CAMPBELL HARRISON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 delete coo Mahfooz Shamsuddin
2024-03-20 delete otherexecutives Adrian Tomaino
2024-03-20 delete otherexecutives Stuart Budgen
2024-03-20 delete address 67 Westow Street Upper Norwood London SE19 3RW
2024-03-20 delete address 721a Lisburn Road Belfast Northern Ireland BT9 7GU
2024-03-20 delete address Unit 1 Croft Court Croft Lane Temple Grafton Alcester Warwickshire B49 6PW
2024-03-20 delete person Adrian Tomaino
2024-03-20 delete person Andrew Luczynski
2024-03-20 delete person Colin Pritchard ACII
2024-03-20 delete person Daria Opanowska
2024-03-20 delete person Darren Hodkinson
2024-03-20 delete person Dave McWilliams
2024-03-20 delete person Derek Brownie
2024-03-20 delete person Gary Blakemore
2024-03-20 delete person Gary Warren
2024-03-20 delete person Julie Meulenbergs
2024-03-20 delete person Kristian Murphy
2024-03-20 delete person Lindsey Pepperell-Wood
2024-03-20 delete person Louise McCall
2024-03-20 delete person Mahfooz Shamsuddin
2024-03-20 delete person Peter Fitchett
2024-03-20 delete person Sam Smith
2024-03-20 delete person Sara Scarry
2024-03-20 delete person Steve Hayward
2024-03-20 delete person Stuart Budgen
2024-03-20 delete person Stuart Groves
2024-03-20 delete person Teresa Lea
2024-03-20 delete person Tony Apps
2024-03-20 delete person Zee Aslam
2024-03-20 insert address 143 Malone Road Belfast Northern Ireland BT9 6SX
2024-03-20 insert address B2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
2024-03-20 insert address Foresters Hall 25 - 27 Westow Street London SE19 3RY
2024-03-20 insert address Linden House 34 Moorgate Road Rotherham S60 2AG
2024-03-20 insert address Strategic House 1 St Kenelm Court Steel Park Road Halesowen B62 8HD
2024-03-20 insert person Adam Cherry
2024-03-20 insert person Andrea Sanders
2024-03-20 insert person Claire Medwell
2024-03-20 insert person Damion Keyworth
2024-03-20 insert person Jason Bant
2024-03-20 insert person Kevin Tutt
2024-03-20 insert person Lee Pryor
2024-03-20 insert person Max Samuel
2024-03-20 insert person Michael Dutton
2024-03-20 insert person Oliver Davies
2024-03-20 insert person Paul Roper
2024-03-20 insert person Paul Southgate
2024-03-20 insert person Richard Garner
2024-03-20 insert person Richard Pink
2024-03-20 insert person Ruth Stilling
2024-03-20 insert person Sam Ward
2024-03-20 insert person Sharon I Hall
2024-03-20 insert phone 01709 786394
2024-03-20 insert phone 01903 770767
2023-10-06 delete source_ip 51.38.69.132
2023-10-06 insert source_ip 212.48.84.255
2023-08-02 delete source_ip 51.68.197.152
2023-08-02 insert source_ip 51.38.69.132
2023-04-07 delete address 19 PARADISE SQUARE SHEFFIELD S1 2DE
2023-04-07 insert address 6TH FLOOR ST JAMES HOUSE VICAR LANE SHEFFIELD ENGLAND S1 2EX
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
2023-01-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HOLLIS
2022-12-07 delete address 19 Paradise Square, Sheffield, S1 2DE
2022-12-07 insert address St James House, Vicar Lane, Sheffield, S1 2EX
2022-12-07 update primary_contact 19 Paradise Square, Sheffield, S1 2DE => St James House, Vicar Lane, Sheffield, S1 2EX
2022-10-06 delete address Campbell Harrison, 19 Paradise Square, Sheffield, S1 2DE
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM 19 PARADISE SQUARE SHEFFIELD S1 2DE
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
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
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-12-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-05 update robots_txt_status www.campbellharrison.co.uk: 404 => 200
2019-01-19 delete source_ip 188.227.182.146
2019-01-19 insert source_ip 51.68.197.152
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-12 delete general_emails in..@campbellharrison.co.uk
2018-12-12 delete address 19 Paradise Square Sheffield United Kingdom S1 2DE
2018-12-12 delete alias Campbell Harrison Ltd.
2018-12-12 delete email in..@campbellharrison.co.uk
2018-12-12 delete index_pages_linkeddomain aspirecreative.co.uk
2018-12-12 delete registration_number 06458008
2018-12-12 delete source_ip 205.144.171.55
2018-12-12 insert address 19 Paradise Square, Sheffield, S1 2DE
2018-12-12 insert index_pages_linkeddomain goo.gl
2018-12-12 insert source_ip 188.227.182.146
2018-12-12 update founded_year 2008 => null
2018-12-12 update primary_contact 19 Paradise Square Sheffield United Kingdom S1 2DE => 19 Paradise Square, Sheffield, S1 2DE
2018-12-12 update robots_txt_status www.campbellharrison.co.uk: 200 => 404
2018-08-07 update num_mort_outstanding 1 => 0
2018-08-07 update num_mort_satisfied 0 => 1
2018-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-29 update statutory_documents 12/10/16 STATEMENT OF CAPITAL GBP 16649
2016-10-27 update statutory_documents ADOPT ARTICLES 12/10/2016
2016-02-07 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-02-07 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-01-15 delete about_pages_linkeddomain wearealight.com
2016-01-15 delete contact_pages_linkeddomain wearealight.com
2016-01-15 delete index_pages_linkeddomain wearealight.com
2016-01-15 delete phone 0800 023 4567
2016-01-15 delete source_ip 176.34.124.207
2016-01-15 delete terms_pages_linkeddomain financial-ombudsman.org.uk
2016-01-15 delete terms_pages_linkeddomain wearealight.com
2016-01-15 insert about_pages_linkeddomain aspirecreative.co.uk
2016-01-15 insert contact_pages_linkeddomain aspirecreative.co.uk
2016-01-15 insert index_pages_linkeddomain aspirecreative.co.uk
2016-01-15 insert source_ip 205.144.171.55
2016-01-15 insert terms_pages_linkeddomain aspirecreative.co.uk
2016-01-07 update statutory_documents 20/12/15 FULL LIST
2015-11-05 insert phone 0800 023 4567
2015-11-05 insert terms_pages_linkeddomain financial-ombudsman.org.uk
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 SMALL
2015-02-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-02-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 20/12/14 FULL LIST
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CAMPBELL / 31/07/2014
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 19 PARADISE SQUARE SHEFFIELD UNITED KINGDOM S1 2DE
2014-02-07 insert address 19 PARADISE SQUARE SHEFFIELD S1 2DE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-01-31 delete investor Ignoring
2014-01-22 update statutory_documents 20/12/13 FULL LIST
2013-09-20 delete phone 0114 299 6452
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-29 update statutory_documents 20/12/12 FULL LIST
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 20/12/11 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents 20/12/10 FULL LIST
2010-02-02 update statutory_documents SAIL ADDRESS CREATED
2010-02-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-02 update statutory_documents 20/12/09 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CAMPBELL / 01/10/2009
2009-10-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 5TH FLOOR, S1 ST JAMES' VICAR LANE SHEFFIELD SOUTH YORKSHIRE S1 2EX
2009-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER HOLLIS / 30/08/2008
2008-12-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-30 update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009
2008-12-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-30 update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-05-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-29 update statutory_documents £ NC 1000/100000 09/01/08
2008-01-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-29 update statutory_documents NC INC ALREADY ADJUSTED 09/01/08
2007-12-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION