CORRAN PROPERTIES - History of Changes


DateDescription
2023-10-19 update robots_txt_status www.corranproperties.co.uk: 404 => 200
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-10 delete source_ip 109.228.59.102
2023-08-10 insert source_ip 88.208.212.194
2023-08-10 update robots_txt_status www.corranproperties.co.uk: 200 => 404
2023-08-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER BALL / 31/05/2019
2023-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER BALL / 31/05/2019
2022-11-14 insert projects_pages_linkeddomain 30semplestreet.com
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-03-30 update statutory_documents CESSATION OF ROBERT FREDERICK LEWIS AS A PSC
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 delete source_ip 37.123.118.41
2020-05-31 insert source_ip 109.228.59.102
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2019-07-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-12 update statutory_documents 31/05/19 STATEMENT OF CAPITAL GBP 100
2019-07-03 delete otherexecutives Nick Ball
2019-07-03 update person_title Nick Ball: Director => Principal
2019-07-03 update person_title Robert Lewis: Director => Projects Director
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete source_ip 109.123.93.155
2019-01-17 insert source_ip 37.123.118.41
2018-12-27 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 delete source_ip 109.123.102.134
2017-08-31 insert source_ip 109.123.93.155
2017-07-16 update website_status OK => FlippedRobots
2017-05-09 delete contact_pages_linkeddomain google.co.uk
2017-05-09 delete email cl..@corranproperties.co.uk
2017-05-09 delete email sh..@corranproperties.co.uk
2017-05-09 delete industry_tag property development and consultancy
2017-05-09 delete person Claire Gunderson
2017-05-09 delete person Shaolei Mckie
2017-05-09 insert contact_pages_linkeddomain goo.gl
2017-05-09 insert industry_tag property development consultancy
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-05 delete about_pages_linkeddomain clrvw.com
2017-03-05 delete about_pages_linkeddomain duchenne.org.uk
2017-03-05 delete about_pages_linkeddomain financediva.com
2017-03-05 delete about_pages_linkeddomain garagedoors-saltlakecity.com
2017-03-05 delete about_pages_linkeddomain jackdoylesnyc.com
2017-03-05 delete about_pages_linkeddomain maidoven.com
2017-03-05 delete about_pages_linkeddomain myanmartourismservices.com
2017-03-05 delete about_pages_linkeddomain scrantonrunning.com
2017-03-05 delete about_pages_linkeddomain shox-box.com
2017-03-05 delete about_pages_linkeddomain thesummerlad.com
2017-03-05 delete about_pages_linkeddomain uad.ac.id
2017-03-05 delete about_pages_linkeddomain wpbbank.com
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-12 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-06 update statutory_documents 30/03/16 FULL LIST
2016-01-29 delete managingdirector Nick Ball
2016-01-29 insert otherexecutives Nick Ball
2016-01-29 delete about_pages_linkeddomain proessaywriting.org
2016-01-29 update person_title Nick Ball: Managing Director => Director
2016-01-29 update person_title Robert Lewis: Projects Director => Director
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
2015-08-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-10 delete contact_pages_linkeddomain uad.ac.id
2015-06-10 delete contact_pages_linkeddomain writemypaper4me.org
2015-06-10 delete index_pages_linkeddomain justbuyessay.com
2015-06-10 delete index_pages_linkeddomain proessaywriting.org
2015-06-10 delete index_pages_linkeddomain uad.ac.id
2015-06-10 delete projects_pages_linkeddomain pro-essay-writer.com
2015-06-10 delete projects_pages_linkeddomain uad.ac.id
2015-06-10 insert about_pages_linkeddomain clrvw.com
2015-06-10 insert about_pages_linkeddomain duchenne.org.uk
2015-06-10 insert about_pages_linkeddomain financediva.com
2015-06-10 insert about_pages_linkeddomain garagedoors-saltlakecity.com
2015-06-10 insert about_pages_linkeddomain jackdoylesnyc.com
2015-06-10 insert about_pages_linkeddomain maidoven.com
2015-06-10 insert about_pages_linkeddomain myanmartourismservices.com
2015-06-10 insert about_pages_linkeddomain scrantonrunning.com
2015-06-10 insert about_pages_linkeddomain shox-box.com
2015-06-10 insert about_pages_linkeddomain thesummerlad.com
2015-06-10 insert about_pages_linkeddomain wpbbank.com
2015-05-12 insert about_pages_linkeddomain proessaywriting.org
2015-05-12 insert about_pages_linkeddomain uad.ac.id
2015-05-12 insert contact_pages_linkeddomain uad.ac.id
2015-05-12 insert contact_pages_linkeddomain writemypaper4me.org
2015-05-12 insert index_pages_linkeddomain justbuyessay.com
2015-05-12 insert index_pages_linkeddomain proessaywriting.org
2015-05-12 insert index_pages_linkeddomain uad.ac.id
2015-05-12 insert projects_pages_linkeddomain pro-essay-writer.com
2015-05-12 insert projects_pages_linkeddomain uad.ac.id
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-02 update statutory_documents 30/03/15 FULL LIST
2014-11-26 delete person Ross Hendry
2014-10-29 delete email fi..@corranproperties.co.uk
2014-10-29 insert email cl..@corranproperties.co.uk
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 delete otherexecutives Nick Ball
2014-08-15 insert managingdirector Nick Ball
2014-08-15 delete email st..@corranproperties.co.uk
2014-08-15 delete person Stuart Seaton
2014-08-15 insert person Ross Hendry
2014-08-15 update person_title Nick Ball: Director => Managing Director
2014-08-15 update person_title Robert Lewis: Director => Projects Director
2014-08-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 delete email ne..@corranproperties.co.uk
2014-07-11 delete person Neal Jamieson
2014-05-07 delete address 18 CHARLOTTE SQUARE EDINBURGH UNITED KINGDOM EH2 4DF
2014-05-07 insert address 18 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-01 update statutory_documents 30/03/14 FULL LIST
2014-01-13 delete email cl..@corranproperties.co.uk
2014-01-13 insert email fi..@corranproperties.co.uk
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-25 update website_status FlippedRobots => OK
2013-09-25 update robots_txt_status www.corranproperties.co.uk: 404 => 200
2013-09-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-17 update website_status OK => FlippedRobots
2013-07-11 update website_status DNSError => OK
2013-07-11 delete index_pages_linkeddomain helpdesk4.me
2013-07-11 update robots_txt_status www.corranproperties.co.uk: 200 => 404
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-30 => 2013-12-31
2013-06-21 delete address 38 THISTLE STREET EDINBURGH EH2 1EN
2013-06-21 insert address 18 CHARLOTTE SQUARE EDINBURGH UNITED KINGDOM EH2 4DF
2013-06-21 update registered_address
2013-06-01 update website_status OK => DNSError
2013-05-21 delete about_pages_linkeddomain engagingit.com
2013-05-21 delete contact_pages_linkeddomain engagingit.com
2013-05-21 delete index_pages_linkeddomain engagingit.com
2013-05-21 delete projects_pages_linkeddomain engagingit.com
2013-05-21 insert about_pages_linkeddomain helpdesk4.me
2013-05-21 insert contact_pages_linkeddomain helpdesk4.me
2013-05-21 insert index_pages_linkeddomain helpdesk4.me
2013-05-21 insert projects_pages_linkeddomain helpdesk4.me
2013-04-02 update statutory_documents 30/03/13 FULL LIST
2013-01-25 update website_status FlippedRobotsTxt
2013-01-02 update website_status FlippedRobotsTxt
2012-10-25 delete address 38 Thistle Street Edinburgh EH2 1EN
2012-10-25 delete address 38 Thistle Street, Edinburgh EH2 1EN
2012-10-25 insert address 18 Charlotte Square Edinburgh EH2 4DF
2012-10-25 insert address 18 Charlotte Square, Edinburgh EH2 4DF
2012-10-25 insert email st..@corranproperties.co.uk
2012-10-25 insert person Stuart Seaton
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 38 THISTLE STREET EDINBURGH EH2 1EN
2012-05-22 update statutory_documents 30/03/12 FULL LIST
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION