Date | Description |
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 |