CITY BUSINESS CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 05/01/2017
2023-04-28 delete address Westacott Business Centre Westacott Business Centre Maidenhead Office Park, Westacott Way, SL6 3RT
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-08-16 delete address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD
2022-07-17 delete address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2RT
2022-07-17 delete address West Point Row Almondsbury Business Park, Bristol BS32 4QG
2022-07-17 insert address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD
2022-07-17 insert address West Point Row Almondsbury Business Park, Bristol BS32 4QD
2022-07-11 update statutory_documents SAIL ADDRESS CHANGED FROM: THE BARN BRIGHTON ROAD LOWER BEEDING HORSHAM WEST SUSSEX RH13 6PT ENGLAND
2022-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-06-16 delete address Tavern Quay Tavern Quay Tavern Quay, Rope Street, Surrey Quays, London, SE16 7TX
2022-06-16 delete address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD
2022-06-16 insert address 85 Childers Street 85 Childers Street Deptford, London, SE8 5FS
2022-06-16 insert address Tavern Quay Tavern Quay Tavern Quay, Rope Street, Surrey Quays, London, SE16 7EX
2022-06-16 insert address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2RT
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2022-01-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-06-15 update description
2021-02-18 update description
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-09 delete address Unit 7, Arlington Business Park Unit 7, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS
2019-11-09 delete address Unit 8 Arlington Business Park Unit 8, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-09 update description
2019-04-09 insert address Unit 3, Millar's Brook Business Park, Molly Millar's Lane, Wokingham, Berkshire, RG41 2AD
2019-04-09 update description
2019-03-03 insert address Unit 7, Arlington Business Park Unit 7, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS
2019-03-03 insert address Unit 8 Arlington Business Park Unit 8, Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMSIN HASKINS
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAMSIN HASKINS
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-15 update website_status FlippedRobots => OK
2017-11-15 insert address Unit E, Sirius House, Marine Wharf Plough Way, London, SE16 7DR
2017-11-15 update robots_txt_status www.citybusinesscentre.co.uk: 404 => 200
2017-10-20 update website_status OK => FlippedRobots
2017-09-08 delete index_pages_linkeddomain blend-creative.co.uk
2017-09-08 delete source_ip 94.136.45.169
2017-09-08 insert address 85 Childers Street 85 Childers Street Deptford, London
2017-09-08 insert address Block K, Plough Way, Southwark, London, SE16 7DW
2017-09-08 insert address Cadmus Court Cadmus Court Plough Way, Southwark, London, SE16 7DW
2017-09-08 insert address Plough Way, London SE16 7FA
2017-09-08 insert address St Olav's Court St Olav's Court Canada Water, London, SE16 2XB
2017-09-08 insert address Tavern Quay Tavern Quay Tavern Quay, Rope Street, Surrey Quays, London, SE16 7TX
2017-09-08 insert address Westacott Business Centre Westacott Business Centre Maidenhead Office Park, Westacott Way, SL6 3RT
2017-09-08 insert source_ip 77.68.86.217
2017-09-08 update robots_txt_status www.citybusinesscentre.co.uk: 200 => 404
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-07 delete address BRIGHTON JUNCTION 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ
2017-02-07 insert address 103 OLD SHOREHAM ROAD SHOREHAM BY SEA WEST SUSSEX ENGLAND BN43 5TF
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update registered_address
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM BRIGHTON JUNCTION 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ ENGLAND
2017-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 05/01/2017
2017-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 05/01/2017
2017-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 05/01/2017
2016-11-09 delete address 21 Dorset Square, London NW1 6QG
2016-11-09 delete address City Business Centre 21 Dorset Square London, NW1 6QG
2016-11-09 insert address 11a Ivor Place, London, NW1 6HS
2016-11-09 insert address City Business Centre 11a Ivor Place, London, NW1 6HS
2016-11-09 update primary_contact 21 Dorset Square, London NW1 6QG => 11a Ivor Place, London, NW1 6HS
2016-09-12 delete address Surrey Quays Road London SE16 2XU
2016-06-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-04 update statutory_documents 27/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-16 insert address Business Park Bristol BS32 4QG
2016-01-16 insert address West Point Row Bristol, BS32 4QG
2015-12-07 delete address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ
2015-12-07 insert address BRIGHTON JUNCTION 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ
2015-12-07 update registered_address
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ
2015-09-13 delete about_pages_linkeddomain google.co.uk
2015-09-13 delete contact_pages_linkeddomain google.co.uk
2015-08-15 insert address Plough Way London SE16 7DR
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-21 update statutory_documents 27/04/15 FULL LIST
2015-04-16 delete source_ip 217.199.169.129
2015-04-16 insert source_ip 94.136.45.169
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ
2014-06-07 insert address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-22 update statutory_documents 27/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-07-01 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-26 delete address 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT
2013-06-26 insert address BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 4GQ
2013-06-26 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-12 update statutory_documents 27/04/13 FULL LIST
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 17/04/2013
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 17/04/2013
2013-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 17/04/2013
2013-04-18 delete source_ip 212.67.193.41
2013-04-18 insert source_ip 217.199.169.129
2013-01-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 27/04/12 FULL LIST
2012-01-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 18/01/2012
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 18/01/2012
2011-05-03 update statutory_documents SAIL ADDRESS CREATED
2011-05-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-05-03 update statutory_documents 27/04/11 FULL LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 01/04/2011
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 01/04/2011
2011-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 01/04/2011
2010-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT ENGLAND
2010-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 11A JEW STREET BRIGHTON EAST SUSSEX BN1 1UT UNITED KINGDOM
2010-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION