BRITISH ACADEMY OF JEWELLERY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-07 delete address 75 MAYGROVE ROAD LONDON ENGLAND NW6 2EG
2023-07-07 insert address CARE OF GOLDWINS LTD 75, MAYGROVE ROAD LONDON ENGLAND NW6 2EG
2023-07-07 update reg_address_care_of GOLDWINS => null
2023-07-07 update registered_address
2023-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG ENGLAND
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-30 update statutory_documents DIRECTOR APPOINTED MR SHARJEEL NAWAZ
2022-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREE TO LEARN LTD
2022-07-06 update statutory_documents CESSATION OF GABRIELE GHERSCOVIC AS A PSC
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-06-07 update account_ref_day 31 => 30
2020-06-07 update account_ref_month 12 => 6
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-05-12 update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020 ALIGNMENT WITH PARENT OR SUBSIDIARY
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-12-23 => 2020-09-30
2020-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-10-07 update account_ref_day 30 => 31
2019-10-07 update account_ref_month 9 => 12
2019-10-07 update accounts_next_due_date 2020-06-30 => 2019-12-23
2019-09-23 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/12/2018
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-07-07 update num_mort_outstanding 1 => 0
2019-07-07 update num_mort_satisfied 1 => 2
2019-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059920370002
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059920370002
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-07 insert company_previous_name HOLTS ACADEMY OF JEWELLERY LIMITED
2018-06-07 update name HOLTS ACADEMY OF JEWELLERY LIMITED => BRITISH ACADEMY OF JEWELLERY LIMITED
2018-05-23 update statutory_documents COMPANY NAME CHANGED HOLTS ACADEMY OF JEWELLERY LIMITED CERTIFICATE ISSUED ON 23/05/18
2018-05-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-23 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 8 => 9
2018-03-07 update accounts_next_due_date 2018-05-31 => 2018-06-30
2018-02-06 update statutory_documents PREVEXT FROM 31/08/2017 TO 30/09/2017
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-07-07 update num_mort_outstanding 1 => 0
2016-07-07 update num_mort_satisfied 0 => 1
2016-07-07 update returns_last_madeup_date 2015-11-08 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-12-06 => 2017-07-21
2016-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-23 update statutory_documents 23/06/16 NO MEMBER LIST
2016-06-07 delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2016-06-07 insert address 75 MAYGROVE ROAD LONDON ENGLAND NW6 2EG
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update reg_address_care_of null => GOLDWINS
2016-06-07 update registered_address
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE GHERSCOVIC / 23/05/2016
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE GHERSCOVIC / 23/05/2016
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA GHERSCOVIC / 23/05/2016
2016-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HOLT
2016-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MARSH
2016-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA GHERSCOVIC / 25/01/2016
2016-02-12 update statutory_documents ADOPT ARTICLES 25/01/2016
2016-01-27 update statutory_documents DIRECTOR APPOINTED GABRIELLA GHERSCOVIC
2016-01-27 update statutory_documents ALTER ARTICLES 15/01/2016
2016-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHONA HOLT
2016-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHONA HOLT
2015-12-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-09 update statutory_documents 08/11/15 NO MEMBER LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-06 update statutory_documents DIRECTOR APPOINTED DAME MARY ELIZABETH MARSH
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-10 update statutory_documents 08/11/14 NO MEMBER LIST
2014-07-07 update accounts_last_madeup_date 2012-03-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-04 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2014-01-07 insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2014-01-07 update account_ref_month 3 => 8
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-05-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-12-18 update statutory_documents PREVEXT FROM 31/03/2013 TO 31/08/2013
2013-12-02 update statutory_documents 08/11/13 NO MEMBER LIST
2013-06-24 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-24 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-24 delete address 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2013-06-24 insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 08/11/12 NO MEMBER LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 08/11/11 NO MEMBER LIST
2011-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 08/11/10 NO MEMBER LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRUNO ACKER HOLT / 20/06/2010
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 08/11/09 NO MEMBER LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BRUNO ACKER HOLT / 16/10/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHONA HOLT / 16/10/2009
2009-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHONA HOLT / 16/10/2009
2009-02-10 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/08
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/07
2007-01-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION