CAMP&TREK - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 15
2024-04-07 update account_ref_month 3 => 1
2024-04-07 update accounts_last_madeup_date 2023-03-31 => 2024-01-15
2024-04-07 update accounts_next_due_date 2024-12-31 => 2025-10-15
2024-04-07 update company_status Active => Active - Proposal to Strike off
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
2023-08-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 31 WULWYN COURT LINKWAY CROWTHORNE BERKSHIRE RG45 6EU
2023-04-07 insert address 27 OLD GLOUCESTER STREET LONDON GREATER LONDON WC1N 3AX
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
2023-04-07 update registered_address
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-12-28 delete address 31 Wulwyn Court, Edgcumbe Park, Crowthorne, Berkshire RG45 6EU
2022-12-28 insert address 27 Old Gloucester Street, London, WC1N 3AX
2022-12-28 update primary_contact 31 Wulwyn Court, Edgcumbe Park, Crowthorne, Berkshire RG45 6EU => 27 Old Gloucester Street, London, WC1N 3AX
2022-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND
2022-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2022 FROM 31 WULWYN COURT LINKWAY CROWTHORNE BERKSHIRE RG45 6EU
2022-11-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
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
2021-09-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-01-15 delete phone 01470 542444
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 delete source_ip 77.104.149.161
2020-06-28 insert source_ip 35.214.91.99
2020-04-29 insert phone 07765 899650
2019-12-26 delete source_ip 109.235.147.73
2019-12-26 insert source_ip 77.104.149.161
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-07 delete email op..@campandtrek.org.uk
2017-12-22 update statutory_documents DIRECTOR APPOINTED MRS AGNES DICKSON
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-09-30 delete address Achins, Inverkirkaig, Lochinver, Sutherland, IV27 4LR
2017-09-30 delete phone 01571 844262
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-19 delete source_ip 5.44.238.70
2017-08-19 insert source_ip 109.235.147.73
2017-08-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
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
2016-08-17 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-01-07 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-01-07 update returns_next_due_date 2016-01-18 => 2017-01-18
2015-12-21 update statutory_documents 21/12/15 NO MEMBER LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-01-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-01-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2014-12-22 update statutory_documents 21/12/14 NO MEMBER LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-02-07 delete address 31 WULWYN COURT LINKWAY CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 6EU
2014-02-07 insert address 31 WULWYN COURT LINKWAY CROWTHORNE BERKSHIRE RG45 6EU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-16 delete source_ip 83.170.118.134
2014-01-16 insert source_ip 5.44.238.70
2014-01-15 update statutory_documents 21/12/13 NO MEMBER LIST
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
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-24 delete address 31 WULWYN PARK EDGCUMBE PARK CROWTHORNE BERKSHIRE RG45 6EU
2013-06-24 insert address 31 WULWYN COURT LINKWAY CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 6EU
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => DNSError
2013-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2013 FROM, 31 WULWYN PARK EDGCUMBE PARK, CROWTHORNE, BERKSHIRE, RG45 6EU
2013-01-08 update statutory_documents 21/12/12 NO MEMBER LIST
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-01-14 update statutory_documents 21/12/11 NO MEMBER LIST
2011-08-04 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-01-11 update statutory_documents 21/12/10 NO MEMBER LIST
2010-09-15 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-01-06 update statutory_documents 21/12/09 NO MEMBER LIST
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON ROBIN ALAN RANDLE / 06/01/2010
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JRYNA BATTERS / 06/01/2010
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EMERY LAWTON / 06/01/2010
2009-07-08 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-12-29 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/08
2008-07-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-11 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/07
2007-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/06
2006-12-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-04 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-01-18 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/05
2005-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-25 update statutory_documents DIRECTOR RESIGNED
2005-06-14 update statutory_documents DIRECTOR RESIGNED
2005-01-04 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/04
2004-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 4 COLBOURNE ROAD, HOVE, EAST SUSSEX, BN1 3TB
2004-03-26 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/03
2003-12-18 update statutory_documents DIRECTOR RESIGNED
2003-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents DIRECTOR RESIGNED
2003-02-08 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/02
2002-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/01
2002-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-05 update statutory_documents DIRECTOR RESIGNED
2001-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM: CLIFFHANGER COTTAGE, NEWBRIDGE HILL, GUNNISLAKE, CORNWALL PL18 9JH
2001-08-31 update statutory_documents DIRECTOR RESIGNED
2001-08-31 update statutory_documents SECRETARY RESIGNED
2001-07-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-03 update statutory_documents DIRECTOR RESIGNED
2001-01-22 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/00
2000-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-24 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/99
2000-02-10 update statutory_documents DIRECTOR RESIGNED
1999-09-07 update statutory_documents DIRECTOR RESIGNED
1999-05-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-12 update statutory_documents ALTER MEM AND ARTS 01/05/99
1999-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION