Date | Description |
2024-05-26 |
delete source_ip 18.192.94.96 |
2024-05-26 |
insert source_ip 18.192.231.252 |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-12 |
delete chiefinvestmentofficer Alison Taylor |
2024-03-12 |
delete person Alison Taylor |
2024-03-12 |
delete person Sophie Scott |
2024-03-12 |
delete source_ip 18.192.231.252 |
2024-03-12 |
insert portfolio_pages_linkeddomain cooperscivils.co.uk |
2024-03-12 |
insert source_ip 3.70.101.28 |
2024-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-09-15 |
delete source_ip 34.141.103.251 |
2023-09-15 |
insert source_ip 18.192.94.96 |
2023-08-12 |
delete source_ip 3.72.140.173 |
2023-08-12 |
delete source_ip 34.159.58.69 |
2023-08-12 |
insert source_ip 18.192.231.252 |
2023-08-12 |
insert source_ip 34.141.103.251 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES |
2023-05-24 |
delete source_ip 18.192.231.252 |
2023-05-24 |
insert source_ip 34.159.58.69 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-24 |
delete source_ip 34.141.28.239 |
2023-03-24 |
insert source_ip 18.192.231.252 |
2023-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-01-14 |
delete source_ip 34.141.103.251 |
2023-01-14 |
delete source_ip 35.156.224.161 |
2023-01-14 |
insert source_ip 3.72.140.173 |
2023-01-14 |
insert source_ip 34.141.28.239 |
2022-12-09 |
delete source_ip 3.64.200.242 |
2022-12-09 |
delete source_ip 34.159.168.235 |
2022-12-09 |
insert person Sophie Scott |
2022-12-09 |
insert source_ip 34.141.103.251 |
2022-12-09 |
insert source_ip 35.156.224.161 |
2022-11-06 |
delete source_ip 18.159.128.50 |
2022-11-06 |
delete source_ip 34.159.137.246 |
2022-11-06 |
insert source_ip 3.64.200.242 |
2022-11-06 |
insert source_ip 34.159.168.235 |
2022-10-04 |
delete source_ip 34.141.48.9 |
2022-10-04 |
delete source_ip 3.125.252.47 |
2022-10-04 |
insert source_ip 18.159.128.50 |
2022-10-04 |
insert source_ip 34.159.137.246 |
2022-08-28 |
delete source_ip 3.67.255.218 |
2022-08-28 |
delete source_ip 3.125.16.34 |
2022-08-28 |
insert source_ip 34.141.48.9 |
2022-08-28 |
insert source_ip 3.125.252.47 |
2022-07-29 |
delete source_ip 206.189.52.23 |
2022-07-29 |
delete source_ip 3.67.234.155 |
2022-07-29 |
insert source_ip 3.67.255.218 |
2022-07-29 |
insert source_ip 3.125.16.34 |
2022-07-29 |
update website_status NoTargetPages => OK |
2022-06-26 |
update website_status OK => NoTargetPages |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES |
2022-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN NEVILLE WHITFIELD / 19/06/2022 |
2022-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RAYBOULD / 19/06/2022 |
2022-05-26 |
delete source_ip 18.159.128.50 |
2022-05-26 |
delete source_ip 3.125.252.47 |
2022-05-26 |
insert source_ip 206.189.52.23 |
2022-05-26 |
insert source_ip 3.67.234.155 |
2022-05-26 |
update website_status NoTargetPages => OK |
2022-04-24 |
update website_status OK => NoTargetPages |
2022-03-24 |
delete source_ip 159.65.118.56 |
2022-03-24 |
delete source_ip 206.189.50.60 |
2022-03-24 |
insert source_ip 18.159.128.50 |
2022-03-24 |
insert source_ip 3.125.252.47 |
2022-03-24 |
update website_status NoTargetPages => OK |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-07 |
delete address 406 DUFFIELD ROAD DERBY DERBYSHIRE DE22 1ES |
2022-01-07 |
insert address 78 YORK STREET LONDON ENGLAND W1H 1DP |
2022-01-07 |
update registered_address |
2022-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-12-23 |
update website_status OK => NoTargetPages |
2021-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM
406 DUFFIELD ROAD
DERBY
DERBYSHIRE
DE22 1ES |
2021-09-21 |
delete source_ip 161.35.218.98 |
2021-09-21 |
delete source_ip 3.125.252.47 |
2021-09-21 |
insert source_ip 159.65.118.56 |
2021-09-21 |
insert source_ip 206.189.50.60 |
2021-08-20 |
delete source_ip 46.101.121.244 |
2021-08-20 |
insert source_ip 161.35.218.98 |
2021-07-19 |
delete source_ip 206.189.58.26 |
2021-07-19 |
delete source_ip 18.159.128.50 |
2021-07-19 |
insert source_ip 3.125.252.47 |
2021-07-19 |
insert source_ip 46.101.121.244 |
2021-07-19 |
update website_status NoTargetPages => OK |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-06-16 |
update website_status OK => NoTargetPages |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-04-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JONATHAN LING |
2020-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN LING |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-05 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-01-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2019-01-07 |
insert sic_code 64303 - Activities of venture and development capital companies |
2018-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NEVILLE WHITFIELD |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
2018-12-04 |
update statutory_documents CESSATION OF HELENE AMANDA RAYBOULD AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-02 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents 13/08/18 STATEMENT OF CAPITAL GBP 30 |
2018-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENE RAYBOULD |
2018-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NEVILLE WHITFIELD |
2018-07-08 |
insert company_previous_name THREESIXTY ASSET FINANCE LIMITED |
2018-07-08 |
update name THREESIXTY ASSET FINANCE LIMITED => THREESIXTY INVESTMENTS LIMITED |
2018-06-11 |
update statutory_documents COMPANY NAME CHANGED THREESIXTY ASSET FINANCE LIMITED
CERTIFICATE ISSUED ON 11/06/18 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-15 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-30 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address 406 DUFFIELD ROAD DERBY DERBYSHIRE UNITED KINGDOM DE22 1ES |
2016-01-08 |
insert address 406 DUFFIELD ROAD DERBY DERBYSHIRE DE22 1ES |
2016-01-08 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date null => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-03 |
update statutory_documents 26/11/15 FULL LIST |
2015-10-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-10-09 |
update accounts_last_madeup_date null => 2015-05-31 |
2015-10-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update account_ref_day 30 => 31 |
2015-01-07 |
update account_ref_month 11 => 5 |
2015-01-07 |
update accounts_next_due_date 2016-08-26 => 2016-02-29 |
2014-12-08 |
update statutory_documents CURRSHO FROM 30/11/2015 TO 31/05/2015 |
2014-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |