CORNHILL & HARVEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-11-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
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
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CORNINI / 19/07/2022
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLAUDIO CORNINI / 19/07/2022
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY T&W SECRETARIES LTD
2021-12-06 delete source_ip 178.62.89.102
2021-12-06 insert source_ip 172.67.182.207
2021-12-06 insert source_ip 104.21.18.174
2021-08-08 delete source_ip 213.187.33.219
2021-08-08 insert source_ip 178.62.89.102
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&W NOMINEES LTD / 31/03/2021
2021-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CROSSON
2021-04-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, 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
2019-09-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 delete source_ip 213.187.33.222
2019-07-07 insert source_ip 213.187.33.219
2019-04-04 delete source_ip 213.187.33.51
2019-04-04 insert source_ip 213.187.33.222
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-15 delete source_ip 213.187.33.52
2017-07-15 insert source_ip 213.187.33.51
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-07 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-24 update statutory_documents 15/12/15 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
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-02-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-01-27 update statutory_documents 15/12/14 FULL LIST
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CORNINI / 12/12/2014
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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-10 delete source_ip 213.187.33.51
2014-07-10 insert source_ip 213.187.33.52
2014-05-09 update statutory_documents CHANGE CORPORATE AS SECRETARY
2014-05-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B&A SECRETARIES LTD / 30/04/2014
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-31 update statutory_documents 15/12/13 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status OK => ServerDown
2013-01-11 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-12-19 update statutory_documents 15/12/12 FULL LIST
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CORNINI / 18/12/2012
2012-05-21 update statutory_documents CORPORATE SECRETARY APPOINTED B&A SECRETARIES LTD
2012-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY B&A DIRECTORS LTD
2011-12-16 update statutory_documents 15/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 15/12/10 FULL LIST
2010-12-09 update statutory_documents CORPORATE SECRETARY APPOINTED B&A DIRECTORS LTD
2010-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY B AND A PARTNERS LTD
2010-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 32 ST JAMES`S STREET LONDON SW1A 1HD UK
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 16/02/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CORNINI / 09/02/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CORNINI / 09/02/2010
2009-12-17 update statutory_documents 15/12/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR APPOINTED (JOHN) GRAHAM BENSON
2009-11-20 update statutory_documents DIRECTOR APPOINTED JOHN FRANCIS ALOYSIUS CROSSON
2009-01-12 update statutory_documents SECRETARY APPOINTED B AND A PARTNERS LTD
2008-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION