DEHAVILLAND ASSOCIATES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-10-07 delete address C/O 34 ROPLEY ROAD BOURNEMOUTH ENGLAND BH7 6RU
2021-10-07 insert address TOP FLAT 103 LOWTHER ROAD BOURNEMOUTH ENGLAND BH8 8NP
2021-10-07 update registered_address
2021-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERI ANN GONSALVES / 20/08/2021
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM C/O 34 ROPLEY ROAD BOURNEMOUTH BH7 6RU ENGLAND
2021-08-07 delete address FLAT 32, 6 MILLENNIUM DRIVE LONDON E14 3GF
2021-08-07 insert address C/O 34 ROPLEY ROAD BOURNEMOUTH ENGLAND BH7 6RU
2021-08-07 update registered_address
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM FLAT 32, 6 MILLENNIUM DRIVE LONDON E14 3GF
2021-06-07 update account_category null => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-06-23 insert general_emails en..@dehavassociates.com
2020-06-23 delete address Suite 32, 6 Millennium Drive, London E14 3GF
2020-06-23 delete alias DeHavilland Associates Ltd
2020-06-23 delete index_pages_linkeddomain mobius-uk.co.uk
2020-06-23 insert email en..@dehavassociates.com
2020-06-23 update primary_contact Suite 32, 6 Millennium Drive, London E14 3GF => null
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERI ANN GONSALVES
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-08 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-08 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-01-18 update statutory_documents 16/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-07 delete address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN
2015-03-07 insert address FLAT 32, 6 MILLENNIUM DRIVE LONDON E14 3GF
2015-03-07 update account_category TOTAL EXEMPTION SMALL => null
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM
2015-02-02 update statutory_documents 16/01/15 FULL LIST
2014-05-07 delete address 6 MILLENNIUM DRIVE LONDON E14 3GF
2014-05-07 insert address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN
2014-05-07 update reg_address_care_of SUITE 32 => null
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O SUITE 32 6 MILLENNIUM DRIVE LONDON E14 3GF
2014-02-07 delete address 6 MILLENNIUM DRIVE LONDON UNITED KINGDOM E14 3GF
2014-02-07 insert address 6 MILLENNIUM DRIVE LONDON E14 3GF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-23 update statutory_documents 16/01/14 FULL LIST
2013-12-02 delete source_ip 174.132.77.125
2013-12-02 insert source_ip 192.185.198.193
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
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-24 delete address CARTER BACKER WINTER ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-06-24 insert address 6 MILLENNIUM DRIVE LONDON UNITED KINGDOM E14 3GF
2013-06-24 update reg_address_care_of null => SUITE 32
2013-06-24 update registered_address
2013-03-22 update statutory_documents 16/01/13 FULL LIST
2013-02-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM CARTER BACKER WINTER ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2012-01-26 update statutory_documents 16/01/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 16/01/11 FULL LIST
2011-01-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 16/01/10 FULL LIST
2009-06-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-13 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM: TASC, 16 CORNFIELD TERRACE EASTBOURNE E SUSSEX BN21 4NS
2007-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19 update statutory_documents DIRECTOR RESIGNED
2007-02-19 update statutory_documents SECRETARY RESIGNED
2007-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION