Date | Description |
2024-03-31 |
update website_status OK => IndexPageFetchError |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-30 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN WALDEN / 12/05/2023 |
2023-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVIER |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address FORUM HOUSE 1ST FLOOR 15-18 LIME STREET LONDON ENGLAND EC3M 7AN |
2022-07-07 |
insert address SECOND FLOOR 34 LIME STREET LONDON ENGLAND EC3M 7AT |
2022-07-07 |
update registered_address |
2022-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HON. RICHARD KERR OLIVIER / 04/06/2022 |
2022-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2022 FROM
FORUM HOUSE 1ST FLOOR 15-18 LIME STREET
LONDON
EC3M 7AN
ENGLAND |
2022-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL MARTIN WARWICK / 04/06/2022 |
2022-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN WALDEN / 04/06/2022 |
2021-12-08 |
delete person Michael Boyle |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES |
2021-09-13 |
insert address 1st Floor
15-18 Lime Street
London EC3M 7AN |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-09 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-12 |
insert phone 07958 294196 |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BL SECRETARIAL LIMITED |
2020-11-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BL SECRETARIAL LIMITED / 19/11/2020 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-25 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address 39A WELBECK STREET LONDON W1G 8DH |
2020-07-07 |
insert address FORUM HOUSE 1ST FLOOR 15-18 LIME STREET LONDON ENGLAND EC3M 7AN |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-07-07 |
update registered_address |
2020-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2020 FROM
39A WELBECK STREET
LONDON
W1G 8DH |
2020-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN WALDEN / 26/06/2020 |
2020-06-22 |
delete source_ip 77.104.131.182 |
2020-06-22 |
insert source_ip 35.214.33.204 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-20 |
delete source_ip 94.136.40.82 |
2019-08-20 |
insert source_ip 77.104.131.182 |
2019-08-20 |
update robots_txt_status www.contendercharlie.com: 404 => 200 |
2019-08-20 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-21 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2017-09-07 |
delete source_ip 188.64.184.120 |
2017-09-07 |
insert source_ip 94.136.40.82 |
2017-09-07 |
update robots_txt_status www.contendercharlie.com: 200 => 404 |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-25 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-09-12 |
delete address Suite 103
Diamond House
179-181 Lower Richmond Road
Richmond
TW9 4LN |
2016-09-12 |
delete phone 020 8876 9247 |
2016-09-12 |
insert address East Court
College Lane
East Grinstead
West Sussex
RH19 3LT |
2016-09-12 |
insert phone 01342 891060 |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-13 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-04-06 |
delete address Mortlake Business Centre, Rm 126
20 Mortlake High Street
London
SW14 8JN |
2016-04-06 |
insert address Suite 103
Diamond House
179-181 Lower Richmond Road
Richmond
TW9 4LN |
2016-02-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-02-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2016-01-04 |
update statutory_documents 28/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-17 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2014-12-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-05 |
delete address Orlingbury House
Lewes Road
Forest Row
East Sussex
RH18 5AA |
2014-12-05 |
delete phone 01342 826915 |
2014-12-05 |
insert address Mortlake Business Centre, Rm 126
20 Mortlake High Street
London
SW14 8JN |
2014-12-05 |
insert phone 020 8876 9247 |
2014-11-28 |
update statutory_documents 28/11/14 FULL LIST |
2014-10-10 |
delete contact_pages_linkeddomain emailmeform.com |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-03 |
update statutory_documents 28/11/13 FULL LIST |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN PATRICK WALDEN / 11/04/2013 |
2013-10-16 |
update person_description Ben Walden => Ben Walden |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-13 |
update statutory_documents 28/11/12 FULL LIST |
2012-09-03 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 28/11/11 FULL LIST |
2011-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN PATRICK WALDEN / 28/11/2011 |
2011-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HON RICHARD KERR OLIVIER / 28/11/2011 |
2011-08-03 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL MARTIN WARWICK |
2011-01-21 |
update statutory_documents 28/11/10 FULL LIST |
2010-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVETTE FORBES |
2010-09-03 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 28/11/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN PATRICK WALDEN / 28/11/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HON RICHARD KERR OLIVIER / 28/11/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVETTE MARIE KEENAN FORBES / 28/11/2009 |
2009-12-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BL SECRETARIAL LIMITED / 01/11/2009 |
2009-10-01 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-16 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-20 |
update statutory_documents SECRETARY RESIGNED |
2005-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2005-04-25 |
update statutory_documents COMPANY NAME CHANGED
BAKLUSHIN LIMITED
CERTIFICATE ISSUED ON 25/04/05 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/04 FROM:
1 BRASSEY ROAD OLD POTTS WAY
SHREWSBURY
SHROPSHIRE
SY3 7FA |
2004-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2003-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
CHAPTER HOUSE SOUTH
ABBEY LAWN ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE SY2 5DE |
2002-12-05 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-18 |
update statutory_documents SECRETARY RESIGNED |
2002-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |