HANOVER BOND LAW LIMITED - History of Changes


DateDescription
2024-04-15 update website_status OK => FlippedRobots
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES
2024-03-14 delete source_ip 18.168.85.142
2024-03-14 insert source_ip 185.221.63.17
2023-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARMJIT CHANDLER
2023-09-23 delete source_ip 212.113.150.183
2023-09-23 insert source_ip 18.168.85.142
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-01-27 update person_description Anthony Buswell => Anthony Buswell
2023-01-27 update person_description Luca Salerno => Luca Salerno
2022-11-24 delete email rg@hanoverbondlaw.com
2022-11-24 delete person Róisín Gad
2022-11-24 update person_description Luca Salerno => Luca Salerno
2022-11-24 update person_title Alessandro Bigoni: People Detail / HOME / PEOPLE; of Counsel => People Detail / HOME / PEOPLE; Partner
2022-11-24 update person_title Anthony Buswell: People Detail / HOME / PEOPLE; Paralegal => People Detail / HOME / PEOPLE; Trainee Solicitor; Paralegal
2022-11-24 update website_status FlippedRobots => OK
2022-11-01 update website_status InternalLimits => FlippedRobots
2022-08-31 update website_status FlippedRobots => InternalLimits
2022-08-19 update website_status InternalLimits => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-07-30 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-20 update website_status OK => InternalLimits
2022-04-07 delete address CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF
2022-04-07 insert address BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4EG
2022-04-07 update registered_address
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM
2022-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED
2021-12-13 delete phone +39 0240707817
2021-12-13 insert phone +39 0220241313
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-28 update statutory_documents FIRST GAZETTE
2021-09-20 update website_status FlippedRobots => OK
2021-08-30 update website_status OK => FlippedRobots
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-02-12 update website_status FlippedRobots => OK
2021-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-02-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2021-01-14 update website_status OK => FlippedRobots
2021-01-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-31 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-12-29 update statutory_documents FIRST GAZETTE
2020-10-05 delete general_emails en..@hanoverbondlaw.com
2020-10-05 delete alias Hanover Bond Law
2020-10-05 delete email en..@hanoverbondlaw.com
2020-10-05 delete index_pages_linkeddomain ukscblog.com
2020-10-05 delete industry_tag law
2020-10-05 delete phone +44 (0)20 7355 8919
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-06-30 delete address Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
2020-06-30 delete index_pages_linkeddomain judiciary.gov.uk
2020-06-30 delete phone 020 7355 8919
2020-06-30 delete source_ip 217.160.0.200
2020-06-30 insert index_pages_linkeddomain ukscblog.com
2020-06-30 insert phone +44 (0)20 7355 8919
2020-06-30 insert source_ip 212.113.150.183
2020-06-30 update robots_txt_status www.hanoverbondlaw.com: 404 => 200
2020-06-30 update website_status FlippedRobots => OK
2020-06-10 update website_status OK => FlippedRobots
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-04-16 update statutory_documents DIRECTOR APPOINTED MR LUCA SALERNO
2020-04-16 update statutory_documents DIRECTOR APPOINTED PARMJIT KAUR CHANDLER
2019-10-07 delete address JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU
2019-10-07 insert address CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF
2019-10-07 update registered_address
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM PARLADORIO / 16/09/2019
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM PARLADORIO / 16/09/2019
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU
2019-09-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-07-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-22 delete source_ip 217.160.223.232
2019-07-22 insert source_ip 217.160.0.200
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-10-31
2019-01-07 update accounts_next_due_date 2018-07-30 => 2019-07-30
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-12-07 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-11-24 delete address 24 Hanover Square, Mayfair, London W1S 1JD
2018-11-24 insert address Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
2018-11-24 update primary_contact 24 Hanover Square, Mayfair, London W1S 1JD => Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
2018-11-13 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-09-25 update statutory_documents FIRST GAZETTE
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-07 delete address CALDER & CO 16 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4NW
2018-03-07 insert address JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU
2018-03-07 update registered_address
2018-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM
2017-12-08 delete address 24 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1JD
2017-12-08 insert address CALDER & CO 16 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4NW
2017-12-08 update registered_address
2017-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 24 HANOVER SQUARE LONDON W1S 1JD UNITED KINGDOM
2017-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARMJIT CHANDLER
2017-11-07 update account_ref_month 4 => 10
2017-11-07 update accounts_next_due_date 2018-01-31 => 2018-07-30
2017-10-30 update statutory_documents PREVEXT FROM 30/04/2017 TO 30/10/2017
2017-07-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-26 delete sic_code 68100 - Buying and selling of own real estate
2017-04-26 insert sic_code 69102 - Solicitors
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-20 delete address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW
2016-12-20 insert address 24 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1JD
2016-12-20 update registered_address
2016-11-08 update statutory_documents SAIL ADDRESS CREATED
2016-11-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update account_ref_month 7 => 4
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-01-31
2016-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-09-07 update statutory_documents CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED
2016-09-06 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/04/2016
2016-07-07 update returns_last_madeup_date 2015-07-21 => 2016-06-29
2016-07-07 update returns_next_due_date 2016-08-18 => 2017-07-27
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-06-07 delete address MANLEYS 24 HANOVER SQUARE LONDON W1S 1JD
2016-06-07 insert address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW
2016-06-07 insert company_previous_name CARNABY LAW LIMITED
2016-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-06-07 update accounts_last_madeup_date null => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-21 => 2017-04-30
2016-06-07 update name CARNABY LAW LIMITED => HANOVER BOND LAW LIMITED
2016-06-07 update registered_address
2016-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 24 HANOVER SQUARE LONDON W1S 1JD ENGLAND
2016-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM MANLEYS 24 HANOVER SQUARE LONDON W1S 1JD
2016-05-16 update statutory_documents COMPANY NAME CHANGED CARNABY LAW LIMITED CERTIFICATE ISSUED ON 16/05/16
2016-05-12 insert company_previous_name NEW MEDIA LAW PROPERTIES LIMITED
2016-05-12 update name NEW MEDIA LAW PROPERTIES LIMITED => CARNABY LAW LIMITED
2016-04-19 update statutory_documents DIRECTOR APPOINTED MRS PARMJIT KAUR CHANDLER
2016-03-25 update statutory_documents COMPANY NAME CHANGED NEW MEDIA LAW PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/03/16
2015-12-08 delete address 24 HANOVER SQUARE LONDON ENGLAND W1S 1JD
2015-12-08 insert address MANLEYS 24 HANOVER SQUARE LONDON W1S 1JD
2015-12-08 insert sic_code 68100 - Buying and selling of own real estate
2015-12-08 update reg_address_care_of NEW MEDIA LAW LLP => null
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date null => 2015-07-21
2015-12-08 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O NEW MEDIA LAW LLP 24 HANOVER SQUARE LONDON W1S 1JD ENGLAND
2015-11-02 update statutory_documents 21/07/15 FULL LIST
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHANDLER
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PENMAN
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HOSFORD
2015-02-07 delete address 3-4A LITTLE PORTLAND STREET LONDON UNITED KINGDOM W1W 7JB
2015-02-07 insert address 24 HANOVER SQUARE LONDON ENGLAND W1S 1JD
2015-02-07 update reg_address_care_of null => NEW MEDIA LAW LLP
2015-02-07 update registered_address
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 3-4A LITTLE PORTLAND STREET LONDON W1W 7JB UNITED KINGDOM
2014-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION