Date | Description |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/25, WITH UPDATES |
2024-06-19 |
update statutory_documents 27/02/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update account_ref_day 28 => 27 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-27 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES |
2024-02-28 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-30 |
update statutory_documents PREVSHO FROM 28/02/2023 TO 27/02/2023 |
2023-10-18 |
delete cmo Geraldine Wilson |
2023-10-18 |
delete person Geraldine Wilson |
2023-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 16/02/2023 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 16/02/2023 |
2022-06-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-06-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-05-12 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 01/03/2021 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2022-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 01/03/2021 |
2022-02-08 |
delete email ge..@roselindwilsondesign.com |
2022-02-08 |
insert email ro..@roselindwilsondesign.com |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 01/02/2021 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
2021-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 01/02/2021 |
2021-02-08 |
delete address 9 LONSDALE ROAD LONSDALE ROAD LONDON ENGLAND NW6 6RA |
2021-02-08 |
insert address 24 BRISTOL GARDENS LONDON ENGLAND W92JQ |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-08 |
update registered_address |
2021-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2021 FROM
9 LONSDALE ROAD LONSDALE ROAD
LONDON
NW6 6RA
ENGLAND |
2021-01-17 |
delete address 9 Lonsdale Road, London NW6 6RA |
2021-01-17 |
insert address 24 Bristol Gardens, London W9 2JQ |
2021-01-17 |
update primary_contact 9 Lonsdale Road, London NW6 6RA => 24 Bristol Gardens, London W9 2JQ |
2020-12-01 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-06-26 |
delete source_ip 212.113.193.10 |
2019-06-26 |
insert source_ip 165.22.120.157 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-28 |
delete source_ip 185.119.173.121 |
2018-03-28 |
insert source_ip 212.113.193.10 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-30 |
update website_status OK => DNSError |
2017-04-28 |
delete source_ip 185.119.173.66 |
2017-04-28 |
insert source_ip 185.119.173.121 |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 16/02/2017 |
2017-02-01 |
insert cmo Geraldine Wilson |
2017-02-01 |
delete person Marie Sophie Roussel |
2017-02-01 |
delete person Rabea Deen |
2017-02-01 |
insert person Geraldine Wilson |
2017-02-01 |
insert person Nicole Langmuir |
2016-09-25 |
delete person Ashley Miran |
2016-09-25 |
delete source_ip 188.65.114.122 |
2016-09-25 |
insert source_ip 185.119.173.66 |
2016-09-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-27 |
delete source_ip 185.119.173.66 |
2016-08-27 |
insert source_ip 188.65.114.122 |
2016-08-15 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-04-06 |
delete source_ip 188.65.114.122 |
2016-04-06 |
insert source_ip 185.119.173.66 |
2016-03-12 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-03-12 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-23 |
update statutory_documents 16/02/16 FULL LIST |
2016-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 06/11/2015 |
2015-12-08 |
delete address 81C BRONDESBURY VILLAS LONDON NW6 6AG |
2015-12-08 |
insert address 9 LONSDALE ROAD LONSDALE ROAD LONDON ENGLAND NW6 6RA |
2015-12-08 |
update registered_address |
2015-12-02 |
delete person Jason Sewards |
2015-12-02 |
delete person Liz Ofori |
2015-12-02 |
delete person Orla Davis |
2015-12-02 |
delete person Stephanie Rahme |
2015-12-02 |
insert person Ashley Miran |
2015-12-02 |
insert person Marie Sophie Roussel |
2015-12-02 |
insert person Rabea Deen |
2015-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
81C BRONDESBURY VILLAS
LONDON
NW6 6AG |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-20 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-04-04 |
delete person Erica Elliott |
2015-03-15 |
update statutory_documents 16/02/15 FULL LIST |
2015-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSELIND ANTOINETTE WILSON / 12/03/2015 |
2015-01-31 |
delete person Eleni Papavramopoulou |
2015-01-31 |
delete phone 020 3371 1779 9 |
2015-01-31 |
insert person Orla Davis |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-24 |
update website_status FailedRobots => OK |
2014-11-24 |
delete phone +44 (0) 20 3371 1779 |
2014-11-24 |
delete source_ip 64.207.139.69 |
2014-11-24 |
insert index_pages_linkeddomain google.co.uk |
2014-11-24 |
insert phone 020 3371 1779 9 |
2014-11-24 |
insert source_ip 188.65.114.122 |
2014-11-10 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
update website_status FlippedRobots => FailedRobots |
2014-09-24 |
update website_status FailedRobots => FlippedRobots |
2014-08-15 |
update website_status FlippedRobots => FailedRobots |
2014-07-22 |
update website_status OK => FlippedRobots |
2014-04-20 |
update website_status FlippedRobots => OK |
2014-04-07 |
delete address 81C BRONDESBURY VILLAS LONDON ENGLAND NW6 6AG |
2014-04-07 |
insert address 81C BRONDESBURY VILLAS LONDON NW6 6AG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-04-04 |
update website_status OK => FlippedRobots |
2014-03-05 |
update statutory_documents 16/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-08 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-13 |
update robots_txt_status www.roselindwilsondesign.com: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-18 |
delete address Suite 401
258 Belsize Road |
2013-04-18 |
update primary_contact Suite 401
258 Belsize Road => null |
2013-02-18 |
update statutory_documents 16/02/13 FULL LIST |
2013-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-11-11 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 16/02/12 FULL LIST |
2011-10-17 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 16/02/11 FULL LIST |
2010-02-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |