CMB PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LANE GARY BEDNASH / 08/03/2023
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2023-01-27 update person_title Sean Emmett: Manager; Team Member => Team Member
2022-10-23 delete otherexecutives Lane Bednash
2022-10-23 delete person Alex Timotheou
2022-10-23 insert person Safa Riaz
2022-10-23 update person_title Adam Price: Senior Manager => Licensed Insolvency Practitioner
2022-10-23 update person_title Jodie Thompson: Administrator => Senior Administrator
2022-10-23 update person_title Lane Bednash: Director => Director / Licensed Insolvency Practitioner
2022-05-19 update person_title Alex Timotheou: Administrator => Senior Administrator
2022-05-19 update person_title Jodie Thompson: Junior Administrator => Administrator
2022-05-19 update person_title Zaneta Skworzec: Junior Administrator => Administrator
2022-04-17 delete person Georgia Martin
2022-04-17 delete person Vedeena Haulkhory
2022-04-17 insert person Emilio Panayiotou
2022-04-17 insert person Zaneta Skworzec
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-04 delete person David Hudson
2021-04-04 delete person Robert Kinight
2021-04-04 delete person Zack Amdur
2021-04-04 insert person Georgia Martin
2021-04-04 insert person Nathan Sawyer
2021-04-04 insert person Vedeena Haulkhory
2021-04-04 update person_title Alex Timotheou: Junior Administrator => Administrator
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 delete person Jake Nixon
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LANE BEDNASH / 13/02/2020
2020-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LANE BEDNASH / 13/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-15 delete person Tori Bradford
2019-12-15 insert person Robert Kinight
2019-12-15 insert person Zack Amdur
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-16 delete person Natalie Rose
2019-08-16 insert person Adam Price
2019-06-16 delete person Craig Stevens
2019-06-16 delete person James Money
2019-06-16 insert person Jodie Thompson
2019-06-16 insert person Natalie Rose
2019-06-16 insert person Tori Bradford
2019-04-07 delete address 37 SUN STREET LONDON EC2M 2PL
2019-04-07 insert address CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON ENGLAND EC1Y 8NA
2019-04-07 update registered_address
2019-03-08 delete address 37 SUN STREET, LONDON, EC2M 2PL
2019-03-08 delete address 37 Sun Street, London, EC2M 2PL U.K
2019-03-08 insert address 1-3 DUFFERIN STREET LONDON EC1Y 8NA
2019-03-08 insert address CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA
2019-03-08 update primary_contact 37 Sun Street, London, EC2M 2PL U.K => 1-3 DUFFERIN STREET LONDON EC1Y 8NA
2019-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O MICHAEL OMIROS LIMITED CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA ENGLAND
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 37 SUN STREET LONDON EC2M 2PL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 delete person Adam Boyle
2018-12-30 delete person Connor Alkin
2018-12-30 delete person Grant Medows
2018-12-30 insert person Alex Timotheou
2018-12-30 insert person Chris Reeve
2018-12-30 insert person Grant Meadows
2018-12-30 insert person Sean Emmett
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-09 delete person Jonathan Ausena
2018-10-09 insert person Grant Medows
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-13 insert person Jake Nixon
2018-03-13 insert person James Money
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-25 delete source_ip 91.232.125.116
2017-10-25 insert source_ip 5.44.26.233
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-08 update statutory_documents 08/03/16 FULL LIST
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN LUCAS
2016-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2015-04-07 delete address 37 SUN STREET LONDON ENGLAND EC2M 2PL
2015-04-07 delete sic_code 96090 - Other service activities n.e.c.
2015-04-07 insert address 37 SUN STREET LONDON EC2M 2PL
2015-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-13 update statutory_documents 08/03/15 FULL LIST
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRI MALAHIAS CHRISTOU / 03/03/2015
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR BRYAN LUCAS
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR LANE BEDNASH
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR PETER JACKSON
2014-04-07 delete address 34 ELY PLACE LONDON UNITED KINGDOM EC1N 6TD
2014-04-07 insert address 37 SUN STREET LONDON ENGLAND EC2M 2PL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 34 ELY PLACE LONDON EC1N 6TD
2014-03-12 update statutory_documents 08/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-08 => 2013-12-31
2013-04-10 update statutory_documents 08/03/13 FULL LIST
2012-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-29 update statutory_documents 08/03/12 FULL LIST
2011-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION