HAMPSTEAD HILL SCHOOL - History of Changes


DateDescription
2024-03-16 update website_status OK => FlippedRobots
2023-08-23 insert office_emails of..@hampsteadhillschool.co.uk
2023-08-23 insert address St Stephen's Hall, Pond Street, Hampstead, London, NW3 2PP
2023-08-23 insert alias Hampstead Hill School
2023-08-23 insert email of..@hampsteadhillschool.co.uk
2023-08-23 insert phone 020 7435 6262
2023-08-23 update primary_contact null => St Stephen's Hall, Pond Street, Hampstead, London, NW3 2PP
2023-07-20 delete source_ip 109.123.71.109
2023-07-20 insert source_ip 107.6.161.162
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
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
2023-04-04 update person_title Susan Martin: EYFS Leader and Nursery Practitioner => EYFS Assessment Leader and Nursery Practitioner
2023-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-03 delete person Gosia Cwalina
2023-03-03 delete person Ratka Maksimovic
2023-03-03 delete person Vicky Kellogg
2023-02-28 update statutory_documents FIRST GAZETTE
2022-11-27 insert otherexecutives Shelby Clouthier
2022-11-27 insert person Shelby Clouthier
2022-11-27 update person_title Jenni Magloire: Member of the Senior Management Team; Upper School Administrator => Upper School Co - Ordinator, Head 's PA and Equality, Diversity and Inclusion Officer; Member of the Senior Leadership Team
2022-11-27 update person_title Lora Binh: Data Manager => IT & Data Manager
2022-08-22 delete person Adele Ashby
2022-05-22 insert support_emails co..@isi.net
2022-05-22 delete address Royal Exchange Buildings St Ann's Square Manchester M2 7LA
2022-05-22 insert contact_pages_linkeddomain www.gov.uk
2022-05-22 insert email co..@isi.net
2022-05-22 update person_title Andrea Taylor: Founding Principal; Member of the Senior Leadership Team => Director & Founding Principal; Member of the Senior Leadership Team
2022-05-22 update person_title Lewis Taylor: Bursar; Member of the Senior Leadership Team => Director & Bursar; Member of the Senior Leadership Team
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-04-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents FIRST GAZETTE
2022-02-07 delete about_pages_linkeddomain innermedia.co.uk
2022-02-07 delete address St Stephen's Hall, Pond Street, Hampstead, NW3 2PP
2022-02-07 delete email ad..@hampsteadhillschool.co.uk
2022-02-07 delete index_pages_linkeddomain innermedia.co.uk
2022-02-07 delete source_ip 185.221.207.7
2022-02-07 insert about_pages_linkeddomain ststephenstrust.co.uk
2022-02-07 insert source_ip 109.123.71.109
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS RICHARD WILLIAM TAYLOR
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2020-02-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 delete source_ip 81.201.140.105
2019-12-02 insert source_ip 185.221.207.7
2019-03-31 insert email ad..@hampsteadhillschool.co.uk
2019-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2019-03-07 delete address THE GARDEN FLAT 31 LYNDHURST ROAD LONDON NW3 5PB
2019-03-07 insert address WEDDERBURN HOUSE 1 WEDDERBURN ROAD LONDON ENGLAND NW3 5QR
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-07 update registered_address
2019-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM THE GARDEN FLAT 31 LYNDHURST ROAD LONDON NW3 5PB
2019-02-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents DIRECTOR APPOINTED MR LEWIS RICHARD WILLIAM TAYLOR
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-08 delete source_ip 81.201.140.64
2017-10-08 insert source_ip 81.201.140.105
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-10 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-12 update statutory_documents 10/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-12 update statutory_documents 10/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address THE GARDEN FLAT 31 LYNDHURST ROAD LONDON UNITED KINGDOM NW3 5PB
2014-03-07 insert address THE GARDEN FLAT 31 LYNDHURST ROAD LONDON NW3 5PB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-02-18 update statutory_documents 10/02/14 FULL LIST
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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-11-10 => 2013-12-31
2013-02-19 update statutory_documents 10/02/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 10/02/12 FULL LIST
2012-02-01 update statutory_documents CURREXT FROM 29/02/2012 TO 31/03/2012
2011-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM
2011-02-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION