CAMBRIDGE RISK - History of Changes


DateDescription
2024-04-07 delete address 5TH FLOOR 14-16 DOWGATE HILL LONDON ENGLAND EC4R 2SU
2024-04-07 insert address C/O RPGCC 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA JENKINS
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-07-25 delete source_ip 204.141.42.73
2021-07-25 insert source_ip 37.1.97.87
2021-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD FISHER DOUGLAS / 01/02/2021
2021-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAMELA FRANCES GIFFORD DOUGLAS / 01/02/2021
2021-02-07 delete address 62 WILSON STREET LONDON EC2A 2BU
2021-02-07 insert address 5TH FLOOR 14-16 DOWGATE HILL LONDON ENGLAND EC4R 2SU
2021-02-07 update registered_address
2021-01-30 delete address 15 Long Road, Cambridge CB2 8PP, England
2021-01-30 delete address 15 Long Road, Cambridge, CB2 8PP
2021-01-30 delete source_ip 136.143.190.73
2021-01-30 insert address Mar House, Long Lane, Fowlmere SG8 7TG, England
2021-01-30 insert source_ip 204.141.42.73
2020-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 62 WILSON STREET LONDON EC2A 2BU
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 delete source_ip 8.39.54.73
2020-03-07 insert source_ip 136.143.190.73
2019-12-06 delete person Andrew Jenkins
2019-12-06 delete person Sally Watson
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-01-18 delete source_ip 204.141.42.73
2019-01-18 insert about_pages_linkeddomain zohosites.com
2019-01-18 insert contact_pages_linkeddomain zohosites.com
2019-01-18 insert index_pages_linkeddomain zohosites.com
2019-01-18 insert management_pages_linkeddomain zohosites.com
2019-01-18 insert service_pages_linkeddomain zohosites.com
2019-01-18 insert source_ip 8.39.54.73
2019-01-18 insert terms_pages_linkeddomain zohosites.com
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-09-10 delete source_ip 216.52.72.73
2018-09-10 insert source_ip 204.141.42.73
2018-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-04-24 delete source_ip 8.40.222.73
2018-04-24 insert source_ip 216.52.72.73
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLA CLARE HERRMANN
2017-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-01 update statutory_documents DIRECTOR APPOINTED MS LUCILLA CLARE HERRMANN
2017-07-03 insert otherexecutives Lucilla Herrmann
2017-07-03 update person_title Lucilla Herrmann: Principal; Member of the Association of Corporate Treasurers => Member of the Association of Corporate Treasurers; Director
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-16 delete source_ip 135.84.80.130
2017-05-16 insert source_ip 8.40.222.73
2017-03-12 delete source_ip 8.39.54.73
2017-03-12 insert source_ip 135.84.80.130
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 delete source_ip 204.141.24.73
2017-01-24 insert source_ip 8.39.54.73
2017-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-12-23 delete source_ip 135.84.80.130
2016-12-23 insert source_ip 204.141.24.73
2016-11-01 delete source_ip 74.201.155.96
2016-11-01 insert source_ip 135.84.80.130
2016-06-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-17 insert person Sally Watson
2016-05-11 update statutory_documents 27/04/16 FULL LIST
2016-01-29 delete source_ip 74.201.154.208
2016-01-29 insert source_ip 74.201.155.96
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-08-09 delete source_ip 80.248.178.70
2015-08-09 insert source_ip 74.201.154.208
2015-08-09 update robots_txt_status www.cambridgerisk.co.uk: 404 => 200
2015-08-09 update website_status FlippedRobots => OK
2015-07-08 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-07-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-06-18 update statutory_documents 27/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-29 update statutory_documents 27/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-20 update statutory_documents 27/04/13 FULL LIST
2012-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-05-30 update statutory_documents 27/04/12 FULL LIST
2012-01-25 update statutory_documents DIRECTOR APPOINTED MS EMMA JENKINS
2011-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2011-05-17 update statutory_documents 27/04/11 FULL LIST
2010-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-04-28 update statutory_documents 27/04/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD DOUGLAS / 01/10/2009
2009-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-04-30 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-06-03 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents NC INC ALREADY ADJUSTED 05/07/07
2007-07-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-20 update statutory_documents £ NC 100/10000 05/07/
2007-04-27 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-17 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-01 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-06 update statutory_documents NEW SECRETARY APPOINTED
2004-04-28 update statutory_documents DIRECTOR RESIGNED
2004-04-28 update statutory_documents SECRETARY RESIGNED
2004-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION