BENTLEY SNELLINGS & PARTNERS - History of Changes


DateDescription
2024-04-17 delete source_ip 209.235.144.9
2024-04-17 insert source_ip 216.21.224.199
2024-04-17 update robots_txt_status www.charteredsurveyors-london.com: 404 => 200
2024-04-07 delete address 10 HOLLYWOOD ROAD LONDON ENGLAND SW10 9HY
2024-04-07 insert address 2ND FLOOR, ONE HOBBS HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 3EX
2024-04-07 update registered_address
2023-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM 10 HOLLYWOOD ROAD LONDON SW10 9HY ENGLAND
2023-10-12 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRIAN STANSELL
2023-10-12 update statutory_documents DIRECTOR APPOINTED MR JULIAN EARL KENDRICK DAVIES
2023-10-12 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER BRIAN STANSELL
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARL KENDRICK (LONDON) LIMITED
2023-10-12 update statutory_documents CESSATION OF BENJAMIN NIGEL BENTLEY AS A PSC
2023-10-12 update statutory_documents CESSATION OF KEITH SNELLINGS AS A PSC
2023-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BENTLEY
2023-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SNELLINGS
2023-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN BENTLEY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-04-07 update num_mort_outstanding 1 => 0
2022-04-07 update num_mort_satisfied 0 => 1
2022-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-13 update website_status DomainNotFound => FailedRobots
2020-08-01 update website_status OK => DomainNotFound
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-18 update website_status FlippedRobots => FailedRobots
2019-07-13 update website_status OK => FlippedRobots
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2017-06-07 insert address 10 HOLLYWOOD ROAD LONDON ENGLAND SW10 9HY
2017-06-07 update registered_address
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-07 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-13 update statutory_documents 01/07/15 FULL LIST
2014-12-22 delete phone (020) 7351 3146
2014-12-22 insert phone (020) 7352 3146
2014-11-08 update website_status IndexPageFetchError => OK
2014-11-08 delete fax +44 (0) 20 7351 7539
2014-11-08 delete index_pages_linkeddomain btwebconsult.com
2014-11-08 delete phone +44 (0) 20 7351 7539
2014-11-08 delete phone +44 (0) 20 7352 3146
2014-11-08 insert fax (020) 7351 7539
2014-11-08 insert phone (020) 7351 3146
2014-11-08 update robots_txt_status www.charteredsurveyors-london.com: 200 => 404
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update website_status OK => IndexPageFetchError
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON UNITED KINGDOM WC1X 8TA
2014-08-07 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-11 delete address 5 Southampton Place, London WC1A 2DA
2014-07-11 insert address New Derwent House, 69-73 Theobolds Road, London WC1X 8TA
2014-07-11 update primary_contact 5 Southampton Place, London WC1A 2DA => New Derwent House, 69-73 Theobolds Road, London WC1X 8TA
2014-07-11 update statutory_documents 01/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-30 update statutory_documents 01/07/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-22 update website_status FlippedRobotsTxt
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 01/07/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 01/07/11 FULL LIST
2011-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2010-09-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 01/07/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NIGEL BENTLEY / 01/07/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH SNELLINGS / 01/07/2010
2009-11-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-07-16 update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29 update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19 update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24 update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26 update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02 update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02 update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-07-14 update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-07-01 update statutory_documents RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-07-20 update statutory_documents RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1997-08-12 update statutory_documents RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1997-06-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1997-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 6 GREAT QUEN STREET LONDON WC2B 5DG
1996-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1996-08-04 update statutory_documents DIRECTOR RESIGNED
1996-08-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-04 update statutory_documents SECRETARY RESIGNED
1996-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION