HAVENTRUST - History of Changes


DateDescription
2024-06-05 delete source_ip 162.13.104.139
2024-06-05 insert source_ip 46.101.5.142
2024-06-05 update robots_txt_status www.haventrust.co: 200 => 404
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 18/03/2022
2023-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 18/03/2022
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 12/12/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 12/12/2021
2021-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 12/12/2021
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete address 42 Adler Street London E1 1EE
2021-06-11 insert address 25 Cabot Square London E14 4QZ
2021-06-11 update primary_contact 42 Adler Street London E1 1EE => 25 Cabot Square London E14 4QZ
2021-04-18 delete general_emails in..@haventrust.co
2021-04-18 delete address Aldgate Tower 2 Leman Street London E1 8FA
2021-04-18 delete email in..@haventrust.co
2021-04-18 delete phone 020 7148 4542
2021-04-18 insert address 42 Adler Street London E1 1EE
2021-04-18 insert phone +44 (0)20 7148 4542
2021-04-18 update primary_contact Aldgate Tower 2 Leman Street London E1 8FA => 42 Adler Street London E1 1EE
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-23 delete address 6 Mitre Passage, Greenwich Peninsula London, SE10 0ER
2021-01-23 insert address 7 Bell Yard, Holborn, London, WC2A 2JR
2021-01-23 insert address Qbic Hotel, 42 Adler Street, Whitechapel, London, E1 1EE
2020-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 09/11/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-17 insert address 6 Mitre Passage, Greenwich Peninsula London, SE10 0ER
2020-03-07 delete address 4TH FLOOR 2 LEMAN STREET LONDON UNITED KINGDOM E1 8FA
2020-03-07 insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2020-03-07 update registered_address
2020-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 4TH FLOOR 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM
2020-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 19/12/2019
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 12/06/2019
2019-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 12/06/2019
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-30 delete client_pages_linkeddomain twitter.com
2018-12-30 delete contact_pages_linkeddomain twitter.com
2018-12-30 delete index_pages_linkeddomain twitter.com
2018-12-30 delete service_pages_linkeddomain twitter.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07 delete address SUITE 501 417 WICK LANE LONDON GREATER LONDON UNITED KINGDOM E3 2JJ
2018-03-07 insert address 4TH FLOOR 2 LEMAN STREET LONDON UNITED KINGDOM E1 8FA
2018-03-07 update registered_address
2018-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE 501 417 WICK LANE LONDON GREATER LONDON E3 2JJ UNITED KINGDOM
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-05 insert contact_pages_linkeddomain 898.tv
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-20 delete address 417 Wick Lane London E3 2JJ
2017-07-20 insert address Aldgate Tower 2 Leman Street London E1 8FA
2017-07-20 update primary_contact 417 Wick Lane London E3 2JJ => Aldgate Tower 2 Leman Street London E1 8FA
2017-06-12 insert client_pages_linkeddomain twitter.com
2017-06-12 insert index_pages_linkeddomain twitter.com
2017-06-12 insert service_pages_linkeddomain twitter.com
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
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 SMALL
2016-08-07 delete address UNIT 501 417 WICK LANE LONDON GREATER LONDON E3 2JJ
2016-08-07 insert address SUITE 501 417 WICK LANE LONDON GREATER LONDON UNITED KINGDOM E3 2JJ
2016-08-07 update registered_address
2016-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2016 FROM UNIT 501 417 WICK LANE LONDON GREATER LONDON E3 2JJ
2016-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HUBBARD / 25/07/2016
2016-03-10 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-03-10 update returns_next_due_date 2016-01-21 => 2017-01-21
2016-02-29 update statutory_documents 24/12/15 FULL LIST
2016-01-29 delete client_pages_linkeddomain linkedin.com
2016-01-29 delete client_pages_linkeddomain twitter.com
2016-01-29 delete contact_pages_linkeddomain linkedin.com
2016-01-29 delete index_pages_linkeddomain linkedin.com
2016-01-29 delete index_pages_linkeddomain twitter.com
2016-01-29 delete service_pages_linkeddomain linkedin.com
2016-01-29 delete service_pages_linkeddomain twitter.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-02 insert client_pages_linkeddomain twitter.com
2015-09-02 insert contact_pages_linkeddomain twitter.com
2015-09-02 insert index_pages_linkeddomain twitter.com
2015-09-02 insert management_pages_linkeddomain twitter.com
2015-09-02 insert service_pages_linkeddomain twitter.com
2015-07-08 update person_title Claude Waddington: Business Advisor => Business Consultant
2015-03-07 update returns_last_madeup_date 2013-12-24 => 2014-12-24
2015-03-07 update returns_next_due_date 2015-01-21 => 2016-01-21
2015-02-02 update statutory_documents 24/12/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-24 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 501 417 WICK LANE LONDON GREATER LONDON UNITED KINGDOM E3 2JJ
2014-01-07 insert address UNIT 501 417 WICK LANE LONDON GREATER LONDON E3 2JJ
2014-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-24
2014-01-07 update returns_next_due_date 2014-01-21 => 2015-01-21
2013-12-24 update statutory_documents 24/12/13 FULL LIST
2013-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COREY BROCK
2012-12-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION