HEDLEY DUNK - History of Changes


DateDescription
2025-02-08 delete registration_number 05380306
2025-02-08 insert registration_number 15802386
2025-01-18 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-12-06 delete alias Hedley Dunk Chartered Accountants
2024-10-29 update statutory_documents COMPANY NAME CHANGED HEDLEY DUNK LIMITED CERTIFICATE ISSUED ON 29/10/24
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053803060001
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 delete index_pages_linkeddomain www.gov.uk
2023-01-26 update person_title Jack Fryer: Audit Manager; Member of the Introducing Our Management Team => Audit Senior Manager; Member of the Introducing Our Management Team
2023-01-05 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-13 delete index_pages_linkeddomain businesssupport.gov.uk
2021-12-13 delete index_pages_linkeddomain nhs.uk
2021-12-13 delete phone 0800 0159 559
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-09 insert index_pages_linkeddomain businesssupport.gov.uk
2020-04-09 insert index_pages_linkeddomain nhs.uk
2020-04-09 insert index_pages_linkeddomain www.gov.uk
2020-04-09 insert phone 0800 0159 559
2020-02-09 insert person Jack Fryer
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents ADOPT ARTICLES 09/10/2019
2019-08-15 update statutory_documents 04/07/19 STATEMENT OF CAPITAL GBP 4
2019-08-09 update person_description Jason Outram => Jason Outram
2019-08-09 update person_description Lucy Reynolds => Lucy Reynolds
2019-08-09 update person_description Ryan Miller => Ryan Miller
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-04 update statutory_documents SECRETARY APPOINTED MR RYAN FREDDY MILLER
2019-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN FREDDY MILLER / 04/07/2019
2019-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK FRYER / 04/07/2019
2019-07-04 update statutory_documents CESSATION OF JASON OUTRAM AS A PSC
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON OUTRAM
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA OUTRAM
2019-05-09 insert address 6 Bevis Marks, London EC3A 7BA
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-27 delete address Queen Elizabeth House, 4 St Dunstan's Hill, London EC3R 8AD
2018-05-27 delete terms_pages_linkeddomain employmentlawcontract.co.uk
2018-05-27 delete terms_pages_linkeddomain website-law.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-10 insert general_emails in..@hedleydunk.co.uk
2017-06-10 delete index_pages_linkeddomain i-kos.com
2017-06-10 delete source_ip 54.76.137.79
2017-06-10 insert address Trinity House 3 Bullace Lane Dartford Kent DA1 1BB
2017-06-10 insert email in..@hedleydunk.co.uk
2017-06-10 insert fax 01322 274215
2017-06-10 insert index_pages_linkeddomain lucidcrystal.co.uk
2017-06-10 insert source_ip 188.40.121.130
2017-05-08 delete source_ip 54.76.136.188
2017-05-08 insert source_ip 54.76.137.79
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-11 delete source_ip 54.76.137.151
2017-01-11 insert source_ip 54.76.136.188
2016-12-08 delete source_ip 54.76.137.79
2016-12-08 insert source_ip 54.76.137.151
2016-10-12 delete source_ip 54.76.136.188
2016-10-12 insert source_ip 54.76.137.79
2016-09-14 delete source_ip 54.76.137.79
2016-09-14 insert source_ip 54.76.136.188
2016-08-17 delete source_ip 54.76.137.151
2016-08-17 insert source_ip 54.76.137.79
2016-07-20 delete source_ip 46.137.165.193
2016-07-20 insert source_ip 54.76.137.151
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-10 delete address Centennium Court, East Street, Chesham, Buckinghamshire HP5 1DG
2016-04-10 insert address Link House, St. Mary's Way, Chesham HP5 1HR
2016-03-07 update statutory_documents 04/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-29 update statutory_documents SECRETARY APPOINTED PAULA OUTRAM
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-04-01
2015-03-04 update statutory_documents 04/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-06 insert address Centennium Court, East Street, Chesham, Buckinghamshire HP5 1DG
2015-02-06 insert alias Hedley Dunk Limited
2015-02-06 insert registration_number 05380306
2015-02-06 insert terms_pages_linkeddomain employmentlawcontract.co.uk
2015-02-06 insert terms_pages_linkeddomain icaew.co.uk
2015-02-06 insert terms_pages_linkeddomain website-law.co.uk
2015-01-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-11 delete otherexecutives Robert Heasman
2014-07-11 delete person Robert Heasman
2014-07-11 update person_description Ryan Miller => Ryan Miller
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053803060001
2014-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-03 update statutory_documents 01/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-16 insert about_pages_linkeddomain mollom.com
2013-12-16 insert service_pages_linkeddomain mollom.com
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-29
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-01 update statutory_documents 01/03/13 FULL LIST
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 02/03/12 FULL LIST
2012-01-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 02/03/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FREDDY MILLER / 01/03/2011
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 02/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR APPOINTED ROBERT PETER HEASMAN
2010-04-16 update statutory_documents DIRECTOR APPOINTED STEPHEN MARK FRYER
2010-01-27 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN
2009-09-28 update statutory_documents DIRECTOR APPOINTED ROBERT PETER HEASMAN
2009-09-28 update statutory_documents DIRECTOR APPOINTED RYAN FREDDY MILLER
2009-09-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DUNK
2009-09-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW DUNK
2009-04-20 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-05 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-22 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-03-09 update statutory_documents SECRETARY RESIGNED
2005-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION