CARRINGTONCRISP - History of Changes


DateDescription
2025-04-18 delete address 16 Daniell Road, Truro TR1 2BZ, United Kingdom
2025-04-18 delete person Simon Case
2025-04-18 delete person Victoria Heathcote
2025-04-18 insert address 269 Farnborough Road, Farnborough GU14 7LY, United Kingdom
2025-04-18 update primary_contact 16 Daniell Road, Truro TR1 2BZ, United Kingdom => 269 Farnborough Road, Farnborough GU14 7LY, United Kingdom
2024-08-14 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-11 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-20 insert person Alec Rattray
2023-04-20 insert person Elena Liquete
2023-04-20 insert person Jenny O'Connor
2023-04-20 insert person Simon Case
2023-04-20 update person_description Ian Hawkings => Ian Hawkings
2023-03-20 delete phone +44 (0) 20 7229 7373
2023-03-20 insert client CASE, Council for Advancement and Support of Education
2023-03-20 insert client EIT InnoEnergy
2023-03-20 insert client Kingston School of Art, Kingston University
2023-03-20 insert client NOVA SBE, School of Business and Economics
2023-03-20 insert client QTEM, Quantitative Techniques for Economics and Management
2023-02-16 delete client Cass Business School, City University
2023-02-16 delete contact_pages_linkeddomain goo.gl
2023-02-16 insert client Bayes Business School
2023-02-16 insert client Boise State University College of Business & Economics
2023-02-16 insert client Canary Islands Business School
2023-02-16 insert client ESCP Business School
2023-02-16 insert client ESMT Berlin
2023-02-16 insert client Royal Welsh College of Music & Drama
2023-02-16 insert client Yorkville University
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-15 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-09 delete address 34 Ladbroke Square, London W11 3NB, UK
2021-07-09 delete address 34 Ladbroke Square, Notting Hill, London W11 3NB, United Kingdom
2021-07-09 delete contact_pages_linkeddomain google.com
2021-07-09 delete fax +44 (0) 20 7229 9310
2021-07-09 delete registration_number GB850975007
2021-07-09 insert address 16 Daniell Road, Truro TR1 2BZ, United Kingdom
2021-07-09 insert contact_pages_linkeddomain goo.gl
2021-07-09 insert fax +44 (0) 7802 875260
2021-07-09 insert phone +44 (0) 7802 875260
2021-07-09 insert registration_number 5129269
2021-07-09 update primary_contact 34 Ladbroke Square, London W11 3NB, UK => 16 Daniell Road, Truro TR1 2BZ, United Kingdom
2021-06-07 delete address 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LX
2021-06-07 insert address 269 FARNBOROUGH ROAD FARNBOROUGH ENGLAND GU14 7LY
2021-06-07 update registered_address
2021-05-19 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CARRINGTONCRISP LTD 34 LADBROKE SQUARE LONDON W11 3NB UNITED KINGDOM
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LX
2021-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / LORD MATTHEW HADRIAN MARSHALL CARRINGTON / 23/04/2021
2020-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-04-25 insert partner CEEMAN
2020-02-24 delete source_ip 54.252.103.2
2020-02-24 insert source_ip 13.237.61.242
2020-02-24 update robots_txt_status www.carringtoncrisp.com: 0 => 200
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-15 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILES CRISP / 02/05/2019
2019-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRISP / 02/05/2019
2019-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GILES CRISP / 03/03/2019
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-04-11 delete person Les Worrall
2018-04-11 insert email vi..@carringtoncrisp.com
2018-04-11 insert person Victoria Heathcote
2018-01-14 delete person Mark McNutt
2018-01-14 delete person Victoria O'Connor
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-01 delete email sa..@carringtoncrisp.com
2017-07-01 delete person Sarah Hardcastle
2017-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-20 update statutory_documents 17/05/16 FULL LIST
2016-05-14 update website_status OK => DomainNotFound
2015-08-11 delete client Australian School of Business, University of New South Wales
2015-08-11 insert client UNSW Business School, Australia
2015-08-11 insert person Mark McNutt
2015-08-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-30 update statutory_documents 17/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-25 insert projects_pages_linkeddomain businessschool.guru
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-30 update statutory_documents 17/05/14 FULL LIST
2013-12-18 delete email le..@carringtoncrisp.com
2013-12-18 delete person Lesley Brown
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-22 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-08-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-07-01 update statutory_documents 17/05/13 FULL LIST
2013-06-29 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-05 delete address 8 Ormonde Road Woking GU21 4RZ34, UK
2013-03-05 insert address 34 Ladbroke Square, London W11 3NB, UK
2013-02-19 delete address 34 Ladbroke Square London W11 3NB, UK
2013-02-19 delete source_ip 202.36.68.110
2013-02-19 insert address 8 Ormonde Road Woking GU21 4RZ34, UK
2013-02-19 insert source_ip 54.252.103.2
2012-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRISP / 18/09/2012
2012-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRISP / 18/09/2012
2012-09-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 17/05/12 FULL LIST
2011-09-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 17/05/11 FULL LIST
2010-12-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-11 update statutory_documents 17/05/10 FULL LIST
2010-06-10 update statutory_documents SAIL ADDRESS CREATED
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HADRIAN MARSHALL CARRINGTON / 17/05/2010
2009-11-21 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents DIRECTOR APPOINTED MR MATTHEW HADRIAN MARSHALL CARRINGTON
2008-04-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARY CARRINGTON
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-12 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU
2006-06-16 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-16 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 4 BYRON CLOSE, KNAPHILL WOKING SURREY GU21 2NY
2004-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION