CAMBRIDGE CHAMBER OF COMMERCE - History of Changes


DateDescription
2024-04-07 delete finance_emails ac..@cambridgechamber.com
2024-04-07 delete email ac..@cambridgechamber.com
2024-04-07 delete index_pages_linkeddomain thecambridgehive.ca
2024-04-07 insert alias TheLink
2024-04-07 insert index_pages_linkeddomain thelinkbiz.ca
2023-10-11 delete career_pages_linkeddomain chambercheck.ca
2023-10-11 delete contact_pages_linkeddomain chambercheck.ca
2023-10-11 delete index_pages_linkeddomain chambercheck.ca
2023-10-11 delete terms_pages_linkeddomain chambercheck.ca
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-02-03 insert contact_pages_linkeddomain chambercheck.ca
2023-02-03 insert terms_pages_linkeddomain chambercheck.ca
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR GRAHAM ANNELLS / 11/04/2022
2022-03-09 delete source_ip 207.107.97.99
2022-03-09 insert source_ip 172.67.137.48
2022-03-09 insert source_ip 104.21.7.188
2021-12-08 delete source_ip 207.107.97.96
2021-12-08 insert source_ip 207.107.97.99
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-13 insert finance_emails ac..@cambridgechamber.com
2021-09-13 insert email ac..@cambridgechamber.com
2021-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-06-18 update statutory_documents DIRECTOR APPOINTED VICTOR ANNELLS
2021-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGE
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY / 13/01/2020
2021-04-16 update robots_txt_status stage.cambridgechamber.com: 401 => 0
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 insert index_pages_linkeddomain chambercheck.ca
2021-01-23 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 insert person AS OF AUGUST
2020-10-12 update website_status FlippedRobots => OK
2020-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-08-06 update website_status OK => FlippedRobots
2020-07-07 insert contact_pages_linkeddomain agco.ca
2020-07-07 insert contact_pages_linkeddomain canada.ca
2020-07-07 insert person Dr. Jane Philpott
2020-07-07 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update website_status OK => FlippedRobots
2020-05-13 update website_status FlippedRobots => OK
2020-04-23 update website_status OK => FlippedRobots
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-03-24 delete index_pages_linkeddomain beeid.org
2020-03-24 delete index_pages_linkeddomain chamberforgood.com
2020-03-24 delete index_pages_linkeddomain globalclassroom.us
2020-03-24 delete index_pages_linkeddomain visitcambridgeontario.com
2020-03-24 delete index_pages_linkeddomain yipme.ca
2020-03-24 insert contact_pages_linkeddomain goo.gl
2020-03-24 insert index_pages_linkeddomain goo.gl
2020-03-24 insert terms_pages_linkeddomain goo.gl
2020-03-24 update website_status FlippedRobots => OK
2020-03-04 update website_status OK => FlippedRobots
2020-02-07 delete address ENTERPRISE HOUSE THE VISION PARK HISTON CAMBRIDGE CB24 9ZR
2020-02-07 insert address CLIFFORD HOUSE 2 STATION YARD OAKINGTON CAMBRIDGE UNITED KINGDOM CB24 3AH
2020-02-07 update registered_address
2020-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ENTERPRISE HOUSE THE VISION PARK HISTON CAMBRIDGE CB24 9ZR
2019-11-03 insert index_pages_linkeddomain thecambridgehive.ca
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-02-22 delete index_pages_linkeddomain chamberuniversity.ca
2019-02-22 insert index_pages_linkeddomain globalclassroom.us
2019-02-22 insert index_pages_linkeddomain yipme.ca
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-06 delete index_pages_linkeddomain occ.ca
2018-01-25 delete email cc..@cambridgechamber.com
2018-01-25 delete source_ip 208.85.221.74
2018-01-25 insert index_pages_linkeddomain occ.ca
2018-01-25 insert source_ip 207.107.97.96
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-23 update robots_txt_status cambridgechamber.com: 404 => 200
2017-06-23 update robots_txt_status www.cambridgechamber.com: 404 => 200
2017-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRIDGE / 08/06/2017
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-12 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-05 update statutory_documents 05/04/16 NO MEMBER LIST
2016-03-07 delete index_pages_linkeddomain themindsuite.com
2016-03-07 delete index_pages_linkeddomain yipme.ca
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
2015-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-02 insert index_pages_linkeddomain themindsuite.com
2015-09-03 delete partner Binea Press
2015-09-03 delete partner Richard Bain
2015-09-03 update description
2015-06-11 delete index_pages_linkeddomain uservoice.com
2015-06-11 insert partner Binea Press
2015-06-11 insert partner Richard Bain
2015-06-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-14 insert index_pages_linkeddomain uservoice.com
2015-05-12 update statutory_documents 05/04/15 NO MEMBER LIST
2015-04-13 update robots_txt_status cambridgechamber.com: 0 => 404
2015-04-13 update robots_txt_status www.cambridgechamber.com: 0 => 404
2015-02-16 insert index_pages_linkeddomain yipme.ca
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
2014-12-13 insert index_pages_linkeddomain visitcambridgeontario.com
2014-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-17 insert index_pages_linkeddomain youtu.be
2014-10-17 insert service_pages_linkeddomain drakeco.ca
2014-07-03 delete index_pages_linkeddomain chamber.ca
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-25 update statutory_documents 05/04/14
2014-04-18 insert index_pages_linkeddomain chamber.ca
2014-03-18 insert index_pages_linkeddomain chamberjobs.ca
2014-02-06 insert career_pages_linkeddomain chamberjobs.ca
2014-01-09 insert index_pages_linkeddomain flipbuilder.com
2013-12-12 delete email sb..@cambridgechamber.com
2013-12-12 delete index_pages_linkeddomain advertech.net
2013-12-12 delete index_pages_linkeddomain cambridge.ca
2013-12-12 delete index_pages_linkeddomain funnymoneyhighschools.com
2013-12-12 delete index_pages_linkeddomain membee.com
2013-12-12 delete index_pages_linkeddomain prosperitywaterloo.com
2013-12-12 delete index_pages_linkeddomain thecambridgechamber.wordpress.com
2013-12-12 delete index_pages_linkeddomain visitcambridgeontario.com
2013-12-12 delete index_pages_linkeddomain worldline.ca
2013-12-12 delete phone 519.622.2221 ext 2226
2013-12-12 delete source_ip 50.87.146.96
2013-12-12 insert index_pages_linkeddomain remwebsolutions.com
2013-12-12 insert source_ip 208.85.221.74
2013-12-12 update robots_txt_status www.cambridgechamber.com: 200 => 0
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-04 delete index_pages_linkeddomain adobeformscentral.com
2013-09-02 update founded_year 2001 => null
2013-08-04 delete personal_emails ne..@cambridgechamber.com
2013-08-04 delete contact_pages_linkeddomain holidayinn.com
2013-08-04 delete email ji..@cambridgechamber.com
2013-08-04 delete email ne..@cambridgechamber.com
2013-08-04 delete email va..@cambridgechamber.com
2013-08-04 delete person Jim Anderson
2013-08-04 delete person Nelia Demmery
2013-08-04 delete person Valentina Kristo
2013-08-04 delete source_ip 74.52.141.210
2013-08-04 insert email br..@cambridgechamber.com
2013-08-04 insert index_pages_linkeddomain adobeformscentral.com
2013-08-04 insert person Brandi Sinclair
2013-08-04 insert source_ip 50.87.146.96
2013-08-04 update founded_year null => 2001
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
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
2013-05-24 insert contact_pages_linkeddomain holidayinn.com
2013-05-24 insert index_pages_linkeddomain chamberforgood.com
2013-05-08 update statutory_documents 05/04/13
2012-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-04 update statutory_documents 05/04/12
2011-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18 update statutory_documents 05/04/11
2010-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-19 update statutory_documents 05/04/10
2010-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 05/04/09
2009-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-22 update statutory_documents ANNUAL RETURN MADE UP TO 05/04/08
2008-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 05/04/07
2006-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-24 update statutory_documents ANNUAL RETURN MADE UP TO 05/04/06
2005-06-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-10 update statutory_documents NEW SECRETARY APPOINTED
2005-05-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14 update statutory_documents DIRECTOR RESIGNED
2005-04-14 update statutory_documents SECRETARY RESIGNED
2005-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION