CSBD - History of Changes


DateDescription
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ERNEST BOLLAND / 22/09/2023
2023-09-18 update statutory_documents DIRECTOR APPOINTED MR KEITH ROBERT PAYNE
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 2 => 4
2023-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART GEORGE MARRIOTT / 02/02/2023
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSBD HOLDINGS LTD
2022-10-13 update statutory_documents CESSATION OF CHARLES STUART GEORGE MARRIOTT AS A PSC
2022-10-13 update statutory_documents CESSATION OF JOANNA MARRIOTT AS A PSC
2022-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARRIOTT
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-13 update num_mort_outstanding 4 => 3
2019-06-13 update num_mort_satisfied 1 => 2
2019-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-07 update num_mort_charges 4 => 5
2019-04-07 update num_mort_outstanding 3 => 4
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033467200005
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update website_status FlippedRobots => OK
2017-06-29 delete source_ip 213.129.78.223
2017-06-29 insert source_ip 188.191.157.68
2017-06-29 update robots_txt_status www.csbd.co.uk: 404 => 200
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-23 update website_status OK => FlippedRobots
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-25 update statutory_documents 27/03/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-06-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-05-12 update statutory_documents 27/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-10 update statutory_documents 27/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-17 update statutory_documents 27/03/13 FULL LIST
2012-06-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 27/03/12 FULL LIST
2011-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ERNEST BOLLAND / 01/12/2011
2011-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART GEORGE MARRIOTT / 01/12/2011
2011-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARRIOTT / 01/12/2011
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 27/03/11 FULL LIST
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 27/03/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ERNEST BOLLAND / 27/03/2010
2009-10-07 update statutory_documents DIRECTOR APPOINTED ANDREW JAMES ERNEST BOLLAND
2009-07-09 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARRIOTT / 25/04/2007
2008-04-15 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-01 update statutory_documents NEW SECRETARY APPOINTED
2007-05-01 update statutory_documents DIRECTOR RESIGNED
2007-05-01 update statutory_documents SECRETARY RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents SECRETARY RESIGNED
2007-04-24 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-03 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14 update statutory_documents NEW SECRETARY APPOINTED
2006-02-14 update statutory_documents DIRECTOR RESIGNED
2006-02-14 update statutory_documents SECRETARY RESIGNED
2005-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-21 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-20 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-09 update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/09/02
2002-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-02 update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-30 update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 30 CUNNINGHAM HILL ROAD ST. ALBANS HERTFORDSHIRE AL1 5BY
2000-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-03 update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-05-12 update statutory_documents RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-28 update statutory_documents RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1998-02-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98
1998-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-28 update statutory_documents NEW SECRETARY APPOINTED
1997-05-28 update statutory_documents DIRECTOR RESIGNED
1997-05-28 update statutory_documents SECRETARY RESIGNED
1997-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION