ANDERSON HARRIS LIMITED - History of Changes


DateDescription
2023-08-24 delete otherexecutives Dick Strattan
2023-08-24 delete person Dick Strattan
2023-08-24 delete person Sian Fisher
2023-08-24 insert person Katy Butler
2023-08-24 update person_description David Nicholas => David Nicholas
2023-08-24 update person_description Jessica Burton => Jessica Burton
2023-08-24 update person_description Tom Rimmer => Tom Rimmer
2023-08-24 update person_title David Nicholas: Administration => General Insurance Adviser
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents SECRETARY APPOINTED BARRY ANDERSON
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN ANDERSON
2022-10-25 delete person Louise Cooper
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-20 delete index_pages_linkeddomain pmgettingitdone.co.uk
2022-08-20 delete source_ip 217.160.0.52
2022-08-20 insert index_pages_linkeddomain boldimage.com
2022-08-20 insert index_pages_linkeddomain facebook.com
2022-08-20 insert index_pages_linkeddomain reddit.com
2022-08-20 insert index_pages_linkeddomain twitter.com
2022-08-20 insert index_pages_linkeddomain whatsapp.com
2022-08-20 insert person Anderson Harris Crowned
2022-08-20 insert person Rishi Sunak
2022-08-20 insert registration_number 07730367
2022-08-20 insert source_ip 77.68.75.239
2022-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STRATTAN
2022-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN ANDERSON / 16/10/2019
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
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 delete address 52 BERKELEY SQUARE MAYFAIR LONDON W1J 5BT
2020-02-07 insert address THOMAS HOUSE ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX
2020-02-07 update registered_address
2020-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK BENTLEY
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 52 BERKELEY SQUARE MAYFAIR LONDON W1J 5BT
2019-11-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-30 update statutory_documents 16/10/19 STATEMENT OF CAPITAL GBP 50
2019-11-26 update statutory_documents CESSATION OF JONATHAN NEIL HARRIS AS A PSC
2019-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS
2019-10-30 update statutory_documents COMPANY BE AND HEREBY AUTHORISED PURSUANT TO SECTION 694 OF THE COMPANIES ACT 2006 AND THE COMPANY'S ARTICLES OF ASSOCIATION TO PURCHASE ITS OWN SHARES IN ACCORDANCE WITH A PROPOSED CONTRACT TO PURCHASE 16/10/2019
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANDERSON / 26/04/2019
2019-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ANDERSON / 26/04/2019
2019-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN ANDERSON / 19/03/2019
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-08-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077303670001
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-03 update statutory_documents DIRECTOR APPOINTED MR FREDERICK JOHN BENTLEY
2015-11-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES WEIR STRATTAN
2015-10-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-10-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-09-24 update statutory_documents 05/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 52 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5BT
2014-10-07 insert address 52 BERKELEY SQUARE MAYFAIR LONDON W1J 5BT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-10-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents 05/08/14 FULL LIST
2014-08-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 17 ALBEMARLE STREET MAYFAIR LONDON UNITED KINGDOM W1S 4HP
2014-05-07 insert address 52 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5BT
2014-05-07 update registered_address
2014-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 17 ALBEMARLE STREET MAYFAIR LONDON W1S 4HP UNITED KINGDOM
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-22 update statutory_documents 05/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-05-05 => 2014-09-30
2013-06-25 update account_ref_month 8 => 12
2013-06-22 insert sic_code 64922 - Activities of mortgage finance companies
2013-06-22 update returns_last_madeup_date null => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-04 update statutory_documents PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-08-31 update statutory_documents 05/08/12 FULL LIST
2011-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2011 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ UNITED KINGDOM
2011-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION