HARDWICK & HEPBURN LIMITED - History of Changes


DateDescription
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 04/04/2023
2023-04-07 delete sic_code 68100 - Buying and selling of own real estate
2023-04-07 insert sic_code 74100 - specialised design activities
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 27/02/2023
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 27/02/2023
2022-09-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 01/04/2022
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / LATIS GROUP LTD / 01/04/2022
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-06-07 delete address 4TH FLOOR, 66 ST. JAMES'S STREET LONDON ENGLAND SW1A 1NE
2022-06-07 insert address 66 ST. JAMES'S STREET ST. JAMES'S LONDON ENGLAND SW1A 1NE
2022-06-07 update registered_address
2022-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM 4TH FLOOR, 66 ST. JAMES'S STREET LONDON SW1A 1NE ENGLAND
2022-05-07 delete address 14 GREAT JAMES STREET BLOOMSBURY LONDON UNITED KINGDOM WC1N 3DP
2022-05-07 insert address 4TH FLOOR, 66 ST. JAMES'S STREET LONDON ENGLAND SW1A 1NE
2022-05-07 update registered_address
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM 14 GREAT JAMES STREET BLOOMSBURY LONDON WC1N 3DP UNITED KINGDOM
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 03/09/2021
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATIS GROUP LTD
2021-09-17 update statutory_documents CESSATION OF LATIS HOMES LIMITED AS A PSC
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARDS
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 12/07/2021
2021-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 25/05/2021
2020-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / LATIS HOMES LIMITED / 01/11/2019
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISHAN PATTNI
2019-10-11 update statutory_documents DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS
2019-10-07 insert company_previous_name COWLEY ESTATES LIMITED
2019-10-07 update name COWLEY ESTATES LIMITED => HARDWICK & HEPBURN LIMITED
2019-09-30 update statutory_documents COMPANY NAME CHANGED COWLEY ESTATES LIMITED CERTIFICATE ISSUED ON 30/09/19
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2018-06-07 delete address 35 BALLARDS LANE 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2018-06-07 insert address 14 GREAT JAMES STREET BLOOMSBURY LONDON UNITED KINGDOM WC1N 3DP
2018-06-07 update registered_address
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 23/03/2018
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 35 BALLARDS LANE 35 BALLARDS LANE LONDON N3 1XW ENGLAND
2018-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 02/05/2018
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-06-07 delete address 35 BALLARDS LANE LONDON N3 1XW
2017-06-07 insert address 35 BALLARDS LANE 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2017-06-07 update registered_address
2017-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM IBEX HOUSE, 162-164 ARTHUR ROAD ARTHUR ROAD LONDON SW19 8AQ ENGLAND
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 35 BALLARDS LANE LONDON N3 1XW
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-07 update account_ref_day 30 => 31
2016-06-07 update account_ref_month 9 => 10
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-07-31
2016-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE MILNE
2016-05-05 update statutory_documents PREVEXT FROM 30/09/2015 TO 31/10/2015
2015-12-07 delete address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2015-12-07 insert address 35 BALLARDS LANE LONDON N3 1XW
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-12-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-11-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2015-11-07 insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2015-11-07 update registered_address
2015-11-03 update statutory_documents 03/09/15 FULL LIST
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND
2015-08-08 delete address 19 21 GREAT QUEEN STREET LONDON WC2B 5BE
2015-08-08 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2015-08-08 update registered_address
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 19 21 GREAT QUEEN STREET LONDON WC2B 5BE
2015-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-07-07 update accounts_last_madeup_date null => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-03 => 2016-06-30
2015-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-07 delete address 19 21 GREAT QUEEN STREET LONDON UNITED KINGDOM WC2B 5BE
2014-10-07 insert address 19 21 GREAT QUEEN STREET LONDON WC2B 5BE
2014-10-07 insert sic_code 68100 - Buying and selling of own real estate
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-03 update statutory_documents 03/09/14 FULL LIST
2013-09-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION