DENMARK ARMS - History of Changes


DateDescription
2023-10-19 insert office_emails de..@anticlondon.com
2023-10-19 delete address 381 Barking Rd, London E6 1LA
2023-10-19 delete email de..@anticlondon.com
2023-10-19 delete index_pages_linkeddomain mightyminnow.com
2023-10-19 delete index_pages_linkeddomain studiopress.com
2023-10-19 delete index_pages_linkeddomain twitter.com
2023-10-19 delete index_pages_linkeddomain wordpress.org
2023-10-19 insert address 381 Barking Road, East Ham, E6 1LA
2023-10-19 insert email de..@anticlondon.com
2023-10-19 insert phone 020 8552 4194
2023-10-19 update primary_contact 381 Barking Rd, London E6 1LA => 381 Barking Road, East Ham, E6 1LA
2023-09-12 delete index_pages_linkeddomain birdinhandforesthill.com
2023-07-07 insert index_pages_linkeddomain birdinhandforesthill.com
2023-06-04 insert index_pages_linkeddomain harri.com
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL BOLWELL
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZEL BOLWELL
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-18 insert index_pages_linkeddomain walkup.co
2023-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-09-13 update description
2022-08-12 update description
2022-05-07 delete address 89 MAIN ROAD OGMORE-BY-SEA BRIDGEND WALES CF32 0PW
2022-05-07 insert address SUITE B2 GROUND FLOOR, ST HILARY COURT, COPTHORNE SUITE B2 GROUND FLOOR ST HILARY COURT, COPTHORNE WAY CARDIFF WALES CF5 6ES
2022-05-07 update registered_address
2022-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2022 FROM 89 MAIN ROAD OGMORE-BY-SEA BRIDGEND CF32 0PW WALES
2022-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-26 delete index_pages_linkeddomain theoldredlion.com
2021-05-26 update description
2021-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-14 delete alias Antic London
2021-01-14 insert index_pages_linkeddomain mightyminnow.com
2021-01-14 insert index_pages_linkeddomain studiopress.com
2021-01-14 insert index_pages_linkeddomain wordpress.org
2020-09-30 insert index_pages_linkeddomain theoldredlion.com
2020-09-30 update description
2020-07-23 update description
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 update description
2020-04-20 delete index_pages_linkeddomain cooperspalace.co.uk
2020-04-20 update description
2020-04-20 update founded_year 1890 => null
2020-03-21 delete contact_pages_linkeddomain thepineapple.co.uk
2020-03-21 delete index_pages_linkeddomain thepineapple.co.uk
2020-03-21 insert contact_pages_linkeddomain cooperspalace.co.uk
2020-03-21 insert index_pages_linkeddomain cooperspalace.co.uk
2020-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-18 insert contact_pages_linkeddomain thepineapple.co.uk
2019-10-18 insert index_pages_linkeddomain thepineapple.co.uk
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-04-07 delete address 381 BARKING ROAD EAST HAM LONDON E6 1LA
2019-04-07 insert address 89 MAIN ROAD OGMORE-BY-SEA BRIDGEND WALES CF32 0PW
2019-04-07 update registered_address
2019-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 381 BARKING ROAD EAST HAM LONDON E6 1LA
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-04 update statutory_documents 08/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-10 update statutory_documents 08/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-06-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-05-01 update statutory_documents 08/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-24 update statutory_documents 08/03/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 08/03/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-11 update statutory_documents 08/03/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 08/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BOLWELL / 01/10/2009
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD CLIVE BOLWELL / 01/10/2009
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents DIRECTOR RESIGNED
2007-04-25 update statutory_documents SECRETARY RESIGNED
2007-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL
2007-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION