COMMPLUS - History of Changes


DateDescription
2024-04-09 update website_status OK => InternalTimeout
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-09 update website_status InternalTimeout => OK
2023-09-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-09-04 update statutory_documents CESSATION OF DEBORAH LAMBERT AS A PSC
2023-09-04 update statutory_documents CESSATION OF JAY THOMAS-MORTON AS A PSC
2023-04-29 update website_status OK => InternalTimeout
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-29 update website_status InternalTimeout => OK
2023-01-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-25 update website_status OK => InternalTimeout
2022-11-23 update website_status InternalTimeout => OK
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-04-01 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA MORTON
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY THOMAS-MORTON / 12/05/2021
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA THOMAS / 12/05/2021
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-03-19 update statutory_documents SAIL ADDRESS CREATED
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA THOMAS / 18/03/2021
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-19 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAY THOMAS-MORTON / 22/07/2020
2020-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBORAH LAMBERT / 22/07/2020
2020-07-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2017
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-07 delete address 130 KINETON GREEN ROAD OLTON SOLIHULL WEST MIDLANDS B92 7EF
2019-07-07 insert address 2B THE GREEN KINGS NORTON BIRMINGHAM WEST MIDLANDS ENGLAND B38 8SD
2019-07-07 update registered_address
2019-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 130 KINETON GREEN ROAD OLTON SOLIHULL WEST MIDLANDS B92 7EF
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-01-17 update statutory_documents ADOPT ARTICLES 20/12/2016
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-07 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-28 update statutory_documents 15/04/16 FULL LIST
2016-02-24 update statutory_documents DIRECTOR APPOINTED MRS THERESA MORTON
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-21 update statutory_documents 15/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-06 update statutory_documents 15/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LAMBERT / 30/01/2014
2014-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA THOMAS / 30/01/2014
2014-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBRA LAMBERT / 30/01/2014
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-15 update statutory_documents 15/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 15/04/12 FULL LIST
2012-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAY THOMAS-MORTON / 21/03/2012
2012-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-21 update statutory_documents 15/04/11 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA THOMAS / 01/09/2010
2010-08-04 update statutory_documents 15/04/10 FULL LIST
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-05-16 update statutory_documents DIRECTOR APPOINTED JAY THOMAS-MORTON
2009-05-15 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA LAMBERT / 01/05/2009
2009-05-15 update statutory_documents RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS
2009-04-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-15 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-08-13 update statutory_documents RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2007-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/07 FROM: FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA
2007-08-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-18 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-25 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/05 FROM: FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA
2005-05-06 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-28 update statutory_documents DIRECTOR RESIGNED
2004-04-28 update statutory_documents SECRETARY RESIGNED
2004-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION