ROBERTSON BELL LIMITED - History of Changes


DateDescription
2024-04-04 delete otherexecutives Yasmin Aslam
2024-04-04 insert managingdirector James Campion
2024-04-04 insert managingdirector Yasmin Aslam
2024-04-04 delete email gr..@robertsonbell.co.uk
2024-04-04 delete email ha..@robertsonbell.co.uk
2024-04-04 delete email ja..@robertsonbell.co.uk
2024-04-04 delete email ka..@robertsonbell.co.uk
2024-04-04 delete email ki..@robertsonbell.co.uk
2024-04-04 delete email sh..@robertsonbell.co.uk
2024-04-04 delete email so..@robertsonbell.co.uk
2024-04-04 delete person Grace Delahunty
2024-04-04 delete person Harry Osborne
2024-04-04 delete person Jack White
2024-04-04 delete person Karolina Markuszewska
2024-04-04 delete person Kieran Wilson
2024-04-04 delete person Shannon Langsdon
2024-04-04 delete person Sophie Clark
2024-04-04 insert email ja..@robertsonbell.co.uk
2024-04-04 insert email sh..@robertsonbell.co.uk
2024-04-04 insert person James Campion
2024-04-04 insert person Shannon Sanderson
2024-04-04 update person_description Yasmin Aslam => Yasmin Aslam
2024-04-04 update person_title Alyssa Moodley: Consultant => Researcher
2024-04-04 update person_title Bianca Hauser: Consultant => Researcher
2024-04-04 update person_title Caitlin Varley-Ball: Consultant => Client Relations Consultant
2024-04-04 update person_title Emma Fuller: Consultant => Senior Consultant
2024-04-04 update person_title Kait Mornet: Consultant => Researcher
2024-04-04 update person_title Kathryn Moss: Associate; Manager => Business Manager
2024-04-04 update person_title Louis West: Senior Consultant => Principal Consultant
2024-04-04 update person_title Mohini Aujla: Senior Consultant => Associate; Manager
2024-04-04 update person_title Stuart Thomson: Manager => Business Manager
2024-04-04 update person_title Yasmin Aslam: Director => Managing Director
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-06 delete email ke..@robertsonbell.co.uk
2023-08-06 delete person Kelvin Briant
2023-08-06 insert email al..@robertsonbell.co.uk
2023-08-06 insert email al..@robertsonbell.co.uk
2023-08-06 insert email ca..@robertsonbell.co.uk
2023-08-06 insert email ka..@robertsonbell.co.uk
2023-08-06 insert email la..@robertsonbell.co.uk
2023-08-06 insert person Alex Hill
2023-08-06 insert person Alyssa Moodley
2023-08-06 insert person Caitlin Varley-Ball
2023-08-06 insert person Kait Mornet
2023-08-06 insert person Layla Beale
2023-08-06 update person_description Grace Delahunty => Grace Delahunty
2023-08-06 update person_title Daniel Powell: Client Relations Consultant => Senior Client Relations Consultant
2023-08-06 update person_title Grace Delahunty: Business Operations Analyst => Commercial Partnerships Manager
2023-08-06 update person_title Kerry Gashi: Researcher => Senior Researcher
2023-08-06 update person_title Shannon Langsdon: Senior Consultant => Principal Consultant
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-20 delete email ch..@robertsonbell.co.uk
2023-06-20 delete person Christal Mayr
2023-06-20 update person_title Louis West: Consultant => Senior Consultant
2023-04-25 delete email et..@robertsonbell.co.uk
2023-04-25 delete email ha..@robertsonbell.co.uk
2023-04-25 delete email se..@robertsonbell.co.uk
2023-04-25 delete email th..@robertsonbell.co.uk
2023-04-25 delete person Ethan Burridge
2023-04-25 delete person Hany Fayad
2023-04-25 delete person Theo Brown
2023-04-25 delete person Van Rooyen
2023-04-25 insert email ha..@robertsonbell.co.uk
2023-04-25 insert email ka..@robertsonbell.co.uk
2023-04-25 insert person Harry Osborne
2023-04-25 insert person Karolina Markuszewska
2023-04-25 update person_description Kathryn Moss => Kathryn Moss
2023-04-25 update person_title Kathryn Moss: Senior Consultant => Associate; Manager
2023-04-07 delete address EUSTON HOUSE 24 EVERSHOLT STREET LONDON ENGLAND NW1 1AD
2023-04-07 insert address INNOVATION CENTRE (UON) GREEN STREET NORTHAMPTON ENGLAND NN1 1SY
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
2023-04-07 update registered_address
2023-03-24 delete address Euston House 24 Eversholt Street London NW1 1AD
2023-03-24 delete address ROBERTSON BELL of Euston House, Eversholt Street, London, NW1 1AD
2023-03-24 delete email ke..@robertsonbell.co.uk
2023-03-24 delete email ro..@robertsonbell.co.uk
2023-03-24 delete person Keith Dube
2023-03-24 delete person Romal Raman
2023-03-24 insert address 5th Floor 167 - 169 Great Portland St London W1W 5PF
2023-03-24 insert address ROBERTSON BELL of 5th Floor, 167 - 169 Great Portland St, London, W1W 5PF
2023-03-24 insert email li..@robertsonbell.co.uk
2023-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2023 FROM EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1AD ENGLAND
2023-02-15 delete otherexecutives Jacqui Bell
2023-02-15 delete email ca..@robertsonbell.co.uk
2023-02-15 delete person Calley Hayward
2023-02-15 insert email ch..@robertsonbell.co.uk
2023-02-15 insert email em..@robertsonbell.co.uk
2023-02-15 insert email ke..@robertsonbell.co.uk
2023-02-15 insert email sa..@robertsonbell.co.uk
2023-02-15 insert email se..@robertsonbell.co.uk
2023-02-15 insert email so..@robertsonbell.co.uk
2023-02-15 insert person Bell Board
2023-02-15 insert person Christal Mayr
2023-02-15 insert person Emma Fuller
2023-02-15 insert person Keith Dube
2023-02-15 insert person Sam Bott
2023-02-15 insert person Sophie Clark
2023-02-15 insert person Van Rooyen
2023-02-15 update person_title Andrew Burnage: Business Manager => Client Relations Manager
2023-02-15 update person_title Daniel Powell: Consultant => Client Relations Consultant
2023-02-15 update person_title Jacqui Bell: Director => Board Advisor
2023-02-15 update person_title Kelvin Briant: Consultant => Client Relations Consultant
2023-02-15 update person_title Kieran Wilson: Consultant; Member of Our Client Relationship Team => Member of Our Client Relationship Team; Client Relations Consultant
2023-02-15 update person_title Mark Pryor: Manager => Client Relations Manager
2023-02-15 update person_title Nicola Elsey: null => Compliance Coordinator
2023-02-15 update person_title Theo Brown: Consultant => Client Relations Consultant
2023-01-07 update person_description Romal Raman => Romal Raman
2023-01-07 update person_description Theo Brown => Theo Brown
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-29 insert email ca..@robertsonbell.co.uk
2022-11-29 insert email ro..@robertsonbell.co.uk
2022-11-29 insert email th..@robertsonbell.co.uk
2022-11-29 insert person Calley Hayward
2022-11-29 insert person Romal Raman
2022-11-29 insert person Theo Brown
2022-11-29 update person_description Teya Jugon => Teya Jugon
2022-10-28 delete email mi..@robertsonbell.co.uk
2022-10-28 delete person Miraid Linehan
2022-10-28 update person_description Bianca Hauser => Bianca Hauser
2022-10-28 update person_description Kelvin Briant => Kelvin Briant
2022-10-28 update person_description Kieran Wilson => Kieran Wilson
2022-10-28 update person_title Ethan Burridge: Consultant => Senior Consultant
2022-10-28 update person_title Mohini Aujla: Consultant => Senior Consultant
2022-10-28 update person_title Teya Jugon: Recruitment Assistant => Internal Recruiter
2022-09-20 delete email ni..@robertsonbell.co.uk
2022-09-20 delete person Nikita Phull
2022-09-20 insert casestudy_pages_linkeddomain poplarharca.co.uk
2022-09-20 insert email bi..@robertsonbell.co.uk
2022-09-20 insert email ka..@robertsonbell.co.uk
2022-09-20 insert email ke..@robertsonbell.co.uk
2022-09-20 insert email ki..@robertsonbell.co.uk
2022-09-20 insert person Bianca Hauser
2022-09-20 insert person Katie Weldon
2022-09-20 insert person Kelvin Briant
2022-09-20 insert person Kieran Wilson
2022-08-18 delete email ol..@robertsonbell.co.uk
2022-08-18 delete person Olivia Bagshaw
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-07-19 delete email jo..@robertsonbell.co.uk
2022-07-19 delete person Josh Betts
2022-07-19 insert email ni..@robertsonbell.co.uk
2022-07-19 insert person Nikita Phull
2022-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTSON BELL EOT LIMITED
2022-07-19 update statutory_documents CESSATION OF JACQUELINE LYNN BELL AS A PSC
2022-07-19 update statutory_documents CESSATION OF WILLIAM STUART BELL AS A PSC
2022-07-19 update statutory_documents 14/03/22 STATEMENT OF CAPITAL GBP 1034.78
2022-06-18 delete email is..@robertsonbell.co.uk
2022-06-18 delete email ke..@robertsonbell.co.uk
2022-06-18 delete email st..@robertsonbell.co.uk
2022-06-18 delete person Issy Simons
2022-06-18 delete person Keiysha Greer-Simpson
2022-06-18 delete person Stephanie Wilson-Fowler
2022-06-18 insert email da..@robertsonbell.co.uk
2022-06-18 insert email lo..@robertsonbell.co.uk
2022-06-18 insert person Daniel Powell
2022-06-18 insert person Louis West
2022-06-18 update person_title Hany Fayad: Consultant => Senior Consultant
2022-06-18 update person_title Jack White: Senior Researcher => Research Manager
2022-06-18 update person_title Rovinj Allen: Business Operations Specialist; Specialist => Operations Specialist; Senior Operations Specialist
2022-05-07 update num_mort_charges 4 => 5
2022-05-07 update num_mort_outstanding 1 => 2
2022-04-17 delete email co..@robertsonbell.co.uk
2022-04-17 delete email ge..@robertsonbell.co.uk
2022-04-17 delete management_pages_linkeddomain odro.co.uk
2022-04-17 delete person George Welsford
2022-04-17 insert email jo..@robertsonbell.co.uk
2022-04-17 insert email mi..@robertsonbell.co.uk
2022-04-17 insert email te..@robertsonbell.co.uk
2022-04-17 insert person Josh Betts
2022-04-17 insert person Miraid Linehan
2022-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062787980005
2022-03-17 delete email sc..@robertsonbell.co.uk
2022-03-17 delete person Gardner Consultant
2022-03-17 delete person Scott Gardner
2022-03-17 insert casestudy_pages_linkeddomain derbyandderbyshireccg.nhs.uk
2022-03-17 insert casestudy_pages_linkeddomain www.gov.uk
2022-03-17 insert email ke..@robertsonbell.co.uk
2022-03-17 insert email ke..@robertsonbell.co.uk
2022-03-17 insert email ni..@robertsonbell.co.uk
2022-03-17 insert email ol..@robertsonbell.co.uk
2022-03-17 insert email st..@robertsonbell.co.uk
2022-03-17 insert person Keiysha Greer-Simpson
2022-03-17 insert person Kerry Gashi
2022-03-17 insert person Nicola Elsey
2022-03-17 insert person Olivia Bagshaw
2022-03-17 insert person Stephanie Wilson-Fowler
2022-03-17 update person_description Teya Jugon => Teya Jugon
2022-03-17 update person_title Shannon Langsdon: Consultant => Senior Consultant
2022-03-17 update person_title Teya Jugon: null => Recruitment Assistant
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 delete email ca..@robertsonbell.co.uk
2021-12-10 delete email yu..@robertsonbell.co.uk
2021-12-10 delete person Carl Ranchod
2021-12-10 delete person Yuon Skelton
2021-12-10 insert email et..@robertsonbell.co.uk
2021-12-10 insert email mo..@robertsonbell.co.uk
2021-12-10 insert person Ethan Burridge
2021-12-10 insert person Mohini Aujla
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 2 => 3
2021-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062787980003
2021-09-07 update num_mort_charges 3 => 4
2021-09-07 update num_mort_outstanding 1 => 2
2021-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062787980004
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-01-23 delete source_ip 154.59.141.12
2021-01-23 insert source_ip 83.223.113.113
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-12 delete address 3rd Floor, 16 Upper Woburn Place, Euston, London, WC1H 0BS
2020-07-12 delete email al..@robertsonbell.co.uk
2020-07-12 delete email ha..@robertsonbell.co.uk
2020-07-12 delete email ka..@robertsonbell.co.uk
2020-07-12 delete email le..@robertsonbell.co.uk
2020-07-12 delete person Alex Dovaston
2020-07-12 delete person Harry Peasnell
2020-07-12 delete person Kate Marriott
2020-07-12 insert address ROBERTSON BELL of Euston House, Eversholt Street, London, NW1 1AD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-01-07 insert otherexecutives Matt Millar
2020-01-07 insert address Euston House, 24 Eversholt Street, London, NW1 1AD
2020-01-07 insert email an..@robertsonbell.co.uk
2020-01-07 update person_title Matt Millar: Senior Manager => Director
2020-01-07 delete address 3RD FLOOR, 16 UPPER WOBURN PLACE LONDON ENGLAND WC1H 0BS
2020-01-07 insert address EUSTON HOUSE 24 EVERSHOLT STREET LONDON ENGLAND NW1 1AD
2020-01-07 update registered_address
2019-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 3RD FLOOR, 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND
2019-12-07 delete email je..@robertsonbell.co.uk
2019-12-07 delete person Jenine Rees
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 update num_mort_charges 2 => 3
2019-12-07 update num_mort_satisfied 1 => 2
2019-11-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-06 delete index_pages_linkeddomain surveyplanet.com
2019-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062787980002
2019-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062787980003
2019-09-06 insert email ya..@robertsonbell.co.uk
2019-09-06 insert person Yasmin Aslam
2019-09-06 update person_description Harry Peasnell => Harry Peasnell
2019-09-06 update person_description Matt Millar => Matt Millar
2019-07-07 insert index_pages_linkeddomain surveyplanet.com
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-05-31 update statutory_documents SECOND FILING OF PSC01 FOR JACQUELINE LYNN BELL
2019-05-08 delete managingdirector Jacqui Bell
2019-05-08 insert otherexecutives Jacqui Bell
2019-05-08 update person_title Harry Peasnell: Manager => Senior Manager
2019-05-08 update person_title Jacqui Bell: Managing Director => Director
2019-05-08 update person_title Matt Millar: Manager => Senior Manager
2019-04-08 insert email ma..@robertsonbell.co.uk
2019-04-08 insert person Mark Pryor
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
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-03 insert email ka..@robertsonbell.co.uk
2018-11-03 update person_description Michael Swinburn => Michael Swinburn
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-17 insert address Innovation Centre, 1 Green Street, Northampton, NN1 1SY
2018-06-17 insert address UoN Innovation Centre Northampton NN1 1SY
2018-06-17 insert email gd..@robertsonbell.co.uk
2018-06-17 insert terms_pages_linkeddomain ico.org.uk
2018-04-19 delete casestudy_pages_linkeddomain evertime.co.uk
2018-04-19 delete contact_pages_linkeddomain evertime.co.uk
2018-04-19 delete index_pages_linkeddomain evertime.co.uk
2018-04-19 delete management_pages_linkeddomain evertime.co.uk
2018-04-19 delete terms_pages_linkeddomain evertime.co.uk
2018-04-19 insert casestudy_pages_linkeddomain engagetech.net
2018-04-19 insert contact_pages_linkeddomain engagetech.net
2018-04-19 insert index_pages_linkeddomain engagetech.net
2018-04-19 insert management_pages_linkeddomain engagetech.net
2018-04-19 insert terms_pages_linkeddomain engagetech.net
2018-03-19 delete cfo Amanda Lee-Bennett
2018-03-19 delete email am..@robertsonbell.co.uk
2018-03-19 delete industry_tag Educational
2018-03-19 delete person Amanda Lee-Bennett
2018-02-02 insert casestudy_pages_linkeddomain odro.co.uk
2018-02-02 insert contact_pages_linkeddomain odro.co.uk
2018-02-02 insert index_pages_linkeddomain odro.co.uk
2018-02-02 insert industry_tag Educational
2018-02-02 insert management_pages_linkeddomain odro.co.uk
2018-02-02 insert terms_pages_linkeddomain odro.co.uk
2017-11-16 insert cfo Amanda Lee-Bennett
2017-11-16 insert email am..@robertsonbell.co.uk
2017-11-16 insert person Amanda Lee-Bennett
2017-09-23 delete address Innovation Centre, Green Street, Northampton, NN1 1SY
2017-09-23 insert address Innovation Centre (UoN), Green Street, Northampton, NN1 1SY
2017-09-23 update person_title Michael Swinburn: Head of Permanent Recruitment => Business Manager
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-10 delete alias Robertson Bell Ltd
2017-07-10 delete index_pages_linkeddomain strategies.co.uk
2017-07-10 delete source_ip 154.59.141.67
2017-07-10 insert index_pages_linkeddomain evertime.co.uk
2017-07-10 insert person Lesley Botterill
2017-07-10 insert person Michael Swinburn
2017-07-10 insert source_ip 154.59.141.12
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LYNN BELL
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STUART BELL
2017-03-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-16 insert about_pages_linkeddomain strategies.co.uk
2016-10-16 insert casestudy_pages_linkeddomain strategies.co.uk
2016-10-16 insert client_pages_linkeddomain strategies.co.uk
2016-10-16 insert contact_pages_linkeddomain strategies.co.uk
2016-10-16 insert index_pages_linkeddomain strategies.co.uk
2016-10-16 insert terms_pages_linkeddomain strategies.co.uk
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-20 update statutory_documents 13/06/16 FULL LIST
2016-06-22 delete address Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA
2016-06-22 delete phone 01604 521 272
2016-06-22 insert address Innovation Centre Green Street Northampton NN1 1SY
2016-01-28 update statutory_documents ADOPT ARTICLES 06/01/2016
2016-01-28 update statutory_documents SUB-DIVISION 06/01/16
2016-01-08 delete address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2016-01-08 insert address 3RD FLOOR, 16 UPPER WOBURN PLACE LONDON ENGLAND WC1H 0BS
2016-01-08 update registered_address
2015-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-29 delete source_ip 212.250.3.30
2015-09-29 insert source_ip 154.59.141.67
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-01 insert phone 01604 521 272
2015-08-12 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-12 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-08-04 delete phone 01604 521271
2015-08-04 insert phone 0203 824 7100
2015-07-21 update statutory_documents 13/06/15 FULL LIST
2015-04-08 insert alias Robertson Bell Ltd
2015-01-10 insert alias Robertson Bell Finance
2015-01-07 update num_mort_charges 1 => 2
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062787980002
2014-11-26 delete phone 01604 521270
2014-11-26 insert phone 01604 521271
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-29 update statutory_documents 12/09/14 STATEMENT OF CAPITAL GBP 1002
2014-10-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-26 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-09-26 update statutory_documents ADOPT ARTICLES 12/09/2014
2014-09-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-09-24 delete address X Location South West England (1) Yorkshire
2014-08-16 insert address X Location South West England (1) Yorkshire
2014-07-07 delete address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2014-07-07 insert address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-17 update statutory_documents 13/06/14 FULL LIST
2014-05-29 delete address Victory House 400 Pavillion Drive Northampton Business Park Northampton NN4 7PA
2014-05-29 insert address Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA
2014-04-21 insert address Location Kent (1) North West England
2014-03-24 delete email st..@robertsonbell.co.uk
2014-03-24 insert address Victory House 400 Pavillion Drive Northampton Business Park Northampton NN4 7PA
2014-03-24 insert phone 01604 521270
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update num_mort_outstanding 1 => 0
2013-08-01 update num_mort_satisfied 0 => 1
2013-07-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-07 delete address Location Essex (1) Kent
2013-07-02 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-02 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-22 delete address 4TH FLOOR HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB
2013-06-22 insert address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2013-06-22 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-11-06 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-14 update statutory_documents 13/06/13 FULL LIST
2013-06-02 insert address Location Essex (1) Kent
2013-02-17 delete address Location East Anglia (1) Surrey
2013-02-03 update website_status OK
2013-02-03 delete address Location South Coast (1) South West England
2013-02-03 insert address Location East Anglia (1) Surrey
2013-01-25 update website_status FlippedRobotsTxt
2013-01-10 insert address Location South Coast (1) South West England
2013-01-03 delete address Location Sussex (2) South West England
2012-12-16 delete address 4th Floor, Hamilton House, Mabledon Place, London. WC1H 9BB
2012-12-16 delete registration_number 6278798
2012-09-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 4TH FLOOR HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB
2012-07-10 update statutory_documents 13/06/12 FULL LIST
2012-02-24 update statutory_documents 06/11/11 FULL LIST
2012-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COWING
2012-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUI COWING
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BELL / 20/12/2011
2011-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUI COWING / 20/12/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LYNN COWING / 20/12/2011
2011-12-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents DIRECTOR APPOINTED JACQUELINE LYNN COWING
2011-06-27 update statutory_documents 13/06/11 FULL LIST
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BELL / 01/01/2011
2010-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 94 NEW BOND STREET LONDON W15 1SJ
2010-09-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 13/06/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BELL / 12/06/2010
2010-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUI COWING / 12/06/2010
2010-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ORIEL ACCOUNTING LIMITED
2009-09-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents SECRETARY APPOINTED JACQUI COWING
2009-07-13 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents CURRSHO FROM 30/06/2009 TO 31/03/2009
2009-03-04 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION