HACKETT UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-31 delete address Affinity House Phase 1, Beresford Avenue, Alperton, HA0 1NW
2024-03-31 delete address Waterview House Phase 2, Beresford Avenue, Alperton, HA0 1NW
2024-03-31 update website_status FlippedRobots => OK
2024-03-15 update website_status OK => FlippedRobots
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-28 insert contact_pages_linkeddomain villahackett.com
2022-11-25 delete contact_pages_linkeddomain villahackett.com
2022-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-21 insert address Affinity House Phase 1, Beresford Avenue, Alperton, HA0 1NW
2022-07-21 insert address Waterview House Phase 2, Beresford Avenue, Alperton, HA0 1NW
2022-07-21 insert contact_pages_linkeddomain villahackett.com
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-01 update statutory_documents CESSATION OF GARETH EDWARD MASON AS A PSC
2022-06-20 delete contact_pages_linkeddomain villahackett.com
2022-04-18 insert contact_pages_linkeddomain villahackett.com
2022-04-18 insert phone 020 7733 1192
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 0 => 1
2022-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051707650001
2021-12-10 delete contact_pages_linkeddomain villahackett.com
2021-12-10 delete person Gareth Mason
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-16 update person_title Nicholas Maund: Member of the London Team; Property Consultant => Member of the London Team
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-24 delete contact_pages_linkeddomain villahackett.com
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-23 insert contact_pages_linkeddomain villahackett.com
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051707650001
2020-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-04-21 delete source_ip 134.213.79.133
2020-04-21 insert source_ip 31.222.144.104
2020-03-22 insert address Garrett Mansons, 287 Edgware Road, W2
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-17 delete source_ip 134.213.237.102
2019-11-17 insert source_ip 134.213.79.133
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-07 delete address SUITE 104 SUITE 104 295 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 4HH
2018-08-07 insert address SUITE 104, 295 CHISWICK HIGH ROAD, CHISWICK LONDON ENGLAND W4 4HH
2018-08-07 update registered_address
2018-07-08 delete source_ip 31.222.144.104
2018-07-08 insert source_ip 134.213.237.102
2018-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM SUITE 104 SUITE 104 295 CHISWICK HIGH ROAD CHISWICK LONDON W4 4HH UNITED KINGDOM
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH MASON
2018-04-25 delete sales_emails sa..@hackett-estates.com
2018-04-25 delete email le..@hackett-estates.com
2018-04-25 delete email sa..@hackett-estates.com
2018-04-25 delete fax 020 8711 6688
2018-04-25 update founded_year null => 2004
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-20 delete address Suite 104, 315 Chiswick High Road Chiswick London W4 4HH
2017-11-20 delete contact_pages_linkeddomain leafletjs.com
2017-11-20 insert address Suite 104 295 Chiswick High Road Chiswick London W4 4HH
2017-11-20 update primary_contact Suite 104 315 Chiswick High Road Chiswick London W4 4HH => Suite 104 295 Chiswick High Road Chiswick London W4 4HH
2017-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-07 delete address 295 CHISWICK HIGH ROAD SUITE 104 295 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 4HH
2017-08-07 insert address SUITE 104 SUITE 104 295 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 4HH
2017-08-07 update registered_address
2017-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2017 FROM PO BOX W4 4HH SUITE 104 SUITE 104 295 CHISWICK HIGH ROAD LONDON W4 4HH UNITED KINGDOM
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM PO BOX W4 4HH 295 CHISWICK HIGH ROAD SUITE 104 295 CHISWICK HIGH ROAD CHISWICK LONDON W4 4HH UNITED KINGDOM
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-20 delete address SUITE 104 315 CHISWICK HIGH ROAD CHISWICK LONDON W4 4HH
2016-12-20 insert address 295 CHISWICK HIGH ROAD SUITE 104 295 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 4HH
2016-12-20 update registered_address
2016-12-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM SUITE 104 315 CHISWICK HIGH ROAD CHISWICK LONDON W4 4HH
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-09 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-08 update statutory_documents 05/07/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-04 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address SUITE 104 315 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 4HH
2014-08-07 insert address SUITE 104 315 CHISWICK HIGH ROAD CHISWICK LONDON W4 4HH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-07 update statutory_documents 05/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-16 insert sales_emails sa..@hackett-estates.com
2014-04-16 delete source_ip 5.79.57.91
2014-04-16 insert email le..@hackett-estates.com
2014-04-16 insert email sa..@hackett-estates.com
2014-04-16 insert fax 020 8711 6688
2014-04-16 insert source_ip 31.222.144.104
2014-04-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-11 delete address Rutherford House, 483 Battersea Park Road, Battersea, SW11
2013-10-11 update primary_contact Rutherford House, 483 Battersea Park Road, Battersea, SW11 => null
2013-09-12 insert address Rutherford House, 483 Battersea Park Road, Battersea, SW11
2013-09-12 update primary_contact null => Rutherford House, 483 Battersea Park Road, Battersea, SW11
2013-08-13 delete address Rutherford House, Battersea Park Road, Battersea, SW11
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-10 update statutory_documents 05/07/13 FULL LIST
2013-06-29 delete address Spinnaker House, Juniper Drive, Battersea Reach, Wandsworth, SW18
2013-06-29 insert address Rutherford House, Battersea Park Road, Battersea, SW11
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address UNIT 32 ASHFIELD COURT 287 CLAPHAM ROAD LONDON SW9 9BB
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert address SUITE 104 315 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 4HH
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-04-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-06 delete address Baltimore House, Juniper Drive, Wandsworth, SW18
2013-03-01 insert address Baltimore House, Juniper Drive, Wandsworth, SW18
2012-07-19 update statutory_documents 05/07/12 FULL LIST
2012-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT 32 ASHFIELD COURT 287 CLAPHAM ROAD LONDON SW9 9BB
2012-04-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 05/07/11 FULL LIST
2011-04-20 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 05/07/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAUND / 05/07/2010
2010-05-20 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 314 DOWDESWELL CLOSE ROEHAMPTON LONDON SW15 5RP
2008-07-30 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-18 update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-30 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-09 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM: THE PENTHOUSE 2G DEVONSHIRE ROAD CHISWICK LONDON W4 2HD
2004-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 314 DOWDESWELL CLOSE ROEHAMPTON LONDON SW15 5RP
2004-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-13 update statutory_documents NEW SECRETARY APPOINTED
2004-07-07 update statutory_documents DIRECTOR RESIGNED
2004-07-07 update statutory_documents SECRETARY RESIGNED
2004-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION