TERRA FIRMA ASSOCIATES - History of Changes


DateDescription
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 => 2024-12-31
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
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
2023-03-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 delete source_ip 172.67.160.74
2022-09-07 delete source_ip 104.21.9.163
2022-09-07 insert source_ip 139.162.169.45
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.28.10.246
2021-01-31 delete source_ip 104.28.11.246
2021-01-31 insert source_ip 104.21.9.163
2020-09-24 delete person Paolo Casula
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 insert source_ip 172.67.160.74
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-03-15 delete person Alan Whitford
2020-03-15 insert person Paolo Casula
2020-03-15 insert person Roberto Innocente
2019-12-07 delete source_ip 185.17.180.189
2019-12-07 insert source_ip 104.28.10.246
2019-12-07 insert source_ip 104.28.11.246
2019-07-08 update account_category SMALL => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-03 insert phone +32 2 401 22 63
2019-02-20 delete address 49-50 Eagle Wharf Road London N1 7ED
2019-01-20 delete person Brendon Johnson
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
2018-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-21 delete person Julia Levy
2018-09-21 delete person Mark Speirs
2018-09-21 update person_title Alan Whitford: Sourcing Solutions => Talent Sourcing
2018-09-21 update person_title Albine Gilbert: Marketing Manager => Marketing Communications
2018-09-21 update person_title Brendon Johnson: Search Marketing => Digital Development
2018-07-28 delete address Watermead House, 2 Codicote Road, Welwyn, Hertfordshire, AL6 9NB, UK
2018-07-28 delete registration_number 5710177
2018-07-28 insert address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England
2018-07-28 insert registration_number 05710177
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ASENSIO BENAVIDES / 14/05/2018
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ASENSIO BENAVIDES ASENSIO / 15/05/2018
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-12-01 delete index_pages_linkeddomain isos.com
2017-12-01 delete source_ip 79.170.44.118
2017-12-01 insert source_ip 185.17.180.189
2017-09-07 update account_category FULL => SMALL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA LEVY
2016-09-08 update account_category SMALL => FULL
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-04-21 update statutory_documents 15/02/16 FULL LIST
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ANNA LEVY / 15/05/2015
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ANNA LEVY / 15/05/2015
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ASENSIO BENAVIDES / 15/05/2015
2016-03-22 update statutory_documents TERMINATE SEC APPOINTMENT
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ANNA LEVY / 01/02/2016
2015-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ASENSIO BENAVIDES / 24/11/2015
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ANNA LEVY / 24/11/2015
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-09 update num_mort_outstanding 1 => 0
2015-06-09 update num_mort_satisfied 0 => 1
2015-05-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-08 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-11 update statutory_documents 15/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-31 update person_description Fernando de Benavides => Fernando de Benavides
2014-04-29 delete person Alan Duval
2014-04-29 delete person Ewelina Kisiel
2014-04-29 delete person Oleksiy Litvin
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-10 update statutory_documents 15/02/14 FULL LIST
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO DE BENAVIDES / 26/11/2013
2013-08-01 update account_category FULL => SMALL
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
2013-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update website_status FlippedRobotsTxt => OK
2013-06-03 insert person Alan Duval
2013-06-03 insert person Oleksiy Litvin
2013-02-15 update statutory_documents 15/02/13 FULL LIST
2013-01-27 update website_status FlippedRobotsTxt
2012-09-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA LEVY
2012-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-02-20 update statutory_documents 15/02/12 FULL LIST
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO DE BENAVIDES / 14/02/2012
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNA LEVY / 14/02/2012
2012-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA ANNA LEVY / 14/02/2012
2011-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08 update statutory_documents 15/02/11 FULL LIST
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO BENAVIDES / 01/01/2011
2011-04-08 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 10000
2010-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB
2010-02-24 update statutory_documents 15/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO BENAVIDES / 15/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNA LEVY / 15/02/2010
2009-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-16 update statutory_documents NC INC ALREADY ADJUSTED 23/03/09
2009-06-16 update statutory_documents GBP NC 1000/10000 23/03/2009
2009-06-12 update statutory_documents PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-03-02 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents DIRECTOR APPOINTED JULIA ANNA LEVY
2008-03-28 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11 update statutory_documents NC INC ALREADY ADJUSTED 29/12/06
2007-04-11 update statutory_documents £ NC 100/1000 29/12/0
2007-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 10 BELGRAVE MANSIONS BELGRAVE GARDENS ST JOHN'S WOOD LONDON NW8 0RA
2007-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-29 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION