CAMERON ALEXANDER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-02-21 insert person Amelia Bunney
2023-02-21 insert person Richard Wootton
2023-02-21 update person_title Davina Idan: TRAINEE ACCOUNTANT => ACCOUNTANT
2023-02-21 update person_title Laura Ellis: ACCOUNTS SEMI - SENIOR => ACCOUNTANT
2023-02-21 update person_title Mark Symons: ACCOUNTS SEMI - SENIOR => ACCOUNTANT
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-15 delete person Alan Wilson
2022-08-15 delete person Eve Jackson
2022-08-15 delete source_ip 65.254.227.224
2022-08-15 insert person Davina Idan
2022-08-15 insert source_ip 35.214.36.193
2022-08-15 update person_title Laura Ellis: TRAINEE ACCOUNTANT => ACCOUNTS SEMI - SENIOR
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-20 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2019-07-20 insert phone 01625 545 745
2019-07-20 insert phone 0303 123 1113
2019-07-20 insert terms_pages_linkeddomain ico.org.uk
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-07 delete address 42 HUDDERSFIELD ROAD BARNSLEY S YORKSHIRE S75 1DW
2018-04-07 insert address 2 WESTERN STREET BARNSLEY ENGLAND S70 2BP
2018-04-07 update registered_address
2018-03-22 update website_status FlippedRobots => OK
2018-03-22 delete address 42 Huddersfield Road, Barnsley, South Yorkshire S75 1DW
2018-03-22 delete address 42 Huddersfield Road, Barnsley, South Yorkshire, S75 1DW, UK
2018-03-22 delete terms_pages_linkeddomain op2mise.biz
2018-03-22 insert address 2 Western Street, Barnsley, S70 2BP
2018-03-22 insert address 2 Western Street, Barnsley, South Yorkshire S70 2BP
2018-03-22 insert address 2 Western Street, Barnsley, South Yorkshire, S70 2BP, UK
2018-03-22 insert alias Cameron Alexander Ltd
2018-03-22 update primary_contact 42 Huddersfield Road, Barnsley, South Yorkshire S75 1DW => 2 Western Street, Barnsley, S70 2BP
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-03-13 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 42 HUDDERSFIELD ROAD BARNSLEY S YORKSHIRE S75 1DW
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOMINIC WALLS / 07/03/2018
2018-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WALLS / 07/03/2018
2018-01-13 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-12-17 update statutory_documents ADOPT ARTICLES 11/11/2016
2016-12-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-14 update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 102.00
2016-08-23 update website_status OK => FlippedRobots
2016-07-01 delete source_ip 65.254.248.95
2016-07-01 insert source_ip 65.254.227.224
2016-05-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-04-15 update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 100
2016-03-11 update statutory_documents 21/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-27 update statutory_documents 21/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-06 delete index_pages_linkeddomain irun-barnsley.co.uk
2014-05-06 delete source_ip 79.170.44.82
2014-05-06 insert index_pages_linkeddomain op2mise.biz
2014-05-06 insert index_pages_linkeddomain op2mise.co.uk
2014-05-06 insert source_ip 65.254.248.95
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-17 update statutory_documents 21/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-04 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH WALLS
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-08 update statutory_documents 21/02/13 FULL LIST
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 21/02/12 FULL LIST
2012-01-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 21/02/11 FULL LIST
2011-01-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 21/02/10 FULL LIST
2009-10-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 4 LOWER HIGH ROYDS, DARTON BARNSLEY SOUTH YORKSHIRE S75 5FD
2008-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009
2008-02-28 update statutory_documents DIRECTOR APPOINTED ALEXANDER DOMINIC WALLS
2008-02-28 update statutory_documents SECRETARY APPOINTED ELIZABETH WALLS
2008-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED
2008-02-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2008-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION