CAROLE ALEXANDER & ASSOCIATES - History of Changes


DateDescription
2024-04-07 delete address 6B ESSEX HOUSE CROMWELL PARK BANBURY ROAD CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5SR
2024-04-07 insert address 5 THE MALDENS SHIPSTON-ON-STOUR ENGLAND CV36 4QD
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-26 delete source_ip 185.2.5.46
2022-08-26 insert source_ip 185.2.6.21
2022-05-25 update website_status OK => DomainNotFound
2022-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-06 delete address Suite 1 Fairfax House Cromwell Business Park Chipping Norton Oxon OX7 5SR
2021-06-06 delete address Unit 6, Southill, Cornbury Park, Charlbury, Oxon OX7 3EW
2021-06-06 insert address 6B Essex House Cromwell Business Park Chipping Norton Oxon OX7 5SR
2021-06-06 update primary_contact Unit 6, Southill, Cornbury Park, Charlbury, Oxon OX7 3EW => 6B Essex House, Cromwell Business Park, Chipping Norton, Oxon OX7 5SR
2021-05-07 delete address THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE ENGLAND OX29 0SY
2021-05-07 insert address 6B ESSEX HOUSE CROMWELL PARK BANBURY ROAD CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5SR
2021-05-07 update registered_address
2021-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER
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
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 delete source_ip 94.126.40.39
2020-06-11 insert source_ip 185.2.5.46
2020-06-11 update robots_txt_status www.carolealexanderassociates.co.uk: 200 => 404
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2019-12-06 delete address Unit 7 Astley House Cromwell Park Chipping Norton Oxon OX7 5SR
2019-12-06 delete fax 01608 641064
2019-12-06 insert address Suite 1 Fairfax House Cromwell Business Park Chipping Norton Oxon OX7 5SR
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
2019-08-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, 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
2018-07-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-13 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-21 update statutory_documents 31/03/16 FULL LIST
2015-09-07 delete address UNIT 6 CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW
2015-09-07 insert address THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE ENGLAND OX29 0SY
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update registered_address
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND
2015-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 6 CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-04-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-03-31 update statutory_documents 31/03/15 FULL LIST
2014-12-09 update website_status FailedRobots => OK
2014-12-09 delete address Suite 16 Cromwell Business Centre Fairfax House Cromwell Park Chipping Norton Oxon OX7 5SR
2014-12-09 delete fax 01608 648671
2014-12-09 delete phone 01608 648670
2014-12-09 insert address Unit 7 Astley House Cromwell Park Chipping Norton Oxon OX7 5SR
2014-12-09 insert fax 01608 641064
2014-12-09 insert phone 01608 641589
2014-09-26 update website_status OK => FailedRobots
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 delete source_ip 94.126.40.35
2014-08-16 insert source_ip 94.126.40.39
2014-05-07 delete address UNIT 6 CORNBURY PARK CHARLBURY OXFORDSHIRE UNITED KINGDOM OX7 3EW
2014-05-07 insert address UNIT 6 CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-11 update statutory_documents 31/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-22 update statutory_documents 31/03/13 FULL LIST
2012-09-14 update statutory_documents DIRECTOR APPOINTED PAUL ALEXANDER
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 31/03/12 FULL LIST
2011-09-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 31/03/11 FULL LIST
2010-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION