HELEN JOHNSON CONSULTING LIMITED - History of Changes


DateDescription
2024-04-19 delete index_pages_linkeddomain t.co
2024-04-07 delete address 11A HIGH STREET WELWYN HERTFORDSHIRE AL6 9EE
2024-04-07 insert address 12 CHAPEL LANE CHAPEL LANE HOSE MELTON MOWBRAY ENGLAND LE14 4JG
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
2024-04-07 update registered_address
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2023 FROM 11A HIGH STREET WELWYN HERTFORDSHIRE AL6 9EE
2023-10-29 update statutory_documents DIRECTOR APPOINTED MS KAITLIN KENNEDY AYRES
2023-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2022-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
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
2021-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-25 delete address Suites F5/G15, Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
2021-07-25 insert address Suite G15, Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
2021-07-25 update primary_contact Suites F5/G15, Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL => Suite G15, Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 insert index_pages_linkeddomain allaboutcookies.org
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-07-15 delete about_pages_linkeddomain allaboutcookies.org
2020-07-15 delete casestudy_pages_linkeddomain allaboutcookies.org
2020-07-15 delete contact_pages_linkeddomain allaboutcookies.org
2020-07-15 delete index_pages_linkeddomain allaboutcookies.org
2020-07-15 delete management_pages_linkeddomain allaboutcookies.org
2020-07-15 delete service_pages_linkeddomain allaboutcookies.org
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 delete source_ip 213.175.204.54
2020-06-15 insert source_ip 5.77.32.219
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-27 delete address 58 Bridge Road East Welwyn Garden City Hertfordshire AL7 1JU
2019-02-27 delete contact_pages_linkeddomain google.co.uk
2019-02-27 insert address Suites F5/G15, Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
2019-02-27 insert contact_pages_linkeddomain goo.gl
2019-02-27 update primary_contact 58 Bridge Road East Welwyn Garden City Hertfordshire AL7 1JU => Suites F5/G15, Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-09-26 update website_status DomainNotFound => OK
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-12 update website_status OK => DomainNotFound
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
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-05-01 delete registration_number UK 2017
2017-02-14 insert registration_number UK 2017
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-21 update statutory_documents 22/11/15 FULL LIST
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-13 delete otherexecutives Emily Bennett
2015-10-13 delete otherexecutives Mark Hill
2015-10-13 delete person Emily Bennett
2015-10-13 delete person James Mac Daid
2015-10-13 delete person Mark Hill
2015-10-13 insert casestudy_pages_linkeddomain t.co
2015-10-13 insert index_pages_linkeddomain t.co
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-01-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-12-19 update statutory_documents 22/11/14 FULL LIST
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-06 delete about_pages_linkeddomain t.co
2014-03-06 delete casestudy_pages_linkeddomain t.co
2014-03-06 delete index_pages_linkeddomain t.co
2014-03-06 delete management_pages_linkeddomain t.co
2014-03-06 update person_description Emily Bennett => Emily Bennett
2014-02-04 delete person Nick Clegg
2014-02-04 insert about_pages_linkeddomain dysfunction-group.com
2014-02-04 insert about_pages_linkeddomain t.co
2014-02-04 insert casestudy_pages_linkeddomain dysfunction-group.com
2014-02-04 insert casestudy_pages_linkeddomain t.co
2014-02-04 insert contact_pages_linkeddomain dysfunction-group.com
2014-02-04 insert index_pages_linkeddomain dysfunction-group.com
2014-02-04 insert index_pages_linkeddomain t.co
2014-02-04 insert management_pages_linkeddomain dysfunction-group.com
2014-02-04 insert management_pages_linkeddomain t.co
2014-01-21 delete general_emails in..@helenjohnsonconsulting.com
2014-01-21 insert general_emails he..@helenjohnsonconsulting.com
2014-01-21 delete about_pages_linkeddomain wordpress.org
2014-01-21 delete address 11a High Street, Welwyn, Hertfordshire, AL6 9EE, UK
2014-01-21 delete address 58 Bridge Road East Welwyn Garden City Hertfordshire AL7 1JU UK
2014-01-21 delete casestudy_pages_linkeddomain wordpress.org
2014-01-21 delete contact_pages_linkeddomain wordpress.org
2014-01-21 delete email he..@helenjohnsonconsulting.com
2014-01-21 delete email in..@helenjohnsonconsulting.com
2014-01-21 delete index_pages_linkeddomain wordpress.org
2014-01-21 delete phone +44 (0)1707 330033
2014-01-21 delete phone +44 (0)7771 975549
2014-01-21 delete phone 01707 330 033
2014-01-21 delete registration_number 4598859
2014-01-21 insert about_pages_linkeddomain allaboutcookies.org
2014-01-21 insert about_pages_linkeddomain appc.org.uk
2014-01-21 insert alias Helen Johnson Consulting Ltd
2014-01-21 insert casestudy_pages_linkeddomain allaboutcookies.org
2014-01-21 insert contact_pages_linkeddomain allaboutcookies.org
2014-01-21 insert email he..@helenjohnsonconsulting.com
2014-01-21 insert index_pages_linkeddomain allaboutcookies.org
2014-01-21 insert person Nick Clegg
2014-01-21 update person_title James Mac Daid: null => Health Policy Executive
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-21 delete about_pages_linkeddomain t.co
2013-12-21 delete casestudy_pages_linkeddomain t.co
2013-12-21 delete contact_pages_linkeddomain t.co
2013-12-21 delete index_pages_linkeddomain t.co
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents 22/11/13 FULL LIST
2013-10-16 insert about_pages_linkeddomain t.co
2013-10-16 insert casestudy_pages_linkeddomain t.co
2013-10-16 insert contact_pages_linkeddomain t.co
2013-10-16 insert index_pages_linkeddomain t.co
2013-10-04 delete about_pages_linkeddomain t.co
2013-10-04 delete casestudy_pages_linkeddomain t.co
2013-10-04 delete contact_pages_linkeddomain t.co
2013-10-04 delete index_pages_linkeddomain t.co
2013-08-28 delete person sarah cotton
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-05-30 insert about_pages_linkeddomain t.co
2013-05-30 insert casestudy_pages_linkeddomain t.co
2013-05-30 insert contact_pages_linkeddomain t.co
2013-05-30 insert index_pages_linkeddomain t.co
2013-05-17 delete about_pages_linkeddomain t.co
2013-05-17 delete casestudy_pages_linkeddomain t.co
2013-05-17 delete contact_pages_linkeddomain t.co
2013-05-17 delete index_pages_linkeddomain t.co
2013-02-05 insert general_emails in..@helenjohnsonconsulting.com
2013-02-05 insert email in..@helenjohnsonconsulting.com
2012-12-23 delete general_emails in..@helenjohnsonconsulting.com
2012-12-23 delete email in..@helenjohnsonconsulting.com
2012-12-21 update statutory_documents 22/11/12 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-11 insert person james mac daid
2011-12-22 update statutory_documents 22/11/11 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 22/11/10 FULL LIST
2009-12-23 update statutory_documents 22/11/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET JOHNSON / 22/11/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JOHNSON / 22/11/2009
2009-12-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-20 update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22 update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06 update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-05 update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23 update statutory_documents SECRETARY RESIGNED
2003-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/03 FROM: THIRD FLOOR 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB
2003-01-14 update statutory_documents NEW SECRETARY APPOINTED
2002-11-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION