CORAM JAMES - History of Changes


DateDescription
2025-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, NO UPDATES
2024-09-06 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 delete address LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6AW
2024-04-07 insert address 5TH FLOOR 111 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6AW
2024-04-07 update registered_address
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2023 FROM LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM
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
2023-08-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-01-04 delete source_ip 172.67.69.187
2023-01-04 delete source_ip 104.26.0.94
2023-01-04 delete source_ip 104.26.1.94
2023-01-04 insert source_ip 217.160.0.117
2022-06-25 delete person Sonia Butler
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 01/04/2017
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-12-22 delete about_pages_linkeddomain goo.gl
2021-12-22 delete address 76 Churchway, Haddenham, Buckinghamshire, HP17 8HA
2021-12-22 delete contact_pages_linkeddomain goo.gl
2021-12-22 delete index_pages_linkeddomain goo.gl
2021-12-22 delete management_pages_linkeddomain goo.gl
2021-12-22 delete phone +44 (0) 1844 291036
2021-12-22 delete portfolio_pages_linkeddomain goo.gl
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-30 delete source_ip 217.160.0.117
2021-03-30 insert source_ip 172.67.69.187
2021-03-30 insert source_ip 104.26.0.94
2021-03-30 insert source_ip 104.26.1.94
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
2020-06-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 18/05/2020
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-06 delete address 5 Windmill Road, Haddenham, Buckinghamshire, HP17 8JA
2019-10-06 delete address 9 Wimpole Street, London, W1G 9SR
2019-10-06 insert address 76 Churchway, Haddenham, Buckinghamshire, HP17 8HA
2019-10-06 insert address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW
2019-10-06 update primary_contact 9 Wimpole Street, London, W1G 9SR => Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-07 delete address 9 WIMPOLE STREET LONDON W1G 9SR
2019-03-07 insert address LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6AW
2019-03-07 update registered_address
2019-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 11/02/2019
2019-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CECILIA BATTIN / 11/02/2019
2019-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-10 delete person Witness Valuation Reports
2018-09-10 delete source_ip 89.238.188.205
2018-09-10 insert index_pages_linkeddomain goo.gl
2018-09-10 insert source_ip 217.160.0.117
2018-09-10 update robots_txt_status www.coramjames.com: 404 => 200
2018-04-23 delete phone +44 (0) 20 7837 8115
2018-04-23 insert phone +44 (0) 20 7305 7360
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-03 insert person Witness Valuation Reports
2017-07-03 update person_description ROBERT CORAM JAMES => ROBERT CORAM JAMES
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL KIDEL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-11 delete contact_pages_linkeddomain axa-art.co.uk
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
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
2016-04-22 update statutory_documents 09/03/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-06-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-05-14 update statutory_documents 09/03/15 FULL LIST
2014-12-01 delete source_ip 89.238.149.68
2014-12-01 insert source_ip 89.238.188.205
2014-09-10 update statutory_documents DIRECTOR APPOINTED MRS ISABEL KIDEL
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
2014-08-22 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-04-07 delete address 9 WIMPOLE STREET LONDON UNITED KINGDOM W1G 9SR
2014-04-07 insert address 9 WIMPOLE STREET LONDON W1G 9SR
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
2014-03-17 update statutory_documents 09/03/14 FULL LIST
2014-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CECILIA BATTIN / 10/03/2013
2013-11-17 insert contact_pages_linkeddomain axa-art.co.uk
2013-10-11 delete person CÉCILIA BATTIN
2013-10-11 insert person CÉCILIA JAMES
2013-10-11 insert person Neil Grenyer
2013-10-11 update person_title GEOFF COX: Associate => Books and Manuscripts Specialist
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
2013-09-09 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-08-28 insert phone +44 (0) 1844 291036
2013-07-02 update website_status ServerDown => OK
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
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-09 => 2013-12-31
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-18 update statutory_documents 09/03/13 FULL LIST
2013-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 09/03/2013
2013-02-20 delete person Witness Valuation Reports
2013-02-20 update person_description Robert Coram James
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-25 delete address 11 North Street Thame Oxfordshire OX9 3BH
2012-10-25 delete phone +44 (0) 1844 216346
2012-10-25 insert address 5 Windmill Road Haddenham Buckinghamshire HP17 8JA
2012-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM
2012-04-10 update statutory_documents 09/03/12 FULL LIST
2011-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 01/08/2011
2011-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CECILIA BATTIN / 01/08/2011
2011-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION