SEBASTIAN MCLEAN - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-09-07 delete address REGUS FENCHURCH STREET NEW LONDON HOUSE 6 LONDON STREET LONDON ENGLAND EC3R 7LP
2023-09-07 insert address 146-148 CLERKENWELL ROAD LONDON ENGLAND EC1R 5DG
2023-09-07 update registered_address
2023-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM REGUS FENCHURCH STREET NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP ENGLAND
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-18 delete source_ip 85.233.160.150
2023-02-18 insert source_ip 85.233.160.144
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-17 delete source_ip 85.233.160.146
2022-02-17 insert source_ip 85.233.160.150
2021-12-07 delete address 6 LONDON STREET LONDON ENGLAND EC3R 7LP
2021-12-07 insert address REGUS FENCHURCH STREET NEW LONDON HOUSE 6 LONDON STREET LONDON ENGLAND EC3R 7LP
2021-12-07 update registered_address
2021-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM 6 LONDON STREET LONDON EC3R 7LP ENGLAND
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-10-07 delete address 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9LJ
2021-10-07 insert address 6 LONDON STREET LONDON ENGLAND EC3R 7LP
2021-10-07 update registered_address
2021-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM 68-69 LOMBARD STREET LONDON EC3V 9LJ ENGLAND
2021-07-07 delete address ROOM 716, 7TH FLOOR, 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9BS
2021-07-07 insert address 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9LJ
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update registered_address
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2021 FROM 68-69 LOMBARD STREET LOMBARD STREET LONDON EC3V 9LJ ENGLAND
2021-06-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM ROOM 716, 7TH FLOOR, 68-69 LOMBARD STREET LONDON EC3V 9BS ENGLAND
2021-05-12 update statutory_documents 23/04/21 STATEMENT OF CAPITAL GBP 46000
2021-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-04-13 update statutory_documents 18/03/21 STATEMENT OF CAPITAL GBP 48300
2021-02-02 delete source_ip 85.233.160.148
2021-02-02 insert source_ip 85.233.160.146
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-07 delete address 42 LEADENHALL MARKET LONDON EC3V 1LT
2020-05-07 insert address ROOM 716, 7TH FLOOR, 68-69 LOMBARD STREET LONDON ENGLAND EC3V 9BS
2020-05-07 update registered_address
2020-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2020 FROM ROOM716,7TH FLOOR, 68-69 LOMBARD STREET, LONDON ROOM 716, 7TH FLOOR 68-69 LOMBARD STREET LONDON EC3V 9BS ENGLAND
2020-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 42 LEADENHALL MARKET LONDON EC3V 1LT
2020-03-11 delete source_ip 85.233.160.149
2020-03-11 insert source_ip 85.233.160.148
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-06-20 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD BRANDEJS
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-04 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-05-13 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-05 update website_status EmptyPage => OK
2016-03-05 delete source_ip 85.233.160.129
2016-03-05 insert source_ip 85.233.160.149
2016-01-08 delete company_previous_name TURNWHEEL LIMITED
2015-11-09 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-09 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-02 update statutory_documents 29/09/15 FULL LIST
2015-08-05 update website_status OK => EmptyPage
2015-06-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-12 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-05-09 delete source_ip 194.159.243.234
2015-05-09 insert source_ip 85.233.160.129
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-12 update statutory_documents 29/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-02 update statutory_documents 29/09/13 FULL LIST
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY OWEN / 01/07/2013
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-23 insert sic_code 65120 - Non-life insurance
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-24 update website_status OK => DNSError
2013-05-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 29/09/12 FULL LIST
2012-06-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-08 update statutory_documents 29/09/11 FULL LIST
2011-07-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 29/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD BERNARD ROYSTON BRANDEJS / 28/09/2010
2010-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-09 update statutory_documents 29/09/09 FULL LIST
2009-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-10-27 update statutory_documents RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-24 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17 update statutory_documents RETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS
2004-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17 update statutory_documents NC INC ALREADY ADJUSTED 29/08/03
2004-02-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17 update statutory_documents £ NC 10000/50600 29/08/
2004-02-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-17 update statutory_documents CAPIT £49500 29/08/03
2004-01-27 update statutory_documents WAIVE PREEMPTION RIGHTS 29/08/03
2003-10-23 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-08 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-01 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-04 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-08-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-24 update statutory_documents ADOPT ARTICLES 21/08/00
2000-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 43 ARGYLE STREET READING BERKSHIRE RG1 7YS
1999-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-05 update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-11-19 update statutory_documents RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-10-13 update statutory_documents RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-04-16 update statutory_documents DIRECTOR RESIGNED
1996-11-03 update statutory_documents RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-06-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-18 update statutory_documents DIRECTOR RESIGNED
1996-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-18 update statutory_documents NEW SECRETARY APPOINTED
1996-02-18 update statutory_documents SECRETARY RESIGNED
1996-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 195B DESBOROUGH AVENUE HIGH WYCOMBE BUCKS HP11 2TW
1996-01-09 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-19 update statutory_documents COMPANY NAME CHANGED TURNWHEEL LIMITED CERTIFICATE ISSUED ON 20/12/95
1995-10-24 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-24 update statutory_documents NEW SECRETARY APPOINTED
1995-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1995-10-17 update statutory_documents DIRECTOR RESIGNED
1995-10-17 update statutory_documents SECRETARY RESIGNED
1995-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION