CMB PARTNERSHIP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-14 update statutory_documents ARTICLES OF ASSOCIATION
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-10 delete source_ip 46.32.230.38
2023-03-10 insert source_ip 185.151.30.173
2023-03-10 update website_status FlippedRobots => OK
2023-02-15 update statutory_documents ALTER ARTICLES 05/01/2023
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-03-20 update website_status FailedRobots => FlippedRobots
2022-02-23 update website_status FlippedRobots => FailedRobots
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-12 update website_status OK => FlippedRobots
2021-05-12 update website_status FlippedRobots => FailedRobots
2021-04-08 update website_status FailedRobots => FlippedRobots
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-13 update website_status FlippedRobots => FailedRobots
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
2021-01-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-15 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 12/12/2019
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 12/12/2019
2020-03-24 delete source_ip 212.48.85.60
2020-03-24 insert source_ip 46.32.230.38
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 delete address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2019-12-07 insert address 7 WEY COURT MARY ROAD GUILDFORD SURREY ENGLAND GU1 4QU
2019-12-07 update registered_address
2019-11-21 delete address Chapel House 1-3 Chapel Street Guildford GU1 3UH UNITED KINGDOM
2019-11-21 insert address 7 Wey Court Mary Road Guildford GU1 4QU UNITED KINGDOM
2019-11-21 update primary_contact Chapel House 1-3 Chapel Street Guildford GU1 3UH UNITED KINGDOM => 7 Wey Court Mary Road Guildford GU1 4QU UNITED KINGDOM
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2019-08-22 delete source_ip 176.32.230.44
2019-08-22 insert source_ip 212.48.85.60
2019-04-01 insert about_pages_linkeddomain accountantinguildford.co.uk
2019-04-01 insert contact_pages_linkeddomain accountantinguildford.co.uk
2019-04-01 insert index_pages_linkeddomain accountantinguildford.co.uk
2019-04-01 insert service_pages_linkeddomain accountantinguildford.co.uk
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-31 insert address Chapel House 1-3 Chapel Street Guildford GU1 3UH UNITED KINGDOM
2018-03-31 insert alias UNITEL DIRECT LTD
2018-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
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
2016-12-21 update statutory_documents 31/03/16 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
2016-03-31 update statutory_documents 27/03/16 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
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-04-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-03-30 update statutory_documents 27/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-27 => 2015-12-31
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY UNITED KINGDOM GU1 3UH
2014-05-07 insert address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2014-05-07 insert sic_code 69201 - Accounting and auditing activities
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-16 update statutory_documents 27/03/14 FULL LIST
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER CAMPBELL / 27/03/2014
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 27/03/2014
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK BROWN / 27/03/2014
2014-03-25 update statutory_documents ARTICLES OF ASSOCIATION
2014-03-25 update statutory_documents ALTER ARTICLES 19/03/2014
2013-04-16 update statutory_documents ALTER ARTICLES 10/04/2013
2013-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION