CMM PROGRAMMING - History of Changes


DateDescription
2025-04-30 delete phone +44(0)1507 478872
2025-04-30 insert phone 07706597188
2024-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA LILLIS
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
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-16 insert general_emails in..@cmmprogramming.co.uk
2022-02-16 insert email in..@cmmprogramming.co.uk
2022-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-18 delete source_ip 94.126.40.34
2020-10-18 insert source_ip 85.233.160.189
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2019-06-15 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-06-15 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-27 update statutory_documents DIRECTOR APPOINTED MR GRAHAM HARRY LILLIS
2019-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM LILLIS
2019-04-04 delete phone 07706597188
2019-04-04 insert address Unit 6c Enterprise Road Mablethorpe Lincolnshire LN12 1NB
2019-04-04 insert phone +44(0)1507 478872
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
2019-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-04-07 delete address 38 CAXTON HOUSE KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG
2018-04-07 insert address 6C ENTERPRISE ROAD MABLETHORPE ENGLAND LN12 1NB
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-04-07 update registered_address
2018-03-29 delete address 38 Caxton House Northampton Science Park Kings Park Road Moulton Park Northampton NN3 6LG
2018-03-29 delete contact_pages_linkeddomain google.co.uk
2018-03-29 delete phone +44(0)1604 654123
2018-03-29 insert address 6c Enterprise Road Mablethorpe Lincolnshire LN12 1NB
2018-03-29 insert phone 07706597188
2018-03-29 update primary_contact 38 Caxton House Northampton Science Park Kings Park Road Moulton Park Northampton NN3 6LG => 6c Enterprise Road Mablethorpe Lincolnshire LN12 1NB
2018-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 38 CAXTON HOUSE KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
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
2016-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-15 update statutory_documents 13/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-11 delete phone 01604 654123
2016-01-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-09 insert phone 01604 654123
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-17 update statutory_documents 13/04/15 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
2015-01-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-09 update statutory_documents SECRETARY APPOINTED MR GRAHAM HARRY LILLIS
2014-05-07 delete address 109 NORTHAMPTON LANE SOUTH MOULTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 7RH
2014-05-07 insert address 38 CAXTON HOUSE KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 109 NORTHAMPTON LANE SOUTH MOULTON NORTHAMPTONSHIRE NN3 7RH UNITED KINGDOM
2014-04-14 update statutory_documents 13/04/14 FULL LIST
2014-04-07 delete phone +44(0)1604 492001
2014-04-07 insert address 38 Caxton House Northampton Science Park Kings Park Road Moulton Park Northampton NN3 6LG
2014-04-07 insert contact_pages_linkeddomain google.co.uk
2014-04-07 insert phone +44(0)1604 654123
2014-04-07 update primary_contact null => 38 Caxton House Northampton Science Park Kings Park Road Moulton Park Northampton NN3 6LG
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-13 => 2015-01-31
2014-01-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 71129 - Other engineering activities
2013-06-25 update returns_last_madeup_date null => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-23 delete source_ip 209.235.144.9
2013-06-23 insert source_ip 94.126.40.34
2013-05-06 delete alias CMM Programming Limited
2013-05-06 delete phone 01604 492001
2013-05-06 insert phone +44(0)1604 492001
2013-04-29 update statutory_documents 13/04/13 FULL LIST
2012-06-18 update statutory_documents DIRECTOR APPOINTED MRS SANDRA LILLIS
2012-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LILLIS
2012-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION