CALROM - History of Changes


DateDescription
2025-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/25, WITH UPDATES
2025-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2024-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2023-10-23 update statutory_documents DIRECTOR APPOINTED ELLEN JAYNE BOND
2023-09-07 delete address ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY ENGLAND GU3 1LR
2023-09-07 insert address CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 9HQ
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR ENGLAND
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN DAWS
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-10-18 delete source_ip 35.197.224.246
2022-10-18 insert source_ip 141.193.213.11
2022-04-14 delete address Springfield House, Water Lane Wilmslow, SK9 5BG UK
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BESSLER
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-02-08 update statutory_documents ADOPT ARTICLES 14/01/2022
2021-12-02 update person_title Kieran Fletcher: General Manager Australasia => Global Partnerships Manager
2021-12-02 update person_title Simon Wilson: Product & Programme => Head of Product
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-02-17 delete address 950 East State Highway 114 Suite 160 Southlake, TX 76092
2021-02-17 delete person Brian Borg
2021-02-17 update person_description Darren Cooper => Darren Cooper
2021-02-17 update person_title Lorraine Astbury: HR and Training Manager => HR & Performance Manager
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062001390001
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-03-27 delete career_pages_linkeddomain cascadegocloud.co.uk
2019-09-26 delete address Kilburn House Manchester Science Park Lloyd Street North, M15 6SE
2019-09-26 insert address St James Building 4th Floor Block Oxford Street Manchester, M1 6EG
2019-08-26 delete address 950 East State Highway 114 Southlake, TX 76092
2019-08-26 insert address 950 East State Highway 114 Suite 160 Southlake, TX 76092
2019-07-27 delete address 7a Kilburn House Manchester Science Park Lloyd Street North Manchester M15 6SE
2019-07-27 delete address 950 E State Hwy 114 Suite 160 Southlake, TX 76092
2019-07-27 delete alias Calrom Ltd
2019-07-27 delete phone +44 161 660 2750
2019-07-27 delete source_ip 85.113.83.102
2019-07-27 insert address 950 East State Highway 114 Southlake, TX 76092
2019-07-27 insert address Kilburn House Manchester Science Park Lloyd Street North, M15 6SE
2019-07-27 insert address Springfield House, Water Lane Wilmslow, SK9 5BG UK
2019-07-27 insert alias Calrom Limited
2019-07-27 insert index_pages_linkeddomain travelinnovationgroup.com
2019-07-27 insert index_pages_linkeddomain wpengine.com
2019-07-27 insert source_ip 35.197.224.246
2019-07-27 update robots_txt_status www.calrom.com: 404 => 200
2019-05-22 delete address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU
2019-05-22 insert address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR
2019-05-22 update primary_contact Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU => Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR
2019-05-07 delete address ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU
2019-05-07 insert address ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY ENGLAND GU3 1LR
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-07 update registered_address
2019-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-11-30 delete cto Jon Fisher
2018-11-30 insert cto Simon Wilkins
2018-11-30 delete contact_pages_linkeddomain octopus-hr.co.uk
2018-11-30 delete person Jon Fisher
2018-11-30 insert address 950 E State Hwy 114 Suite 160 Southlake, TX 76092
2018-11-30 insert person Brian Borg
2018-11-30 insert person Simon Wilkins
2018-06-30 delete contact_pages_linkeddomain hotjar.com
2018-06-30 delete product_pages_linkeddomain hotjar.com
2018-05-13 delete contact_pages_linkeddomain cascadegocloud.co.uk
2018-05-13 insert contact_pages_linkeddomain hotjar.com
2018-05-13 insert product_pages_linkeddomain hotjar.com
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISHER
2018-02-10 insert address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU
2018-02-10 insert address Springfield House Water Lane Wilmslow SK9 5BG United Kingdom
2017-09-03 insert alias Calrom Pakistan
2017-07-31 delete address 1st Floor Barfield House Alderley Road Wilmslow SK9 1PL
2017-07-31 insert address Springfield House Water Lane Wilmslow SK9 5BG
2017-07-31 update primary_contact 1st Floor Barfield House Alderley Road Wilmslow SK9 1PL => Springfield House Water Lane Wilmslow SK9 5BG
2017-05-18 delete managingdirector Michael Edwards
2017-05-18 delete address Oficina 825 Paseo de la Castellana, 135 Madrid 28046 Espana
2017-05-18 delete person Matt Darlington
2017-05-18 delete person Michael Edwards
2017-05-18 delete person Michelle Byron
2017-05-18 update person_title Simon Wilson: in 2008 As Development Manager; Development Manager => in 2008 As Development Manager; Product & Programme Manager
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FISHER / 01/02/2017
2017-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 01/02/2017
2017-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 01/02/2017
2017-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 01/02/2017
2016-11-21 update statutory_documents SECRETARY APPOINTED MR PETER ARNOLD BESSLER
2016-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR
2016-08-09 update statutory_documents AUDITOR'S RESIGNATION
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-25 update statutory_documents 03/04/16 FULL LIST
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 25/04/2016
2016-04-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 25/04/2016
2016-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-06-21 insert general_emails in..@calrom.com
2015-06-21 insert address 7a Kilburn House Manchester Science Park Lloyd Street North Manchester M15 6SE
2015-06-21 insert address Oficina 825 Paseo de la Castellana, 135 Madrid 28046 Espana
2015-06-21 insert email in..@calrom.com
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-14 update statutory_documents 03/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-07 update statutory_documents 03/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-11 update statutory_documents 03/04/13 FULL LIST
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 03/04/2013
2013-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-16 update statutory_documents 03/04/12 FULL LIST
2012-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 03/04/2012
2012-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-11 update statutory_documents 03/04/11 FULL LIST
2011-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 03/04/2011
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2011
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2011
2011-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2011
2010-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-05 update statutory_documents 03/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 03/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 03/04/2010
2010-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010
2010-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 18/08/2008
2009-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 18/08/2008
2009-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN DAWS / 18/08/2008
2009-04-07 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 12/07/2007
2008-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 28/03/2008
2008-04-15 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08
2007-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-16 update statutory_documents DIRECTOR RESIGNED
2007-05-16 update statutory_documents SECRETARY RESIGNED
2007-05-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION