ROSELIND WILSON DESIGN - History of Changes


DateDescription
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