DARNLEY FINE ART - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
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
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETT / 01/07/2022
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETT / 01/07/2023
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETT / 01/07/2022
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-24 delete source_ip 35.214.216.46
2021-01-24 insert source_ip 35.214.45.226
2020-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-16 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-06 insert person Francis Plummer
2020-04-07 delete address 2 BOWES ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 3HS
2020-04-07 insert address 8 CECIL COURT LONDON ENGLAND WC2N 4HE
2020-04-07 update registered_address
2020-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 2 BOWES ROAD WALTON-ON-THAMES SURREY KT12 3HS ENGLAND
2020-03-06 delete source_ip 37.60.226.7
2020-03-06 insert source_ip 35.214.216.46
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-09-06 delete address 8 Cecil Court London WC2 4HE
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-08-06 insert address 8 Cecil Court London WC2N 4HE
2019-07-18 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-06 delete phone +44 (0) 1932 976 206
2019-07-06 insert address 8 Cecil Court London WC2 4HE
2019-07-06 insert phone +44 (0) 207 379 0499
2019-07-06 update primary_contact null => 8 Cecil Court London WC2 4HE
2018-10-07 delete address 18 MILNER STREET CHELSEA LONDON SW3 2PU
2018-10-07 insert address 2 BOWES ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 3HS
2018-10-07 update registered_address
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO 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
2018-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 18 MILNER STREET CHELSEA LONDON SW3 2PU
2018-07-24 insert person Jeremy Andrews
2018-07-24 update founded_year null => 2007
2018-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-08 delete address 18 Milner Street London SW3 2PU
2018-04-08 update primary_contact 18 Milner Street London SW3 2PU => null
2017-11-06 insert person Gordon Scott
2017-09-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O HAMMONDS PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-08-21 delete person Carl Werner
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-08 insert person Carl Werner
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-02 insert phone +44 (0) 1932 976 206
2016-05-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-13 delete phone +44 (0) 208 288 9094
2016-01-13 insert person Charles Paine
2016-01-13 insert phone +44 (0) 7765 890463
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-30 update statutory_documents 03/09/15 FULL LIST
2015-08-08 delete source_ip 185.62.239.73
2015-08-08 insert source_ip 37.60.226.7
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-27 delete source_ip 198.57.227.245
2014-10-27 insert source_ip 185.62.239.73
2014-10-27 update website_status FlippedRobots => OK
2014-10-08 update website_status OK => FlippedRobots
2014-10-07 delete address 18 MILNER STREET CHELSEA LONDON UNITED KINGDOM SW3 2PU
2014-10-07 insert address 18 MILNER STREET CHELSEA LONDON SW3 2PU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-09 update statutory_documents 03/09/14 FULL LIST
2014-08-27 delete phone +44 (0) 7765 890463
2014-08-27 insert phone +44 (0) 208 288 9094
2014-07-19 delete phone +44 (0) 20 8288 9094
2014-07-19 insert phone +44 (0) 7765 890463
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 10
2014-07-07 update accounts_last_madeup_date null => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-06-03 => 2015-07-31
2014-06-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-05 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/10/2013
2014-01-31 insert about_pages_linkeddomain antalyaescorttr.com
2014-01-31 insert about_pages_linkeddomain escorteskisehirs.asia
2014-01-31 insert about_pages_linkeddomain escortlaristanbul.asia
2014-01-31 insert about_pages_linkeddomain escortlarmersin.net
2014-01-31 insert contact_pages_linkeddomain antalyaescorttr.com
2014-01-31 insert contact_pages_linkeddomain escorteskisehirs.asia
2014-01-31 insert contact_pages_linkeddomain escortlaristanbul.asia
2014-01-31 insert contact_pages_linkeddomain escortlarmersin.net
2014-01-31 insert index_pages_linkeddomain antalyaescorttr.com
2014-01-31 insert index_pages_linkeddomain escorteskisehirs.asia
2014-01-31 insert index_pages_linkeddomain escortlaristanbul.asia
2014-01-31 insert index_pages_linkeddomain escortlarmersin.net
2013-10-07 insert sic_code 47781 - Retail sale in commercial art galleries
2013-10-07 update returns_last_madeup_date null => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-03 update statutory_documents SAIL ADDRESS CREATED
2013-09-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-09-03 update statutory_documents 03/09/13 FULL LIST
2012-09-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION