HAWKSWORTH RETAIL ASSET MANAGEMENT - 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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-04 insert index_pages_linkeddomain daleswebdesign.com
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-10-22 delete source_ip 217.199.160.41
2022-10-22 insert source_ip 79.170.40.236
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-07 delete address 1 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW
2020-12-07 insert address ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN SCOTLAND EH54 6AX
2020-12-07 update registered_address
2020-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 1 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND
2020-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HOLT / 17/11/2020
2020-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS STEVENSON / 17/11/2020
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
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
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH 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
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-28 delete source_ip 46.32.255.16
2018-01-28 insert source_ip 217.199.160.41
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HOLT / 06/11/2017
2017-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HOLT / 06/11/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 delete address 191 WEST GEORGE STREET GLASGOW G2 2LB
2016-12-20 insert address 1 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW
2016-12-20 update reg_address_care_of SHEPHERD & WEDDERBURN => null
2016-12-20 update registered_address
2016-12-08 delete phone +44 (0)7808 479 218
2016-12-08 delete phone +44 (0)7808 479 270
2016-12-08 delete source_ip 79.170.40.236
2016-12-08 insert address 4 Montpelier Street, London, SW7 1EE, United Kingdom
2016-12-08 insert alias Hawksworth Retail Asset Management Ltd.
2016-12-08 insert phone 07808 479 218
2016-12-08 insert phone 07808 479 270
2016-12-08 insert source_ip 46.32.255.16
2016-12-08 update founded_year null => 2010
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O SHEPHERD & WEDDERBURN 191 WEST GEORGE STREET GLASGOW G2 2LB
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-10 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-06 update statutory_documents 22/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-22 update statutory_documents 22/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 191 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LB
2014-02-07 insert address 191 WEST GEORGE STREET GLASGOW G2 2LB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-03 update statutory_documents 22/12/13 FULL LIST
2013-11-12 delete address 155 St Vincent Street Glasgow G2 5NR
2013-11-12 insert address 4 Montpellier Street London SW7 1EE
2013-11-12 update primary_contact 155 St Vincent Street Glasgow G2 5NR => 4 Montpellier Street London SW7 1EE
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address C/O SHEPHERD AND WEDDERBURN LLP 155 ST VINCENT STREET GLASGOW G2 5NR
2013-06-25 insert address 191 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LB
2013-06-25 update reg_address_care_of null => SHEPHERD & WEDDERBURN
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-25 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date null => 2011-12-22
2013-06-22 update returns_next_due_date 2012-01-19 => 2013-01-19
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-22 => 2013-09-30
2013-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O SHEPHERD AND WEDDERBURN LLP 155 ST VINCENT STREET GLASGOW G2 5NR
2013-02-04 update statutory_documents 22/12/12 FULL LIST
2012-08-13 update statutory_documents 22/12/11 FULL LIST
2012-06-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION