THE HAMPSTEAD BUTCHER & PROVIDORE - History of Changes


DateDescription
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