Date | Description |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES |
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 |
2024-03-11 |
delete sales_emails or..@hampsteadbutcher.com |
2024-03-11 |
delete email or..@hampsteadbutcher.com |
2024-03-11 |
insert address Sunday 9am - 6pm
244 West End Lane
West Hampstead, London NW6 1LG |
2024-03-11 |
insert address Sunday 9am - 6pm
90 Muswell Hill Broadway
Muswell Hill, London N10 3RU |
2023-12-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH 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 |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRITT-MARIE KARLSSON MATTHEWS / 11/11/2022 |
2022-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MATTHEWS / 11/11/2022 |
2022-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BRITT-MARIE KARLSSON MATTHEWS / 11/11/2022 |
2022-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MATTHEWS / 11/11/2022 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
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 |
2021-11-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents DIRECTOR APPOINTED BRITT-MARIE KARLSSON MATTHEWS |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES |
2021-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITT-MARIE KARLSSON MATTHEWS |
2021-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MATTHEWS / 22/10/2020 |
2021-01-18 |
insert sales_emails or..@hampsteadbutcher.com |
2021-01-18 |
insert email or..@hampsteadbutcher.com |
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 |
2020-11-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-01-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-04-25 |
delete index_pages_linkeddomain timeout.com |
2018-03-28 |
delete terms_pages_linkeddomain google.co.uk |
2018-03-28 |
insert address 1 Hacker Way, Building 14 First Floor, Menlo Park, CA, UNITED STATES |
2018-03-28 |
insert address 1 Hacker Way, Menlo Park, CA 94025, United States |
2018-03-28 |
insert address 1355 Market Street, Suite 900, San Francisco, CA 94103, UNITED STATES |
2018-03-28 |
insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States |
2018-03-28 |
insert address 22-24 Boulevard Royal, 2449 Luxembourg, Luxembourg |
2018-03-28 |
insert index_pages_linkeddomain timeout.com |
2017-10-20 |
delete source_ip 82.196.234.39 |
2017-10-20 |
insert source_ip 82.196.238.18 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-03-18 |
delete about_pages_linkeddomain hubbub.co.uk |
2017-03-18 |
delete contact_pages_linkeddomain hubbub.co.uk |
2017-03-18 |
delete index_pages_linkeddomain hubbub.co.uk |
2017-03-18 |
delete terms_pages_linkeddomain hubbub.co.uk |
2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-07-18 => 2016-06-20 |
2016-07-08 |
update returns_next_due_date 2016-08-15 => 2017-07-18 |
2016-06-29 |
update statutory_documents 20/06/16 FULL LIST |
2016-06-23 |
insert about_pages_linkeddomain hubbub.co.uk |
2016-06-23 |
insert contact_pages_linkeddomain hubbub.co.uk |
2016-06-23 |
insert index_pages_linkeddomain hubbub.co.uk |
2016-06-23 |
insert terms_pages_linkeddomain hubbub.co.uk |
2015-09-08 |
insert about_pages_linkeddomain t.co |
2015-09-08 |
insert contact_pages_linkeddomain t.co |
2015-09-08 |
insert index_pages_linkeddomain t.co |
2015-09-08 |
insert terms_pages_linkeddomain t.co |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-08 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-09-08 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-08-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update statutory_documents 18/07/15 FULL LIST |
2015-08-10 |
delete about_pages_linkeddomain t.co |
2015-08-10 |
delete contact_pages_linkeddomain t.co |
2015-08-10 |
delete index_pages_linkeddomain t.co |
2015-08-10 |
delete terms_pages_linkeddomain t.co |
2015-04-30 |
delete source_ip 82.196.225.67 |
2015-04-30 |
insert source_ip 82.196.234.39 |
2015-02-03 |
delete about_pages_linkeddomain t.co |
2015-02-03 |
delete contact_pages_linkeddomain t.co |
2015-02-03 |
delete index_pages_linkeddomain t.co |
2015-02-03 |
delete terms_pages_linkeddomain t.co |
2014-12-09 |
insert terms_pages_linkeddomain t.co |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-07-18 |
update statutory_documents 18/07/14 FULL LIST |
2014-04-22 |
delete career_pages_linkeddomain t.co |
2014-04-22 |
delete contact_pages_linkeddomain t.co |
2014-04-22 |
delete index_pages_linkeddomain t.co |
2014-04-22 |
delete openinghours_pages_linkeddomain t.co |
2014-04-22 |
delete terms_pages_linkeddomain t.co |
2014-03-10 |
insert career_pages_linkeddomain t.co |
2014-03-10 |
insert contact_pages_linkeddomain t.co |
2014-03-10 |
insert index_pages_linkeddomain t.co |
2014-03-10 |
insert openinghours_pages_linkeddomain t.co |
2014-03-10 |
insert terms_pages_linkeddomain t.co |
2013-11-15 |
insert career_pages_linkeddomain instagram.com |
2013-11-15 |
insert contact_pages_linkeddomain instagram.com |
2013-11-15 |
insert index_pages_linkeddomain instagram.com |
2013-11-15 |
insert openinghours_pages_linkeddomain instagram.com |
2013-11-15 |
insert terms_pages_linkeddomain instagram.com |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-08-01 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-07-19 |
update statutory_documents 18/07/13 FULL LIST |
2013-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MATTHEWS / 03/08/2012 |
2013-07-08 |
update website_status DNSError => OK |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 5222 - Retail of meat and meat products |
2013-06-22 |
insert sic_code 47220 - Retail sale of meat and meat products in specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-22 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2013-06-01 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-22 |
update website_status OK => FlippedRobotsTxt |
2012-11-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents SECOND FILING WITH MUD 18/07/11 FOR FORM AR01 |
2012-08-30 |
update statutory_documents 18/07/12 FULL LIST |
2012-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOUIS MATTHEWS / 19/03/2012 |
2011-09-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents SECRETARY APPOINTED MR PHILIP MATTHEWS |
2011-08-05 |
update statutory_documents 18/07/11 FULL LIST |
2011-05-26 |
update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011 |
2011-03-08 |
update statutory_documents RE ALLOT ORD SHARES OF £1 EACH 03/03/2011 |
2011-03-08 |
update statutory_documents 03/03/11 STATEMENT OF CAPITAL GBP 1000 |
2011-02-18 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/04/2011 |
2010-09-08 |
update statutory_documents COMPANY NAME CHANGED THE HAMPSTEAD PROVIDORE LIMITED
CERTIFICATE ISSUED ON 08/09/10 |
2010-08-26 |
update statutory_documents CHANGE OF NAME 13/08/2010 |
2010-06-22 |
update statutory_documents 21/06/10 FULL LIST |
2010-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
SIXTH FLOOR, 90 FETTER LANE
LONDON
EC4A 1PT |
2010-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED |
2009-12-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |