CB - History of Changes


DateDescription
2023-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSON BECKMAN INVESTMENT HOLDINGS LIMITED
2023-09-30 delete address South Barn, Efford Park Milford Road Lymington SO41 0JD
2023-09-30 delete registration_number 08800783
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-27 delete address Suite 2B Lynes House Lynes Lane, High Street Ringwood BH24 1BT
2023-06-25 delete source_ip 162.159.137.54
2023-06-25 delete source_ip 162.159.136.54
2023-06-25 insert source_ip 165.22.115.203
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-08 update website_status FlippedRobots => OK
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
2023-03-15 update website_status OK => FlippedRobots
2022-11-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-08 delete source_ip 46.101.60.180
2022-07-08 insert source_ip 162.159.137.54
2022-07-08 insert source_ip 162.159.136.54
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-03-08 delete email cr..@c-b.co.uk
2022-03-08 delete email jw..@c-b.co.uk
2022-03-08 delete email kt..@c-b.co.uk
2022-03-08 delete email lw..@c-b.co.uk
2022-03-08 delete person Carole Ralph
2022-03-08 delete person Julie Whitcombe
2022-03-08 delete person Kayla Terry
2022-03-08 delete person Linda Whiteley
2021-12-08 delete source_ip 68.183.44.96
2021-12-08 insert source_ip 46.101.60.180
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-21 delete email sc..@c-b.co.uk
2021-01-21 delete person Sharon Crook
2021-01-21 insert email da..@c-b.co.uk
2021-01-21 insert email kt..@c-b.co.uk
2021-01-21 insert person Daniel Anthony
2021-01-21 insert person Kayla Terry
2021-01-21 update person_title Carole Ralph: Accounts Manager => Administrator
2021-01-21 update person_title Kay Forshaw: Accounts Manager => Senior Accounts Manager
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, 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
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-04-20 delete address The Zurich Centre, 3000 Parkway, Whitely, Fareham, Hampshire PO15 7JZ
2019-04-20 delete index_pages_linkeddomain webuk.co
2019-04-20 delete service_pages_linkeddomain clientweb.site
2019-04-20 delete service_pages_linkeddomain webuk.co
2019-04-20 delete source_ip 185.119.173.7
2019-04-20 delete terms_pages_linkeddomain webuk.co
2019-04-20 insert address 150 Leadenhall Street, London, EC3V 4QT
2019-04-20 insert index_pages_linkeddomain jamiehallitt.com
2019-04-20 insert service_pages_linkeddomain jamiehallitt.com
2019-04-20 insert source_ip 68.183.44.96
2019-04-20 insert terms_pages_linkeddomain auditregister.org.uk
2019-04-20 insert terms_pages_linkeddomain jamiehallitt.com
2019-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA WALTER
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
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-18 update statutory_documents DIRECTOR APPOINTED MRS LISA WALTER
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-13 insert person Sarah Day
2017-03-13 update person_title Richard Veals: Accounts Manager => Account Manager
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
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 insert service_pages_linkeddomain clientweb.site
2016-07-24 delete source_ip 95.142.152.194
2016-07-24 insert source_ip 185.119.173.7
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-06 update statutory_documents 07/05/16 FULL LIST
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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 delete contact_pages_linkeddomain clientzone.com
2015-12-01 delete contact_pages_linkeddomain ts-rc.co.uk
2015-12-01 delete index_pages_linkeddomain clientzone.com
2015-12-01 delete index_pages_linkeddomain ts-rc.co.uk
2015-12-01 delete source_ip 104.31.72.34
2015-12-01 delete source_ip 104.31.73.34
2015-12-01 delete terms_pages_linkeddomain clientzone.com
2015-12-01 delete terms_pages_linkeddomain ts-rc.co.uk
2015-12-01 insert address 97A HIGH STREET, LYMINGTON, HAMPSHIRE, SO41 9AP
2015-12-01 insert source_ip 95.142.152.194
2015-07-07 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-07-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-06-13 delete source_ip 64.34.157.110
2015-06-13 insert source_ip 104.31.72.34
2015-06-13 insert source_ip 104.31.73.34
2015-06-01 update statutory_documents 07/05/15 FULL LIST
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
2014-11-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address MURRILLS HOUSE, 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE UNITED KINGDOM PO16 9XS
2014-06-07 insert address MURRILLS HOUSE, 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-29 update statutory_documents 07/05/14 FULL LIST
2014-03-21 delete alias CB
2014-03-21 insert address FIRST FLOOR 32 -34 HIGH STREET RINGWOOD, HAMPSHIRE, BH24 1AG
2014-03-21 insert registration_number 08800783
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
2014-01-07 update num_mort_charges 2 => 3
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051228650003
2013-09-05 insert phone (023) 9231 3050
2013-07-03 delete source_ip 62.172.138.52
2013-07-03 insert source_ip 64.34.157.110
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-08 update statutory_documents 07/05/13 FULL LIST
2013-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE NEVARD / 08/05/2013
2013-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD WALTER / 08/05/2013
2013-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE NEVARD / 08/05/2013
2013-02-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 07/05/12 FULL LIST
2011-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 07/05/11 FULL LIST
2011-01-13 update statutory_documents ADOPT ARTICLES 22/12/2010
2011-01-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-05-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 07/05/10 FULL LIST
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents NC INC ALREADY ADJUSTED 07/05/04
2008-08-27 update statutory_documents NC INC ALREADY ADJUSTED 31/07/08
2008-08-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-08-19 update statutory_documents NC INC ALREADY ADJUSTED 07/05/04
2008-08-19 update statutory_documents ADOPT MEM AND ARTS 07/05/2004
2008-08-19 update statutory_documents GBP NC 1000/3000 07/05/2004
2008-08-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH PO5 4AQ
2008-07-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-27 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-10 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-26 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 16 GROVE ROAD SOUTH SOUTHSEA PO5 3QP
2004-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION