CORNFLAKE - 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 2023-12-30 => 2024-12-30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066245840004
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-24 insert otherexecutives Ben Rodrick
2022-12-24 insert projects_pages_linkeddomain cccon.co.uk
2022-12-24 insert projects_pages_linkeddomain domuslondon.com
2022-12-24 insert projects_pages_linkeddomain donaldinsallassociates.co.uk
2022-12-24 insert projects_pages_linkeddomain douglasmackie.com
2022-12-24 insert projects_pages_linkeddomain ericegan.com
2022-12-24 insert projects_pages_linkeddomain formationarchitects.co.uk
2022-12-24 insert projects_pages_linkeddomain gaggenau.com
2022-12-24 insert projects_pages_linkeddomain hollisrouselondon.com
2022-12-24 insert projects_pages_linkeddomain infinityseating.co.uk
2022-12-24 insert projects_pages_linkeddomain lightingdesigninternational.com
2022-12-24 insert projects_pages_linkeddomain lightiq.com
2022-12-24 insert projects_pages_linkeddomain loop3.co.uk
2022-12-24 insert projects_pages_linkeddomain oshea.co.uk
2022-12-24 insert projects_pages_linkeddomain seaconltd.com
2022-12-24 insert projects_pages_linkeddomain sizegroup.london
2022-12-24 insert projects_pages_linkeddomain studioindigo.co.uk
2022-12-24 update person_title Ben Rodrick: Sales Manager => Design Director
2022-12-24 update person_title Carl Cocker: System Designer => System Design Manager
2022-12-24 update person_title Henry Shephard: Development Manager => Business Development
2022-06-26 update website_status InternalTimeout => OK
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-03-08 update statutory_documents SECRETARY APPOINTED MS ISA FERNANDES
2022-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNY LEWIS
2022-02-15 update website_status OK => InternalTimeout
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-30
2021-12-30 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
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
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 2 => 3
2020-08-07 update num_mort_outstanding 2 => 3
2020-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066245840003
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update statutory_documents 30/06/18 STATEMENT OF CAPITAL GBP 97950
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITZROVIA AV LIMITED
2020-02-27 update statutory_documents CESSATION OF ROBIN FRANKLIN SHEPHARD AS A PSC
2020-02-27 update statutory_documents CESSATION OF SAMANTHA ANN HINE AS A PSC
2019-11-07 update accounts_last_madeup_date 2017-09-30 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-07-31 => 2020-12-31
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_next_due_date 2019-12-31 => 2019-07-31
2019-09-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-16 update account_ref_day 30 => 31
2019-06-16 update account_ref_month 9 => 3
2019-06-16 update accounts_next_due_date 2019-06-30 => 2019-12-31
2019-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PENNY LEWIS / 18/12/2018
2019-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN FRANKLIN SHEPHARD / 18/12/2018
2019-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA ANN HINE / 18/12/2018
2019-05-31 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019
2019-01-07 delete address 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY
2019-01-07 insert address 30/34 NORTH STREET HAILSHAM ENGLAND BN27 1DW
2019-01-07 update registered_address
2018-12-18 insert address 37 Windmill St, Fitzrovia, London W1T 2JU
2018-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY
2018-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY LERMER
2018-10-01 update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 532827
2018-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HINE
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-05-22 update statutory_documents SECOND FILED SH01 - 01/09/15 STATEMENT OF CAPITAL GBP 1002450
2017-10-11 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-10-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH STELZER
2016-08-07 insert company_previous_name FITZROVIA AV LIMITED
2016-08-07 update name FITZROVIA AV LIMITED => CORNFLAKE LIMITED
2016-07-27 update statutory_documents COMPANY NAME CHANGED FITZROVIA AV LIMITED CERTIFICATE ISSUED ON 27/07/16
2016-07-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-23 update statutory_documents 14/06/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-19 update statutory_documents DIRECTOR APPOINTED MR JOSEPH NIGEL DAVID STELZER
2015-12-21 update statutory_documents DIRECTOR APPOINTED MR JEFFREY IAN LERMER
2015-12-09 delete personal_emails ro..@cornflake.co.uk
2015-12-09 delete email ga..@cornflake.co.uk
2015-12-09 delete email ro..@cornflake.co.uk
2015-12-09 delete index_pages_linkeddomain cornflakehifi.co.uk
2015-08-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 14/06/15 FULL LIST
2015-06-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-21 update statutory_documents ALTER ARTICLES 11/05/2015
2015-05-12 update statutory_documents SECRETARY APPOINTED MS PENNY LEWIS
2015-05-11 update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 1002450
2015-01-27 delete career_emails ca..@cornflake.co.uk
2015-01-27 delete email ca..@cornflake.co.uk
2014-11-08 insert personal_emails ro..@cornflake.co.uk
2014-11-08 insert email ga..@cornflake.co.uk
2014-11-08 insert email ro..@cornflake.co.uk
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-11 update robots_txt_status www.cornflake.co.uk: 0 => 200
2014-07-02 update statutory_documents 14/06/14 FULL LIST
2014-05-28 update robots_txt_status www.cornflake.co.uk: 200 => 0
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2014-04-20 delete source_ip 176.58.124.17
2014-04-20 insert source_ip 176.32.230.3
2014-04-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-05 delete source_ip 46.32.251.98
2014-02-05 insert source_ip 176.58.124.17
2014-01-22 delete source_ip 108.162.196.14
2014-01-22 delete source_ip 108.162.197.14
2014-01-22 insert source_ip 46.32.251.98
2013-08-28 delete address The Barn, Bookham Lodge Stud, Cobham Road, Stoke d'Abernon, Surrey KT11 3QG
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-06 update website_status DNSError => OK
2013-07-06 delete source_ip 216.70.96.117
2013-07-06 insert source_ip 108.162.196.14
2013-07-06 insert source_ip 108.162.197.14
2013-07-01 update statutory_documents 14/06/13 FULL LIST
2013-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS / 14/06/2013
2013-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANKLIN SHEPHARD / 14/06/2013
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-02 update website_status FlippedRobotsTxt => DNSError
2013-05-06 update website_status Disallowed => FlippedRobotsTxt
2013-04-10 update website_status OK => Disallowed
2013-02-28 update statutory_documents DIRECTOR APPOINTED MR GARY LEWIS
2013-02-28 update statutory_documents 02/01/13 STATEMENT OF CAPITAL GBP 97950
2013-01-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-26 insert address 42 Lytton Road, Barnet, Hertforshire, EN5 5BY
2012-10-26 insert address Cornflake, 37 & 41 Windmill Street, London, W1T 2JU
2012-10-26 insert address The Barn, Bookham Lodge Stud, Cobham Road, Stoke D'abernon, Surrey KT11 3QG
2012-10-26 insert registration_number 06624584
2012-10-25 update statutory_documents ADOPT ARTICLES 09/10/2012
2012-10-25 update statutory_documents ADOPT ARTICLES 09/10/2012
2012-10-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-21 update statutory_documents SECOND FILING WITH MUD 14/06/12 FOR FORM AR01
2012-06-29 update statutory_documents 14/06/12 FULL LIST
2012-05-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 14/06/11 FULL LIST
2011-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW
2010-12-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-15 update statutory_documents DIRECTOR APPOINTED MR ROBIN FRANKLIN SHEPHARD
2010-06-29 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA ANN HINE
2010-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAIR
2010-06-22 update statutory_documents 14/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD STORCH ADAIR / 28/02/2010
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HINE
2010-01-27 update statutory_documents ADOPT ARTICLES 08/12/2009
2010-01-27 update statutory_documents 08/12/09 STATEMENT OF CAPITAL GBP 65300
2009-12-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HINE / 22/06/2009
2009-07-03 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents CURREXT FROM 30/06/2009 TO 30/09/2009
2008-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION