CAERUS DEVELOPMENTS - 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
2024-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-03-15 delete projects_pages_linkeddomain yesto.homes
2024-03-15 insert projects_pages_linkeddomain wansteadhighstreetconsultation.com
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-08-23 insert projects_pages_linkeddomain yesto.homes
2023-05-06 delete source_ip 88.208.208.77
2023-05-06 insert source_ip 217.174.245.119
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
2023-03-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-03-21 update description
2022-02-08 delete address Fifth Floor, One Valentine Place, London SE1 8QH
2022-02-08 insert address 15 Theed Street, London SE1 8ST
2022-02-08 update primary_contact Fifth Floor, One Valentine Place, London SE1 8QH => 15 Theed Street, London SE1 8ST
2022-01-07 delete address 5TH FLOOR 1 VALENTINE PLACE LONDON ENGLAND SE1 8QH
2022-01-07 insert address 15 THEED STREET LONDON UNITED KINGDOM SE1 8ST
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2021 FROM 5TH FLOOR 1 VALENTINE PLACE LONDON SE1 8QH ENGLAND
2021-12-02 delete person Lavinia Tarantino
2021-12-02 update person_title Anna McCombie: Technical Executive => Technical Consultant
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-01-14 update description
2020-12-07 update account_category TOTAL EXEMPTION FULL => GROUP
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-11-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-13 delete address The Roost, Carshalton Athletic FC, SM5 2PW
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-10-13 delete person Jordon Foux
2019-06-13 delete person Mark Dowsett ARB
2019-06-13 insert address The Roost, Carshalton Athletic FC, SM5 2PW
2019-06-13 insert person Anna McCombie
2019-04-30 insert general_emails in..@caerus.london
2019-04-30 delete person Anna McCombie
2019-04-30 delete source_ip 195.2.139.46
2019-04-30 insert email in..@caerus.london
2019-04-30 insert person Mark Dowsett ARB
2019-04-30 insert source_ip 88.208.208.77
2019-03-31 delete general_emails in..@caerus.london
2019-03-31 delete email in..@caerus.london
2019-03-31 delete person Mark Dowsett ARB
2019-03-31 insert person Anna McCombie
2018-12-06 update account_category FULL => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-18 insert person Lavinia Tarantino
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-03-16 delete person Joe Peters
2018-01-30 delete address the Rose Pub, 1 Harwood Terrace, Fulham SW6 2AF
2017-11-23 update person_description Jordon Foux => Jordon Foux
2017-11-07 update account_category GROUP => FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 insert address the Rose Pub, 1 Harwood Terrace, Fulham SW6 2AF
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-03-21 delete person Diana Masane
2017-03-21 insert address Kings Road, Romford RM1 2SS
2017-02-07 delete address 5TH FLOOR 5 VALENTINE PLACE LONDON ENGLAND SE1 8QH
2017-02-07 insert address 5TH FLOOR 1 VALENTINE PLACE LONDON ENGLAND SE1 8QH
2017-02-07 update registered_address
2017-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 5TH FLOOR 5 VALENTINE PLACE LONDON SE1 8QH ENGLAND
2016-12-19 delete address 15 THEED STREET LONDON SE1 8ST
2016-12-19 insert address 5TH FLOOR 5 VALENTINE PLACE LONDON ENGLAND SE1 8QH
2016-12-19 update registered_address
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 15 THEED STREET LONDON SE1 8ST
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => GROUP
2016-08-07 update accounts_last_madeup_date null => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-07-03 => 2017-12-31
2016-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 9 => 3
2016-01-07 update accounts_next_due_date 2016-06-30 => 2016-07-03
2015-12-14 update statutory_documents CURREXT FROM 30/09/2015 TO 31/03/2016
2015-12-07 delete address 15 THEED STREET LONDON UNITED KINGDOM SE1 8ST
2015-12-07 insert address 15 THEED STREET LONDON SE1 8ST
2015-12-07 insert sic_code 68100 - Buying and selling of own real estate
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-03
2015-12-07 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-11-24 update statutory_documents 03/10/15 FULL LIST
2015-04-30 update statutory_documents DIRECTOR APPOINTED MR MARK JONATHAN GIBSON
2015-04-30 update statutory_documents DIRECTOR APPOINTED MR PAUL SEATON
2015-04-17 update statutory_documents ADOPT ARTICLES 27/03/2015
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update account_ref_month 10 => 9
2015-02-07 update accounts_next_due_date 2016-07-03 => 2016-06-30
2015-01-22 update statutory_documents CURRSHO FROM 31/10/2015 TO 30/09/2015
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM
2014-10-22 update statutory_documents COMPANY NAME CHANGED WHICH WAY LIMITED CERTIFICATE ISSUED ON 22/10/14
2014-10-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION