Date | Description |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-07 |
delete company_previous_name CORPFIN 2000 LIMITED |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-10 |
delete source_ip 198.71.233.227 |
2021-02-10 |
insert source_ip 198.71.233.153 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
delete address 117 Wellington St East
Aurora Ontario
L4G 1H9 |
2020-10-13 |
delete industry_tag digital mortgage |
2020-10-13 |
delete phone 416.460.2215 |
2020-10-13 |
insert phone 437-374-1928 |
2020-08-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
insert industry_tag digital mortgage |
2020-01-07 |
delete address 23RD FLOOR, ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TT |
2020-01-07 |
insert address BUILDING 3 WALL ISLAND BIRMINGHAM ROAD LICHFIELD ENGLAND WS14 0QP |
2020-01-07 |
update registered_address |
2019-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM
23RD FLOOR, ALPHA TOWER SUFFOLK STREET QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B1 1TT |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-23 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-19 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-10-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2016-01-07 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-12-09 |
update statutory_documents 16/11/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2015-01-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-12-05 |
update statutory_documents 16/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LOWE |
2013-12-07 |
delete address 23RD FLOOR, ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B1 1TT |
2013-12-07 |
insert address 23RD FLOOR, ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2013-12-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-11-29 |
update statutory_documents 16/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-01-17 |
update statutory_documents 16/11/12 FULL LIST |
2013-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. MARK TRUMAN / 31/12/2012 |
2012-05-22 |
update statutory_documents SECRETARY APPOINTED MR. MARK TRUMAN |
2012-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES LOWE |
2012-04-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 16/11/11 FULL LIST |
2011-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUMAN / 01/07/2011 |
2011-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-23 |
update statutory_documents 16/11/10 FULL LIST |
2010-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LOWE / 19/10/2010 |
2010-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LOWE / 19/10/2010 |
2010-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
THE EXCHANGE, 19 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 3PJ |
2009-11-24 |
update statutory_documents 16/11/09 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LOWE / 02/10/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUMAN / 07/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER LIVINGSTONE / 01/10/2009 |
2009-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-11-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES LOWE / 14/07/2008 |
2008-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LIVINGSTONE / 31/10/2008 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/05 FROM:
EPHRAIM PHILLIPS HOUSE
SUITE7 54-76 BISSELL STREET
BIRMINGHAM
WEST MIDLANDS B5 7HX |
2004-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/04 FROM:
MIDLAND BUSINESS SERVICES
72 OLD PARK ROAD
DUDLEY
WEST MIDLANDS DY1 3NB |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
2003-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
HIGHSTONE WYCKE
WHITEHOUGH, CHINLEY
HIGH PEAK
SK23 6BX |
2002-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents COMPANY NAME CHANGED
CORPFIN 2000 LIMITED
CERTIFICATE ISSUED ON 29/05/02 |
2002-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/01 FROM:
BANK CHAMBERS
FAULKNER STREET
MANCHESTER
LANCASHIRE M1 4EH |
2001-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
2000-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS |
1999-06-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 08/06/99 |
1998-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |