Date | Description |
2024-04-02 |
delete index_pages_linkeddomain campcalifornia.com |
2024-04-02 |
delete source_ip 162.159.137.54 |
2024-04-02 |
insert contact_pages_linkeddomain ziptravel.com.ph |
2023-09-02 |
delete source_ip 66.244.246.36 |
2023-09-02 |
insert source_ip 162.159.137.54 |
2023-09-02 |
insert source_ip 162.159.136.54 |
2023-09-02 |
update robots_txt_status www.ccusa.com: 404 => 200 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-28 |
insert person Host Schools |
2023-05-18 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-07 |
delete index_pages_linkeddomain facebook.com |
2023-02-07 |
delete partner_pages_linkeddomain facebook.com |
2023-02-07 |
delete terms_pages_linkeddomain facebook.com |
2023-02-07 |
update website_status InternalTimeout => OK |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2022-12-07 |
update website_status OK => InternalTimeout |
2022-09-20 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-03-07 |
delete company_previous_name CAMP COUNSELLORS USA LIMITED |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES |
2021-01-24 |
insert partner The U.S. Chamber of Commerce |
2021-01-24 |
insert partner U.S. Chamber of Commerce |
2021-01-24 |
insert partner_pages_linkeddomain uschamber.com |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-08 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
2020-01-29 |
update statutory_documents CESSATION OF CHRISTER LAURI FAGERSTEN AS A PSC |
2020-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTER FAGERSTEN |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTER LAURI FAGERSTEN |
2019-09-20 |
update statutory_documents CESSATION OF EVA RUT ASTRID STROM AS A PSC |
2019-09-09 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-08-15 |
insert contact_pages_linkeddomain lovevolunteers.org |
2019-08-15 |
insert index_pages_linkeddomain lovevolunteers.org |
2019-08-15 |
insert management_pages_linkeddomain lovevolunteers.org |
2019-08-15 |
insert partner_pages_linkeddomain lovevolunteers.org |
2019-08-15 |
insert terms_pages_linkeddomain lovevolunteers.org |
2019-03-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTER LAURI FAGERSTEN |
2019-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVA STROM |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2018-11-12 |
insert contact_pages_linkeddomain campcalifornia.com |
2018-11-12 |
insert index_pages_linkeddomain campcalifornia.com |
2018-11-12 |
insert management_pages_linkeddomain campcalifornia.com |
2018-11-12 |
insert partner_pages_linkeddomain campcalifornia.com |
2018-11-12 |
insert terms_pages_linkeddomain campcalifornia.com |
2018-09-04 |
insert partner Alberta Camping Association |
2018-09-04 |
insert partner Alliance for International Exchange |
2018-09-04 |
insert partner The Alliance for International Exchange |
2018-09-04 |
insert partner_pages_linkeddomain albertacamping.com |
2018-09-04 |
insert partner_pages_linkeddomain alliance-exchange.org |
2018-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-26 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 20/01/2018 |
2018-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 06/04/2016 |
2018-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 06/04/2016 |
2017-10-22 |
delete index_pages_linkeddomain markitmodules.com |
2017-10-22 |
insert index_pages_linkeddomain facebook.com |
2017-10-22 |
update robots_txt_status www.ccusa.com: 200 => 404 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-06-26 |
insert email am..@ccusa.com |
2016-06-26 |
insert email am..@ccusa.com |
2016-06-26 |
insert email da..@ccusa.com |
2016-06-26 |
insert email da..@ccusa.com |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete source_ip 104.40.51.165 |
2016-02-10 |
insert source_ip 66.244.246.36 |
2016-02-08 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-02-08 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-27 |
update statutory_documents 26/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY UNITED KINGDOM CR2 0BS |
2015-02-07 |
insert address C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-02-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-01-29 |
update statutory_documents 26/01/15 FULL LIST |
2015-01-20 |
delete source_ip 208.81.126.94 |
2015-01-20 |
insert source_ip 104.40.51.165 |
2014-08-07 |
delete address FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON CR0 1JN |
2014-08-07 |
insert address C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY UNITED KINGDOM CR2 0BS |
2014-08-07 |
update registered_address |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
FINANCIAL HOUSE
14 BARCLAY ROAD
CROYDON
CR0 1JN |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-28 |
delete address 2330 Marinship Way Suite 300
Sausalito, CA 94965 |
2014-05-28 |
delete contact_pages_linkeddomain google.com.au |
2014-05-28 |
insert address 901 E Street, Suite 300
San Rafael, CA 94901
USA |
2014-05-28 |
insert email ca..@ccusa.com |
2014-05-28 |
insert email wo..@ccusa.com |
2014-05-28 |
update primary_contact 2330 Marinship Way Suite 300
Sausalito, CA 94965 => 901 E Street, Suite 300
San Rafael, CA 94901
USA |
2014-05-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-28 |
update statutory_documents 26/01/14 FULL LIST |
2013-12-19 |
delete career_pages_linkeddomain addthis.com |
2013-12-19 |
delete contact_pages_linkeddomain addthis.com |
2013-12-19 |
delete index_pages_linkeddomain addthis.com |
2013-12-19 |
delete management_pages_linkeddomain addthis.com |
2013-12-19 |
delete partner_pages_linkeddomain addthis.com |
2013-12-19 |
delete terms_pages_linkeddomain addthis.com |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-24 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-04-21 |
delete source_ip 208.81.126.89 |
2013-04-21 |
insert source_ip 208.81.126.94 |
2013-04-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update statutory_documents 26/01/13 FULL LIST |
2012-04-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 26/01/12 FULL LIST |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents 26/01/11 FULL LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents DIRECTOR APPOINTED ALAN BOOTH |
2010-02-08 |
update statutory_documents 26/01/10 FULL LIST |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTER FAGERSTEN |
2009-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-10-16 |
update statutory_documents DIRECTOR APPOINTED EVA RUT ASTRID STROM |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-15 |
update statutory_documents COMPANY NAME CHANGED
CAMP COUNSELLORS USA LIMITED
CERTIFICATE ISSUED ON 15/02/02 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-02 |
update statutory_documents RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/98 FROM:
2ND FLOOR OFFICES
16 BARCLAYS ROAD
CROYDON
SURREY CRO 1JN |
1998-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-13 |
update statutory_documents RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS |
1997-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
1996-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-12 |
update statutory_documents SECRETARY RESIGNED |
1996-02-12 |
update statutory_documents RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS |
1995-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS |
1994-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-25 |
update statutory_documents RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS |
1994-01-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 |
1993-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/93 FROM:
12 SWAN ISLAND HARBOUR
STRAWBERRY VALE
TWICKENHAM
TW1 YRP |
1993-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/93 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1993-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |