CANNARD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-05 delete source_ip 89.145.92.138
2023-09-05 insert source_ip 35.179.50.119
2023-06-07 delete address 318 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JF
2023-06-07 insert address REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL UNITED KINGDOM BS6 6YE
2023-06-07 update registered_address
2023-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM 318 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JF
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
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
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-24 update statutory_documents ADOPT ARTICLES 16/03/2022
2022-03-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-30 delete source_ip 89.145.93.181
2020-09-30 insert source_ip 89.145.92.138
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update website_status OK => FlippedRobots
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-30 delete general_emails en..@cannard.co.uk
2017-09-30 delete address Corporacare House 47 High Street Westbury-on-Trym Bristol BS9 3ED
2017-09-30 delete contact_pages_linkeddomain t.co
2017-09-30 delete contact_pages_linkeddomain twitter.com
2017-09-30 delete email en..@cannard.co.uk
2017-09-30 delete index_pages_linkeddomain facebook.com
2017-09-30 delete index_pages_linkeddomain t.co
2017-09-30 delete index_pages_linkeddomain twitter.com
2017-09-30 insert address Corporacare House, 47 High St, Westbury-on-Trym, Bristol, BS9 3ED
2017-09-30 insert address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA
2017-09-30 insert contact_pages_linkeddomain danfiler.co.uk
2017-09-30 insert index_pages_linkeddomain danfiler.co.uk
2017-09-30 update primary_contact Corporacare House 47 High Street Westbury-on-Trym Bristol BS9 3ED => Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-30 delete source_ip 94.136.40.103
2016-06-30 insert source_ip 89.145.93.181
2016-06-07 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-06-07 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-05-03 update statutory_documents 06/04/16 FULL LIST
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
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-07-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-06-16 update statutory_documents 06/04/15 FULL LIST
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 318 HIGH STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3JF
2014-06-07 insert address 318 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-06-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-05-12 update statutory_documents 06/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-30 delete source_ip 194.105.70.133
2013-09-30 insert source_ip 94.136.40.103
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-09-06 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-22 update statutory_documents 06/04/13 FULL LIST
2013-08-06 update statutory_documents FIRST GAZETTE
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-04-06 => 2012-04-06
2013-06-22 update returns_next_due_date 2012-05-04 => 2013-05-04
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-05-30 update statutory_documents ARTICLES OF ASSOCIATION
2013-05-30 update statutory_documents 21/05/13 STATEMENT OF CAPITAL GBP 1001.00
2013-02-22 update website_status OK
2013-02-01 update website_status FlippedRobotsTxt
2013-01-25 update website_status ServerDown
2013-01-23 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-08-08 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-07 update statutory_documents FIRST GAZETTE
2012-08-06 update statutory_documents 06/04/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 06/04/11 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 06/04/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRIEDMAN / 01/03/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLA FRIEDMAN / 01/03/2010
2010-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARLA FRIEDMAN / 01/03/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-24 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM KINGLEY COTTAGE PAGANHILL LANE STROUD GLOUCESTERSHIRE GL5 4JH
2008-04-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-23 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09 update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-08 update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-17 update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-11 update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-01 update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-02-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/00 FROM: PEMBROKE HOUSE 7 BRINSWICK SQUARE BRISTOL AVON BS2 8PE
2000-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-01 update statutory_documents DIRECTOR RESIGNED
2000-06-01 update statutory_documents SECRETARY RESIGNED
2000-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION