CENTIAM HOME IMPROVEMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-12-13 insert address 172 Kelvinhaugh Street, Glasgow, Scotland, G3 8PR
2022-12-13 insert registration_number SC415911
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-01-28 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-10 delete address Centiam House 5 station Road Stepps Glasgow G33 6HB
2021-09-10 insert address Centiam House Unit 24 Morris Park 37 Rosyth Road Glasgow G5 0YD
2021-09-10 update primary_contact Centiam House 5 station Road Stepps Glasgow G33 6HB => Centiam House Unit 24 Morris Park 37 Rosyth Road Glasgow G5 0YD
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-11-30
2021-02-07 delete address CENTIAM HOUSE, 5 STATION ROAD STEPPS GLASGOW SCOTLAND G33 6HB
2021-02-07 insert address 172 KELVINHAUGH STREET GLASGOW SCOTLAND G3 8PR
2021-02-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2021-02-07 update registered_address
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2020 FROM CENTIAM HOUSE, 5 STATION ROAD STEPPS GLASGOW G33 6HB SCOTLAND
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-15 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address 172 KELVINHAUGH STREET GLASGOW SCOTLAND G3 8PR
2016-06-07 insert address CENTIAM HOUSE, 5 STATION ROAD STEPPS GLASGOW SCOTLAND G33 6HB
2016-06-07 update registered_address
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 172 KELVINHAUGH STREET GLASGOW G3 8PR SCOTLAND
2016-03-08 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-08 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-29 update statutory_documents 01/02/16 FULL LIST
2016-01-07 delete address 65 ST. VINCENT CRESCENT GLASGOW G3 8NG
2016-01-07 insert address 172 KELVINHAUGH STREET GLASGOW SCOTLAND G3 8PR
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-07 update reg_address_care_of P GRIMLEY & COMPANY => null
2016-01-07 update registered_address
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O P GRIMLEY & COMPANY 65 ST. VINCENT CRESCENT GLASGOW G3 8NG
2015-12-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-11 update statutory_documents 01/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 65 ST. VINCENT CRESCENT GLASGOW SCOTLAND G3 8NG
2014-03-07 insert address 65 ST. VINCENT CRESCENT GLASGOW G3 8NG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-18 update statutory_documents 01/02/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-01 => 2014-11-30
2013-10-07 delete address 174 WEDDERLEA DRIVE GLASGOW SCOTLAND G52 2SZ
2013-10-07 insert address 65 ST. VINCENT CRESCENT GLASGOW SCOTLAND G3 8NG
2013-10-07 update reg_address_care_of null => P GRIMLEY & COMPANY
2013-10-07 update registered_address
2013-10-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 174 WEDDERLEA DRIVE GLASGOW G52 2SZ SCOTLAND
2013-07-01 delete address OFFICE 3 WESTDALE DRIVE MOODIESBURN GLASGOW SCOTLAND G69 0NP
2013-07-01 insert address 174 WEDDERLEA DRIVE GLASGOW SCOTLAND G52 2SZ
2013-07-01 update registered_address
2013-06-25 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM OFFICE 3 WESTDALE DRIVE MOODIESBURN GLASGOW G69 0NP SCOTLAND
2013-06-10 update statutory_documents DIRECTOR APPOINTED MR PAUL CARR
2013-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MILLER
2013-02-21 update statutory_documents 01/02/13 FULL LIST
2012-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION