C P DECORATING LIMITED - History of Changes


DateDescription
2024-08-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/24, NO UPDATES
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PIERCE / 26/07/2023
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-06-11 delete phone 01483 299610
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-17 delete source_ip 51.89.150.47
2021-04-17 insert source_ip 193.0.158.208
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-07 delete address 24 LANDPORT TERRACE PORTSMOUTH ENGLAND PO1 2RG
2020-05-07 insert address BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ
2020-05-07 update registered_address
2020-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 24 LANDPORT TERRACE PORTSMOUTH PO1 2RG ENGLAND
2019-10-15 delete source_ip 93.174.140.32
2019-10-15 insert source_ip 51.89.150.47
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE PIERCE
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PIERCE / 09/05/2017
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-19 delete source_ip 93.174.140.31
2017-03-19 insert source_ip 81.27.92.93
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2016-12-19 insert address 24 LANDPORT TERRACE PORTSMOUTH ENGLAND PO1 2RG
2016-12-19 update registered_address
2016-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2016-05-12 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-12 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-25 update website_status DomainNotFound => OK
2016-03-17 update statutory_documents 09/03/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2016-02-02 insert contact_pages_linkeddomain youtu.be
2016-02-02 insert index_pages_linkeddomain youtu.be
2016-02-02 update description
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-19 update statutory_documents 09/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-11 delete contact_pages_linkeddomain google.com
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PIERCE / 29/09/2014
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE PIERCE / 29/09/2014
2014-04-07 delete address BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ
2014-04-07 insert address BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-19 update statutory_documents 09/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 09/03/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 09/03/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 09/03/11 FULL LIST
2010-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION