LAWSON & DAUGHTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23
2023-08-03 update statutory_documents DIRECTOR APPOINTED MR KHASHAYAR ZARGHAMPOUR BOYERAHMADI
2023-07-26 delete source_ip 212.113.198.215
2023-07-26 insert source_ip 212.113.198.202
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2022-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BOWEN
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2021-10-20 update statutory_documents DIRECTOR APPOINTED MR GORDON ROSS ALASDAIR BOWEN
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2019-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJEEV JOSHI
2019-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CORSON
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-19 update website_status FlippedRobots => OK
2019-04-19 delete source_ip 95.131.251.47
2019-04-19 insert source_ip 212.113.198.215
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-09-26 update website_status OK => FlippedRobots
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-13 update founded_year null => 2001
2018-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-12-15 delete phone 0208 090 0153 / 07813 818493
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-06 insert phone 0208 090 0153 / 07813 818493
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-10-13 delete phone 02037647004
2016-10-13 insert phone 0208 563 0202
2016-09-14 delete address House Huntingfield Road, Putney, SW15
2016-08-17 insert address House Huntingfield Road, Putney, SW15
2016-06-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-09 update statutory_documents 26/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-10-30 delete source_ip 78.137.113.181
2015-10-30 insert source_ip 95.131.251.47
2015-09-04 delete address Lillie Road, London, SW6 Baths : 1
2015-08-07 insert address Atwood Road, London, W6 Baths : 1
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-05-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-05-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-04-27 update statutory_documents 26/04/15 FULL LIST
2015-03-19 delete address Wanborough Drive, London, SW15
2015-03-19 delete phone 020 8563 0202
2015-03-19 insert phone 02037647004
2015-02-12 delete address Atney Road, Putney High Street, SW15
2015-02-12 insert address Wanborough Drive, London, SW15
2014-11-28 insert address Atney Road, Putney High Street, SW15
2014-09-28 update website_status FlippedRobots => OK
2014-09-28 delete address 404 - 406 North End Road, London SW6 1LU
2014-09-28 delete source_ip 212.113.198.202
2014-09-28 insert source_ip 78.137.113.181
2014-08-28 update website_status OK => FlippedRobots
2014-06-07 delete address 404-406 NORTH END ROAD LONDON ENGLAND SW6 1LU
2014-06-07 insert address 404-406 NORTH END ROAD LONDON SW6 1LU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-08 update statutory_documents 26/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-11-07 delete address 68 FULHAM PALACE ROAD LONDON W6 9PL
2013-11-07 insert address 404-406 NORTH END ROAD LONDON ENGLAND SW6 1LU
2013-11-07 update registered_address
2013-10-29 update website_status FlippedRobots => OK
2013-10-29 delete source_ip 217.171.110.32
2013-10-29 insert source_ip 212.113.198.202
2013-10-22 update website_status OK => FlippedRobots
2013-10-13 delete address Fulham Palace Road Hammersmith London W6 9PL
2013-10-13 insert address North End Road Fulham London SW6 1LU
2013-10-13 update primary_contact Fulham Palace Road Hammersmith London W6 9PL => North End Road Fulham London SW6 1LU
2013-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 68 FULHAM PALACE ROAD LONDON W6 9PL
2013-09-06 update num_mort_charges 16 => 17
2013-09-06 update num_mort_satisfied 3 => 4
2013-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020901330017
2013-08-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-01 update num_mort_charges 15 => 16
2013-08-01 update num_mort_satisfied 2 => 3
2013-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020901330016
2013-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020901330015
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-25 update num_mort_charges 14 => 15
2013-06-25 update num_mort_outstanding 12 => 13
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-05-03 update statutory_documents 26/04/13 FULL LIST
2013-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020901330015
2012-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-29 update statutory_documents DIRECTOR APPOINTED MR BRIAN CORSON
2012-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN STACEY
2012-05-03 update statutory_documents 26/04/12 FULL LIST
2011-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-27 update statutory_documents DIRECTOR APPOINTED MRS SUBASHINI VENKATRAAGAVAN
2011-05-12 update statutory_documents 26/04/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KIRITKUMAR JOSHI / 01/12/2010
2011-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WHITESIDE
2010-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-26 update statutory_documents 26/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN STACEY / 26/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DHANNAN JAYAN CHELLAPPAH / 26/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KIRITKUMAR JOSHI / 26/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHYS WHITESIDE / 26/04/2010
2010-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUBASHINI VENKATRAAGAVAN / 26/04/2010
2009-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-10 update statutory_documents 03/12/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN STACEY / 01/10/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DHANNAN JAYAN CHELLAPPAH / 01/10/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KIRITKUMAR JOSHI / 01/10/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHYS WHITESIDE / 01/10/2009
2009-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUBASHINI GOPALAN / 10/12/2009
2009-02-13 update statutory_documents DIRECTOR APPOINTED MR SANJEEV KIRITKUMAR JOSHI
2009-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-24 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-28 update statutory_documents NEW SECRETARY APPOINTED
2007-12-28 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents SECRETARY RESIGNED
2007-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-07 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-15 update statutory_documents DIRECTOR RESIGNED
2006-08-15 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-16 update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-11 update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-17 update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-01 update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-23 update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-21 update statutory_documents RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-18 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-21 update statutory_documents DIRECTOR RESIGNED
1997-12-22 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-13 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-18 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-22 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-18 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 68 FULHAM PALACE ROAD LONDON W6 8JA
1994-03-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-03 update statutory_documents RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-01-19 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-09-10 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92
1992-07-30 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09
1992-01-15 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91
1991-06-04 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1990-12-06 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01
1990-03-14 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89
1989-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-04-17 update statutory_documents ALTER MEM AND ARTS 300389
1989-03-16 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09
1988-10-10 update statutory_documents RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS
1988-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88
1988-03-15 update statutory_documents WD 15/02/88 AD 14/12/87--------- £ SI 98@1=98 £ IC 2/100
1988-03-15 update statutory_documents WD 15/02/88 PD 29/10/87--------- £ SI 2@1
1987-11-10 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1987-09-03 update statutory_documents COMPANY NAME CHANGED MINERVA ASSEST MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 04/09/87
1987-08-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA
1987-08-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-08-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-06-25 update statutory_documents COMPANY NAME CHANGED DOVESHAKE LIMITED CERTIFICATE ISSUED ON 26/06/87
1987-06-19 update statutory_documents ALTER MEM AND ARTS 280487
1987-01-16 update statutory_documents CERTIFICATE OF INCORPORATION