COLERIDGE CAPITAL - 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
2023-04-07 delete address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2023-04-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2023-04-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
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
2022-12-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-15 delete address One George Yard London EC3V 9DF
2022-12-15 insert address 124 City Road, London, England, EC1V 2NX
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-09-12 delete address Winnington House, 2 Woodberry Grove, London N12 0DR
2022-09-12 insert address One George Yard London EC3V 9DF
2022-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM
2022-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEV SINGH AUJLA / 08/09/2022
2022-08-07 delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2022-08-07 insert address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2022-08-07 update registered_address
2022-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2022 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2022-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEV SINGH AUJLA / 15/07/2022
2022-07-13 update robots_txt_status www.coleridge-capital.com: 200 => 404
2022-06-12 update robots_txt_status www.coleridge-capital.com: 404 => 200
2022-04-11 update robots_txt_status www.coleridge-capital.com: 200 => 404
2022-03-11 update robots_txt_status www.coleridge-capital.com: 404 => 200
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-30 update robots_txt_status www.coleridge-capital.com: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 update robots_txt_status www.coleridge-capital.com: 404 => 200
2021-03-27 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES
2021-01-27 update robots_txt_status www.coleridge-capital.com: 200 => 404
2020-10-01 delete general_emails in..@coleridge-capital.com
2020-10-01 delete address 60 Grosvenor Street, Mayfair, London W1K 3HZ
2020-10-01 delete address Winnington House, 2 Woodberry Grove, London N12 0DR
2020-10-01 delete alias Coleridge Capital Ltd.
2020-10-01 delete email in..@coleridge-capital.com
2020-10-01 delete index_pages_linkeddomain fundsdirect.co.uk
2020-10-01 delete phone (020) 3859 6760
2020-10-01 delete registration_number 5320043
2020-10-01 update primary_contact 60 Grosvenor Street, Mayfair,London W1K 3HZ => null
2020-10-01 update robots_txt_status www.coleridge-capital.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
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
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-21 delete source_ip 176.32.230.50
2019-12-21 insert source_ip 62.233.124.243
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
2019-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES
2018-12-27 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-04 delete about_pages_linkeddomain lonocreative.com
2017-03-04 delete address 23 Hanover Square, Mayfair, London, W1S 1JB
2017-03-04 delete casestudy_pages_linkeddomain lonocreative.com
2017-03-04 delete contact_pages_linkeddomain lonocreative.com
2017-03-04 delete index_pages_linkeddomain lonocreative.com
2017-03-04 delete phone (020) 7958 9095
2017-03-04 insert address 60 Grosvenor Street, Mayfair, London, W1K 3HZ
2017-03-04 insert phone (020) 3859 6760
2017-03-04 update primary_contact 23 Hanover Square Mayfair London W1S 1JB => 60 Grosvenor Street Mayfair London W1K 3HZ
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-13 delete source_ip 213.171.220.136
2016-08-13 insert source_ip 176.32.230.50
2016-03-09 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-03-09 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-02-01 update statutory_documents 23/12/15 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-16 update statutory_documents 23/12/14 FULL LIST
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
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 insert address 23 Hanover Square, Mayfair, London, W1S 1JB
2014-02-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-02-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-01-21 update statutory_documents 23/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-09 update website_status DNSError => OK
2013-07-09 delete source_ip 64.207.145.65
2013-07-09 insert source_ip 213.171.220.136
2013-06-25 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-25 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update website_status OK => DNSError
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-19 update statutory_documents 23/12/12 FULL LIST
2013-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURDEV AUJLA / 01/12/2012
2013-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HARJINDER AUJLA / 01/12/2012
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 23/12/11 FULL LIST
2011-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 23/12/10 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 23/12/09 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURDEV AUJLA / 01/12/2009
2009-01-26 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-24 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2004-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION