MODERN CEILINGS SOUTHERN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2024-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-04-03 update statutory_documents DIRECTOR APPOINTED MR CHARLES IAN CLIVE FERREY
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CLIVE LUCAS FERREY / 19/10/2021
2021-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN FERREY / 19/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-29
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-31 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE LUCAS FERREY / 02/08/2017
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE LUCAS FERREY / 02/08/2017
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE LUCAS TERREY / 02/08/2017
2017-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN FERREY / 02/08/2017
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CLIVE LUCAS FERREY / 02/08/2017
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN FERREY / 02/08/2017
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-08-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-07-08 update statutory_documents 30/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-08-11 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-07-13 update statutory_documents 30/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-26 update statutory_documents 30/05/14 NO MEMBER LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-08-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-07-31 update statutory_documents 30/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4522 - Erection of roof covering & frames
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 30/05/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 30/05/11 FULL LIST
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIVE LUCAS TERREY / 16/06/2011
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 30/05/10 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 30/05/09; NO CHANGE OF MEMBERS
2009-04-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 87 OFFINGTON AVENUE WORTHING WEST SUSSEX BN14 9PR
2007-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-05 update statutory_documents NEW SECRETARY APPOINTED
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-05-31 update statutory_documents SECRETARY RESIGNED
2007-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION