Date | Description |
2024-05-28 |
delete about_pages_linkeddomain iubenda.com |
2024-05-28 |
delete about_pages_linkeddomain visualcomposer.com |
2024-05-28 |
delete about_pages_linkeddomain wordpress.org |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES |
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 |
2024-03-22 |
delete index_pages_linkeddomain iubenda.com |
2024-03-22 |
insert terms_pages_linkeddomain iubenda.com |
2024-03-22 |
insert terms_pages_linkeddomain visualcomposer.com |
2024-03-22 |
insert terms_pages_linkeddomain wordpress.org |
2024-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MALONEY / 22/02/2024 |
2024-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MALONEY / 22/02/2024 |
2024-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LIANNE MALONEY / 22/02/2024 |
2023-11-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-08 |
delete terms_pages_linkeddomain iubenda.com |
2023-10-08 |
delete terms_pages_linkeddomain visualcomposer.com |
2023-10-08 |
delete terms_pages_linkeddomain wordpress.org |
2023-10-08 |
insert about_pages_linkeddomain iubenda.com |
2023-10-08 |
insert about_pages_linkeddomain visualcomposer.com |
2023-10-08 |
insert about_pages_linkeddomain wordpress.org |
2023-10-08 |
insert index_pages_linkeddomain iubenda.com |
2023-08-04 |
delete about_pages_linkeddomain iubenda.com |
2023-08-04 |
delete about_pages_linkeddomain visualcomposer.com |
2023-08-04 |
delete about_pages_linkeddomain wordpress.org |
2023-07-02 |
delete about_pages_linkeddomain theleadenginedev.co.uk |
2023-07-02 |
insert about_pages_linkeddomain iubenda.com |
2023-07-02 |
insert about_pages_linkeddomain visualcomposer.com |
2023-07-02 |
insert about_pages_linkeddomain wordpress.org |
2023-05-30 |
delete about_pages_linkeddomain iubenda.com |
2023-05-30 |
delete about_pages_linkeddomain visualcomposer.com |
2023-05-30 |
delete about_pages_linkeddomain wordpress.org |
2023-05-30 |
delete index_pages_linkeddomain iubenda.com |
2023-05-30 |
delete index_pages_linkeddomain visualcomposer.com |
2023-05-30 |
delete index_pages_linkeddomain wordpress.org |
2023-05-30 |
delete source_ip 209.250.228.153 |
2023-05-30 |
insert email hi@wordpress-623710-2665856.cloudwaysapps.com |
2023-05-30 |
insert source_ip 165.22.126.46 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES |
2023-04-15 |
insert about_pages_linkeddomain iubenda.com |
2023-04-15 |
insert about_pages_linkeddomain visualcomposer.com |
2023-04-15 |
insert about_pages_linkeddomain wordpress.org |
2023-04-15 |
insert index_pages_linkeddomain iubenda.com |
2023-04-15 |
insert index_pages_linkeddomain visualcomposer.com |
2023-04-15 |
insert index_pages_linkeddomain wordpress.org |
2023-04-04 |
update statutory_documents DIRECTOR APPOINTED MR TOMMY HALL |
2023-02-10 |
delete about_pages_linkeddomain iubenda.com |
2023-02-10 |
delete about_pages_linkeddomain visualcomposer.com |
2023-02-10 |
delete about_pages_linkeddomain wordpress.org |
2023-01-10 |
delete index_pages_linkeddomain iubenda.com |
2022-12-09 |
insert about_pages_linkeddomain iubenda.com |
2022-12-09 |
insert about_pages_linkeddomain visualcomposer.com |
2022-12-09 |
insert about_pages_linkeddomain wordpress.org |
2022-12-09 |
insert index_pages_linkeddomain iubenda.com |
2022-11-08 |
delete about_pages_linkeddomain iubenda.com |
2022-11-08 |
delete about_pages_linkeddomain visualcomposer.com |
2022-11-08 |
delete about_pages_linkeddomain wordpress.org |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-06 |
delete index_pages_linkeddomain iubenda.com |
2022-09-06 |
insert about_pages_linkeddomain iubenda.com |
2022-09-06 |
insert about_pages_linkeddomain visualcomposer.com |
2022-09-06 |
insert about_pages_linkeddomain wordpress.org |
2022-08-07 |
delete about_pages_linkeddomain iubenda.com |
2022-08-07 |
delete about_pages_linkeddomain visualcomposer.com |
2022-08-07 |
delete about_pages_linkeddomain wordpress.org |
2022-08-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-08 |
update statutory_documents DIRECTOR APPOINTED MR JOE DANIEL TAPLIN |
2022-06-07 |
delete index_pages_linkeddomain visualcomposer.com |
2022-06-07 |
delete index_pages_linkeddomain wordpress.org |
2022-06-07 |
insert about_pages_linkeddomain cifas.org.uk |
2022-06-07 |
insert index_pages_linkeddomain buy-steroids.online |
2022-06-07 |
insert index_pages_linkeddomain cifas.org.uk |
2022-06-07 |
insert terms_pages_linkeddomain cifas.org.uk |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES |
2022-03-07 |
delete source_ip 31.170.124.226 |
2022-03-07 |
insert source_ip 209.250.228.153 |
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 |
2021-12-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address THE GLOUCESTERS STRIXTON MANOR BUSINESS CENTRE STRIXTON NORTHAMPTONSHIRE ENGLAND NN29 7PA |
2021-12-07 |
insert address CHAFF HOUSE STRIXTON MANOR BUSINESS CENTRE STRIXTON NORTHAMPTONSHIRE ENGLAND NN29 7PA |
2021-12-07 |
update registered_address |
2021-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM
THE GLOUCESTERS STRIXTON MANOR BUSINESS CENTRE
STRIXTON
NORTHAMPTONSHIRE
NN29 7PA
ENGLAND |
2021-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LARKINS / 29/11/2021 |
2021-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MALONEY / 29/11/2021 |
2021-11-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN LARKINS / 29/11/2021 |
2021-08-13 |
insert index_pages_linkeddomain visualcomposer.com |
2021-08-13 |
insert index_pages_linkeddomain wordpress.org |
2021-07-13 |
delete index_pages_linkeddomain visualcomposer.com |
2021-07-13 |
delete index_pages_linkeddomain wordpress.org |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
2021-01-21 |
update website_status InternalTimeout => OK |
2021-01-21 |
delete source_ip 87.247.241.88 |
2021-01-21 |
insert index_pages_linkeddomain iubenda.com |
2021-01-21 |
insert index_pages_linkeddomain visualcomposer.com |
2021-01-21 |
insert index_pages_linkeddomain wordpress.org |
2021-01-21 |
insert source_ip 31.170.124.226 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-10-09 |
update website_status OK => InternalTimeout |
2020-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088913950001 |
2020-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088913950001 |
2020-08-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN LARKINS / 06/08/2020 |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LIANNE MALONEY / 06/08/2020 |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GEORGINA LARKINS / 06/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
insert about_pages_linkeddomain formcraft-wp.com |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-30 |
delete address Strixton Manor Business Centre, Strixton, NN29 7PA |
2019-09-30 |
delete source_ip 217.160.0.165 |
2019-09-30 |
insert address Strixton Manor Business Centre, Strixton, NN29 7PA |
2019-09-30 |
insert source_ip 87.247.241.88 |
2019-04-21 |
update website_status InternalTimeout => OK |
2019-04-21 |
delete address 7-9 North St,
David Street,
Edinburgh,
EH2 1AW |
2019-04-21 |
delete phone 0131 285 5775 |
2019-04-21 |
delete source_ip 104.27.146.33 |
2019-04-21 |
delete source_ip 104.27.147.33 |
2019-04-21 |
insert source_ip 217.160.0.165 |
2019-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LARKINS / 22/03/2018 |
2019-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BEN LARKINS / 31/01/2018 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
2019-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LARKINS |
2019-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PATRICK MALONEY |
2019-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN LARKINS / 06/04/2019 |
2019-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LIANNE MALONEY / 06/04/2019 |
2019-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GEORGINA LARKINS / 06/04/2019 |
2019-04-17 |
update statutory_documents CESSATION OF BEN LARKINS AS A PSC |
2019-04-17 |
update statutory_documents CESSATION OF JONATHAN PATRICK MALONEY AS A PSC |
2019-01-03 |
update website_status OK => InternalTimeout |
2018-08-23 |
insert general_emails in..@centurybusinessfinance.co.uk |
2018-08-23 |
delete address Lancaster, LA1 4WA
United Kingdom |
2018-08-23 |
delete address Spencer House,
3 Spencer Parade,
Northampton,
NN1 5AA |
2018-08-23 |
delete address Spencer House, 3 Spencer Parade, Northampton, Northamptonshire, NN1 5AA. UK |
2018-08-23 |
delete terms_pages_linkeddomain google.com |
2018-08-23 |
delete terms_pages_linkeddomain legislation.gov.uk |
2018-08-23 |
insert address Strixton Manor Business Centre
Strixton,
Northamptonshire, NN29 7PA |
2018-08-23 |
insert address Strixton Manor Business Centre, Strixton, Northamptonshire, NN29 7PA. UK |
2018-08-23 |
insert email in..@centurybusinessfinance.co.uk |
2018-08-23 |
update primary_contact Spencer House,
3 Spencer Parade,
Northampton,
NN1 5AA => Strixton Manor Business Centre
Strixton,
Northamptonshire, NN29 7PA |
2018-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-07 |
delete address SPENCER HOUSE 3 SPENCER PARADE NORTHAMPTON ENGLAND NN1 5AA |
2018-05-07 |
insert address THE GLOUCESTERS STRIXTON MANOR BUSINESS CENTRE STRIXTON NORTHAMPTONSHIRE ENGLAND NN29 7PA |
2018-05-07 |
update registered_address |
2018-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM
SPENCER HOUSE 3 SPENCER PARADE
NORTHAMPTON
NN1 5AA
ENGLAND |
2018-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LARKINS / 30/04/2018 |
2018-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MALONEY / 30/04/2018 |
2018-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BEN LARKINS / 30/04/2018 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
2018-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIANNE MALONEY |
2018-04-20 |
update statutory_documents CESSATION OF MARK EDWARD LANGHOURNE AS A PSC |
2018-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LARKINS |
2018-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA LARKINS |
2018-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PATRICK MALONEY |
2018-04-05 |
update statutory_documents ADOPT ARTICLES 23/03/2018 |
2018-03-22 |
update statutory_documents DIRECTOR APPOINTED MR BEN LARKINS |
2018-03-12 |
update statutory_documents DIRECTOR APPOINTED MR JON MALONEY |
2018-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LANGHORNE |
2018-02-07 |
update statutory_documents SECRETARY APPOINTED MR BEN LARKINS |
2017-11-07 |
update account_ref_day 28 => 31 |
2017-11-07 |
update account_ref_month 2 => 3 |
2017-11-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-12-31 |
2017-11-07 |
update statutory_documents 26/10/17 STATEMENT OF CAPITAL GBP 100 |
2017-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
2017-10-31 |
update statutory_documents CURREXT FROM 28/02/2018 TO 31/03/2018 |
2017-10-14 |
delete index_pages_linkeddomain meloncreative.co.uk |
2017-10-14 |
delete source_ip 95.142.158.19 |
2017-10-14 |
insert address Spencer House, 3 Spencer Parade, Northampton, Northamptonshire, NN1 5AA. UK |
2017-10-14 |
insert phone 0131 285 5775 |
2017-10-14 |
insert source_ip 104.27.146.33 |
2017-10-14 |
insert source_ip 104.27.147.33 |
2017-06-07 |
delete sic_code 99999 - Dormant Company |
2017-06-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-05-07 |
delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2017-05-07 |
insert address SPENCER HOUSE 3 SPENCER PARADE NORTHAMPTON ENGLAND NN1 5AA |
2017-05-07 |
update registered_address |
2017-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
2016-05-12 |
insert company_previous_name MEXWOOD FINANCE LIMITED |
2016-05-12 |
update name MEXWOOD FINANCE LIMITED => CENTURY BUSINESS FINANCE LIMITED |
2016-05-12 |
update returns_last_madeup_date 2015-02-12 => 2016-04-07 |
2016-05-12 |
update returns_next_due_date 2016-03-11 => 2017-05-05 |
2016-04-28 |
update statutory_documents COMPANY NAME CHANGED MEXWOOD FINANCE LIMITED
CERTIFICATE ISSUED ON 28/04/16 |
2016-04-11 |
update statutory_documents 07/04/16 FULL LIST |
2016-04-07 |
update statutory_documents DIRECTOR APPOINTED MARK EDWARD LANGHORNE |
2016-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2016-03-24 |
update statutory_documents 12/02/16 FULL LIST |
2015-11-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-11-08 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-11-08 |
update accounts_next_due_date 2015-11-12 => 2016-11-30 |
2015-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-05-07 |
update returns_last_madeup_date null => 2015-02-12 |
2015-04-07 |
delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR |
2015-04-07 |
insert address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2015-04-07 |
insert sic_code 99999 - Dormant Company |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-03-05 |
update statutory_documents 12/02/15 FULL LIST |
2014-02-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |