HAMMERSMITH BROADWAY - History of Changes


DateDescription
2024-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ABEDINZADEH
2024-04-22 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100163,PR101134
2024-04-07 delete address 1ST FLOOR 11 BRUTON STREET LONDON ENGLAND W1J 6PY
2024-04-07 insert address 30 OLD STREET OLD STREET LONDON ENGLAND EC1V 9AB
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-19
2024-04-07 update registered_address
2023-12-19 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2023 FROM 1ST FLOOR 11 BRUTON STREET LONDON W1J 6PY ENGLAND
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 1ST FLOOR 11 BRUTON STREET LONDON W1J 6PY ENGLAND
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
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
2023-04-07 update num_mort_outstanding 4 => 3
2023-04-07 update num_mort_satisfied 7 => 8
2022-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380011
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 10 => 11
2022-08-07 update num_mort_outstanding 3 => 4
2022-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380011
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2021-12-07 update num_mort_charges 6 => 10
2021-12-07 update num_mort_outstanding 4 => 3
2021-12-07 update num_mort_satisfied 2 => 7
2021-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380008
2021-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380009
2021-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380010
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380007
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380003
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380004
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380005
2021-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380006
2021-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380007
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 4 => 6
2021-07-07 update num_mort_outstanding 2 => 4
2021-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380005
2021-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380006
2021-06-07 update num_mort_charges 3 => 4
2021-06-07 update num_mort_outstanding 1 => 2
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-05-19 insert alias Bradmore Square
2021-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380004
2021-05-07 delete address 6 BLOOMSBURY SQUARE LONDON ENGLAND WC1A 2LP
2021-05-07 insert address 1ST FLOOR 11 BRUTON STREET LONDON ENGLAND W1J 6PY
2021-05-07 update registered_address
2021-04-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 6 BLOOMSBURY SQUARE LONDON WC1A 2LP ENGLAND
2021-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 6 BLOOMSBURY SQUARE LONDON WC1A 2LP ENGLAND
2021-01-25 delete source_ip 18.130.214.139
2021-01-25 insert source_ip 109.108.153.69
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-14 insert career_pages_linkeddomain instagram.com
2019-09-14 insert index_pages_linkeddomain instagram.com
2019-09-14 insert terms_pages_linkeddomain instagram.com
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-11-27 update statutory_documents ADOPT ARTICLES 02/07/2015
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-09 delete source_ip 212.113.150.226
2018-10-09 insert source_ip 18.130.214.139
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-06-04 update statutory_documents SAIL ADDRESS CREATED
2018-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 19/04/2018
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 19/04/2018
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-13 delete source_ip 83.138.144.96
2017-05-13 insert source_ip 212.113.150.226
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-07-07 delete address 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2016-07-07 insert address 6 BLOOMSBURY SQUARE LONDON ENGLAND WC1A 2LP
2016-07-07 update registered_address
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2016-06-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-17 update statutory_documents 19/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-08 update num_mort_charges 2 => 3
2015-08-08 update num_mort_outstanding 2 => 1
2015-08-08 update num_mort_satisfied 0 => 2
2015-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380003
2015-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380001
2015-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084969380002
2015-06-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-13 update statutory_documents 19/04/15 FULL LIST
2015-03-30 update website_status FlippedRobots => OK
2015-03-11 update website_status OK => FlippedRobots
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-19 => 2015-09-30
2015-01-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014
2014-10-09 delete address The Broadway Shopping Centre Hammersmith London W6 9YE
2014-10-09 delete email ji..@forumcentrespace.co.uk
2014-10-09 delete fax 020 8741 3764
2014-10-09 delete index_pages_linkeddomain forumcentrespace.co.uk
2014-10-09 delete index_pages_linkeddomain google.co.uk
2014-10-09 delete index_pages_linkeddomain walkercommunications.co.uk
2014-10-09 delete phone 0191 2268844
2014-10-09 update primary_contact The Broadway Shopping Centre Hammersmith London W6 9YE => null
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 4 => 12
2014-06-13 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-06-07 delete address 3RD FLOOR 33 LOWNDES STREET LONDON ENGLAND SW1X 9HX
2014-06-07 insert address 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2014-06-07 insert sic_code 41100 - Development of building projects
2014-06-07 insert sic_code 68100 - Buying and selling of own real estate
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD HOSSEIN ABEDINZADEH / 27/05/2014
2014-05-15 update statutory_documents 19/04/14 FULL LIST
2014-05-04 update website_status IndexPageFetchError => OK
2014-03-16 update website_status FlippedRobots => IndexPageFetchError
2014-03-08 update website_status OK => FlippedRobots
2014-01-13 update website_status IndexPageFetchError => OK
2013-12-30 update website_status OK => IndexPageFetchError
2013-10-07 insert company_previous_name HAMMERSMITH BROADWAY LIMITED
2013-10-07 update name HAMMERSMITH BROADWAY LIMITED => CAVENDISH PLACE LIMITED
2013-09-10 update statutory_documents COMPANY NAME CHANGED HAMMERSMITH BROADWAY LIMITED CERTIFICATE ISSUED ON 10/09/13
2013-09-06 update num_mort_charges 0 => 2
2013-09-06 update num_mort_outstanding 0 => 2
2013-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380001
2013-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084969380002
2013-07-06 insert index_pages_linkeddomain walkercommunications.co.uk
2013-04-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 insert email ji..@forumcentrespace.co.uk
2012-10-25 insert phone 0191 2268844