MAYFAIR QUARTERS - History of Changes


DateDescription
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-29
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/22
2023-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 30/09/2021
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 30/09/2021
2022-07-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/21
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-03-14 delete address 2nd Floor Berkeley Square House Mayfair London W1J 6BD
2022-03-14 delete phone +44 (0) 20 3790 9039
2022-03-14 insert address 28 Grosvenor Street London W1K 4QR
2022-03-14 update founded_year 2013 => null
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-03-30 => 2020-09-29
2021-06-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-05-25 delete personal_emails ha..@barndoorstrategy.com
2021-05-25 delete email dr..@hotmail.com
2021-05-25 delete email ha..@barndoorstrategy.com
2021-05-25 delete person Havard Hughes
2021-05-25 delete phone +44 (0)7768 041226
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20
2021-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 12/05/2021
2021-05-12 update statutory_documents CESSATION OF ROSEMARY ANNE ROSS HOWMAN AS A PSC
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOWMAN
2021-02-07 update account_ref_day 30 => 29
2021-02-07 update account_ref_month 3 => 9
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-06-29
2020-12-01 update statutory_documents PREVEXT FROM 30/03/2020 TO 29/09/2020
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES
2019-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019
2019-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019
2019-08-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2019-08-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-06-14 insert personal_emails ha..@barndoorstrategy.com
2019-06-14 insert email ha..@barndoorstrategy.com
2019-06-14 insert industry_tag outsourced procurement
2019-06-14 insert person Havard Hughes
2019-03-13 insert address 2nd Floor Berkeley Square House Mayfair London W1J 6BD
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019
2019-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/03/2019
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/03/2019
2018-12-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2018-12-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-11-18 delete partner Hewlett Packard
2018-11-18 delete person John Lewis
2018-10-15 insert partner Hewlett Packard
2018-10-15 insert person John Lewis
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-03-07 update accounts_next_due_date 2018-03-22 => 2018-12-30
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/01/2018
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/01/2018
2018-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-22
2017-12-23 delete source_ip 64.13.251.108
2017-12-23 insert source_ip 213.32.69.221
2017-12-22 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-26 delete email sh..@commotioncommunications.co.uk
2016-09-26 delete person Sharon Scott
2016-09-26 delete phone +44 (0)7726 750042
2016-09-26 insert email dr..@hotmail.com
2016-09-26 insert phone +44 (0)7768 041226
2016-07-03 delete address 11 - 14 Grafton Street London W1S 4EW
2016-07-03 delete address Boars Head, Crowborough TN6 3HD
2016-07-03 delete phone +44 (0) 20 3126 4967
2016-07-03 insert address 1 Berkeley Street London W1J 8DJ
2016-07-03 insert address 45 Pall Mall, London SW1Y 5JG
2016-07-03 insert phone +44 (0) 20 3790 9039
2016-07-03 update primary_contact Boars Head, Crowborough TN6 3HD => 45 Pall Mall, London SW1Y 5JG
2016-06-08 delete address THE PINES BOARS HEAD CROWBOROUGH TN6 3HD
2016-06-08 insert address 45 PALL MALL LONDON SW1Y 5JG
2016-06-08 update reg_address_care_of null => HILLIER HOPKINS LLP
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-08 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-05-18 update statutory_documents 29/02/16 FULL LIST
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/05/2016
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-23 delete phone +44 (0) 20 3427 5926
2015-03-12 update statutory_documents 28/02/15 FULL LIST
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/12/2014
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
2014-12-18 delete address 4/5 Park Place London SW1A 1LP
2014-12-18 delete fax +44 (0) 20 3427 5927
2014-12-18 insert address 11 - 14 Grafton Street London W1S 4EW
2014-12-18 insert phone +44 (0) 20 3126 4967
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-11 delete email mq..@owlms.com
2014-11-11 delete person Paul Donlon
2014-11-11 delete phone +44 (0) 20 7332 2306
2014-11-11 insert email sh..@commotioncommunications.co.uk
2014-11-11 insert person Sharon Scott
2014-11-11 insert phone +44 (0)7726 750042
2014-10-15 update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 200
2014-10-03 update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 190
2014-09-07 update website_status FlippedRobots => OK
2014-09-07 delete source_ip 92.52.95.130
2014-09-07 insert source_ip 64.13.251.108
2014-09-07 update robots_txt_status www.mayfairquarters.com: 404 => 200
2014-08-25 update website_status OK => FlippedRobots
2014-04-07 delete address THE PINES BOARS HEAD CROWBOROUGH UNITED KINGDOM TN6 3HD
2014-04-07 insert address THE PINES BOARS HEAD CROWBOROUGH TN6 3HD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-19 update statutory_documents 28/02/14 NO CHANGES
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-24 update statutory_documents 28/02/13 FULL LIST
2012-07-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 28/02/12 NO CHANGES
2011-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER
2011-09-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents COMPANY NAME CHANGED HEDGE FUND NET LIMITED CERTIFICATE ISSUED ON 12/05/11
2011-05-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-22 update statutory_documents 28/02/11 NO CHANGES
2010-11-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 28/02/10 FULL LIST
2009-12-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents DIRECTOR APPOINTED MS LINDSEY PARSLOW
2009-10-16 update statutory_documents DIRECTOR APPOINTED MS ROSEMARY ANNE ROSS HOWMAN
2009-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN
2009-09-05 update statutory_documents COMPANY NAME CHANGED ZEST GIRLS LIMITED CERTIFICATE ISSUED ON 13/09/09
2009-04-15 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009
2008-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION