ASHER BROOMFIELD - History of Changes


DateDescription
2024-04-07 delete address 16 HAMMONDS LANE TOTTON SOUTHAMPTON HAMPSHIRE SO40 3LG
2024-04-07 insert address 8 BARTON CLOSE BRADENSTOKE CHIPPENHAM ENGLAND SN15 4EZ
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-12 delete source_ip 80.90.198.126
2023-03-12 insert source_ip 92.205.111.231
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2021-12-11 delete address 17 Woodley Lane Romsey Hampshire SO51 7JL
2021-12-11 delete phone 01794 501033
2021-12-11 insert phone 01590 673655
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ANNETTE BROOMFIELD / 01/10/2021
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LOUISE ANNETTE BROOMFIELD / 01/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06 delete about_pages_linkeddomain think-creative.co.uk
2019-08-06 delete contact_pages_linkeddomain think-creative.co.uk
2019-08-06 delete index_pages_linkeddomain think-creative.co.uk
2019-08-06 delete terms_pages_linkeddomain think-creative.co.uk
2019-04-05 delete source_ip 185.151.28.153
2019-04-05 insert source_ip 80.90.198.126
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-13 delete source_ip 74.54.91.226
2018-11-13 insert source_ip 185.151.28.153
2018-10-10 delete source_ip 74.54.22.90
2018-10-10 insert source_ip 74.54.91.226
2018-07-29 delete address 22 Church Street Romsey Hampshire SO51 8BU
2018-07-29 insert address 17 Woodley Lane Romsey Hampshire SO51 7JL
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ANNETTE BROOMFIELD / 20/04/2018
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-10 update statutory_documents 16/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-20 update statutory_documents 16/03/15 FULL LIST
2015-04-15 delete contact_pages_linkeddomain google.co.uk
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-15 delete address 4 Brook Way Romsey Hampshire SO51 7JZ
2014-08-15 insert address 22 Church Street Romsey Hampshire SO51 8BU
2014-07-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-07-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-06-02 update statutory_documents 16/03/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-16 => 2014-12-31
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 69102 - Solicitors
2013-07-01 update returns_last_madeup_date null => 2013-03-16
2013-07-01 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-13 update statutory_documents 16/03/13 FULL LIST
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 1 HAMMONDS LANE TOTTON SOUTHAMPTON SO40 3LG UNITED KINGDOM
2012-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION