HALLETT INDEPENDENT LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, 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
2022-09-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-29 delete source_ip 3.248.8.137
2022-06-29 delete source_ip 52.49.198.28
2022-06-29 delete source_ip 52.212.43.230
2022-06-29 insert source_ip 34.251.201.224
2022-06-29 insert source_ip 34.253.101.190
2022-06-29 insert source_ip 54.194.170.100
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-03 insert person Tom Smith
2021-10-03 update person_description Caroline Webb => Caroline Webb
2021-10-03 update person_description Elena Carofyllakis => Elena Carofyllakis
2021-10-03 update person_description Helen Hunt => Helen Hunt
2021-10-03 update person_description Joanna Bunting => Joanna Bunting
2021-10-03 update person_description Louis Pavitt => Louis Pavitt
2021-10-03 update person_description Ludo Compton => Ludo Compton
2021-10-03 update person_description Lyn Parker => Lyn Parker
2021-10-03 update person_description Sarah Easom => Sarah Easom
2021-10-03 update person_title Elena Carofyllakis: Client Account Manager => Business Development Manager
2021-10-03 update person_title Helen Hunt: Senior Client Account Manager; Member of the More Team => Senior Account Manager; Member of the More Team
2021-10-03 update person_title Ludo Compton: Client Account Manager => Client Account Manager - Hallett North
2021-10-03 update person_title Sarah Easom: Private Clients; High Net Worth Insurance Expert; Head of Their Private Client Division => Head of Private Clients
2021-08-03 update person_description Helen Hunt => Helen Hunt
2021-08-03 update person_title Caroline Webb: Office Manager and Claims Assistant; Member of the More Team => Claims Manager; Member of the More Team
2021-08-03 update person_title Ludo Compton: Claims Manager => Client Account Manager
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-28 delete source_ip 63.33.19.148
2021-04-28 delete source_ip 52.18.26.20
2021-04-28 delete source_ip 52.31.80.183
2021-04-28 insert source_ip 3.248.8.137
2021-04-28 insert source_ip 52.49.198.28
2021-04-28 insert source_ip 52.212.43.230
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-04 delete about_pages_linkeddomain squareglu.com
2021-02-04 delete contact_pages_linkeddomain squareglu.com
2021-02-04 delete index_pages_linkeddomain squareglu.com
2021-02-04 delete management_pages_linkeddomain squareglu.com
2021-02-04 delete partner_pages_linkeddomain squareglu.com
2021-02-04 delete service_pages_linkeddomain squareglu.com
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-16 update statutory_documents 15/07/20 STATEMENT OF CAPITAL GBP 11212
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 delete source_ip 3.248.8.137
2020-06-28 delete source_ip 52.49.198.28
2020-06-28 delete source_ip 52.212.43.230
2020-06-28 insert source_ip 63.33.19.148
2020-06-28 insert source_ip 52.18.26.20
2020-06-28 insert source_ip 52.31.80.183
2020-05-28 delete source_ip 76.223.9.102
2020-05-28 delete source_ip 13.248.141.96
2020-05-28 insert source_ip 3.248.8.137
2020-05-28 insert source_ip 52.49.198.28
2020-05-28 insert source_ip 52.212.43.230
2020-05-28 update person_description Adam Prideaux => Adam Prideaux
2020-04-28 delete person James Denniston
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-02-25 delete about_pages_linkeddomain webflow.com
2020-02-25 delete contact_pages_linkeddomain webflow.com
2020-02-25 delete index_pages_linkeddomain webflow.com
2020-02-25 delete management_pages_linkeddomain webflow.com
2020-02-25 delete partner_pages_linkeddomain webflow.com
2020-02-25 delete service_pages_linkeddomain webflow.com
2020-02-25 insert about_pages_linkeddomain website-files.com
2020-02-25 insert contact_pages_linkeddomain website-files.com
2020-02-25 insert index_pages_linkeddomain website-files.com
2020-02-25 insert management_pages_linkeddomain website-files.com
2020-02-25 insert partner_pages_linkeddomain website-files.com
2020-02-25 insert service_pages_linkeddomain website-files.com
2019-11-02 delete source_ip 109.203.124.28
2019-11-02 insert source_ip 76.223.9.102
2019-11-02 insert source_ip 13.248.141.96
2019-09-12 update statutory_documents DIRECTOR APPOINTED DR NATHANAEL DAVID IGNATIUS PRICE
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
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
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 insert support_emails he..@hallettindependent.com
2017-07-07 delete alias Hallett Independent Ltd.
2017-07-07 delete fax +44 1590 689 444
2017-07-07 delete index_pages_linkeddomain fca.org.uk
2017-07-07 insert address 4th Floor. 28 Mortimer Street, London W1W 7RD
2017-07-07 insert address Asset House, 7-9 Quay Street, Lymington, SO41 3AS
2017-07-07 insert alias Hallett Independent Limited
2017-07-07 insert email he..@hallettindependent.com
2017-07-07 insert phone +44 20 7580 0266
2017-07-07 insert registration_number 04407168
2017-07-07 update description
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE HALLETT
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-17 delete source_ip 109.75.171.46
2016-11-17 insert source_ip 109.203.124.28
2016-07-07 update account_ref_day 30 => 31
2016-07-07 update account_ref_month 6 => 3
2016-07-07 update accounts_next_due_date 2017-03-31 => 2016-12-31
2016-06-22 delete address 2 Audley Square, London W1K 1DB
2016-06-07 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-05-19 update statutory_documents DIRECTOR APPOINTED MR ADAM RICHARD PRIDEAUX
2016-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIGGS
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-19 update statutory_documents 02/04/16 FULL LIST
2016-04-13 insert address 2 Audley Square, London W1K 1DB
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-08 update statutory_documents 02/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents SECRETARY APPOINTED LYNDA JANE PARKER
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE WOOD
2015-03-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-05 delete source_ip 83.222.233.171
2015-02-05 insert source_ip 109.75.171.46
2014-09-03 delete general_emails en..@hallettindependent.com
2014-09-03 delete email en..@hallettindependent.com
2014-05-28 update statutory_documents SECRETARY APPOINTED MS LYNDA JANE PARKER
2014-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE WOOD
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-03 update statutory_documents 02/04/14 FULL LIST
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE HALLETT / 18/03/2014
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-29 insert general_emails en..@hallettindependent.com
2013-10-29 insert client_pages_linkeddomain fca.org.uk
2013-10-29 insert contact_pages_linkeddomain fca.org.uk
2013-10-29 insert email en..@hallettindependent.com
2013-10-29 insert index_pages_linkeddomain fca.org.uk
2013-10-29 insert management_pages_linkeddomain fca.org.uk
2013-10-29 insert service_pages_linkeddomain fca.org.uk
2013-10-13 delete source_ip 46.20.119.29
2013-10-13 insert source_ip 83.222.233.171
2013-10-13 update description
2013-07-09 update website_status ServerDown => OK
2013-07-09 delete general_emails in..@hallettindependent.com
2013-07-09 delete email in..@hallettindependent.com
2013-06-26 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-26 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 3 => 6
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-03-31
2013-05-01 update statutory_documents 02/04/13 FULL LIST
2013-04-03 update website_status ServerDown
2013-01-24 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-29 update website_status DNSError
2012-12-15 update website_status FlippedRobotsTxt
2012-11-26 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-04-26 update statutory_documents 02/04/12 FULL LIST
2012-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE WOOD / 02/04/2012
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE HALLETT / 21/03/2012
2012-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE WOOD / 21/03/2012
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE HALLETT / 31/05/2011
2011-06-03 update statutory_documents 02/04/11 FULL LIST
2011-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE WOOD / 02/04/2011
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, ASSET HOUSE, 7-9 QUAY STREET, LYMINGTON, HAMPSHIRE, SO41 3AS
2010-09-03 update statutory_documents DIRECTOR APPOINTED GEOFFREY ROBIN BRIGGS
2010-04-06 update statutory_documents 02/04/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE HALLETT / 02/04/2010
2009-08-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents SECRETARY APPOINTED JACKIE WOOD
2009-05-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS PRICE
2009-05-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL GIDDENS
2009-04-23 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents NC INC ALREADY ADJUSTED 06/05/08
2008-11-21 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-11-21 update statutory_documents GBP NC 100100/100101 06/05/2008
2008-11-19 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-11 update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17 update statutory_documents NEW SECRETARY APPOINTED
2006-10-11 update statutory_documents SECRETARY RESIGNED
2006-07-04 update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 5 SOLENT PLACE, BATH ROAD, LYMINGTON, HAMPSHIRE SO41 3RU
2006-03-08 update statutory_documents NEW SECRETARY APPOINTED
2006-03-08 update statutory_documents SECRETARY RESIGNED
2005-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-18 update statutory_documents NEW SECRETARY APPOINTED
2005-07-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-13 update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12 update statutory_documents NC INC ALREADY ADJUSTED 15/09/04
2004-10-12 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-10-12 update statutory_documents £ NC 100000/100100 15/09
2004-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM: PALAMOS HOUSE 210, 66-67 HIGH STREET, LYMINGTON, HAMPSHIRE SO41 9AL
2004-04-01 update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 1 WELLINGTON PLACE, CAPTAINS ROW, LYMINGTON, HAMPSHIRE SO41 9RS
2004-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-04-08 update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents SECRETARY RESIGNED
2002-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION