STONE NEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EKATERINA VEROZUB / 02/08/2022
2022-07-08 delete source_ip 3.248.8.137
2022-07-08 delete source_ip 52.49.198.28
2022-07-08 delete source_ip 52.212.43.230
2022-07-08 insert source_ip 34.251.201.224
2022-07-08 insert source_ip 34.253.101.190
2022-07-08 insert source_ip 54.194.170.100
2022-03-24 delete source_ip 92.204.219.1
2022-03-24 insert source_ip 3.248.8.137
2022-03-24 insert source_ip 52.49.198.28
2022-03-24 insert source_ip 52.212.43.230
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-10-04 insert general_emails in..@gba.live
2021-10-04 insert email in..@gba.live
2021-10-04 insert email th..@gmail.com
2021-06-30 update website_status InternalLimits => OK
2021-06-30 delete person Paul Webber
2021-06-30 delete source_ip 94.136.40.103
2021-06-30 insert source_ip 92.204.219.1
2021-06-30 update person_title Cathy Wearing: Member of the BOARD of TRUSTEES => DESIGN TEAM
2021-04-07 delete address 10 QUEEN STREET PLACE LONDON EC4R 1BE
2021-04-07 insert address 10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1BE
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-02-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-07-20 update website_status OK => InternalLimits
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YVON PATRICK LE FLOCH / 24/01/2020
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEBBER
2018-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA MIDORIKAWA CRUMP / 31/03/2018
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-06-24 update website_status DomainNotFound => OK
2016-03-24 update statutory_documents DIRECTOR APPOINTED MS HILARY CATHERINE WEARING
2016-03-14 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-13 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-01-08 delete address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1BE
2016-01-08 insert address 10 QUEEN STREET PLACE LONDON EC4R 1BE
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-08 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-02 update statutory_documents 20/11/15 NO MEMBER LIST
2015-04-07 delete address 2-6 CANNON STREET LONDON EC4M 6YH
2015-04-07 insert address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1BE
2015-04-07 update registered_address
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YVON PATRICK LE FLOCH / 01/03/2015
2015-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA MIDORIKAWA CRUMP / 01/03/2015
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS IRINA BROWN / 01/03/2015
2015-01-07 delete sic_code 90010 - Performing arts
2015-01-07 delete sic_code 90020 - Support activities to performing arts
2015-01-07 delete sic_code 90040 - Operation of arts facilities
2015-01-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2015-01-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-29 update statutory_documents 20/11/14 NO MEMBER LIST
2014-12-22 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD WEBBER
2014-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON POLLOCK
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-08-20 => 2015-12-31
2014-09-23 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-23 update statutory_documents ADOPT ARTICLES 15/05/2014
2014-05-21 update statutory_documents DIRECTOR APPOINTED MR YVON PATRICK LE FLOCH
2013-12-07 delete address 2-6 CANNON STREET LONDON ENGLAND EC4M 6YH
2013-12-07 insert address 2-6 CANNON STREET LONDON EC4M 6YH
2013-12-07 insert sic_code 90010 - Performing arts
2013-12-07 insert sic_code 90020 - Support activities to performing arts
2013-12-07 insert sic_code 90040 - Operation of arts facilities
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 11 => 3
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-11-20
2013-12-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-11-28 update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014
2013-11-28 update statutory_documents 20/11/13 NO MEMBER LIST
2013-02-20 update statutory_documents DIRECTOR APPOINTED MS ERICA MIDORIKAWA CRUMP
2013-02-20 update statutory_documents DIRECTOR APPOINTED MS IRINA BROWN
2012-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION