HAVEN RISK MANAGEMENT - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-22 update statutory_documents 31/03/23 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
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-09-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-03 delete source_ip 88.208.252.216
2022-04-03 insert source_ip 77.68.64.15
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CESSATION OF THE ESTATE OF DAVID WILLIAMS AS A PSC
2021-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WILLIAMS
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA JONES
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA ANNE HOUGHTON
2021-03-12 update statutory_documents CESSATION OF JOSEPHINE DE SWINTON WILLIAMS AS A PSC
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-11 update statutory_documents DIRECTOR APPOINTED DIANA JONES
2020-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ESTATE OF DAVID WILLIAMS
2020-02-11 update statutory_documents CESSATION OF DAVID JEREMY GLYNN WILLIAMS AS A PSC
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2019-12-17 delete managingdirector David Williams
2019-12-17 delete person David Williams
2019-12-17 delete phone 01386 438694
2019-12-17 insert phone 01608 662110
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-18 delete otherexecutives Diana Jones
2019-07-18 insert otherexecutives Nichola Houghton
2019-07-18 delete about_pages_linkeddomain 10adultdatingsites.com
2019-07-18 delete about_pages_linkeddomain wondernet.co.uk
2019-07-18 delete contact_pages_linkeddomain wondernet.co.uk
2019-07-18 delete index_pages_linkeddomain wondernet.co.uk
2019-07-18 delete index_pages_linkeddomain xlash.com
2019-07-18 delete person Helen Clayman
2019-07-18 delete person Stuart Lythgoe
2019-07-18 insert person Peter Talbot
2019-07-18 update person_description Catherine Lumb => Catherine Lumb
2019-07-18 update person_description Diana Jones => Diana Jones
2019-07-18 update person_description Nichola Houghton => Nichola Houghton
2019-07-18 update person_title Diana Jones: Member of the Haven Risk Management Team; Director => Business Manager; Member of the Haven Risk Management Team
2019-07-18 update person_title Nichola Houghton: Consultant => Director
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE DE SWINTON WILLIAMS
2019-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JEREMY GLYNN WILLIAMS / 17/01/2019
2019-01-21 update statutory_documents CESSATION OF DIANA JONES AS A PSC
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA JONES
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA JONES / 19/02/2018
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY GLYNN WILLIAMS / 19/02/2018
2018-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE WILLIAMS / 19/02/2018
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-02-19 update statutory_documents DIRECTOR APPOINTED MRS NICHOLA ANNE HOUGHTON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-08 insert about_pages_linkeddomain 10adultdatingsites.com
2017-12-08 insert about_pages_linkeddomain wondernet.co.uk
2017-12-08 insert contact_pages_linkeddomain wondernet.co.uk
2017-12-08 insert index_pages_linkeddomain wondernet.co.uk
2017-12-08 insert index_pages_linkeddomain xlash.com
2017-03-05 delete person Michelle Harvey-Jones
2017-03-05 insert person Helen Clayman
2017-03-05 insert person Stuart Lythgoe
2017-03-05 update person_description Nichola Houghton => Nichola Houghton
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-13 update person_description Nichola Houghton => Nichola Houghton
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-18 delete person Peter Burnham
2016-04-18 delete person Vicki Bailey
2016-04-18 insert person Nichola Houghton
2016-04-18 update person_title Robert Wharton: Legal Consultant; Member of the Haven Risk Management Team => External Legal Consultant
2016-03-10 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-10 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-24 update statutory_documents 19/02/16 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
2015-06-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-03-05 update statutory_documents 19/02/15 FULL LIST
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA JONES / 26/02/2015
2015-02-08 update person_description Vicki Bailey => Vicki Bailey
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-10 delete index_pages_linkeddomain wondernet.co.uk
2014-04-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-04-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-11 update statutory_documents 19/02/14 FULL LIST
2013-10-13 delete source_ip 217.147.176.145
2013-10-13 insert source_ip 88.208.252.216
2013-10-13 update robots_txt_status www.havenrm.com: 404 => 200
2013-08-26 insert person Peter Burnham
2013-08-26 update person_description Catherine Lumb => Catherine Lumb
2013-08-26 update person_title Vicki Bailey: Senior Consultant; Member of the Haven Risk Management Team => Member of the Haven Risk Management Team; Consultant
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
2013-07-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 delete person Michael Wainwright
2013-04-10 update person_description Robert Wharton
2013-02-20 update statutory_documents 19/02/13 FULL LIST
2012-08-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 19/02/12 FULL LIST
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICKI BAILEY
2011-02-23 update statutory_documents 19/02/11 FULL LIST
2010-07-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 19/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI COPSON BAILEY / 09/03/2010
2009-06-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents DIRECTOR APPOINTED VICKI COPSON BAILEY
2008-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2008 FROM HALLIDAYS LTD PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER GREATER MANCHESTER M14PZ
2008-07-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents DIRECTOR APPOINTED DIANA JONES
2008-03-05 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents DIRECTOR RESIGNED
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-04 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents DIRECTOR RESIGNED
2006-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-07 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-07 update statutory_documents ALLOTMENT OF SHARES 31/03/05
2005-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2005-03-16 update statutory_documents NEW SECRETARY APPOINTED
2005-03-16 update statutory_documents SECRETARY RESIGNED
2004-05-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2004-03-17 update statutory_documents NEW SECRETARY APPOINTED
2004-03-17 update statutory_documents SECRETARY RESIGNED
2004-03-17 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents NEW SECRETARY APPOINTED
2003-10-27 update statutory_documents SECRETARY RESIGNED
2003-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-05 update statutory_documents NEW SECRETARY APPOINTED
2003-03-05 update statutory_documents DIRECTOR RESIGNED
2003-03-05 update statutory_documents SECRETARY RESIGNED
2003-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION