HAVELOCK REAL ESTATE - 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
2023-09-30 update website_status OK => FlippedRobots
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-25 update website_status OK => IndexPageFetchError
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
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-11-29 update website_status OK => IndexPageFetchError
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CESSATION OF SARAH LOUISE DAVEY-HULL AS A PSC
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH DAVEY-HULL
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, 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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, 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
2020-09-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 100
2017-05-17 delete source_ip 104.31.78.42
2017-05-17 delete source_ip 104.31.79.42
2017-05-17 insert source_ip 208.113.168.193
2017-05-17 update robots_txt_status www.havelockrealestate.co.uk: 0 => 404
2016-12-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents 10/01/16 STATEMENT OF CAPITAL GBP 1
2016-06-08 update website_status IndexPageFetchError => OK
2016-06-08 delete source_ip 79.170.44.121
2016-06-08 insert source_ip 104.31.78.42
2016-06-08 insert source_ip 104.31.79.42
2016-06-08 update robots_txt_status www.havelockrealestate.co.uk: 404 => 0
2016-02-10 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-10 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-30 update website_status OK => IndexPageFetchError
2016-01-06 update statutory_documents 12/12/15 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
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-12 delete address 48 Gracechurch Street London EC3V 0EJ
2015-03-12 delete phone 00 44 (0)20 7623 6624
2015-03-12 insert address 1 Talbot Yard London SE1 1YP
2015-03-12 insert phone 00 44 (0)20 7403 7306
2015-03-12 update primary_contact 48 Gracechurch Street London EC3V 0EJ => 1 Talbot Yard London SE1 1YP
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-05 update statutory_documents 12/12/14 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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 9 HAVELOCK WALK LONDON UNITED KINGDOM SE23 3HG
2014-02-07 insert address 9 HAVELOCK WALK LONDON SE23 3HG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-07 update statutory_documents 12/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-12 => 2014-09-30
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-24 update returns_last_madeup_date null => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-01-05 delete address 13 Austin Friars London EC2N 2HE
2013-01-05 delete phone 00 44 (0)20 7256 5704
2013-01-05 insert address 48 Gracechurch Street London EC3V 0EJ
2013-01-05 insert phone 00 44 (0)20 7623 6624
2012-12-19 update statutory_documents 12/12/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR APPOINTED MR JOHN HULL
2012-07-03 update statutory_documents DIRECTOR APPOINTED MRS SARAH DAVEY-HULL
2012-01-03 update statutory_documents COMPANY NAME CHANGED HAVELOCK REAL ESTATES LTD. CERTIFICATE ISSUED ON 03/01/12
2011-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2011-12-21 update statutory_documents COMPANY NAME CHANGED CALVERTON TRADING LTD CERTIFICATE ISSUED ON 21/12/11
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION