BEAUMONT & FLETCHER - History of Changes


DateDescription
2024-06-04 delete source_ip 185.65.41.193
2024-06-04 insert source_ip 68.66.251.45
2024-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-04-25 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 1
2023-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-31 delete partner_pages_linkeddomain harrods.com
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
2022-06-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-17 delete partner_pages_linkeddomain michaelfolks.com
2022-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-20 update statutory_documents SHARE BUY BACK 13/12/2021
2022-01-19 update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 8500
2021-08-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-26 delete partner_pages_linkeddomain simpsonslondon.com
2021-01-26 insert partner_pages_linkeddomain harrods.com
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-13 insert address 261 Fulham Road London, SW3 6HY United Kingdom
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-06 insert sales_emails sa..@beaumontandfletcher.com
2020-05-06 insert contact_pages_linkeddomain steve-edge.com
2020-05-06 insert email sa..@beaumontandfletcher.com
2020-05-06 insert index_pages_linkeddomain steve-edge.com
2020-05-06 insert terms_pages_linkeddomain steve-edge.com
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023885240002
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-04-03 delete source_ip 89.200.136.205
2019-04-03 insert source_ip 185.65.41.193
2019-01-07 delete address FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON ENGLAND EC1N 2HA
2019-01-07 insert address 261 FULHAM ROAD LONDON ENGLAND SW3 6HY
2019-01-07 update account_ref_day 30 => 31
2019-01-07 update account_ref_month 11 => 12
2019-01-07 update accounts_next_due_date 2019-08-31 => 2019-09-30
2019-01-07 update registered_address
2018-12-06 update statutory_documents CURREXT FROM 30/11/2018 TO 31/12/2018
2018-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON EC1N 2HA ENGLAND
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-17 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANA DURISOVA / 07/06/2016
2017-08-15 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-28 delete address 71 Warriner Gardens London SW11 4XW
2017-04-28 delete contact_pages_linkeddomain the-guku.co.uk
2017-04-28 delete contact_pages_linkeddomain wpengine.com
2017-04-28 delete index_pages_linkeddomain the-guku.co.uk
2017-04-28 delete index_pages_linkeddomain wpengine.com
2017-04-28 delete partner_pages_linkeddomain the-guku.co.uk
2017-04-28 delete partner_pages_linkeddomain wpengine.com
2017-04-28 delete phone +44 207 352 5594
2017-04-28 delete phone +44 207 498 2642
2017-04-28 delete phone 020 7352 5594
2017-04-28 delete phone 020 7498 2642
2017-04-28 delete product_pages_linkeddomain the-guku.co.uk
2017-04-28 delete product_pages_linkeddomain twitter.com
2017-04-28 delete product_pages_linkeddomain wpengine.com
2017-04-28 delete source_ip 134.213.221.115
2017-04-28 insert phone +44 (0)207 352 5594
2017-04-28 insert source_ip 89.200.136.205
2016-10-02 delete about_pages_linkeddomain chelseacross.com
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA FRASER
2016-08-12 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-07 delete address 261 FULHAM ROAD LONDON ENGLAND SW3 6HY
2016-08-07 insert address FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON ENGLAND EC1N 2HA
2016-08-07 update registered_address
2016-07-10 insert about_pages_linkeddomain the-guku.co.uk
2016-07-10 insert contact_pages_linkeddomain the-guku.co.uk
2016-07-10 insert index_pages_linkeddomain the-guku.co.uk
2016-07-10 insert partner_pages_linkeddomain the-guku.co.uk
2016-07-10 insert product_pages_linkeddomain the-guku.co.uk
2016-07-10 insert terms_pages_linkeddomain the-guku.co.uk
2016-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 261 FULHAM ROAD LONDON SW3 6HY ENGLAND
2016-07-07 delete address FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBURN CIRCUS LONDON EC1N 2HA
2016-07-07 insert address 261 FULHAM ROAD LONDON ENGLAND SW3 6HY
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMBER ARMYTAGE
2016-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBURN CIRCUS LONDON EC1N 2HA
2016-06-24 update statutory_documents 24/05/16 FULL LIST
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANA DURISOVA / 09/06/2016
2016-06-07 update statutory_documents DIRECTOR APPOINTED MISS JANA DURISOVA
2016-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNES
2016-04-21 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID PATRICK BARNES
2016-04-20 update statutory_documents DIRECTOR APPOINTED MRS AMBER GENEVIEVE ARMYTAGE
2016-04-20 update statutory_documents DIRECTOR APPOINTED MRS ANNA FRASER
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CROWELL
2016-04-12 update website_status InvalidUrl => OK
2016-04-12 delete sales_emails sa..@beaumontandfletcher.com
2016-04-12 delete contact_pages_linkeddomain google.co.uk
2016-04-12 delete email sa..@beaumontandfletcher.com
2016-04-12 delete email sh..@beaumontandfletcher.com
2016-04-12 delete fax +44 (0) 20 7352 3546
2016-04-12 delete fax +44 (0) 20 7498 2644
2016-04-12 delete partner_pages_linkeddomain pollymcarthur.com
2016-04-12 delete phone +44 (0) 20 7352 5594
2016-04-12 delete phone +44 (0) 20 7498 2642
2016-04-12 delete source_ip 5.153.9.58
2016-04-12 insert about_pages_linkeddomain chelseacross.com
2016-04-12 insert about_pages_linkeddomain wpengine.com
2016-04-12 insert alias Beaumont and Fletcher
2016-04-12 insert contact_pages_linkeddomain wpengine.com
2016-04-12 insert index_pages_linkeddomain wpengine.com
2016-04-12 insert partner_pages_linkeddomain wpengine.com
2016-04-12 insert phone +44 207 352 5594
2016-04-12 insert phone +44 207 498 2642
2016-04-12 insert phone 020 7352 5594
2016-04-12 insert phone 020 7498 2642
2016-04-12 insert source_ip 134.213.221.115
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-25 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-28 update statutory_documents 24/05/15 FULL LIST
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA CROWELL
2015-03-08 update website_status OK => InvalidUrl
2014-12-28 insert partner_pages_linkeddomain silkwood.cz
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-11-25 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-10 update statutory_documents 24/05/14 FULL LIST
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-03 update statutory_documents 24/05/13 FULL LIST
2013-04-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 24/05/12 FULL LIST
2012-04-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 24/05/11 FULL LIST
2011-04-04 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 24/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE CROWELL / 24/05/2010
2010-03-05 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-06-18 update statutory_documents RETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS
2009-02-16 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-06-25 update statutory_documents RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS
2007-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-06-19 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-08 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-07-03 update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2003-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-07-24 update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00
2000-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-06-08 update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
2000-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
1999-06-11 update statutory_documents RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97
1998-07-03 update statutory_documents RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96
1997-07-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
1997-07-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1997-07-01 update statutory_documents RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-03-12 update statutory_documents DIRECTOR RESIGNED
1996-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1996-07-12 update statutory_documents RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1995-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-06-30 update statutory_documents RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS
1994-06-22 update statutory_documents RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS
1994-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-06-17 update statutory_documents RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS
1993-06-17 update statutory_documents S386 DISP APP AUDS 14/05/93
1993-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92
1992-07-02 update statutory_documents £ NC 1000/100000 03/06/92
1992-07-02 update statutory_documents NC INC ALREADY ADJUSTED 03/06/92
1992-06-23 update statutory_documents RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS
1992-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 106 DAWES ROAD, LONDON, SW6 7EG
1992-04-02 update statutory_documents AUDITOR'S RESIGNATION
1992-03-31 update statutory_documents ADDENDUM TO ANNUAL ACCOUNTS
1991-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-07-16 update statutory_documents RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS
1991-05-09 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1991-04-25 update statutory_documents RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS
1989-06-01 update statutory_documents SECRETARY RESIGNED
1989-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION