BANNENBERG & ROWELL DESIGN - History of Changes


DateDescription
2024-04-07 update num_mort_charges 1 => 3
2024-04-07 update num_mort_outstanding 0 => 2
2024-03-10 delete person ALLAN FRASER
2024-03-10 delete person SOPHIE NARIZZANO
2024-03-10 insert person Hannah Godwin
2024-03-10 insert person Jake Graham
2023-11-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047437830002
2023-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047437830003
2023-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & R TRUSTEES LIMITED
2023-11-06 update statutory_documents CESSATION OF BENEDICT JON BANNENBERG AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN FRASER
2022-12-20 insert person ALEX ISAAC
2022-12-20 update person_title SU FABIANI: Designer View Profile => Senior Designer View Profile
2022-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROWELL / 21/06/2021
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-05-15 delete contact_pages_linkeddomain thegoldcreative.com
2022-05-15 delete email ya..@br-design.com
2022-05-15 delete person BEN HILLS
2022-05-15 delete person STEVE RICE
2022-05-15 delete source_ip 82.196.237.38
2022-05-15 insert projects_pages_linkeddomain thegoldcreative.com
2022-05-15 insert source_ip 35.214.119.224
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-26 insert email ya..@br-design.com
2021-06-26 insert person DAVE MALONE
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-28 delete person DAVE MALONE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-19 delete person DUNCAN JACKSON
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2018-12-29 delete index_pages_linkeddomain codeomega.co.uk
2018-11-13 insert index_pages_linkeddomain codeomega.co.uk
2018-11-13 insert index_pages_linkeddomain instagram.com
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-06 insert person Su Fabiani
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-01-01 insert person Cindy Messelier
2018-01-01 insert person Polly Taylor
2018-01-01 insert person Steve Rice
2018-01-01 update person_title Dave Malone: CAD Designer / Moose => CAD Designer
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-26 delete otherexecutives Allan Fraser
2017-05-26 insert managingdirector Allan Fraser
2017-05-26 delete person Caroline Homer
2017-05-26 delete source_ip 82.196.237.20
2017-05-26 insert source_ip 82.196.237.38
2017-05-26 update person_title Allan Fraser: Projects Director => Managing Director
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-12 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-28 update statutory_documents 24/04/16 FULL LIST
2016-04-22 delete source_ip 94.236.69.144
2016-04-22 insert source_ip 82.196.237.20
2016-04-22 update person_title James Carley: Senior Designer => Director of Exterior Design
2015-09-08 insert person Ben Hills
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-29 update statutory_documents 24/04/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-01 update statutory_documents 24/04/14 FULL LIST
2014-04-19 delete source_ip 94.236.88.36
2014-04-19 insert source_ip 94.236.69.144
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_outstanding 1 => 0
2013-06-26 update num_mort_satisfied 0 => 1
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-21 update statutory_documents 24/04/13 FULL LIST
2012-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 24/04/12 FULL LIST
2011-09-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 24/04/11 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 24/04/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DONALD FRASER / 24/04/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROWELL / 24/04/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON BANNENBERG / 24/04/2010
2009-09-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents COMPANY NAME CHANGED BANNENBERG DESIGNS LTD CERTIFICATE ISSUED ON 01/06/09
2009-05-01 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents DIRECTOR APPOINTED ALLAN DONALD FRASER
2008-05-16 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-01 update statutory_documents RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 6 BURNSALL STREET LONDON SW3 3ST
2006-05-26 update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-03 update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 29 HOLMEAD ROAD LONDON SW6 2JD
2005-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-08 update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION