ARTBIOGS - History of Changes


DateDescription
2024-03-14 delete address LEONARD Douglas Michael 1933-2023 Painter and illustrator, born in Bangalore, India
2023-09-23 insert address LEONARD Douglas Michael 1933-2023 Painter and illustrator, born in Bangalore, India
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-02-18 delete address HODGKIN Howard 1932-2017 WILLIAMS Marjorie 1881-1961 WILLIAMS Emily 1841-1924
2023-01-17 insert address HODGKIN Howard 1932-2017 WILLIAMS Marjorie 1881-1961 WILLIAMS Emily 1841-1924
2022-08-12 delete address REGO Paula Figueiroa 1935-2022 Painter and etcher, born in Lisbon, Portugal
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
2022-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-06-12 insert address REGO Paula Figueiroa 1935-2022 Painter and etcher, born in Lisbon, Portugal
2022-04-12 delete source_ip 134.19.164.234
2022-04-12 insert source_ip 94.237.50.182
2022-02-05 insert address ADIE Edith Helena 1874-1947 REYNTIENS Patrick 1925-2021
2021-10-05 delete address BLACKADDER Elizabeth Violet 1931-2021 Painter and printmaker, born Falkirk, Scotland
2021-10-05 delete registration_number 1963
2021-10-05 delete registration_number 1972
2021-10-05 delete registration_number RA 1976
2021-09-01 insert address BLACKADDER Elizabeth Violet 1931-2021 Painter and printmaker, born Falkirk, Scotland
2021-09-01 insert registration_number 1963
2021-09-01 insert registration_number 1972
2021-09-01 insert registration_number RA 1976
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
2021-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-02-18 delete address DAWSON Henry Thomas 1841-1918 RUGG Matt 1935-2020 COOK Barrie 1929-2020
2021-01-18 insert address DAWSON Henry Thomas 1841-1918 RUGG Matt 1935-2020 COOK Barrie 1929-2020
2020-10-03 delete address HOLDEN Thomas Clifford 1919-2020 WISE Gillian 1936-2020 CAMP Jeffery Bruce 1923-2020
2020-08-07 delete address 23 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2JL
2020-08-07 insert address 6 POLLARDS CLOSE GOFF'S OAK HERTFORDSHIRE ENGLAND EN7 5JP
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-07 update registered_address
2020-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 23 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2JL
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-05-26 insert address HOLDEN Thomas Clifford 1919-2020 WISE Gillian 1936-2020 CAMP Jeffery Bruce 1923-2020
2020-01-25 delete address 23 Chartridge Lane, Chesham, Buckinghamshire HP5 2JL
2020-01-25 insert address 6 Pollards Close, Goffs Oak, Hertfordshire EN7 5JP
2020-01-25 update primary_contact 23 Chartridge Lane, Chesham, Buckinghamshire HP5 2JL => 6 Pollards Close, Goffs Oak, Hertfordshire EN7 5JP
2019-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JULIAN HASSELL / 18/09/2019
2019-08-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2019-08-17 update statutory_documents DISS REQUEST WITHDRAWN
2019-08-08 update statutory_documents APPLICATION FOR STRIKING-OFF
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
2019-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-06-26 delete address BUCKLER Frea b. 1974 BENJAMINS Paul b. 1950 BEAVER Tessa 1932-2018
2019-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LOUIS HASSELL
2019-06-25 update statutory_documents CESSATION OF CYNTHIA FAY HASSELL AS A PSC
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYNTHIA HASSELL
2019-05-21 delete address JONES Albert Edward 1879-1954 SWAYNE Winifred 1868-1947 GAYTON Anna Maria 1858-1924
2019-05-21 insert address BUCKLER Frea b. 1974 BENJAMINS Paul b. 1950 BEAVER Tessa 1932-2018
2019-04-18 insert address JONES Albert Edward 1879-1954 SWAYNE Winifred 1868-1947 GAYTON Anna Maria 1858-1924
2018-08-16 delete address JELLEY James Valentine 1856-1950 MORLEY Malcolm A. 1931-2018 HOPKINS Clyde 1946-2018
2018-08-16 delete address KAHN Erich Wolf 1904-1980 Painter and printmaker, born in Stuttgart, Germany
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO 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
2018-07-01 insert address JELLEY James Valentine 1856-1950 MORLEY Malcolm A. 1931-2018 HOPKINS Clyde 1946-2018
2018-07-01 insert address KAHN Erich Wolf 1904-1980 Painter and printmaker, born in Stuttgart, Germany
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-31 delete address QUANTRILL David James b. 1938 PRYKE Jonathan S. b. 1943
2018-02-11 insert address QUANTRILL David James b. 1938 PRYKE Jonathan S. b. 1943
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
2017-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2016-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-09 update website_status DomainNotFound => OK
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
2016-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HASSELL
2016-05-14 update website_status OK => DomainNotFound
2015-11-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-08 update statutory_documents 08/10/15 FULL LIST
2015-09-08 delete address ROLLINSON Sunderland 1872-1950 VENTON Patrick 1925-1987 DANIELS Alfred 1924-2015
2015-08-11 delete address CAIN Charles William 1893-1962 GRAHAM Rigby 1931-2015
2015-08-11 insert address ROLLINSON Sunderland 1872-1950 VENTON Patrick 1925-1987 DANIELS Alfred 1924-2015
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-01 insert address CAIN Charles William 1893-1962 GRAHAM Rigby 1931-2015
2015-02-07 delete source_ip 134.19.164.53
2015-02-07 insert source_ip 134.19.164.234
2014-11-26 delete source_ip 89.234.24.35
2014-11-26 delete vat 134 9400 25
2014-11-26 insert source_ip 134.19.164.53
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-09 update statutory_documents 08/10/14 FULL LIST
2014-08-07 update account_category TOTAL EXEMPTION SMALL => null
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-11-07 delete address 23 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE UNITED KINGDOM HP5 2JL
2013-11-07 insert address 23 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2JL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-22 update statutory_documents 08/10/13 FULL LIST
2013-10-04 delete address BELLANY John 1942-2013 Painter, born in Port Seton, Scotland
2013-09-04 insert address BELLANY John 1942-2013 Painter, born in Port Seton, Scotland
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-05 update website_status DNSError => OK
2013-07-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-13 update website_status OK => DNSError
2013-02-28 update website_status OK
2013-02-14 update website_status ServerDown
2013-02-04 update statutory_documents DIRECTOR APPOINTED MR SIMON JULIAN HASSELL
2013-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA ALDRIDGE
2013-01-30 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 delete phone 020 3239 3342
2012-11-05 delete address ALLEN Kathleen Saywell 1906-1983 ADAMS Albert 1929-2006 OPPENHEIMER Joseph 1876-1966
2012-11-05 update founded_year
2012-10-28 update founded_year 1939
2012-10-25 insert address CARR Tom 1909-1999 Painter, born in Belfast, Northern Ireland
2012-10-25 insert address GOLDING John Harold 1929-2012 LEE Sydney William 1866-1949 ALLINGHAM Helen 1848-1926
2012-10-25 delete address CARR Tom 1909-1999 Painter, born in Belfast, Northern Ireland
2012-10-25 delete address GOLDING John Harold 1929-2012 LEE Sydney William 1866-1949 ALLINGHAM Helen 1848-1926
2012-10-25 insert address ALLEN Kathleen Saywell 1906-1983 ADAMS Albert 1929-2006 OPPENHEIMER Joseph 1876-1966
2012-10-22 update statutory_documents 08/10/12 FULL LIST
2012-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 8 CAMPIONS COURT BERKHAMSTED HERTFORDSHIRE HP4 3PD
2011-10-10 update statutory_documents 08/10/11 FULL LIST
2011-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 29/07/2011
2011-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA FAY HASSELL / 29/07/2011
2011-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-01 update statutory_documents 08/10/10 FULL LIST
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 02/10/2009
2009-11-14 update statutory_documents 08/10/09 FULL LIST
2009-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 02/10/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOUIS HASSELL / 02/10/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALISON ALDRIDGE / 02/10/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALISON ALDRIDGE / 02/10/2009
2009-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-09 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALDRIDGE / 16/07/2008
2007-10-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-18 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 16 ROYAL PARADE CHELTENHAM GL50 3AY
2007-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-27 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-03 update statutory_documents DIRECTOR RESIGNED
2006-08-03 update statutory_documents DIRECTOR RESIGNED
2006-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-23 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-19 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-15 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents SECRETARY RESIGNED
2002-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION