CCM - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
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
2023-04-27 insert about_pages_linkeddomain uniccmexam.com
2023-04-27 insert career_pages_linkeddomain uniccmexam.com
2023-04-27 insert contact_pages_linkeddomain uniccmexam.com
2023-04-27 insert index_pages_linkeddomain uniccmexam.com
2023-04-27 insert management_pages_linkeddomain uniccmexam.com
2023-04-27 insert terms_pages_linkeddomain uniccmexam.com
2023-04-03 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-15 delete general_emails en..@theccm.co.uk
2022-02-15 delete address Atticus House 2 The Windmills St. Mary Close Alton GU34 1EF United Kingdom
2022-02-15 delete address Atticus House, 2 The Windmills, St. Marys Close, Alton, Hants, GU34 1EF
2022-02-15 delete email ad..@thecm.co.uk
2022-02-15 delete email en..@theccm.co.uk
2022-02-15 delete terms_pages_linkeddomain futurelearn.com
2022-02-15 insert phone +44 (0)1420 481681
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 02/12/2021
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJIDHA MOHAMED IBRAHIM / 02/12/2021
2021-09-25 update website_status IndexPageFetchError => OK
2021-09-25 delete address 2 The Windmills St. Marys Close Alton United Kingdom GU34 1EF
2021-09-25 delete source_ip 104.28.14.155
2021-09-25 delete source_ip 104.28.15.155
2021-09-25 insert about_pages_linkeddomain wikipedia.org
2021-09-25 insert address 5 St. Georges Yard Farnham GU9 7LW United Kingdom
2021-09-25 insert source_ip 77.111.240.10
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => 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
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-07 delete address ATTICUS HOUSE 2 THE WINDMILLS ST. MARYS CLOSE ALTON ENGLAND GU34 1EF
2020-12-07 insert address 5 ST. GEORGES YARD FARNHAM ENGLAND GU9 7LW
2020-12-07 update registered_address
2020-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2020 FROM ATTICUS HOUSE 2 THE WINDMILLS ST. MARYS CLOSE ALTON GU34 1EF ENGLAND
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 01/06/2020
2020-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJIDHA MOHAMED IBRAHIM / 01/06/2020
2020-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 01/06/2020
2020-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAJIDHA MOHAMED IBRAHIM / 01/06/2020
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-02 update website_status OK => IndexPageFetchError
2020-01-30 delete source_ip 77.111.240.2
2020-01-30 insert source_ip 104.28.14.155
2020-01-30 insert source_ip 104.28.15.155
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-16 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-07 insert sic_code 85422 - Post-graduate level higher education
2018-09-04 update statutory_documents DIRECTOR APPOINTED MRS SAJIDHA MOHAMED IBRAHIM
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-09-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJIDHA MOHAMED IBRAHIM
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-29 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 16/02/2017
2016-10-07 delete address 2 BEAUMONT COURT VICARAGE HILL ALTON ENGLAND GU34 1FE
2016-10-07 insert address ATTICUS HOUSE 2 THE WINDMILLS ST. MARYS CLOSE ALTON ENGLAND GU34 1EF
2016-10-07 update registered_address
2016-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 2 BEAUMONT COURT VICARAGE HILL ALTON ENGLAND GU34 1FE
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-24 update statutory_documents 21/08/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date null => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-21 => 2016-05-31
2015-05-20 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 BEAUMONT COURT VICARAGE HILL ALTON ENGLAND UNITED KINGDOM GU34 1FE
2014-09-07 insert address 2 BEAUMONT COURT VICARAGE HILL ALTON ENGLAND GU34 1FE
2014-09-07 insert sic_code 85590 - Other education n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-21
2014-09-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-08-28 update statutory_documents 21/08/14 FULL LIST
2013-08-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION