HENRY HERBERT LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
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 => 2024-12-30
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-19 update statutory_documents FIRST GAZETTE
2022-04-19 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2022
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2022-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY HERBERT TAILORS LIMITED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-10-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-08-10 insert email al..@henryherbert.com
2021-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PATRICK DICKINSON / 16/07/2021
2021-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XIAN WANG
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PATRICK DICKINSON
2021-07-09 update statutory_documents CESSATION OF CHARLES JOHN BAKER-COLLINGWOOD AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PATRICK DICKINSON
2021-01-12 update statutory_documents DIRECTOR APPOINTED MS XIAN WEI WANG
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BAKER-COLLINGWOOD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-22 delete source_ip 87.247.241.226
2020-03-22 insert source_ip 185.24.98.18
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-14 delete source_ip 91.146.108.170
2019-06-14 insert source_ip 87.247.241.226
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
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
2018-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-02 insert email he..@googlemail.com
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 insert about_pages_linkeddomain youtube.com
2016-10-21 insert email ch..@henryherbert.com
2016-07-22 delete address 156-158 Gray's Inn Road, London, WC1X 8ED UK
2016-07-22 insert address 8 Lamb's Conduit Passage, London, WC1R 4RG UK
2016-06-07 insert address 8 Lamb's Conduit Passage, London, WC1R 4RG
2016-05-13 delete address 156-158 GRAY'S INN ROAD LONDON WC1X 8ED
2016-05-13 insert address 8 LAMB'S CONDUIT PASSAGE LONDON ENGLAND WC1R 4RG
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-05-13 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 156-158 GRAY'S INN ROAD LONDON WC1X 8ED
2016-03-07 update statutory_documents 27/01/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 1. Savile Row, London, W1S 3PF
2015-08-09 delete address 1. Savile Row Henry Herbert, 5th Floor, 9-10 Savile Row, London, W1S 3PF
2015-08-09 insert address 1. Savile Row, London, W1S 3PF
2015-03-25 insert address 156-158 Gray's Inn Road, London, WC1X 8ED UK
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-06 update statutory_documents 27/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-12 insert about_pages_linkeddomain wikipedia.org
2014-06-12 insert contact_pages_linkeddomain wikipedia.org
2014-06-12 insert index_pages_linkeddomain wikipedia.org
2014-04-07 update account_ref_month 1 => 3
2014-04-07 update accounts_next_due_date 2014-10-31 => 2014-12-31
2014-03-31 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-03-07 delete address 156-158 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8ED
2014-03-07 insert address 156-158 GRAY'S INN ROAD LONDON WC1X 8ED
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-11 update statutory_documents 27/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-17 insert about_pages_linkeddomain google.com
2013-10-17 insert about_pages_linkeddomain instagram.com
2013-10-17 insert contact_pages_linkeddomain google.com
2013-10-17 insert contact_pages_linkeddomain instagram.com
2013-10-17 insert index_pages_linkeddomain google.com
2013-10-17 insert index_pages_linkeddomain instagram.com
2013-10-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-31 delete about_pages_linkeddomain studiopress.com
2013-08-31 delete about_pages_linkeddomain t.co
2013-08-31 delete about_pages_linkeddomain wordpress.org
2013-08-31 delete about_pages_linkeddomain youtube.com
2013-08-31 delete contact_pages_linkeddomain studiopress.com
2013-08-31 delete contact_pages_linkeddomain t.co
2013-08-31 delete contact_pages_linkeddomain wordpress.org
2013-08-31 delete index_pages_linkeddomain studiopress.com
2013-08-31 delete index_pages_linkeddomain t.co
2013-08-31 delete index_pages_linkeddomain wordpress.org
2013-08-31 delete index_pages_linkeddomain youtube.com
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-15 update person_description Henry Herbert Tailors
2013-02-06 update statutory_documents 27/01/13 FULL LIST
2013-01-31 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 delete source_ip 74.81.65.20
2013-01-16 insert source_ip 91.146.108.170
2012-12-05 insert address 1. Savile Row Henry Herbert, 5th Floor, 9-10 Savile Row, London, W1S 3PF
2012-12-05 insert email he..@henryherbert.com
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 27/01/12 FULL LIST
2011-07-22 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES BAKER-COLLINGWOOD
2011-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BAKER / 21/02/2011
2011-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES JOHN BAKER / 23/02/2011
2011-02-17 update statutory_documents 27/01/11 FULL LIST
2010-11-03 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM TOP STUDIO 107A QUEENSWAY LONDON W2 4SJ
2010-03-19 update statutory_documents 27/01/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN BAKER / 01/02/2010
2010-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES JOHN BAKER / 01/02/2010
2009-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BAKER / 06/02/2009
2009-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION