CUMMINGS BROS PLANT HIRE & GROUNDS WORK LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete sic_code 99999 - Dormant Company
2023-04-07 insert sic_code 43120 - Site preparation
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-12-07 insert company_previous_name CUMMINGS BROTHERS PLANT HIRE & GROUNDS WORK LTD
2021-12-07 insert company_previous_name SPERRIN OAKS LTD
2021-12-07 update name SPERRIN OAKS LTD => CUMMINGS BROS PLANT HIRE & GROUNDS WORK LTD
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-10-19 update statutory_documents COMPANY NAME CHANGED CUMMINGS BROTHERS PLANT HIRE & GROUNDS WORK LTD CERTIFICATE ISSUED ON 19/10/21
2021-10-11 update statutory_documents COMPANY NAME CHANGED SPERRIN OAKS LTD CERTIFICATE ISSUED ON 11/10/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category DORMANT => null
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-07 delete address 12 ABBEY STREET OMAGH NORTHERN IRELAND BT78 1BZ
2020-12-07 insert address 51 WOODEND ROAD STRABANE NORTHERN IRELAND BT82 8LF
2020-12-07 update registered_address
2020-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 12 ABBEY STREET OMAGH BT78 1BZ NORTHERN IRELAND
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2018-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-12-07 update account_ref_day 30 => 31
2018-12-07 update account_ref_month 11 => 8
2018-12-07 update accounts_last_madeup_date null => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-08-01 => 2020-05-31
2018-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-11-27 update statutory_documents PREVSHO FROM 30/11/2018 TO 31/08/2018
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CUMMINGS
2018-11-16 update statutory_documents CESSATION OF JULIAN MARTIN MCKEOWN AS A PSC
2018-11-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD CUMMINGS
2018-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN MCKEOWN
2017-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION