21ST CENTURY AV - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-26 update statutory_documents SOLVENCY STATEMENT DATED 05/10/23
2023-10-26 update statutory_documents REDUCE ISSUED CAPITAL 05/10/2023
2023-10-26 update statutory_documents 26/10/23 STATEMENT OF CAPITAL GBP 1000
2023-10-26 update statutory_documents STATEMENT BY DIRECTORS
2023-10-18 delete person Joanne Rapson
2023-10-18 delete person Kinga Markiewicz
2023-10-18 delete person Michael Kitt
2023-09-12 insert coo Alison Quarmby
2023-09-12 insert marketing_emails ma..@21stcenturyav.com
2023-09-12 insert otherexecutives Debbie Seward
2023-09-12 delete career_pages_linkeddomain instagram.com
2023-09-12 delete career_pages_linkeddomain twitter.com
2023-09-12 delete casestudy_pages_linkeddomain instagram.com
2023-09-12 delete casestudy_pages_linkeddomain twitter.com
2023-09-12 delete client_pages_linkeddomain instagram.com
2023-09-12 delete client_pages_linkeddomain twitter.com
2023-09-12 delete contact_pages_linkeddomain instagram.com
2023-09-12 delete contact_pages_linkeddomain twitter.com
2023-09-12 delete index_pages_linkeddomain instagram.com
2023-09-12 delete index_pages_linkeddomain twitter.com
2023-09-12 delete portfolio_pages_linkeddomain instagram.com
2023-09-12 delete portfolio_pages_linkeddomain twitter.com
2023-09-12 delete service_pages_linkeddomain instagram.com
2023-09-12 delete service_pages_linkeddomain twitter.com
2023-09-12 insert address Unit 4, Thames Court, Reading, RG1 8EQ
2023-09-12 insert email de..@21stcenturyav.com
2023-09-12 insert email he..@gmail.com
2023-09-12 insert email ia..@21stcenturyav.com
2023-09-12 insert email jo..@21stcenturyav.com
2023-09-12 insert email ka..@21stcenturyav.com
2023-09-12 insert email ki..@21stcenturyav.com
2023-09-12 insert email le..@21stcenturyav.com
2023-09-12 insert email ma..@21stcenturyav.com
2023-09-12 insert email se..@21stcenturyav.com
2023-09-12 insert email su..@gmail.com
2023-09-12 insert index_pages_linkeddomain bitrix24.eu
2023-09-12 insert person Alison Quarmby
2023-09-12 insert person Debbie Seward
2023-09-12 insert person Ian Reeves
2023-09-12 insert person Joanne Rapson
2023-09-12 insert person Kaine Higley
2023-09-12 insert person Kinga Markiewicz
2023-09-12 insert person Michael Kitt
2023-09-12 insert phone +44 (0)1189 977 770
2023-09-12 insert phone +44 (0)1189 977 7726
2023-09-12 insert phone +44 (0)1189 977 773
2023-09-12 insert phone +44 (0)1189 977 776
2023-09-12 insert phone +44 (0)1189 977 778
2023-09-12 insert phone +44 (0)1189 977 781
2023-09-12 insert phone +44 (0)1189 977 782
2023-09-12 insert phone +44 (0)1189 977 783
2023-09-12 insert phone +44 (0)1189 977 786
2023-09-12 insert phone +88 017 27 14 10
2023-09-12 insert phone +88 018 67 17 58
2023-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA TANDA
2023-07-07 insert career_pages_linkeddomain instagram.com
2023-07-07 insert career_pages_linkeddomain linkedin.com
2023-07-07 insert career_pages_linkeddomain twitter.com
2023-07-07 insert casestudy_pages_linkeddomain instagram.com
2023-07-07 insert casestudy_pages_linkeddomain linkedin.com
2023-07-07 insert casestudy_pages_linkeddomain twitter.com
2023-07-07 insert client_pages_linkeddomain instagram.com
2023-07-07 insert client_pages_linkeddomain linkedin.com
2023-07-07 insert client_pages_linkeddomain twitter.com
2023-07-07 update website_status InternalTimeout => OK
2023-05-05 update website_status OK => InternalTimeout
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA TANDA / 05/01/2023
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER TANDA / 05/01/2023
2023-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA TANDA / 05/01/2023
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2022-03-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-04-07 update num_mort_outstanding 5 => 3
2018-04-07 update num_mort_satisfied 1 => 3
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2018-01-29 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-07 update num_mort_charges 5 => 6
2018-01-07 update num_mort_outstanding 4 => 5
2017-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037006690006
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update num_mort_charges 4 => 5
2017-04-26 update num_mort_outstanding 3 => 4
2017-03-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037006690005
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-07 update num_mort_charges 3 => 4
2017-02-07 update num_mort_outstanding 2 => 3
2017-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037006690004
2016-12-19 delete address BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG
2016-12-19 insert address UNIT 4 THAMES COURT 2 RICHFIELD AVENUE READING ENGLAND RG1 8EQ
2016-12-19 update registered_address
2016-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG
2016-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA KITT / 08/11/2016
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-07 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-22 update statutory_documents 25/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-23 update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 60000
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-17 update statutory_documents 25/01/15 FULL LIST
2014-03-07 delete address BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX UNITED KINGDOM RH14 9SG
2014-03-07 insert address BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-19 update statutory_documents 25/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-02-21 update statutory_documents 25/01/13 FULL LIST
2013-02-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 25/01/12 FULL LIST
2012-01-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 25/01/11 FULL LIST
2010-12-30 update statutory_documents 30/07/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2010 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ
2010-01-27 update statutory_documents 25/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA TANDA / 27/01/2010
2010-01-18 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents DIRECTOR APPOINTED JULIA TANDA
2009-04-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08
2009-03-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM BANK HOUSE 5 HIGH STREET BLETCHINGLEY SURREY RH1 4PB
2008-03-26 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-16 update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2007-02-16 update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-01 update statutory_documents DIRECTOR RESIGNED
2005-08-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/05 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2005-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-07 update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04
2004-04-13 update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-14 update statutory_documents RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-30 update statutory_documents RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-12-17 update statutory_documents £ NC 1000/1900 31/01/01
2001-12-17 update statutory_documents NC INC ALREADY ADJUSTED 31/01/01
2001-12-12 update statutory_documents £ NC 100/1000 31/01/0
2001-11-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-13 update statutory_documents RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-31 update statutory_documents RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 16 OLD BRIDGE HAVERFORDWEST PEMBROKSHIRE SA61 2ET
1999-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-21 update statutory_documents NEW SECRETARY APPOINTED
1999-02-04 update statutory_documents DIRECTOR RESIGNED
1999-02-04 update statutory_documents SECRETARY RESIGNED
1999-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION