CARTWRIGHT - History of Changes


DateDescription
2024-03-19 delete person Adrienne Parsons
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-17 delete address Mill Lane, Godalming, Surrey, England, GU7 1EY
2023-04-17 delete address Mill Pool House, Mill Lane, Godalming, Surrey, GU7 1EY
2023-04-17 delete fax 01483 860182
2023-04-17 delete phone 01483 860201
2023-04-07 delete address MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY
2023-04-07 insert address 250 FOWLER AVENUE FARNBOROUGH ENGLAND GU14 7JP
2023-04-07 update registered_address
2023-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2023 FROM MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY
2023-02-13 delete cio Charlotte Browne
2023-02-13 insert otherexecutives Charlotte Browne
2023-02-13 insert otherexecutives Julie Yates
2023-02-13 insert person Stephen Carey
2023-02-13 update person_description Adam Gregory => Adam Gregory
2023-02-13 update person_description Clare O'Sullivan => Clare O'Sullivan
2023-02-13 update person_title Charlotte Browne: Head of IT => Head of Projects
2023-02-13 update person_title Clare O'Sullivan: null => Head of Pensions
2023-02-13 update person_title Julie Yates: null => Director of Administration
2022-11-06 delete cio Reece Lloyd
2022-11-06 delete person James Reid
2022-11-06 delete person Reece Lloyd
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-07-21 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2020-07-12 delete terms_pages_linkeddomain facebook.com
2020-07-12 delete terms_pages_linkeddomain linkedin.com
2020-07-12 delete terms_pages_linkeddomain twitter.com
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-04 update founded_year 1986 => null
2020-05-12 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-05-05 insert email pe..@cartwright.co.uk
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-03-04 delete alias Cartwright Group Limited
2020-03-04 delete alias Cartwright Group Ltd
2019-12-03 update person_title Sam Roberts: Director of Investment Consultancy => Director of Investment Consulting
2019-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY CARTWRIGHT / 20/08/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2018-12-21 delete otherexecutives Dave Carstairs
2018-12-21 delete person Dave Carstairs
2018-12-21 delete person Paul Sherman
2018-12-21 update person_title Sam Roberts: Head of Investment Consulting => Director of Investment Consultancy
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-04-20 insert person Andrew Bird
2018-04-20 update person_description Mark Farrell => Mark Farrell
2018-02-25 insert otherexecutives Tony Grist
2018-02-25 insert person Tony Grist
2017-12-04 update person_description Sandra Kemish => Sandra Kemish
2017-12-04 update person_description Tom Hall => Tom Hall
2017-07-06 delete source_ip 213.246.102.194
2017-07-06 insert source_ip 213.246.110.251
2017-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEET
2017-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN PEARCE
2017-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN PEARCE
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-19 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-03-22 delete otherexecutives Linda Harris
2017-03-22 update person_title Linda Harris: Head of Projects => Head of Technical and Research
2017-03-22 update person_title Paul Sherman: Pensions Administration Manager ( Chelmsford ) => Project Operations and Administration Manager
2016-12-29 update robots_txt_status www.cartwright.co.uk: 404 => 0
2016-11-17 delete source_ip 81.21.76.62
2016-11-17 insert alias Cartwright
2016-11-17 insert index_pages_linkeddomain facebook.com
2016-11-17 insert index_pages_linkeddomain linkedin.com
2016-11-17 insert index_pages_linkeddomain st41.co.uk
2016-11-17 insert index_pages_linkeddomain twitter.com
2016-11-17 insert source_ip 213.246.102.194
2016-11-17 update robots_txt_status www.cartwright.co.uk: 200 => 404
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-12 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-22 update statutory_documents 22/04/16 FULL LIST
2016-04-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-27 update website_status DomainNotFound => OK
2016-02-27 delete alias Ancestry
2016-02-27 delete index_pages_linkeddomain bytetips.com
2016-02-27 delete index_pages_linkeddomain wordpress.org
2016-02-27 delete source_ip 212.124.206.6
2016-02-27 insert source_ip 81.21.76.62
2016-02-27 update description
2016-02-27 update founded_year 1917 => null
2016-02-27 update robots_txt_status www.cartwright.co.uk: 404 => 200
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-11-18 => 2015-04-22
2015-05-07 update returns_next_due_date 2015-12-16 => 2016-05-20
2015-04-30 update website_status IndexPageFetchError => DomainNotFound
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-22 update statutory_documents 22/04/15 FULL LIST
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-26 update website_status OK => IndexPageFetchError
2014-11-25 update statutory_documents 18/11/14 FULL LIST
2014-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address MILL POOL HOUSE MILL LANE GODALMING SURREY ENGLAND GU7 1EY
2013-12-07 insert address MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-22 update statutory_documents 18/11/13 FULL LIST
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-02-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-15 update website_status DomainNotFound
2012-11-20 update statutory_documents 18/11/12 FULL LIST
2012-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-21 update statutory_documents 18/11/11 FULL LIST
2011-04-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 18/11/10 FULL LIST
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PEARCE / 10/07/2010
2010-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBIN PEARCE / 10/07/2010
2010-03-02 update statutory_documents CURREXT FROM 27/02/2010 TO 31/07/2010
2010-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/09
2010-02-08 update statutory_documents PREVSHO FROM 30/11/2009 TO 27/02/2009
2009-12-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-12-16 update statutory_documents 18/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY CARTWRIGHT / 18/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SWEET / 18/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PEARCE / 18/11/2009
2009-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PETTITT
2009-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-06 update statutory_documents SHARE AGREEMENT OTC
2009-03-27 update statutory_documents NC INC ALREADY ADJUSTED 27/02/09
2009-03-27 update statutory_documents SUBDIV 27/02/2009
2008-12-15 update statutory_documents DIRECTOR APPOINTED ROBERT JOHN SWEET
2008-12-15 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROBIN PHILIP IAN PEARCE
2008-12-15 update statutory_documents DIRECTOR APPOINTED DAVID ROBERT WILLIAM PETTITT
2008-12-15 update statutory_documents DIRECTOR APPOINTED IAN STANLEY CARTWRIGHT
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER
2008-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION