Date | Description |
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 |