RANA BEGUM - History of Changes


DateDescription
2024-04-02 delete alias Nick David
2024-04-02 insert address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-10-01 insert alias Nick David
2023-10-01 insert client Corpus Christi College, Cambridge
2023-10-01 insert client Glasgow City Council
2023-10-01 insert client Lodha UK
2023-10-01 insert person Kate V Robertson
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-04 delete address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2022-12-21 insert address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2022-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-08-10 delete person Poppy Heron
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-11 delete address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-20 insert address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-15 insert client Chelsea & Westminster Hospital
2020-03-15 insert client Grosvenor Britain & Ireland
2020-02-14 delete alias Hannah Jamieson
2019-12-29 delete address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2019-12-29 insert alias Hannah Jamieson
2019-11-28 insert address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 delete alias Hannah Jamieson
2019-07-29 update person_description Poppy Heron => Poppy Heron
2019-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-28 insert alias Hannah Jamieson
2019-03-19 delete person Poppy Muir
2019-03-19 insert person Jenni Lomax
2019-03-19 insert person Poppy Heron
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-27 delete person Bridget Sawyers
2018-01-27 delete person Louise Taylor
2018-01-27 delete person Mary Doyle
2018-01-27 delete person Rachel Fleming-Mulford
2018-01-27 delete person Vivienne Reiss
2018-01-27 update person_description Lee Mallett => Lee Mallett
2018-01-27 update person_description Rachel Bradley => Rachel Bradley
2018-01-27 update person_description Vivien Lovell => Vivien Lovell
2018-01-27 update person_title Kathryn Standing: Associate, Curatorial; Specialist => Associate, Curator; Specialist
2018-01-27 update person_title Lee Mallett: Associate, Regeneration; Director of Urbik; Specialist => Associate, Regeneration and Communication; Specialist
2018-01-27 update person_title Rachel Bradley: Associate, Curatorial; Independent Curator and Public Art Consultant => Associate; Freelance Curator and Public Art Consultant; Associate, Curator
2018-01-27 update person_title Sally Williams: Associate, Curatorial; Consultant; Researcher => Consultant; Associate, Curator; Researcher
2017-11-11 update person_title Poppy Muir: Projects Administrator; Administrator => Administrator; Projects Co - Ordinator
2017-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-09-27 delete alias Hannah Jamieson
2017-09-27 insert client Canal & River Trust
2017-08-13 insert alias Hannah Jamieson
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-12 delete phone 020 7831 1867
2017-03-12 insert phone 020 7831 1865
2016-12-20 delete address First Floor 5 Hatton Wall London EC1N 8HX
2016-12-20 delete address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2016-12-20 delete alias Rana Begum
2016-12-20 delete phone 020 7831 1865
2016-12-20 insert address 2 Bleeding Heart Yard London EC1N 8SJ
2016-12-20 insert phone 020 7831 1867
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-19 insert address Rana Begum No. 433 Lego, Surbiton Health Centre, London 2013 © Rana Begum
2016-10-19 insert alias Rana Begum
2016-07-30 delete alias Hannah Jamieson
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-02 insert alias Hannah Jamieson
2016-06-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-23 delete alias Nick David
2016-02-02 insert alias Nick David
2015-11-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-29 update statutory_documents 18/10/15 FULL LIST
2015-10-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 50 BROOKFIELD CLOSE HUNT END REDDITCH WORCESTERSHIRE B97 5LL ENGLAND
2015-10-14 delete alias Hannah Jamieson
2015-09-16 insert alias Hannah Jamieson
2015-05-12 delete alias Hannah Jamieson
2015-05-12 insert contact_pages_linkeddomain facebook.com
2015-05-12 insert contact_pages_linkeddomain twitter.com
2015-04-10 insert alias Hannah Jamieson
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-17 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-07 update statutory_documents 18/10/14 FULL LIST
2014-08-12 delete person Ceri Lewis
2014-08-12 delete person Claudia Lastra
2014-08-12 delete phone 020 7490 0009
2014-08-12 insert person Poppy Muir
2014-08-12 insert phone 020 7831 1865
2014-08-12 update person_description Kathryn Standing => Kathryn Standing
2014-04-10 delete address Unit 4.3 2-6 Northburgh Street London EC1V 0AY
2014-04-10 delete person Cate Rickards
2014-04-10 delete person Kate Pantling
2014-04-10 insert address First Floor 5 Hatton Wall London EC1N 8HX
2014-04-10 insert person Claudia Lastra
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-29 update statutory_documents 18/10/13 FULL LIST
2013-09-21 insert client Aviva Investors Ltd
2013-07-20 insert client South West London Health Partnerships / Kingston Primary Care Trust
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-02-28 delete alias Hannah Jamieson
2013-01-30 insert alias Hannah Jamieson
2013-01-15 delete person Victoria Kirk
2013-01-15 insert person Kate Pantling
2013-01-11 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-29 delete alias Hannah Jamieson
2012-11-09 insert alias Richard Davies
2012-11-02 update statutory_documents 18/10/12 FULL LIST
2012-10-28 delete alias Richard Davies
2011-12-16 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 18/10/11 FULL LIST
2010-12-13 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 18/10/10 FULL LIST
2010-01-16 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents SAIL ADDRESS CREATED
2009-10-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29 update statutory_documents 18/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN LESLEY LOVELL-HILLS / 27/10/2009
2009-04-30 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-11-19 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION