CAMBRIDGE VENDING LIMITED - History of Changes


DateDescription
2024-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/24, NO UPDATES
2024-06-28 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-10-07 delete sic_code 33190 - Repair of other equipment
2023-10-07 delete sic_code 56290 - Other food services
2023-10-07 insert sic_code 99999 - Dormant Company
2023-09-18 delete person Andy McHale
2023-09-18 delete person Jo Jones
2023-09-18 delete person Kevin Starkey
2023-09-18 delete person Lenny Brown
2023-09-18 delete person Michelle Stephenson-Cox
2023-09-18 delete person Paul Shaw
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-08-07 update account_category SMALL => DORMANT
2023-08-07 update accounts_last_madeup_date 2021-06-25 => 2022-06-24
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/22
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-06-25
2023-04-07 update accounts_next_due_date 2022-03-31 => 2023-06-30
2022-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/21
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VENDING PEOPLE LIMITED
2022-04-21 update statutory_documents CESSATION OF MONTAGU GROUP LIMITED AS A PSC
2022-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2022-02-07 update accounts_next_due_date 2021-03-31 => 2022-03-31
2022-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 3 => 6
2021-03-31 update statutory_documents CURREXT FROM 31/03/2021 TO 30/06/2021
2021-02-07 update account_category UNAUDITED ABRIDGED => SMALL
2021-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-03-31
2021-02-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2021-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2020-09-25 delete email da..@montagu.com
2020-09-25 insert email da..@montagu.group
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2019-11-09 delete person Richard Davies
2019-09-10 update website_status Disallowed => OK
2019-09-10 delete source_ip 34.202.90.224
2019-09-10 delete source_ip 34.203.45.99
2019-09-10 delete source_ip 52.87.3.237
2019-09-10 insert source_ip 206.189.20.243
2019-09-10 update robots_txt_status www.cambridgevending.co.uk: 200 => 404
2019-07-12 update website_status FlippedRobots => Disallowed
2019-06-22 update website_status Disallowed => FlippedRobots
2019-04-22 update website_status FlippedRobots => Disallowed
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 4 => 3
2019-04-07 update accounts_next_due_date 2020-01-31 => 2019-12-31
2019-03-18 update statutory_documents CURRSHO FROM 30/04/2019 TO 31/03/2019
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
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
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-11 update website_status OK => FlippedRobots
2018-06-07 update num_mort_charges 1 => 2
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN ALLEN
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR RAYMOND LATIMER HUTCHINSON
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS ALEXANDER HUTCHINSON
2018-05-09 update statutory_documents DIRECTOR APPOINTED MRS ANNE ALEXANDRA HUTCHINSON-KANE
2018-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041988370002
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU GROUP LIMITED
2018-05-09 update statutory_documents CESSATION OF HEATHER JANE SUTCLIFFE AS A PSC
2018-05-09 update statutory_documents CESSATION OF IAN MICHAEL SUTCLIFFE AS A PSC
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SUTCLIFFE
2018-05-07 update num_mort_outstanding 1 => 0
2018-05-07 update num_mort_satisfied 0 => 1
2018-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041988370001
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2017-12-04 delete contact_pages_linkeddomain aboutcookies.org
2017-12-04 delete source_ip 54.174.24.91
2017-12-04 insert source_ip 34.203.45.99
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-24 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-10-23 delete source_ip 34.197.131.54
2017-10-23 delete source_ip 52.2.67.7
2017-10-23 delete source_ip 54.165.209.98
2017-10-23 insert source_ip 34.202.90.224
2017-10-23 insert source_ip 52.87.3.237
2017-10-23 insert source_ip 54.174.24.91
2017-07-28 delete source_ip 52.203.99.194
2017-07-28 delete source_ip 54.174.184.255
2017-07-28 insert source_ip 52.2.67.7
2017-07-28 insert source_ip 54.165.209.98
2017-06-21 delete source_ip 34.192.41.225
2017-06-21 delete source_ip 52.2.242.235
2017-06-21 delete source_ip 52.87.103.124
2017-06-21 insert source_ip 34.197.131.54
2017-06-21 insert source_ip 52.203.99.194
2017-06-21 insert source_ip 54.174.184.255
2017-05-06 delete source_ip 107.23.51.99
2017-05-06 delete source_ip 52.55.1.226
2017-05-06 insert source_ip 34.192.41.225
2017-05-06 insert source_ip 52.2.242.235
2017-05-06 insert source_ip 52.87.103.124
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-01 delete source_ip 52.206.114.67
2017-01-01 delete source_ip 54.164.21.15
2017-01-01 insert source_ip 107.23.51.99
2017-01-01 insert source_ip 52.55.1.226
2016-11-18 delete source_ip 52.20.182.159
2016-11-18 delete source_ip 52.45.72.90
2016-11-18 insert source_ip 52.206.114.67
2016-11-18 insert source_ip 54.164.21.15
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-18 delete source_ip 52.22.75.135
2016-09-18 delete source_ip 52.207.119.112
2016-09-18 insert source_ip 52.20.182.159
2016-09-18 insert source_ip 52.45.72.90
2016-09-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-21 delete index_pages_linkeddomain tomstrust.org.uk
2016-08-21 delete source_ip 52.21.42.229
2016-08-21 delete source_ip 52.203.8.238
2016-08-21 insert source_ip 52.22.75.135
2016-08-21 insert source_ip 52.207.119.112
2016-07-21 delete source_ip 50.17.129.215
2016-07-21 delete source_ip 52.204.52.248
2016-07-21 insert source_ip 52.21.42.229
2016-07-21 insert source_ip 52.203.8.238
2016-06-08 delete source_ip 52.6.248.178
2016-06-08 delete source_ip 52.22.70.18
2016-06-08 insert source_ip 50.17.129.215
2016-06-08 insert source_ip 52.204.52.248
2016-06-07 delete address UNIT 4 CRANE INDUSTRIAL ESTATE MILTON CAMBRIDGE CB24 6AZ
2016-06-07 insert address UNIT 4 CRANE BUSINESS ESTATE MILTON CAMBRIDGE ENGLAND CB24 6AZ
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-06 update statutory_documents 11/04/16 FULL LIST
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 4 CRANE INDUSTRIAL ESTATE MILTON CAMBRIDGE CB24 6AZ
2016-03-27 update website_status DomainNotFound => OK
2016-03-27 delete source_ip 85.233.160.150
2016-03-27 insert source_ip 52.6.248.178
2016-03-27 insert source_ip 52.22.70.18
2016-03-27 update robots_txt_status www.cambridgevending.co.uk: 404 => 200
2016-03-14 update website_status OK => DomainNotFound
2016-01-07 delete source_ip 85.233.160.70
2016-01-07 insert source_ip 85.233.160.150
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-12 delete general_emails in..@cambridgevending.co.uk
2015-08-12 delete about_pages_linkeddomain facebook.com
2015-08-12 delete about_pages_linkeddomain google.com
2015-08-12 delete about_pages_linkeddomain linkedin.com
2015-08-12 delete about_pages_linkeddomain twitter.com
2015-08-12 delete about_pages_linkeddomain youtube.com
2015-08-12 delete address Units 4-6, Crane Industrial Estate, Milton Cambridge Cambridgeshire CB24 6AZ
2015-08-12 delete contact_pages_linkeddomain facebook.com
2015-08-12 delete contact_pages_linkeddomain google.com
2015-08-12 delete contact_pages_linkeddomain linkedin.com
2015-08-12 delete contact_pages_linkeddomain twitter.com
2015-08-12 delete contact_pages_linkeddomain youtube.com
2015-08-12 delete email in..@cambridgevending.co.uk
2015-08-12 delete fax 01223 425515
2015-08-12 delete index_pages_linkeddomain facebook.com
2015-08-12 delete index_pages_linkeddomain google.com
2015-08-12 delete index_pages_linkeddomain linkedin.com
2015-08-12 delete index_pages_linkeddomain twitter.com
2015-08-12 delete index_pages_linkeddomain youtube.com
2015-08-12 delete phone 01223 425522
2015-08-12 delete service_pages_linkeddomain facebook.com
2015-08-12 delete service_pages_linkeddomain google.com
2015-08-12 delete service_pages_linkeddomain linkedin.com
2015-08-12 delete service_pages_linkeddomain twitter.com
2015-08-12 delete service_pages_linkeddomain youtube.com
2015-08-12 update primary_contact Units 4-6, Crane Industrial Estate, Milton Cambridge Cambridgeshire CB24 6AZ => null
2015-08-08 update num_mort_charges 0 => 1
2015-08-08 update num_mort_outstanding 0 => 1
2015-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041988370001
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-22 update statutory_documents 11/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-11
2014-06-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-05-09 update statutory_documents 11/04/14 FULL LIST
2014-05-07 update statutory_documents SECRETARY APPOINTED MRS HEATHER SUTCLIFFE
2014-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE HANDLEY
2014-04-30 delete about_pages_linkeddomain artreflection.co.uk
2014-04-30 delete index_pages_linkeddomain artreflection.co.uk
2014-04-30 delete index_pages_linkeddomain tomstrust.org.uk
2014-04-30 delete service_pages_linkeddomain artreflection.co.uk
2014-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CLARE HANDLEY / 01/03/2014
2013-10-17 delete source_ip 91.196.124.156
2013-10-17 insert source_ip 85.233.160.70
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-06 update returns_last_madeup_date 2013-04-11 => 2013-04-12
2013-08-30 update statutory_documents 12/04/13 FULL LIST
2013-08-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-09 insert index_pages_linkeddomain tomstrust.org.uk
2013-06-26 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
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
2013-05-16 update statutory_documents 11/04/13 FULL LIST
2012-09-07 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 11/04/12 FULL LIST
2011-07-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 11/04/11 FULL LIST
2010-07-30 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 11/04/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES WILSON / 11/04/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SUTCLIFFE / 11/04/2010
2010-01-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-09-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-23 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/06 FROM: UNIT 4 CRANE INDUSTRIAL ESTATE CAMBRIDGE ROAD MILTON CAMBRIDGE CB4 6AZ
2006-07-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-02 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-06 update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-23 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-08-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-23 update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-16 update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-06-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-20 update statutory_documents NEW SECRETARY APPOINTED
2001-04-20 update statutory_documents DIRECTOR RESIGNED
2001-04-20 update statutory_documents SECRETARY RESIGNED
2001-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION