BARNES & HOGAN (UK) AGENCY - History of Changes


DateDescription
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
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-08-02 update robots_txt_status www.barnes-hogan.com: 404 => 0
2022-05-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-04-03 delete source_ip 185.119.173.204
2022-04-03 insert source_ip 92.204.222.227
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-07 delete address C/O: FAIRMAN DAVIS, SUITE 6 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON ENGLAND W14 8XP
2021-10-07 insert address FLAT 1 37 QUEENS GARDENS LONDON ENGLAND W2 3AA
2021-10-07 update registered_address
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM C/O: FAIRMAN DAVIS, SUITE 6 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-09-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-08 update statutory_documents FIRST GAZETTE
2020-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-07 delete address C/O FAIRMAN DAVIS, SUITE 16 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON ENGLAND W14 8XP
2019-12-07 insert address C/O: FAIRMAN DAVIS, SUITE 6 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON ENGLAND W14 8XP
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O FAIRMAN DAVIS, SUITE 16 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND
2019-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR MILFORD / 02/08/2019
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ELEANOR MILFORD / 02/08/2019
2019-08-02 update statutory_documents CESSATION OF ARTHUR KNIGHT AS A PSC
2019-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR KNIGHT
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-03-25 insert address Exhibition House, Suite 16 Addison Bridge Place, Kensington London W14 8XP
2019-03-25 insert address Exhibition House, Suite 16 Addison Bridge Place, Kensington London W14 8XP United Kingdom
2019-03-25 insert address Suite 16, Exhibition House Addison Bridge Place, Kensington London W14 8XP United Kingdom
2019-03-25 insert directions_pages_linkeddomain webdesign-muenchen-pb.de
2019-03-25 insert phone +44(0)20 7610 0001
2019-03-25 insert phone +44(0)207 7610 0001
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
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-07 delete address C/O FAIRMAN DAVIS, SUITE 16 ADDISON BRIDGE PLACE KENSINGTON LONDON ENGLAND W14 8XP
2018-07-07 insert address C/O FAIRMAN DAVIS, SUITE 16 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON ENGLAND W14 8XP
2018-07-07 update registered_address
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O FAIRMAN DAVIS, SUITE 16 ADDISON BRIDGE PLACE KENSINGTON LONDON W14 8XP ENGLAND
2018-06-07 delete address 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG
2018-06-07 insert address C/O FAIRMAN DAVIS, SUITE 16 ADDISON BRIDGE PLACE KENSINGTON LONDON ENGLAND W14 8XP
2018-06-07 update registered_address
2018-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR MILFORD / 01/01/2017
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-11 delete person Brion McConville
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
2016-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-16 delete source_ip 95.142.152.194
2016-07-16 insert source_ip 185.119.173.204
2016-07-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-13 update statutory_documents 30/04/16 FULL LIST
2016-02-01 delete person Akbar Shamji
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2016-01-04 delete source_ip 188.121.41.115
2016-01-04 insert person Akbar Shamji
2016-01-04 insert person Brion McConville
2016-01-04 insert person Keith Meikle
2016-01-04 insert person Peter Phan
2016-01-04 insert source_ip 95.142.152.194
2016-01-04 update person_title Anfisa Bachina: Investment Management - Client Relations => Associate - Interior Architecture and Client Relations
2016-01-04 update person_title Arthur Knight: Analyst => Associate - Market Research and IT
2016-01-04 update person_title Nuno de Sampaio-Soares: Senior Advisor - International Relations; Senior Adviser - International Relations ); Senior Adviser - International Relations; Partner - Africa / Americas Desk ) => Senior Advisor - International Relations; Senior Adviser - International Relations ); Partner - International Business Development; Partner - Africa / Americas Desk )
2015-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-07 delete address 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4RG
2015-06-07 insert address 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG
2015-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-06-07 update company_status Active - Proposal to Strike off => Active
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-10-21 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-11-18 => 2016-05-28
2015-05-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address 53 DAVIES STREET MAYFAIR LONDON UK W1K 5JH
2015-05-07 insert address 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4RG
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-05-07 update registered_address
2015-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-05 update statutory_documents 30/04/15 FULL LIST
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR MILFORD / 30/04/2015
2015-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR KNIGHT / 30/04/2015
2015-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 53 DAVIES STREET MAYFAIR LONDON UK W1K 5JH
2015-04-14 update statutory_documents FIRST GAZETTE
2015-02-21 delete address 80 Park Lane London W1K 7TR United Kingdom
2015-02-21 delete phone +44(0)20 7724 4148
2015-02-21 insert phone +44(0)747 797 9656
2015-02-21 update person_title Anfisa Bachina: Consultant - Interior Architecture => Investment Management - Client Relations
2014-12-19 delete directions_pages_linkeddomain google.com
2014-11-07 update returns_last_madeup_date 2014-03-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2015-04-18 => 2015-11-18
2014-10-22 update statutory_documents 21/10/14 FULL LIST
2014-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VITONICOLA MARIANO
2014-05-07 update returns_last_madeup_date 2013-05-01 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-30 update statutory_documents DIRECTOR APPOINTED MR VITONICOLA MARIANO
2014-04-22 update statutory_documents 21/03/14 FULL LIST
2014-04-07 delete address 53 DAVIES STREET MAYFAIR LONDON UK ENGLAND W1K 5JH
2014-04-07 insert address 53 DAVIES STREET MAYFAIR LONDON UK W1K 5JH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2013-05-01
2014-04-04 insert phone +44(0)778 522 2488
2014-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VITONICOLA MARIANO
2014-03-14 update statutory_documents DIRECTOR APPOINTED MR VITONICOLA MARIANO
2014-03-14 update statutory_documents 01/05/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-28 delete source_ip 66.96.131.18
2013-10-28 insert source_ip 188.121.41.115
2013-07-01 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-07-01 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-21 => 2013-12-31
2013-06-20 update statutory_documents 21/03/13 FULL LIST
2013-06-08 update website_status FlippedRobotsTxt => OK
2013-05-18 update website_status Disallowed => FlippedRobotsTxt
2013-04-27 update website_status OK => Disallowed
2013-01-17 insert address 80 Park Lane London W1K 7TR United Kingdom
2013-01-17 insert phone +44(0)20 7724 4148
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-15 insert person Anfisa Bachina
2012-12-15 insert person Arthur Knight
2012-10-25 insert phone +44(0)207 514 5215
2012-10-25 update person_title Nuno de Sampaio-Soares
2012-10-25 delete phone +44(0)207 514 5215
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 36 PARK STREET LONDON W1K 2JE ENGLAND
2012-04-18 update statutory_documents 21/03/12 FULL LIST
2011-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION