Date | Description |
2025-03-11 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2024-10-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-10-07 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2024 FROM
44 CHURCH STREET
THRIPLOW
ROYSTON
SG8 7RE
ENGLAND |
2024-10-04 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2024-09-16 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address 30 BROAD STREET GREAT CAMBOURNE CAMBRIDGE CB23 6HJ |
2024-04-07 |
insert address 44 CHURCH STREET THRIPLOW ROYSTON ENGLAND SG8 7RE |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2024-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DANIEL |
2024-03-18 |
update statutory_documents CESSATION OF THE ESTATE OF MARGARET MARY DANIEL AS A PSC |
2024-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2024 FROM
30 BROAD STREET
GREAT CAMBOURNE
CAMBRIDGE
CB23 6HJ |
2024-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES |
2024-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY DANIEL / 18/10/2023 |
2023-12-19 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET DANIEL |
2023-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY DANIEL / 11/04/2021 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2022-02-17 |
update robots_txt_status www.cfo-services.co.uk: 404 => 200 |
2022-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-16 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES DANIEL |
2021-05-07 |
update account_ref_day 31 => 30 |
2021-05-07 |
update account_ref_month 3 => 6 |
2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-07 |
update num_mort_outstanding 7 => 0 |
2021-05-07 |
update num_mort_satisfied 0 => 7 |
2021-05-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-04-25 |
update statutory_documents CURREXT FROM 31/03/2021 TO 30/06/2021 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079431910001 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079431910002 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079431910003 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079431910004 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079431910005 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079431910006 |
2021-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079431910007 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
2021-02-11 |
update statutory_documents CESSATION OF JOHN BRADSHAW AS A PSC |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW |
2020-12-15 |
update statutory_documents SOLVENCY STATEMENT DATED 28/11/20 |
2020-12-15 |
update statutory_documents REDUCE ISSUED CAPITAL 28/11/2020 |
2020-12-15 |
update statutory_documents 15/12/20 STATEMENT OF CAPITAL GBP 43 |
2020-12-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
2018-12-06 |
update num_mort_charges 6 => 7 |
2018-12-06 |
update num_mort_outstanding 6 => 7 |
2018-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079431910007 |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
2018-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW / 01/08/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-01 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 73 |
2017-07-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update num_mort_charges 5 => 6 |
2016-07-07 |
update num_mort_outstanding 5 => 6 |
2016-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079431910006 |
2016-05-12 |
update num_mort_charges 4 => 5 |
2016-05-12 |
update num_mort_outstanding 4 => 5 |
2016-05-12 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-05-12 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079431910005 |
2016-03-08 |
update num_mort_charges 3 => 4 |
2016-03-08 |
update num_mort_outstanding 3 => 4 |
2016-03-04 |
update statutory_documents 09/02/16 FULL LIST |
2016-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079431910004 |
2016-01-07 |
update num_mort_charges 1 => 3 |
2016-01-07 |
update num_mort_outstanding 1 => 3 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079431910003 |
2015-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079431910002 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-05 |
update statutory_documents 24/07/15 STATEMENT OF CAPITAL GBP 72 |
2015-08-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-31 |
update statutory_documents ADOPT ARTICLES 24/06/2015 |
2015-03-07 |
delete address 30 BROAD STREET GREAT CAMBOURNE CAMBRIDGE ENGLAND CB23 6HJ |
2015-03-07 |
insert address 30 BROAD STREET GREAT CAMBOURNE CAMBRIDGE CB23 6HJ |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-02-20 |
update statutory_documents 09/02/15 FULL LIST |
2014-12-07 |
delete address 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP |
2014-12-07 |
insert address 30 BROAD STREET GREAT CAMBOURNE CAMBRIDGE ENGLAND CB23 6HJ |
2014-12-07 |
update registered_address |
2014-12-01 |
delete address 1010 Cambourne Business Park, Cambourne, Cambridge CB23 6DP |
2014-12-01 |
insert address 30 Broad Street, Cambourne, Cambridge CB23 6HJ |
2014-12-01 |
update primary_contact 1010 Cambourne Business Park, Cambourne, Cambridge CB23 6DP => 30 Broad Street, Cambourne, Cambridge CB23 6HJ |
2014-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DP |
2014-11-07 |
update num_mort_charges 0 => 1 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079431910001 |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE ENGLAND CB23 6DP |
2014-03-07 |
insert address 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-03-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-02-13 |
update statutory_documents 09/02/14 FULL LIST |
2014-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY DANIEL / 01/07/2013 |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-11-09 => 2014-12-31 |
2013-07-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 200 BROADWAY PETERBOROUGH UNITED KINGDOM PE1 4DT |
2013-06-26 |
insert address 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE ENGLAND CB23 6DP |
2013-06-26 |
update registered_address |
2013-06-25 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-25 |
insert sic_code 69202 - Bookkeeping activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
200 BROADWAY
PETERBOROUGH
PE1 4DT
UNITED KINGDOM |
2013-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DP
UNITED KINGDOM |
2013-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
200 BROADWAY
PETERBOROUGH
PE1 4DT
UNITED KINGDOM |
2013-02-20 |
update statutory_documents 09/02/13 FULL LIST |
2012-04-27 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2012-04-27 |
update statutory_documents COMPANY NAME CHANGED BRADSHAW & DANIEL LIMITED
CERTIFICATE ISSUED ON 27/04/12 |
2012-02-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |