BELL MAISON - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-06-28
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-12-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update account_ref_day 27 => 30
2023-04-07 update accounts_next_due_date 2022-12-27 => 2023-06-30
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-03-30 update statutory_documents CURRSHO FROM 31/03/2022 TO 30/03/2022
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-13 update statutory_documents PREVEXT FROM 27/03/2022 TO 31/03/2022
2022-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANSA GOHIL
2022-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR UMESH GOHIL / 27/10/2022
2022-10-27 update statutory_documents CESSATION OF HANSA GOHIL AS A PSC
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-03-17 delete address King's House, 42 King Street West, Manchester, M3 2NU
2022-03-17 insert address 9 Whiteladies, Clifton, Bristol, BS8 1NN
2021-09-23 delete source_ip 62.172.138.89
2021-09-23 insert source_ip 35.178.67.125
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-03-27 => 2022-12-27
2021-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-27 => 2021-03-27
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-12-27
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-31
2019-07-07 update accounts_next_due_date 2019-06-26 => 2019-12-27
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-04-07 update account_ref_day 28 => 27
2019-04-07 update accounts_next_due_date 2019-03-29 => 2019-06-26
2019-03-26 update statutory_documents PREVSHO FROM 28/03/2018 TO 27/03/2018
2019-03-09 delete about_pages_linkeddomain icaew.com
2019-03-09 insert about_pages_linkeddomain browse-better.com
2019-03-09 insert contact_pages_linkeddomain browse-better.com
2019-03-09 insert index_pages_linkeddomain browse-better.com
2019-03-09 insert service_pages_linkeddomain browse-better.com
2019-03-09 insert terms_pages_linkeddomain browse-better.com
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-29
2018-12-29 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-12-16 insert address 7c High Street Barnet EN5 5UE
2018-12-16 insert phone 07893592
2018-12-16 insert registration_number 07893592
2018-12-16 insert registration_number 4078603
2018-08-24 insert address King's House, 42 King Street West, Manchester, M3 2NU
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-03-24 => 2017-03-29
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-12-29
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-05-20 delete terms_pages_linkeddomain google.com
2018-05-20 insert terms_pages_linkeddomain ico.org.uk
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-30 => 2018-06-30
2018-03-30 update statutory_documents CURRSHO FROM 30/03/2017 TO 29/03/2017
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-30
2017-12-30 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / UMESH GOHIL / 24/03/2017
2017-10-23 update statutory_documents 24/03/17 STATEMENT OF CAPITAL GBP 1100.00
2017-10-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-10-19 update statutory_documents ADOPT ARTICLES 24/03/2017
2017-07-07 update account_ref_day 24 => 31
2017-07-07 update accounts_last_madeup_date 2015-03-26 => 2016-03-24
2017-07-07 update accounts_next_due_date 2017-06-22 => 2017-12-31
2017-06-20 update statutory_documents 24/03/16 TOTAL EXEMPTION SMALL
2017-06-20 update statutory_documents PREVEXT FROM 24/03/2017 TO 31/03/2017
2017-04-26 update account_ref_day 25 => 24
2017-04-26 update accounts_next_due_date 2017-03-23 => 2017-06-22
2017-03-22 update statutory_documents PREVSHO FROM 25/03/2016 TO 24/03/2016
2017-01-07 update account_ref_day 26 => 25
2017-01-07 update accounts_next_due_date 2016-12-26 => 2017-03-23
2016-12-23 update statutory_documents PREVSHO FROM 26/03/2016 TO 25/03/2016
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-11-07 delete address UNIT 2 7C HIGH STREET BARNET ENGLAND EN5 5UE
2015-11-07 insert address UNIT 2 7C HIGH STREET BARNET EN5 5UE
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-21 update statutory_documents 25/09/15 FULL LIST
2015-08-10 delete address 7c High Street, Barnet EN5 5UE
2015-08-10 insert address 7c High Street Barnet London EN5 5UE
2015-08-10 update primary_contact 7c High Street Barnet EN5 5UE => 7c High Street Barnet London EN5 5UE
2015-07-07 update accounts_last_madeup_date 2013-03-31 => 2015-03-26
2015-07-07 update accounts_next_due_date 2015-06-27 => 2016-12-26
2015-06-24 update statutory_documents 26/03/15 TOTAL EXEMPTION SMALL
2015-05-31 insert general_emails en..@bellmaison.co.uk
2015-05-31 delete address 7C High Street, Barnet, Hertfordshire, EN5 5UE
2015-05-31 insert address 7c High Street, Barnet EN5 5UE
2015-05-31 insert email en..@bellmaison.co.uk
2015-05-31 insert index_pages_linkeddomain freepik.com
2015-05-31 update primary_contact 7C High Street, Barnet, Hertfordshire, EN5 5UE => 7c High Street Barnet EN5 5UE
2015-05-31 update robots_txt_status www.bellmaison.co.uk: 404 => 200
2015-04-07 update account_ref_day 27 => 26
2015-04-07 update accounts_next_due_date 2015-03-28 => 2015-06-27
2015-03-30 update statutory_documents CURRSHO FROM 27/03/2014 TO 26/03/2014
2015-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH GOHIL / 01/02/2015
2015-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HANSA GOHIL / 01/02/2015
2015-03-08 delete source_ip 79.170.44.87
2015-03-08 insert address 7C High Street, Barnet, Hertfordshire, EN5 5UE
2015-03-08 insert alias Bell Maison Ltd
2015-03-08 insert source_ip 62.172.138.89
2015-03-07 delete address 11 ASHURST ROAD BARNET HERTFORDSHIRE EN4 9LE
2015-03-07 insert address UNIT 2 7C HIGH STREET BARNET ENGLAND EN5 5UE
2015-03-07 update registered_address
2015-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 11 ASHURST ROAD BARNET HERTFORDSHIRE EN4 9LE
2015-01-07 update account_ref_day 28 => 27
2015-01-07 update accounts_next_due_date 2014-12-28 => 2015-03-28
2014-12-28 update statutory_documents PREVSHO FROM 28/03/2014 TO 27/03/2014
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-20 update statutory_documents 25/09/14 FULL LIST
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040786030001
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2014-06-11 => 2014-12-28
2014-05-30 delete source_ip 213.171.221.170
2014-05-30 insert alias Bell Maison
2014-05-30 insert source_ip 79.170.44.87
2014-05-30 update robots_txt_status www.bellmaison.co.uk: 200 => 404
2014-05-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-04-23 update robots_txt_status www.bellmaison.co.uk: 504 => 200
2014-04-07 update account_ref_day 29 => 28
2014-04-07 update accounts_next_due_date 2014-03-13 => 2014-06-11
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 update robots_txt_status www.bellmaison.co.uk: 200 => 504
2014-03-24 update website_status OK => FlippedRobots
2014-03-11 update statutory_documents PREVSHO FROM 29/03/2013 TO 28/03/2013
2014-01-07 update account_ref_day 30 => 29
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-03-13
2013-12-13 update statutory_documents PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-10-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-10-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-09-25 update statutory_documents 25/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-30 => 2013-12-30
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-30
2013-06-23 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-23 insert sic_code 69201 - Accounting and auditing activities
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-03-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-25 update website_status FlippedRobotsTxt
2012-12-30 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-10-24 update statutory_documents 25/09/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents PREVEXT FROM 30/03/2011 TO 31/03/2011
2011-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH GOHIL / 31/10/2011
2011-09-25 update statutory_documents 25/09/11 FULL LIST
2011-03-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-05 update statutory_documents PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-10-06 update statutory_documents 26/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH GOHIL / 26/09/2010
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-27 update statutory_documents RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANSA GOHIL
2008-10-02 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAISMA GOHIL
2008-06-17 update statutory_documents DIRECTOR APPOINTED MR UMESH GOHIL
2008-06-12 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents SECRETARY APPOINTED MRS JAISMA GOHIL
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR UMESH GOHIL
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents COMPANY NAME CHANGED TRENT CONSULTING SERVICES LIMITE D CERTIFICATE ISSUED ON 05/07/06
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29 update statutory_documents SECRETARY RESIGNED
2005-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-30 update statutory_documents NEW SECRETARY APPOINTED
2005-09-30 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents DIRECTOR RESIGNED
2005-09-29 update statutory_documents DIRECTOR RESIGNED
2005-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-31 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 64 TRENT GARDENS SOUTHGATE LONDON N14 4QN
2002-05-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-05-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-28 update statutory_documents CONVE 27/09/00
2002-02-28 update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2002-02-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2000-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-28 update statutory_documents DIRECTOR RESIGNED
2000-09-28 update statutory_documents SECRETARY RESIGNED
2000-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION