AYLIN WHITE - History of Changes


DateDescription
2024-05-29 delete source_ip 209.182.238.188
2024-05-29 insert source_ip 107.155.122.98
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-03-22 insert coo Dan Cullingham
2024-03-22 insert otherexecutives Dan Cullingham
2024-03-22 insert personal_emails jo..@aylinwhite.com
2024-03-22 insert personal_emails ma..@aylinwhite.com
2024-03-22 insert personal_emails si..@aylinwhite.com
2024-03-22 insert email jo..@aylinwhite.com
2024-03-22 insert email ma..@aylinwhite.com
2024-03-22 insert email pa..@aylinwhite.com
2024-03-22 insert email si..@aylinwhite.com
2024-03-22 insert person Ida Bøjstrup Kindberg Buus
2024-03-22 insert person Joanna Zarebska
2024-03-22 insert person Maria D'Angelo
2024-03-22 insert person Paulina Olarte Pérez
2024-03-22 insert person Sienna Fox White
2024-03-22 insert phone +44 (0) 751 231 9241
2024-03-22 insert phone +44 (0) 756 842 8806
2024-03-22 insert phone +44 (0) 771 848 8931
2024-03-22 insert phone +44 (0) 792 694 8742
2024-03-22 update person_description Ben Morrison => Ben Morrison
2024-03-22 update person_description Dan Cullingham => Dan Cullingham
2024-03-22 update person_title Ben Morrison: Associate; Senior Associate, Building Services Design; Senior Associate Building Services Design Read Bio => Senior Associate; Senior Associate Read Bio
2024-03-22 update person_title Dan Cullingham: Principal; Director, Building Services Design; Director Building Services Design Read Bio => Director Read Bio; Director; Operations Director
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES
2023-08-04 delete otherexecutives David Perdoni
2023-08-04 delete otherexecutives Simon Perdoni
2023-08-04 insert managingdirector David Perdoni
2023-08-04 insert managingdirector Simon Perdoni
2023-08-04 delete terms_pages_linkeddomain bullhorn.com
2023-08-04 update person_description Simon Perdoni => Simon Perdoni
2023-08-04 update person_title Ben Morrison: Associate; Associate Building Services Design Read Bio; Associate, Building Services Design => Associate; Senior Associate, Building Services Design; Senior Associate Building Services Design Read Bio
2023-08-04 update person_title Dan Cullingham: Principal; Associate Director, Building Services Design; Associate Director Building Services Design Read Bio => Principal; Director, Building Services Design; Director Building Services Design Read Bio
2023-08-04 update person_title David Perdoni: Founder & Director Read Bio; Founder; Director => Founder & Managing Director Read Bio; Founder; Managing Director
2023-08-04 update person_title Simon Perdoni: Founder & Director Read Bio; Founder; Director => Founder & Managing Director Read Bio; Founder; Managing Director
2023-07-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-06-02 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-05-08 delete address 17 Dominion Street London EC2M 2EF
2022-05-08 insert address 2nd Fl Hadleigh House, 232‑240 High St, Guildford, Surrey, GU1 3JF
2022-05-08 insert address Warnford Court 29 Throgmorton St London EC2N 2AT
2022-05-08 update primary_contact 17 Dominion Street London EC2M 2EF => Warnford Court 29 Throgmorton St London EC2N 2AT
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-10-30 delete address 17 DOMINION STREET GROUND FLOOR LONDON UNITED KINGDOM EC2M 2EF
2020-10-30 insert address 2ND FL HADLEIGH HOUSE 232-240 HIGH ST GUILDFORD SURREY UNITED KINGDOM GU1 3JF
2020-10-30 update registered_address
2020-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 17 DOMINION STREET GROUND FLOOR LONDON EC2M 2EF UNITED KINGDOM
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-20 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-12-19 delete source_ip 89.106.128.7
2019-12-19 insert source_ip 209.182.238.188
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-12 delete personal_emails wi..@aylinwhite.com
2019-03-12 insert personal_emails ka..@aylinwhite.com
2019-03-12 delete email wi..@aylinwhite.com
2019-03-12 insert email ka..@aylinwhite.com
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-07 update num_mort_charges 1 => 2
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065109370002
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-20 update website_status OK => FailedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-24 update website_status OK => FailedRobots
2017-12-17 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-01 update website_status OK => FailedRobots
2017-06-04 update website_status FailedRobots => OK
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 0 => 1
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-10 update website_status OK => FailedRobots
2016-07-13 delete source_ip 213.190.161.252
2016-07-13 insert source_ip 89.106.128.7
2016-07-13 update robots_txt_status www.aylinwhite.com: 404 => 200
2016-07-07 delete address 59 LEEDS COURT 201 ST JOHN ST LONDON EC1V 4LZ
2016-07-07 insert address 17 DOMINION STREET GROUND FLOOR LONDON UNITED KINGDOM EC2M 2EF
2016-07-07 update registered_address
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 59 LEEDS COURT 201 ST JOHN ST LONDON EC1V 4LZ
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-24 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-07 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-24 update statutory_documents 21/02/16 FULL LIST
2015-06-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-06-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-05-08 update statutory_documents 21/02/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-03-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-26 update statutory_documents 21/02/14 FULL LIST
2013-07-03 delete contact_pages_linkeddomain goo.gl
2013-07-03 insert contact_pages_linkeddomain google.co.in
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-15 insert address 133 Houndsditch London EC3A 7BX
2013-05-15 insert contact_pages_linkeddomain goo.gl
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 21/02/13 FULL LIST
2012-05-31 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 21/02/12 FULL LIST
2011-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-09 update statutory_documents 21/02/11 FULL LIST
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERDONI / 05/01/2010
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PERDONI / 05/01/2010
2011-02-15 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-11 update statutory_documents 21/02/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERDONI / 09/04/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PERDONI / 09/04/2010
2010-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 27 WICKHAM WAY BECKENHAM BR3 3AE
2010-01-05 update statutory_documents DIRECTOR APPOINTED MR SIMON PERDONI
2010-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA PERDONI
2010-01-02 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-20 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/07/2009
2009-03-13 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents DIRECTOR APPOINTED MR DAVID PERDONI
2008-03-03 update statutory_documents SECRETARY APPOINTED MRS PATRICIA PERDONI
2008-02-21 update statutory_documents DIRECTOR RESIGNED
2008-02-21 update statutory_documents SECRETARY RESIGNED
2008-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION