015-01-05 update statutory_documents 07/09/14 FULL LIST
2015-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAYNE DAVIS
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-08-29 => 2015-06-29
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_day 30 => 29
2014-06-07 update accounts_next_due_date 2014-06-30 => 2014-08-29
2014-05-29 update statutory_documents PREVSHO FROM 30/09/2013 TO 29/09/2013
2014-04-11 update statutory_documents 04/03/14 STATEMENT OF CAPITAL GBP 100
2014-04-07 delete address 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK ENGLAND IP31 3EE
2014-04-07 insert address ASTON HOUSE CORNWALL AVENUE LONDON ENGLAND N3 1LF
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, 1 LANGHAM GRANGE, LANGHAM, BURY ST EDMUNDS, SUFFOLK, IP31 3EE, ENGLAND
2013-11-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-10-09 update statutory_documents 07/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-22 delete address 62 MANNING RD BURY ST EDMUNDS ENGLAND IP32 7GF
2013-06-22 insert address 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK ENGLAND IP31 3EE
2013-06-22 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-07 => 2013-06-30
2012-11-22 update statutory_documents 07/09/12 FULL LIST
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAYNE SPENCER DAVIS / 29/10/2012
2012-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2012 FROM, 62 MANNING RD, BURY ST EDMUNDS, IP32 7GF, ENGLAND
2012-06-01 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 07/09/11 FULL LIST
2011-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAYNE SPENCER DAVIS / 06/10/2011
2011-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2011 FROM, FLAT 1 / 23 PERHAM RD, WEST KENSINGTON, LONDON, W14 9SR, ENGLAND
2011-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-10 update statutory_documents 09/10/10 STATEMENT OF CAPITAL GBP 12
2010-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION