BHC FURNITURE - History of Changes


DateDescription
2024-05-20 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-05-07 update statutory_documents ARTICLES OF ASSOCIATION
2024-04-03 update statutory_documents ADOPT ARTICLES 12/12/2023
2024-04-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-04-03 update statutory_documents 12/12/23 STATEMENT OF CAPITAL GBP 110
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update account_ref_month 6 => 9
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-28 update statutory_documents PREVEXT FROM 30/06/2022 TO 30/09/2022
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-11-06 update website_status FlippedRobots => OK
2022-10-12 update website_status OK => FlippedRobots
2022-09-11 update website_status FlippedRobots => OK
2022-07-28 update website_status OK => FlippedRobots
2022-06-26 update website_status DomainNotFound => OK
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-25 update website_status OK => DomainNotFound
2022-05-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-08-27 insert address Back Hill, Clerkenwell Road, London EC1R 5DF
2021-08-27 update website_status Disallowed => OK
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-13 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-22 update website_status FlippedRobots => Disallowed
2021-02-14 update website_status OK => FlippedRobots
2021-01-14 update website_status Disallowed => OK
2021-01-14 delete source_ip 185.119.173.90
2021-01-14 insert source_ip 91.197.230.110
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BRIGHT / 24/11/2006
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 08/11/2019
2019-05-20 update website_status FlippedRobots => Disallowed
2019-04-27 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-24 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-04-03 update website_status FlippedRobots => OK
2018-04-03 delete about_pages_linkeddomain flickr.com
2018-04-03 delete about_pages_linkeddomain plus.google.com
2018-04-03 delete alias Bridon Healthcare Ltd
2018-04-03 delete index_pages_linkeddomain flickr.com
2018-04-03 delete index_pages_linkeddomain plus.google.com
2018-04-03 delete product_pages_linkeddomain flickr.com
2018-04-03 delete product_pages_linkeddomain plus.google.com
2018-02-25 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 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-06-10 delete index_pages_linkeddomain thecogniflex.com
2016-03-28 delete source_ip 188.65.114.122
2016-03-28 insert source_ip 185.119.173.90
2016-01-07 delete index_pages_linkeddomain mctl.ca
2016-01-07 insert index_pages_linkeddomain thecogniflex.com
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2015-12-07 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-11-27 update statutory_documents 24/11/15 FULL LIST
2015-11-02 delete casestudy_pages_linkeddomain ascot.it
2015-09-26 insert casestudy_pages_linkeddomain ascot.it
2015-07-04 insert index_pages_linkeddomain mctl.ca
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-11 delete source_ip 188.65.113.171
2014-12-11 insert source_ip 188.65.114.122
2014-12-02 update statutory_documents 24/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-21 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2014-01-07 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-10 update statutory_documents 24/11/13 FULL LIST
2013-08-28 insert about_pages_linkeddomain google.com
2013-08-28 insert casestudy_pages_linkeddomain google.com
2013-08-28 insert contact_pages_linkeddomain google.com
2013-08-28 insert index_pages_linkeddomain google.com
2013-08-28 insert product_pages_linkeddomain google.com
2013-08-01 delete address 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE
2013-08-01 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2013-08-01 update registered_address
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE
2013-07-21 delete address 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
2013-07-21 insert address Charles Lake House Claire Causeway Crossway Business Park Dartford Kent DA2 6QA
2013-07-21 update primary_contact 16-17 Copperfields Spital Street Dartford Kent DA1 2DE => Charles Lake House Claire Causeway Crossway Business Park Dartford Kent DA2 6QA
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-10 insert alias Bridon Healthcare Ltd
2013-02-16 delete alias Bridon Healthcare Ltd
2013-01-24 delete alias BHC Furniture Ltd
2013-01-24 delete source_ip 109.108.146.23
2013-01-24 insert alias Bridon Healthcare Ltd
2013-01-24 insert source_ip 188.65.113.171
2013-01-09 delete address 2nd Floor, Lana House 116-118 Commercial St London E1 6NF
2013-01-09 delete fax 0207 247 2234
2013-01-09 delete phone 0207 426 5400
2013-01-09 insert address 1 St Mark Street London, E1 8DA
2013-01-09 insert fax 0207 264 1947
2013-01-09 insert phone 0207 264 1945
2012-12-03 update statutory_documents 24/11/12 FULL LIST
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 24/11/11 FULL LIST
2010-12-14 update statutory_documents 24/11/10 FULL LIST
2010-11-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2009-12-20 update statutory_documents 24/11/09 NO CHANGES
2009-12-08 update statutory_documents SAIL ADDRESS CREATED
2009-11-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS
2008-08-28 update statutory_documents CURRSHO FROM 30/11/2007 TO 30/06/2007
2008-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 15 RADFORD CRESCENT BILLERICAY CM12 0DG
2008-02-12 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents NEW SECRETARY APPOINTED
2007-08-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION