VISTA PARTNERS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-01 delete person Jeremy Hunt
2023-11-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-08 insert person Jeremy Hunt
2023-10-08 insert person Sheena Landgraf
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 delete person Chancellor Rishi Sunak
2022-03-24 insert person Chancellor Rishi Sunak
2022-03-24 update person_title Andrew L'Estrange: Senior Tax Manager => Tax Principal
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-06 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-04-21 delete person Rishi Sunak
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-19 insert person Rishi Sunak
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-05 delete index_pages_linkeddomain google.co.uk
2019-10-05 delete index_pages_linkeddomain je-consulting.co.uk
2019-10-05 delete person David Green
2019-10-05 delete registration_number 07518998
2019-10-05 delete source_ip 89.151.107.91
2019-10-05 insert index_pages_linkeddomain browse-better.com
2019-10-05 insert source_ip 62.172.138.79
2019-10-05 update person_title Andrew L'Estrange: Tax Manager => Senior Tax Manager
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-09-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2018-12-18 delete source_ip 91.197.229.41
2018-12-18 insert source_ip 89.151.107.91
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-07 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-05-06 update website_status FlippedRobots => OK
2018-04-21 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-17 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-21 update website_status FlippedRobots => OK
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTA PARTNERS HOLDINGS LIMITED
2017-09-15 update statutory_documents CESSATION OF GARY RONALD MARTIN PROUDLOCK AS A PSC
2017-09-15 update statutory_documents CESSATION OF SUSAN JONES AS A PSC
2017-09-03 update website_status OK => FlippedRobots
2017-05-15 insert person Andrew L'Estrange
2017-05-15 insert person Kidier Guo
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-21 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-11 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-07 delete address uk - Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA
2016-03-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-11 update statutory_documents 07/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-15 delete person Charlie Owen
2015-05-09 delete person Oliver Benton
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2015-02-05 delete about_pages_linkeddomain webwatchuk.co.uk
2015-02-05 delete contact_pages_linkeddomain webwatchuk.co.uk
2015-02-05 delete index_pages_linkeddomain webwatchuk.co.uk
2015-02-05 delete management_pages_linkeddomain webwatchuk.co.uk
2015-02-05 delete service_pages_linkeddomain webwatchuk.co.uk
2015-02-05 delete terms_pages_linkeddomain webwatchuk.co.uk
2015-02-05 insert about_pages_linkeddomain je-consulting.co.uk
2015-02-05 insert contact_pages_linkeddomain je-consulting.co.uk
2015-02-05 insert index_pages_linkeddomain je-consulting.co.uk
2015-02-05 insert management_pages_linkeddomain je-consulting.co.uk
2015-02-05 insert service_pages_linkeddomain je-consulting.co.uk
2015-02-05 insert terms_pages_linkeddomain je-consulting.co.uk
2014-03-08 delete address CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY UNITED KINGDOM RH1 6AA
2014-03-08 insert address CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-08 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-27 update website_status FlippedRobots => OK
2014-02-27 insert managingdirector Gary Proudlock
2014-02-27 delete source_ip 62.172.138.54
2014-02-27 insert address uk - Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA
2014-02-27 insert index_pages_linkeddomain google.co.uk
2014-02-27 insert index_pages_linkeddomain webwatchuk.co.uk
2014-02-27 insert person Oliver Benton
2014-02-27 insert source_ip 91.197.229.41
2014-02-27 update person_title Gary Proudlock: DIRECTOR ATT => Managing Director
2014-02-11 update statutory_documents 07/02/14 FULL LIST
2014-02-08 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-17 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2012-11-07 => 2014-01-31
2013-06-22 update account_ref_day 29 => 30
2013-06-22 update account_ref_month 2 => 4
2013-06-22 update accounts_next_due_date 2012-11-07 => 2012-11-30
2013-06-22 update accounts_next_due_date 2012-11-30 => 2012-11-07
2013-06-03 update website_status OK => DNSError
2013-02-12 update statutory_documents 07/02/13 FULL LIST
2012-11-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents PREVEXT FROM 29/02/2012 TO 30/04/2012
2012-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM CHANVERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2012-02-09 update statutory_documents 07/02/12 FULL LIST
2011-05-03 update statutory_documents COMPANY NAME CHANGED HALEPRIDE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/05/11
2011-05-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-22 update statutory_documents DIRECTOR APPOINTED GARY RONALD MARTIN PROUDLOCK
2011-02-22 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JONES
2011-02-22 update statutory_documents SECRETARY APPOINTED MRS SUSAN JONES
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2011-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION