HANSLIP WARD AND COMPANY - History of Changes


DateDescription
2024-03-23 delete registration_number 4647741
2024-03-23 insert registration_number 04647741
2024-03-23 update person_description Claire Danielle Ward => Claire Danielle Ward
2024-03-23 update person_description Dean Campbell => Dean Campbell
2024-03-23 update person_description Donna Fisher => Donna Fisher
2024-03-23 update person_description Mechelle Russell => Mechelle Russell
2024-03-23 update person_description Patricia Harries => Patricia Harries
2024-03-23 update person_description Robert James Hanslip Ward => Robert James Hanslip Ward
2024-03-23 update person_description Susan Goldsmith => Susan Goldsmith
2024-03-23 update person_title Claire Danielle Ward: Licensed Conveyancer => Staff Member
2024-03-23 update person_title Donna Fisher: Experienced Conveyancing Assistant Who Has Worked in the Industry for over 19 Years => Experienced Conveyancing Assistant and Legal Secretary Who Has Worked in the Industry for over 20 Years
2024-03-23 update person_title Mechelle Russell: Experienced Conveyancing Assistant Who Has Worked in the Industry for over 24 Years => Experienced Conveyancing Assistant Who Has Worked in the Industry for over 25 Years
2024-03-23 update person_title Patricia Harries: Receptionist and Administration Assistant Who Has Worked With the Company for 40 Years => Receptionist and Administration Assistant Who Has Worked With the Company for 45 Years
2024-03-23 update person_title Susan Goldsmith: Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company for over 47 Years => Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company for over 48 Years
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2023-01-03 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-09 insert person Donna Fisher
2022-03-09 delete person Leeza Crampton
2022-03-09 update person_title Mechelle Russell: Experienced Conveyancing Assistant Who Has Worked in the Industry for over 22 Years => Experienced Conveyancing Assistant Who Has Worked in the Industry for over 24 Years
2022-03-09 update person_title Patricia Harries: Receptionist and Administration Assistant Who Has Worked With the Company for 38 Years => Receptionist and Administration Assistant Who Has Worked With the Company for 40 Years
2022-03-09 update person_title Susan Goldsmith: Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company for over 46 Years => Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company for over 47 Years
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-11 delete person Iris Slater
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2021-01-13 delete address 180 Church Road Hove East Sussex BN3 2DJ
2021-01-13 insert address 193 Main Road Dovercourt Harwich Essex CO12 3PH
2021-01-13 update primary_contact 180 Church Road Hove East Sussex BN3 2DJ => 193 Main Road Dovercourt Harwich Essex CO12 3PH
2020-12-07 delete address CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2020-12-07 insert address HILL CREST 193 MAIN ROAD DOVERCOURT HARWICH ESSEX ENGLAND CO12 3PH
2020-12-07 update registered_address
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2020-11-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-11 delete source_ip 192.124.249.13
2020-10-11 insert source_ip 37.61.235.93
2020-10-11 update person_description Dean Campbell => Dean Campbell
2020-10-11 update person_description Mechelle Russell => Mechelle Russell
2020-10-11 update person_description Patricia Harries => Patricia Harries
2020-10-11 update person_title Dean Campbell: Conveyancing Executive => null
2020-10-11 update person_title Leeza Crampton: Receptionist and Conveyancing Assistant Who Has Worked With the Company for 12 Years With Many Years' Experience in the Legal Industry => Receptionist and Conveyancing Assistant Who Has Worked With the Company for 13 Years With Many Years' Experience in the Legal Industry
2020-10-11 update person_title Mechelle Russell: Experienced Conveyancing Assistant Who Has Worked in the Industry for over 21 Years => Experienced Conveyancing Assistant Who Has Worked in the Industry for over 22 Years
2020-10-11 update person_title Patricia Harries: Receptionist and Administration Assistant Who Has Worked With the Company for 37 Years => Receptionist and Administration Assistant Who Has Worked With the Company for 38 Years
2020-10-11 update person_title Susan Goldsmith: Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company over 45 Years => Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company for over 46 Years
2020-08-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-10-01 delete general_emails co..@hanslipward.co.uk
2019-10-01 delete email co..@hanslipward.co.uk
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-31 delete address 49-51 East Road, London N1 6AH
2019-07-31 insert address 131 Finsbury Pavement, London EC2A 1NT
2019-07-31 update person_description Mechelle Russell => Mechelle Russell
2019-07-31 update person_description Patricia Harries => Patricia Harries
2019-07-31 update person_title Leeza Crampton: Receptionist and Conveyancing Assistant Who Has Worked With the Company for 11 Years With Many Years' Experience in the Legal Industry => Receptionist and Conveyancing Assistant Who Has Worked With the Company for 12 Years With Many Years' Experience in the Legal Industry
2019-07-31 update person_title Mechelle Russell: Experienced Conveyancing Assistant Who Has Worked in the Industry for over 20 Years => Experienced Conveyancing Assistant Who Has Worked in the Industry for over 21 Years
2019-07-31 update person_title Patricia Harries: Receptionist and Administration Assistant Who Has Worked With the Company for 36 Years => Receptionist and Administration Assistant Who Has Worked With the Company for 37 Years
2019-07-31 update person_title Susan Goldsmith: Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company over 40 Years => Accounts Executive / Administration Assistant and Former Conveyancing Assistant Who Has Worked With the Company over 45 Years
2019-07-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-10-20 delete address Hurlingham Chambers, 61 Station Road, Clacton on Sea, Essex, CO15 1SD
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-20 delete email cl..@hwfinancial.co.uk
2017-06-20 insert address Hurlingham Chambers, 61 Station Road, Clacton, Essex CO15 1SD
2017-06-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE DANIELLE WARD / 04/04/2017
2017-03-03 delete address 90 Station Rd, Clacton-on-Sea, Essex CO15 1SP
2017-03-03 insert alias Hanslip Ward Financial Services Ltd.
2017-03-03 insert email cl..@hwfinancial.co.uk
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-29 insert address Hurlingham Chambers, 61 Station Road, Clacton On Sea, Essex, CO15 1SD
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-11 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-20 update website_status MaintenancePage => OK
2016-06-20 delete source_ip 217.199.169.224
2016-06-20 insert source_ip 192.124.249.13
2016-06-20 update robots_txt_status www.hanslipward.co.uk: 404 => 200
2016-02-10 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-02-10 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-01-28 update statutory_documents 24/01/16 FULL LIST
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HANSLIP WARD / 25/01/2016
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE DANIELLE WARD / 25/01/2016
2015-08-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-20 update website_status OK => MaintenancePage
2015-02-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-02-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-01-29 update statutory_documents 24/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-02-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-01-29 update statutory_documents 24/01/14 FULL LIST
2014-01-20 insert address 180 Church Road Hove East Sussex BN3 2DJ
2014-01-20 insert registration_number 4647741
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-24 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-25 update statutory_documents 24/01/13 FULL LIST
2012-10-25 update person_title Mary Ward
2012-08-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY WARD
2012-02-27 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2012-02-21 update statutory_documents 24/01/12 FULL LIST
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE WARD / 24/01/2012
2011-07-29 update statutory_documents DIRECTOR APPOINTED MS CLAIRE WARD
2011-01-25 update statutory_documents 24/01/11 FULL LIST
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN WARD / 24/01/2011
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HANSLIP WARD / 24/01/2011
2011-01-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 24/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN WARD / 24/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HANSLIP WARD / 24/01/2010
2010-01-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 24/01/2010
2010-01-19 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-01-28 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2008-12-03 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-01-24 update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-25 update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-01-26 update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-01 update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-02-10 update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-02-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-20 update statutory_documents NEW SECRETARY APPOINTED
2003-02-20 update statutory_documents S366A DISP HOLDING AGM 24/01/03
2003-02-20 update statutory_documents S386 DISP APP AUDS 24/01/03
2003-02-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-01-30 update statutory_documents DIRECTOR RESIGNED
2003-01-30 update statutory_documents SECRETARY RESIGNED
2003-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION