ARKESDEN PARTNERS - History of Changes


DateDescription
2025-03-17 update statutory_documents ARTICLES OF ASSOCIATION
2025-03-17 update statutory_documents ADOPT ARTICLES 12/03/2025
2025-03-17 update statutory_documents SUB-DIVISION 12/03/25
2024-12-17 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2024 FROM 52 CORNHILL LONDON EC3V 9BW UNITED KINGDOM
2024-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES
2023-11-20 update statutory_documents SAIL ADDRESS CHANGED FROM: CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF ENGLAND
2023-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 7 BIRCHIN LANE LONDON LONDON EC3V 9BW
2023-04-07 insert address 52 CORNHILL LONDON UNITED KINGDOM EC3V 9BW
2023-04-07 update registered_address
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 7 BIRCHIN LANE LONDON LONDON EC3V 9BW
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-12-31
2022-04-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, 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
2021-02-07 update num_mort_charges 1 => 2
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067440230002
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM CAIRNS / 04/11/2020
2020-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM WILLIAM CAIRNS / 04/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067440230001
2019-08-07 delete address SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2019-08-07 insert address 7 BIRCHIN LANE LONDON LONDON EC3V 9BW
2019-08-07 update registered_address
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-06 delete address Arkesden Interim Salisbury House London Wall London EC2M 5QQ
2019-06-06 delete address Salisbury House London Wall London EC2M 5QQ
2019-06-06 insert address 7 Birchin Lane London EC3V 9BW
2019-06-06 update primary_contact Arkesden Interim Salisbury House London Wall London EC2M 5QQ => 7 Birchin Lane London EC3V 9BW
2018-12-15 update website_status Disallowed => OK
2018-12-15 delete source_ip 188.166.159.178
2018-12-15 insert source_ip 167.99.94.77
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 update website_status FlippedRobots => Disallowed
2018-07-12 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM WILLIAM CAIRNS / 14/11/2017
2017-01-19 update statutory_documents 20/12/15 STATEMENT OF CAPITAL GBP 1900
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067440230001
2016-02-07 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2016-02-07 update returns_next_due_date 2015-12-05 => 2016-12-05
2016-01-12 update statutory_documents 07/11/15 FULL LIST
2015-11-26 update statutory_documents SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND
2015-11-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-11-25 update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 1932
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-04 update statutory_documents SECOND FILING WITH MUD 07/11/14 FOR FORM AR01
2015-04-28 update statutory_documents ARTICLES OF ASSOCIATION
2015-04-28 update statutory_documents ALTER ARTICLES 23/02/2015
2015-01-07 delete address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5QQ
2015-01-07 insert address SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2015-01-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-12-02 update statutory_documents 07/11/14 FULL LIST
2014-08-07 delete address 23 AUSTIN FRIARS LONDON EC2N 2QP
2014-08-07 insert address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5QQ
2014-08-07 update registered_address
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2014 FROM, 23 AUSTIN FRIARS, LONDON, EC2N 2QP
2014-06-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 delete sic_code 78200 - Temporary employment agency activities
2014-01-07 insert sic_code 78109 - Other activities of employment placement agencies
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2014-01-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-06 update statutory_documents 07/11/13 FULL LIST
2013-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM CAIRNS / 08/11/2012
2013-11-28 update statutory_documents SECRETARY APPOINTED MRS KATE CAIRNS
2013-10-09 update statutory_documents SECOND FILING FOR FORM SH01
2013-10-09 update statutory_documents SECOND FILING WITH MUD 07/11/12 FOR FORM AR01
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-08 update statutory_documents 07/11/12 FULL LIST
2012-06-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents ARTICLES OF ASSOCIATION
2012-05-18 update statutory_documents ALTER ARTICLES 11/05/2012
2012-05-18 update statutory_documents 11/05/12 STATEMENT OF CAPITAL GBP 901
2012-04-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-04-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CAIRNS / 28/02/2012
2011-11-10 update statutory_documents 07/11/11 FULL LIST
2011-08-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-22 update statutory_documents 07/11/10 FULL LIST
2010-11-19 update statutory_documents SAIL ADDRESS CREATED
2010-08-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 07/11/09 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CAIRNS / 07/11/2009
2009-12-22 update statutory_documents CURREXT FROM 30/11/2009 TO 31/03/2010
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM, WESTSIDE HIGH STREET, MUCH HADHAM, BISHOP STRORTFORD, HERTS, SG10 6BS
2008-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION