HARNEY & CO - History of Changes


DateDescription
2023-10-15 insert service_pages_linkeddomain harneyifa.co.uk
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-15 delete source_ip 35.246.6.109
2022-09-15 insert source_ip 23.236.62.147
2022-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA O'DONNELL
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-14 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-14 update statutory_documents 05/04/21 STATEMENT OF CAPITAL GBP 1077
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HARNEY / 16/03/2021
2021-05-24 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARNEY / 16/03/2021
2021-03-02 update statutory_documents DIRECTOR APPOINTED MRS EMMA SARAH O'DONNELL
2021-03-02 update statutory_documents DIRECTOR APPOINTED MS JANE FRANCES WARD
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HARNEY / 10/09/2020
2020-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARNEY / 10/09/2020
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_charges 2 => 4
2019-10-07 update num_mort_outstanding 1 => 3
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 0 => 1
2019-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046999580004
2019-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046999580003
2019-08-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-08-07 insert sic_code 68100 - Buying and selling of own real estate
2019-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046999580002
2019-04-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-09-05 update statutory_documents ARTICLES OF ASSOCIATION
2018-09-05 update statutory_documents ALTER ARTICLES 23/08/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARNEY / 01/04/2017
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-21 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIY MACHULIN / 09/11/2016
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-17 update statutory_documents 14/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-03 update statutory_documents 31/08/15 STATEMENT OF CAPITAL GBP 1003
2015-07-21 update statutory_documents 05/04/15 STATEMENT OF CAPITAL GBP 1002
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-15 update statutory_documents 14/03/15 FULL LIST
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIY MACHULIN / 26/08/2014
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-24 update statutory_documents 14/03/14 FULL LIST
2014-03-10 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-17 update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 1001
2014-02-17 update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 1001
2013-10-07 update account_ref_month 7 => 8
2013-10-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HARNEY / 04/07/2013
2013-09-02 update statutory_documents PREVEXT FROM 31/07/2013 TO 31/08/2013
2013-09-02 update statutory_documents DIRECTOR APPOINTED MR SERGIY MACHULIN
2013-07-01 insert company_previous_name HARNEY & GILLINGHAM LIMITED
2013-07-01 update name HARNEY & GILLINGHAM LIMITED => HARNEY & CO LIMITED
2013-06-26 update statutory_documents COMPANY NAME CHANGED HARNEY & GILLINGHAM LIMITED CERTIFICATE ISSUED ON 26/06/13
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-10 update statutory_documents ARTICLES OF ASSOCIATION
2013-04-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-04-29 update statutory_documents ADOPT ARTICLES 18/04/2013
2013-04-16 update statutory_documents 14/03/13 FULL LIST
2012-10-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 14/03/12 FULL LIST
2011-12-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GILLINGHAM / 25/06/2011
2011-03-21 update statutory_documents 14/03/11 FULL LIST
2010-10-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 14/03/10 FULL LIST
2010-03-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN GILLINGHAM / 16/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARNEY / 16/10/2009
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY KERRY RUSSELL
2008-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARNEY / 01/03/2008
2008-09-25 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-19 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-14 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05
2004-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-25 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-05-07 update statutory_documents S366A DISP HOLDING AGM 20/04/03
2003-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION