Date | Description |
2025-05-06 |
delete personal_emails jo..@bellmans.co.uk |
2025-05-06 |
delete email ch..@bellmans.co.uk |
2025-05-06 |
delete email jo..@bellmans.co.uk |
2025-05-06 |
delete email le..@bellmans.co.uk |
2025-05-06 |
delete person Charlotte Russell |
2025-05-06 |
delete person Jonathan Hills |
2025-05-06 |
delete person Lee Cox |
2025-05-06 |
delete terms_pages_linkeddomain mimecast.com |
2025-05-06 |
insert alias Bellmans Auction House |
2025-05-06 |
insert email se..@bellmans.co.uk |
2025-05-06 |
insert person Senan MacDonagh |
2025-05-06 |
update person_title Liberty King: Jewellery Specialist => null |
2025-01-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-24 |
delete email ha..@bellmans.co.uk |
2024-12-24 |
delete person Harrison Goldman |
2024-12-24 |
insert email ch..@bellmans.co.uk |
2024-12-24 |
insert person Charlotte Russell |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, NO UPDATES |
2024-06-23 |
update person_description Victoria Drummond => Victoria Drummond |
2024-06-23 |
update person_title Adam Garner: null => Works of Art Specialist & Auctioneer / Sussex Auction Room / 01403 700858; Specialist |
2024-04-07 |
insert personal_emails jo..@bellmans.co.uk |
2024-04-07 |
delete email el..@bellmans.co.uk |
2024-04-07 |
delete person Eleanor Harrison |
2024-04-07 |
delete phone 01962 861789 |
2024-04-07 |
insert email an..@bellmans.co.uk |
2024-04-07 |
insert email an..@bellmans.co.uk |
2024-04-07 |
insert email jo..@bellmans.co.uk |
2024-04-07 |
insert email li..@bellmans.co.uk |
2024-04-07 |
insert person Annabel Winship |
2024-04-07 |
insert person Jonathan Hills |
2024-04-07 |
insert person Liberty King |
2024-04-07 |
insert phone + 44 (0)1403 700858 |
2024-04-07 |
insert registration_number 2328379 |
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 |
2024-01-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES |
2023-10-12 |
delete person Friday Sale |
2023-10-12 |
update person_title Adam Garner: Friday Sale Manager, General Valuer & Auctioneer => null |
2023-10-12 |
update person_title Ben Eykyn: null => Logistics & Cataloguer |
2023-07-04 |
delete email sa..@bellmans.co.uk |
2023-07-04 |
delete person Samantha Mitty |
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 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-12-11 |
delete career_pages_linkeddomain strawberryhillhouse.org.uk |
2022-12-11 |
delete index_pages_linkeddomain strawberryhillhouse.org.uk |
2022-10-10 |
insert career_pages_linkeddomain strawberryhillhouse.org.uk |
2022-10-10 |
insert email el..@bellmans.co.uk |
2022-10-10 |
insert index_pages_linkeddomain strawberryhillhouse.org.uk |
2022-10-10 |
insert person Eleanor Harrison |
2022-10-10 |
update person_title Samantha Mitty: Client Liaison & Auction Administrator => Office Manager |
2022-07-31 |
delete address 43 Upper Grosvenor Street
London, W1K 2NJ |
2022-07-31 |
delete contact_pages_linkeddomain google.com |
2022-07-31 |
insert address 4 Cromwell Place, South Kensington, London, SW7 2JE |
2022-07-31 |
insert contact_pages_linkeddomain goo.gl |
2022-07-31 |
update person_description Pippa Green => Pippa Green |
2022-07-31 |
update person_description Victoria Drummond => Victoria Drummond |
2022-07-31 |
update person_title Victoria Drummond: null => Works of Art Specialist & Auctioneer; Specialist |
2022-06-28 |
delete phone +44 (0)20 79935275 |
2022-06-28 |
insert email ha..@bellmans.co.uk |
2022-06-28 |
insert email ka..@bellmans.co.uk |
2022-06-28 |
insert email pi..@bellmans.co.uk |
2022-06-28 |
insert email vi..@bellmans.co.uk |
2022-06-28 |
insert person Harrison Goldman |
2022-06-28 |
insert person Katy Hopkin |
2022-06-28 |
insert person Pippa Green |
2022-06-28 |
insert person Victoria Drummond |
2022-06-28 |
insert phone +44 (0)20 45484738 |
2022-06-28 |
insert phone 020 4548 4738 |
2022-04-25 |
delete personal_emails sa..@bellmans.co.uk |
2022-04-25 |
delete address 50 Brook Street
London, W1K 5DR |
2022-04-25 |
delete email sa..@bellmans.co.uk |
2022-04-25 |
delete person Samantha Dunn-Davies |
2022-04-25 |
insert about_pages_linkeddomain youtube.com |
2022-04-25 |
insert address 43 Upper Grosvenor Street
London, W1K 2NJ |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-01 |
delete about_pages_linkeddomain the-saleroom.com |
2021-07-01 |
update person_title Andrew Puttick: null => Logistics |
2021-07-01 |
update person_title Ben Eykyn: Logistics => null |
2021-05-18 |
insert about_pages_linkeddomain the-saleroom.com |
2021-03-31 |
delete index_pages_linkeddomain webreality.co.uk |
2021-03-31 |
delete registration_number 2328379 |
2021-03-31 |
delete source_ip 54.229.3.152 |
2021-03-31 |
insert index_pages_linkeddomain inspire.scot |
2021-03-31 |
insert phone 020 7993 5275 |
2021-03-31 |
insert registration_number 02328379 |
2021-03-31 |
insert source_ip 172.67.194.189 |
2021-03-31 |
insert source_ip 104.21.20.229 |
2021-03-31 |
update website_status FlippedRobots => OK |
2021-02-20 |
update website_status OK => FlippedRobots |
2021-01-19 |
delete address The Red House
Hyde Street
Winchester
Hampshire
SO23 7DX |
2021-01-19 |
delete email fa..@bellmans.co.uk |
2021-01-19 |
delete email ia..@bellmans.co.uk |
2021-01-19 |
delete email so..@bellmans.co.uk |
2021-01-19 |
delete email wi..@bellmans.co.uk |
2021-01-19 |
delete person Fabio Caliri |
2021-01-19 |
delete person Issy Moon |
2021-01-19 |
delete person Sonya Wiebers |
2021-01-19 |
delete phone +44 (0) 1962 861789 |
2021-01-19 |
insert email mi..@bellmans.co.uk |
2021-01-19 |
insert person Michael Grist |
2021-01-19 |
update person_description Julian Dineen => Julian Dineen |
2021-01-19 |
update person_title Julian Dineen: null => Head of Picture Department & Auctioneer; Head of Our Picture Department |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-02 |
delete career_pages_linkeddomain barneyhindle.com |
2020-10-02 |
delete career_pages_linkeddomain giddendarling.com |
2020-10-02 |
delete contact_pages_linkeddomain barneyhindle.com |
2020-10-02 |
delete contact_pages_linkeddomain giddendarling.com |
2020-10-02 |
delete index_pages_linkeddomain barneyhindle.com |
2020-10-02 |
delete index_pages_linkeddomain giddendarling.com |
2020-10-02 |
delete terms_pages_linkeddomain barneyhindle.com |
2020-10-02 |
delete terms_pages_linkeddomain giddendarling.com |
2020-09-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
delete email de..@bellmans.co.uk |
2020-06-24 |
delete person Denise Kelly |
2020-06-24 |
delete person Natalie Shaw |
2020-03-24 |
insert office_emails lo..@bellmans.co.uk |
2020-03-24 |
insert email lo..@bellmans.co.uk |
2020-02-22 |
delete email mi..@bellmans.co.uk |
2020-02-22 |
delete person Amelia Randle |
2020-02-22 |
insert service_pages_linkeddomain clearhousemoves.co.uk |
2020-02-22 |
update person_title William Pasfield: Operations Director, Furniture Specialist & Auctioneer => Director, Operations, Furniture Specialist & Auctioneer |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-23 |
insert personal_emails ni..@bellmans.co.uk |
2019-07-23 |
insert personal_emails sa..@bellmans.co.uk |
2019-07-23 |
delete email fr..@bellmans.co.uk |
2019-07-23 |
delete email si..@bellmans.co.uk |
2019-07-23 |
delete person Francesca Argyle |
2019-07-23 |
delete person Silas Currie |
2019-07-23 |
insert address 50 Brook Street
London
W1K 5DR |
2019-07-23 |
insert email ni..@bellmans.co.uk |
2019-07-23 |
insert email sa..@bellmans.co.uk |
2019-07-23 |
insert person Nicholas Worskett |
2019-07-23 |
insert person Samantha Dunn-Davies |
2019-07-23 |
insert phone +44 (0)20 799 35275 |
2019-07-23 |
update person_title Samantha Mitty: Referred Client Liaison & Sale Administrator => null |
2019-06-23 |
insert general_emails in..@bellmans.co.uk |
2019-06-23 |
insert email fa..@bellmans.co.uk |
2019-06-23 |
insert email in..@bellmans.co.uk |
2019-06-23 |
insert person Fabio Caliri |
2019-06-23 |
insert terms_pages_linkeddomain mimecast.com |
2019-06-23 |
insert terms_pages_linkeddomain www.gov.uk |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
2019-04-16 |
delete general_emails en..@bellmans.co.uk |
2019-04-16 |
delete email en..@bellmans.co.uk |
2019-04-16 |
delete email ra..@bellmans.co.uk |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM PASFIELD |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MS ANNE-MARIE PENFOLD |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRATT |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
insert about_pages_linkeddomain barneyhindle.com |
2018-11-08 |
insert contact_pages_linkeddomain barneyhindle.com |
2018-11-08 |
insert index_pages_linkeddomain barneyhindle.com |
2018-11-08 |
insert management_pages_linkeddomain barneyhindle.com |
2018-11-08 |
insert service_pages_linkeddomain barneyhindle.com |
2018-11-08 |
insert terms_pages_linkeddomain barneyhindle.com |
2018-11-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-01 |
delete email ca..@bellmans.co.uk |
2018-09-01 |
insert email fr..@bellmans.co.uk |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
2018-05-16 |
update statutory_documents ADOPT ARTICLES 25/04/2018 |
2018-05-10 |
update statutory_documents 09/05/18 STATEMENT OF CAPITAL GBP 125 |
2018-03-12 |
update website_status IndexPageFetchError => OK |
2018-01-11 |
update website_status OK => IndexPageFetchError |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-03 |
delete address The Red House
Hyde Street
Winchester
SO23 7DX |
2017-10-03 |
delete fax +44 (0) 1403 700059 |
2017-10-03 |
insert address The Red House
Hyde Street
Winchester
Hampshire
SO23 7DX |
2017-08-21 |
insert about_pages_linkeddomain giddendarling.com |
2017-08-21 |
insert contact_pages_linkeddomain giddendarling.com |
2017-08-21 |
insert index_pages_linkeddomain giddendarling.com |
2017-08-21 |
insert service_pages_linkeddomain giddendarling.com |
2017-08-21 |
insert terms_pages_linkeddomain giddendarling.com |
2017-08-21 |
update founded_year null => 1989 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-03-08 |
delete address 23 Hanover Square
Mayfair
London
W1S 1JB |
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 |
2016-11-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH PRATT / 08/11/2016 |
2016-09-09 |
delete otherexecutives Philip Belcher |
2016-09-09 |
delete otherexecutives William Pasfield |
2016-09-09 |
delete address Newpound
Wisborough Green
Billingshurst
West Sussex
RH14 0AZ |
2016-09-09 |
delete email ad..@bellmans.co.uk |
2016-09-09 |
delete email bo..@bellmans.co.uk |
2016-09-09 |
delete email ja..@bellmans.co.uk |
2016-09-09 |
delete email jo..@bellmans.co.uk |
2016-09-09 |
delete email ph..@bellmans.co.uk |
2016-09-09 |
delete email ph..@bellmans.co.uk |
2016-09-09 |
delete email sa..@bellmans.co.uk |
2016-09-09 |
delete email si..@bellmans.co.uk |
2016-09-09 |
delete email si..@bellmans.co.uk |
2016-09-09 |
delete email wi..@bellmans.co.uk |
2016-09-09 |
delete person Adam Garner |
2016-09-09 |
delete person James Gadd |
2016-09-09 |
delete person Philip Belcher |
2016-09-09 |
delete person Silas Currie |
2016-09-09 |
delete person Simon Garner |
2016-09-09 |
delete person Stephen Thurlow |
2016-09-09 |
delete person William Pasfield |
2016-09-09 |
insert address 23 Hanover Square
Mayfair
London
W1S 1JB |
2016-09-09 |
insert address Newpound
Wisborough Green
West Sussex
RH14 0AZ |
2016-09-09 |
update person_description Jonathan Pratt => Jonathan Pratt |
2016-08-12 |
insert general_emails in..@bellmans.co.uk |
2016-08-12 |
delete vat 508 9369 13 |
2016-08-12 |
insert address The Red House
Hyde Street
Winchester
SO23 7DX |
2016-08-12 |
insert email in..@bellmans.co.uk |
2016-08-12 |
insert phone +44 (0)1962 861789 |
2016-07-08 |
insert otherexecutives Philip Belcher |
2016-07-08 |
insert otherexecutives William Pasfield |
2016-07-08 |
insert email ph..@bellmans.co.uk |
2016-07-08 |
insert person Philip Belcher |
2016-07-08 |
update person_title William Pasfield: Head of Our Furniture Department => Associate Director; Head of Our Furniture Department |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-06-20 |
update statutory_documents 18/06/16 FULL LIST |
2016-02-21 |
delete phone 2015 21/08/2015 |
2015-10-07 |
update num_mort_charges 0 => 1 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023283790001 |
2015-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-09-07 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-08-27 |
delete address Newpound, Wisborough Green,
West Sussex, RH14 0AZ 01403 700 858 |
2015-08-27 |
insert phone 2015 21/08/2015 |
2015-08-27 |
update person_description Adam Garner => Adam Garner |
2015-08-27 |
update person_description David Dawson => David Dawson |
2015-08-27 |
update person_description Stephen Thurlow => Stephen Thurlow |
2015-08-14 |
update statutory_documents 18/06/15 FULL LIST |
2015-08-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE MARIE HEDGECOCK |
2015-07-30 |
delete personal_emails ja..@bellmans.co.uk |
2015-07-30 |
delete personal_emails jo..@bellmans.co.uk |
2015-07-30 |
delete personal_emails ph..@bellmans.co.uk |
2015-07-30 |
delete personal_emails sa..@bellmans.co.uk |
2015-07-30 |
delete personal_emails si..@bellmans.co.uk |
2015-07-30 |
delete email ja..@bellmans.co.uk |
2015-07-30 |
delete email jo..@bellmans.co.uk |
2015-07-30 |
delete email ph..@bellmans.co.uk |
2015-07-30 |
delete email sa..@bellmans.co.uk |
2015-07-30 |
delete email si..@bellmans.co.uk |
2015-07-30 |
insert email bo..@bellmans.co.uk |
2015-07-30 |
insert email ja..@bellmans.co.uk |
2015-07-30 |
insert email jo..@bellmans.co.uk |
2015-07-30 |
insert email ph..@bellmans.co.uk |
2015-07-30 |
insert email sa..@bellmans.co.uk |
2015-07-30 |
insert email si..@bellmans.co.uk |
2015-07-30 |
update person_description General Valuer Silas Currie => Silas Currie |
2015-05-27 |
delete personal_emails ra..@bellmans.co.uk |
2015-05-27 |
delete email ra..@bellmans.co.uk |
2015-05-27 |
insert email ra..@bellmans.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-29 |
insert address Newpound, Wisborough Green,
West Sussex, RH14 0AZ 01403 700 858 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2015-01-01 |
delete address Newpound, Wisborough Green,
West Sussex, RH14 0AZ 01403 700 858 |
2014-12-04 |
delete personal_emails el..@bellmans.co.uk |
2014-12-04 |
delete personal_emails fr..@bellmans.co.uk |
2014-12-04 |
delete email el..@bellmans.co.uk |
2014-12-04 |
delete email fr..@bellmans.co.uk |
2014-10-09 |
delete personal_emails ph..@bellmans.co.uk |
2014-10-09 |
insert personal_emails ph..@bellmans.co.uk |
2014-10-09 |
delete email ph..@bellmans.co.uk |
2014-10-09 |
delete phone 2014 04/08/2014 |
2014-10-09 |
insert email ph..@bellmans.co.uk |
2014-08-28 |
insert phone 2014 04/08/2014 |
2014-08-28 |
insert vat 508 9369 13 |
2014-07-18 |
insert personal_emails sa..@bellmans.co.uk |
2014-07-18 |
insert email sa..@bellmans.co.uk |
2014-07-18 |
insert email wi..@bellmans.co.uk |
2014-07-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-07-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-06-18 |
update statutory_documents 18/06/14 FULL LIST |
2014-06-12 |
insert email ad..@bellmans.co.uk |
2014-06-12 |
insert registration_number 2328379 |
2014-05-14 |
insert personal_emails ra..@bellmans.co.uk |
2014-05-14 |
delete address Landmark House
1st Floor
17 Hanover Square
Mayfair
W1S 1HU |
2014-05-14 |
delete email bi..@bellmans.co.uk |
2014-05-14 |
delete phone +44 (0) 207 518 0376 |
2014-05-14 |
insert address 23 Hanover Square
London
W1S 1JB |
2014-05-14 |
insert email ra..@bellmans.co.uk |
2014-05-14 |
insert email si..@bellmans.co.uk |
2014-05-14 |
insert person General Valuer Silas Currie |
2014-05-14 |
update person_description Simon Garner => Simon Garner |
2014-01-27 |
delete personal_emails ra..@bellmans.co.uk |
2014-01-27 |
delete email ra..@bellmans.co.uk |
2014-01-27 |
delete person Rachel Morgan |
2014-01-13 |
insert personal_emails el..@bellmans.co.uk |
2014-01-13 |
insert personal_emails ra..@bellmans.co.uk |
2014-01-13 |
delete address Billinghurst, West Sussex RH14 0AZ |
2014-01-13 |
insert address Newpound, Wisborough Green, West Sussex, RH14 0AZ 01403 700 858 |
2014-01-13 |
insert email el..@bellmans.co.uk |
2014-01-13 |
insert email ra..@bellmans.co.uk |
2014-01-13 |
insert person Rachel Morgan |
2014-01-13 |
update primary_contact Billinghurst, West Sussex RH14 0AZ => Newpound, Wisborough Green, West Sussex, RH14 0AZ 01403 700 858 |
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 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-01 |
delete index_pages_linkeddomain ph9.com |
2013-12-01 |
delete source_ip 217.148.36.41 |
2013-12-01 |
insert address Billinghurst, West Sussex RH14 0AZ |
2013-12-01 |
insert index_pages_linkeddomain webreality.co.uk |
2013-12-01 |
insert source_ip 54.229.3.152 |
2013-12-01 |
update robots_txt_status www.bellmans.co.uk: 404 => 200 |
2013-07-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-07-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-06-24 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-22 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-06-18 |
update statutory_documents 18/06/13 FULL LIST |
2013-04-25 |
insert address Landmark House,
1st Floor, 17 Hanover Square,
Mayfair,
W1S 1HU |
2013-04-25 |
insert phone 020 7518 0376 |
2013-01-10 |
update founded_year 1989 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-10-24 |
insert address Wilsborough Green
Billingshurst
West Sussex
RH14 0AZ |
2012-10-24 |
insert phone 01403 700 858 |
2012-10-24 |
delete address Wilsborough Green
Billingshurst
West Sussex
RH14 0AZ |
2012-09-04 |
update statutory_documents 18/06/12 FULL LIST |
2011-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-21 |
update statutory_documents 18/06/11 FULL LIST |
2010-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-29 |
update statutory_documents 18/06/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH PRATT / 18/06/2010 |
2009-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-27 |
update statutory_documents SECRETARY APPOINTED ANNE MARIE HEDGECOCK |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN BERNARD IRELAND LOGGED FORM |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN IRELAND |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents SECRETARY RESIGNED |
2006-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2005-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2003-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
2000-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
1999-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS |
1997-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-13 |
update statutory_documents RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS |
1996-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-01 |
update statutory_documents RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS |
1995-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-11-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS |
1993-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-09 |
update statutory_documents RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS |
1992-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-09-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-25 |
update statutory_documents RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS |
1992-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-06-24 |
update statutory_documents RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS |
1990-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-06-29 |
update statutory_documents RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS |
1990-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/90 FROM:
UNIT 6
GILLMANS INDUSTRIAL ESTATE
BILLINGSHURST
WEST SUSSEX, RH14 9EZ |
1989-08-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-17 |
update statutory_documents SECRETARY RESIGNED |
1988-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |