FRESHNAME NO. 410 LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CHARLES ALEXANDER STEWART / 31/10/2023
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
2023-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2022-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-08-07 delete address THE CLUBHOUSE MAYFAIR, 50 GROSVENOR HILL, MAYFAIR GROSVENOR HILL LONDON ENGLAND W1K 3QT
2022-08-07 insert address SPACES - VICTORIA SUITE 451-452 25 WILTON ROAD LONDON ENGLAND SW1V 1LW
2022-08-07 update registered_address
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM THE CLUBHOUSE MAYFAIR, 50 GROSVENOR HILL, MAYFAIR GROSVENOR HILL LONDON W1K 3QT ENGLAND
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-07 delete address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ
2021-06-07 insert address THE CLUBHOUSE MAYFAIR, 50 GROSVENOR HILL, MAYFAIR GROSVENOR HILL LONDON ENGLAND W1K 3QT
2021-06-07 update registered_address
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND
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
2020-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL
2019-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2019-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN PEARSON
2019-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL PEARSON
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
2019-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO 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
2018-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-12 update statutory_documents SECRETARY APPOINTED MRS ABIGAIL JANE PEARSON
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-10-07 update account_category FULL => SMALL
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
2017-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-07 delete address 1 BERKELEY STREET LONDON ENGLAND W1J 8DJ
2017-07-07 insert address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ
2017-07-07 update registered_address
2017-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND
2017-06-15 update statutory_documents DIRECTOR APPOINTED MR PAUL DOUGLAS CHAPMAN
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-22 update statutory_documents DIRECTOR APPOINTED MR DAMIAN CHARLES ALEXANDER STEWART
2016-09-07 update account_category SMALL => FULL
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
2016-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-07-05
2016-06-07 update statutory_documents 07/06/16 FULL LIST
2016-06-06 update statutory_documents 01/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-09 delete address 34 LIME STREET LONDON EC3M 7AT
2015-08-09 insert address 1 BERKELEY STREET LONDON ENGLAND W1J 8DJ
2015-08-09 update registered_address
2015-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 34 LIME STREET LONDON EC3M 7AT
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-01 update statutory_documents 01/06/15 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
2014-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 delete address 34 LIME STREET LONDON ENGLAND EC3M 7AT
2014-07-07 insert address 34 LIME STREET LONDON EC3M 7AT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-02 update statutory_documents ADOPT ARTICLES 23/06/2014
2014-06-27 update statutory_documents 01/06/14 FULL LIST
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATT
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-08-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-02 update statutory_documents 01/06/13 FULL LIST
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NICHOLAS GUY PEARSON / 01/07/2012
2013-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WATT / 01/07/2012
2013-06-21 delete address 21 CURTAIN ROAD LONDON ENGLAND EC2A 3LT
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert address 34 LIME STREET LONDON ENGLAND EC3M 7AT
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-06-20 update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 1053.98
2013-06-19 update statutory_documents SECOND FILING FOR FORM SH01
2013-04-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-04-24 update statutory_documents ADOPT ARTICLES 09/04/2013
2013-04-24 update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 987.98
2012-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 21 CURTAIN ROAD LONDON EC2A 3LT ENGLAND
2012-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-12 update statutory_documents 01/06/12 FULL LIST
2011-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-02 update statutory_documents 01/06/11 FULL LIST
2011-03-17 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-07-29 update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 658
2010-07-15 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES WATT
2010-07-12 update statutory_documents DIRECTOR APPOINTED CHARLES MARSHALL
2010-07-12 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER WILLIAM COLE
2010-07-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-08 update statutory_documents CHANGE OF NAME 18/06/2010
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION