SQUAREBAY - History of Changes


DateDescription
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-12-11 delete projects_pages_linkeddomain silverthornelane.com
2022-12-11 insert projects_pages_linkeddomain silverthornelane.co.uk
2022-12-11 update founded_year 2002 => 2006
2022-11-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-10-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKHAM JAMES HANSON / 27/02/2018
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-09-29 insert managingdirector Markham Hanson
2017-09-29 insert otherexecutives Tom Vaughan-Jones
2017-09-29 insert otherexecutives Will Page
2017-09-29 update person_title Markham Hanson: null => Managing Director
2017-09-29 update person_title Tom Vaughan-Jones: null => Director
2017-09-29 update person_title Will Page: null => Director
2017-07-07 update account_ref_month 8 => 12
2017-07-07 update accounts_next_due_date 2018-05-31 => 2018-09-30
2017-06-21 update statutory_documents CURREXT FROM 31/08/2017 TO 31/12/2017
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 delete source_ip 77.72.4.2
2016-07-07 insert source_ip 50.62.58.12
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-13 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-18 update statutory_documents 05/02/16 FULL LIST
2015-12-06 insert person Caroline Longley
2015-10-08 update account_ref_month 12 => 8
2015-10-08 update accounts_next_due_date 2016-09-30 => 2016-05-31
2015-09-23 update statutory_documents PREVSHO FROM 31/12/2015 TO 31/08/2015
2015-08-20 insert associated_investor Aberdeen Asset Management
2015-08-20 insert person Kasarin Chakkaphak
2015-06-09 delete address PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2015-06-09 insert address 9 BONHILL STREET LONDON ENGLAND EC2A 4DJ
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-09 update registered_address
2015-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2015-05-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON PALMER / 13/04/2015
2015-04-13 delete address Square Bay 9 Cheval Place London SW7 1EW
2015-04-13 update person_description Chris Palmer => Chris Palmer
2015-04-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-04-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-03-04 update statutory_documents 05/02/15 FULL LIST
2015-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES KIDSTON MCKAY / 04/03/2015
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-11-12 => 2015-09-30
2014-10-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update account_ref_day 29 => 31
2014-09-07 update account_ref_month 2 => 12
2014-09-07 update accounts_next_due_date 2014-11-30 => 2014-11-12
2014-08-31 insert email wi..@squarebay.com
2014-08-31 insert person Will Page
2014-08-12 update statutory_documents PREVSHO FROM 28/02/2014 TO 31/12/2013
2014-03-08 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-08 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-11 update statutory_documents 05/02/14 FULL LIST
2014-01-08 delete source_ip 77.72.0.130
2014-01-08 insert source_ip 77.72.4.2
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-09 update website_status DNSError => OK
2013-07-09 delete address Square Bay 1st Floor 126 Brompton Road London SW3 1JD
2013-07-09 delete contact_pages_linkeddomain fremingtonredevelopment.co.uk
2013-07-09 insert address Square Bay 9 Cheval Place London SW7 1EW
2013-07-09 insert projects_pages_linkeddomain fremingtonredevelopment.co.uk
2013-07-09 update primary_contact Square Bay 1st Floor 126 Brompton Road London SW3 1JD => Square Bay 9 Cheval Place London SW7 1EW
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES KIDSTON MCKAY / 24/05/2013
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKHAM JAMES HANSON / 24/05/2013
2013-06-04 update website_status OK => DNSError
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-02-19 update statutory_documents 05/02/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-24 insert person Hope House
2012-03-09 update statutory_documents 05/02/12 FULL LIST
2012-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES KIDSTON MCKAY / 05/02/2012
2012-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2011-11-22 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 05/02/11 FULL LIST
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2011-01-18 update statutory_documents SECRETARY APPOINTED DAVID JAMES KIDSTON MCKAY
2010-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2010-09-15 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 05/02/10 FULL LIST
2009-08-28 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-16 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2008 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL
2008-10-28 update statutory_documents SECRETARY APPOINTED FILEX SERVICES LIMITED
2008-10-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED
2008-03-14 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-27 update statutory_documents DIRECTOR RESIGNED
2007-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION