CARRINGTON BLAKE ACCOUNTANCY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRINGTON BLAKE LIMITED
2023-09-19 update statutory_documents CESSATION OF ANTHONY JOSEPH ADJEI AS A PSC
2023-04-07 delete address 77 MARSH WALL FIRST FLOOR, SOUTH QUAY BUILDING LONDON ENGLAND E14 9SH
2023-04-07 insert address JACK DASH HOUSE 2 LAWN HOUSE CLOSE LONDON ENGLAND E14 9YQ
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
2023-04-07 update registered_address
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH ADJEI / 31/01/2023
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH ADJEI / 20/12/2022
2022-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM 77 MARSH WALL FIRST FLOOR, SOUTH QUAY BUILDING LONDON E14 9SH ENGLAND
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18 delete source_ip 217.160.0.117
2022-08-18 insert source_ip 217.160.0.104
2022-08-18 update robots_txt_status newsite.carringtonblakeaccountancy.com: 200 => 0
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-12-07 delete address GROUND FLOOR,BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON ENGLAND E14 9SZ
2021-12-07 insert address 77 MARSH WALL FIRST FLOOR, SOUTH QUAY BUILDING LONDON ENGLAND E14 9SH
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update registered_address
2021-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2021 FROM GROUND FLOOR,BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON E14 9SZ ENGLAND
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update website_status FlippedRobots => OK
2021-04-07 delete address 4 SELSDON WAY 3RD FLOOR, THE NORTHERN & SHELL TOWER LONDON ENGLAND E14 9GL
2021-04-07 insert address GROUND FLOOR,BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON ENGLAND E14 9SZ
2021-04-07 update registered_address
2021-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 4 SELSDON WAY 3RD FLOOR, THE NORTHERN & SHELL TOWER LONDON E14 9GL ENGLAND
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
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
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-29 update website_status OK => FlippedRobots
2019-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH ADJEI / 23/05/2019
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-07 delete address MOORFOOT HOUSE 221 MARSH WALL LONDON E14 9FJ
2018-07-07 insert address 4 SELSDON WAY 3RD FLOOR, THE NORTHERN & SHELL TOWER LONDON ENGLAND E14 9GL
2018-07-07 update registered_address
2018-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM MOORFOOT HOUSE 221 MARSH WALL LONDON E14 9FJ
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01 delete source_ip 217.160.231.38
2017-08-01 insert source_ip 217.160.0.117
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-21 delete source_ip 212.227.202.237
2016-06-21 insert about_pages_linkeddomain b2blistings.org
2016-06-21 insert source_ip 217.160.231.38
2016-01-07 delete address MOORFOOT HOUSE 221 MARSH WALL LONDON ENGLAND E14 9FJ
2016-01-07 insert address MOORFOOT HOUSE 221 MARSH WALL LONDON E14 9FJ
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-03 update statutory_documents 02/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 delete address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ
2015-07-07 insert address MOORFOOT HOUSE 221 MARSH WALL LONDON ENGLAND E14 9FJ
2015-07-07 update registered_address
2015-06-24 delete address First Floor, 6 Bevis Marks, London EC3A 7BA
2015-06-24 insert address Moorfoot House, Meridian Gate, 221 Marsh Wall, London E14 9FJ
2015-06-24 update primary_contact First Floor, 6 Bevis Marks, London EC3A 7BA => Moorfoot House, Meridian Gate, 221 Marsh Wall, London E14 9FJ
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND
2015-03-30 delete address 68 King William Street , London EC4N 7DZ
2015-03-30 insert address First Floor, 6 Bevis Marks, London EC3A 7BA
2015-03-30 update primary_contact 68 King William Street , London EC4N 7DZ => First Floor, 6 Bevis Marks, London EC3A 7BA
2015-02-25 delete address Limehouse Court, 3-11 Dod Street, London E14 7EQ
2015-02-25 delete source_ip 82.165.50.92
2015-02-25 insert address 68 King William Street , London EC4N 7DZ
2015-02-25 insert source_ip 212.227.202.237
2015-02-25 update primary_contact Limehouse Court, 3-11 Dod Street, London E14 7EQ => 68 King William Street , London EC4N 7DZ
2015-02-07 delete address LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ UK E14 7EQ
2015-02-07 insert address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ
2015-02-07 update registered_address
2015-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ UKE14 7EQ
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-08 update statutory_documents 02/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_day 30 => 31
2014-05-07 update account_ref_month 6 => 12
2014-05-07 update accounts_last_madeup_date 2011-12-31 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2014-09-30
2014-04-29 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-04-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ UK UNITED KINGDOM E14 7EQ
2014-01-07 insert address LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ UK E14 7EQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-30 update statutory_documents 02/12/13 FULL LIST
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update account_ref_month 12 => 6
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-03-31
2013-09-30 update statutory_documents PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-06-29 delete general_emails in..@carringtonblakeaccountancy.com
2013-06-29 insert sales_emails sa..@carringtonblakeaccountancy.com
2013-06-29 delete alias Carrington Blake Accountancy & Finance
2013-06-29 delete email in..@carringtonblakeaccountancy.com
2013-06-29 delete fax 0207 117 1645
2013-06-29 delete registration_number 06763788
2013-06-29 delete vat 971002649
2013-06-29 insert email sa..@carringtonblakeaccountancy.com
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-23 delete address NEW LOOM HOUSE 101 BACKCHURCH LANE LONDON E1 1LU
2013-06-23 insert address LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ UK UNITED KINGDOM E14 7EQ
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-13 update statutory_documents 02/12/12 FULL LIST
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM NEW LOOM HOUSE 101 BACKCHURCH LANE LONDON E1 1LU
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 02/12/11 FULL LIST
2011-10-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 02/12/10 FULL LIST
2010-10-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-30 update statutory_documents 02/12/09 FULL LIST
2008-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION