NEXUS - History of Changes


DateDescription
2023-11-09 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2023-09-19 update statutory_documents NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1
2023-09-04 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-07-13 update statutory_documents NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1
2023-04-27 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-04-07 delete address THE CAMBER EAST STREET PORTSMOUTH ENGLAND PO1 2JJ
2023-04-07 insert address 1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG
2023-04-07 update company_status Active => In Administration
2023-04-07 update registered_address
2023-03-29 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM THE CAMBER EAST STREET PORTSMOUTH PO1 2JJ ENGLAND
2023-02-08 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017652,00008767
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAN GOOL
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WHEATLEY
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GEIKE-COBB
2022-11-30 update statutory_documents NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095
2022-11-29 update statutory_documents NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095
2022-11-29 update statutory_documents NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
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
2021-12-17 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-08-07 delete address 42-44 WEST STREET FAREHAM HAMPSHIRE PO16 0JN
2021-08-07 insert address THE CAMBER EAST STREET PORTSMOUTH ENGLAND PO1 2JJ
2021-08-07 update registered_address
2021-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2021 FROM 42-44 WEST STREET FAREHAM HAMPSHIRE PO16 0JN
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2021-01-16 delete source_ip 188.65.114.122
2021-01-16 insert source_ip 217.160.0.228
2021-01-12 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 30/03/19 UNAUDITED ABRIDGED
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-07-06 delete person Timothy Cole
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063832600001
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-30 insert service_pages_linkeddomain tbaileyfs.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY KATHLEEN NELSON / 24/11/2015
2015-10-08 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-10-08 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-09-28 update statutory_documents 27/09/15 FULL LIST
2015-09-25 insert about_pages_linkeddomain facebook.com
2015-09-25 insert about_pages_linkeddomain linkedin.com
2015-09-25 insert contact_pages_linkeddomain facebook.com
2015-09-25 insert contact_pages_linkeddomain linkedin.com
2015-09-25 insert index_pages_linkeddomain facebook.com
2015-09-25 insert index_pages_linkeddomain linkedin.com
2015-09-25 insert management_pages_linkeddomain facebook.com
2015-09-25 insert portfolio_pages_linkeddomain facebook.com
2015-09-25 insert portfolio_pages_linkeddomain linkedin.com
2015-09-25 insert service_pages_linkeddomain facebook.com
2015-09-25 insert service_pages_linkeddomain linkedin.com
2015-09-25 insert terms_pages_linkeddomain facebook.com
2015-09-25 insert terms_pages_linkeddomain linkedin.com
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-24 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-24 update statutory_documents 27/09/14 FULL LIST
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 12 => 3
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-24
2014-10-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-24 update statutory_documents CURRSHO FROM 30/12/2013 TO 31/03/2013
2014-01-07 delete address 42-44 WEST STREET FAREHAM HAMPSHIRE UNITED KINGDOM PO16 0JN
2014-01-07 insert address 42-44 WEST STREET FAREHAM HAMPSHIRE PO16 0JN
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-09-30
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2014-01-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-12-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-12-06 update statutory_documents 27/09/13 FULL LIST
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-09-30 update statutory_documents PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-06-24 delete sic_code 6523 - Other financial intermediation
2013-06-24 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-24 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-24 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-13 update statutory_documents 27/09/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-24 update statutory_documents FIRST GAZETTE
2012-01-20 update statutory_documents 27/09/11 FULL LIST
2011-06-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O DHB FELLOWES CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY
2010-10-02 update statutory_documents 27/09/10 FULL LIST
2010-05-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 27/09/09 FULL LIST
2009-07-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents ARTICLES OF ASSOCIATION
2009-04-16 update statutory_documents ALTER MEMORANDUM 31/03/2009
2009-01-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY DHB FELLOWES
2008-10-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O DONNELLY HAMILTON BRENT LIMITED, CARNAC PLACE, CAMS HALL ESTATE, FAREHAM HAMPSHIRE PO16 8UY
2008-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNELLY HAMILTON BRENT LTD / 01/04/2008
2008-10-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-13 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION