BPM PROJECT MANAGEMENT - History of Changes


DateDescription
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WARREN / 17/07/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-06-17 update website_status Disallowed => OK
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WARREN / 10/04/2023
2023-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK WARREN / 10/04/2023
2023-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WARREN / 10/04/2023
2023-04-15 update website_status OK => Disallowed
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WARREN / 01/11/2022
2022-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK WARREN / 01/11/2022
2022-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WARREN / 01/11/2022
2022-07-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-07 update num_mort_charges 4 => 5
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043894450005
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-10 delete otherexecutives Geraldine Carter
2021-06-10 delete person Geraldine Carter
2021-06-10 insert person Inderjit Bhogal
2021-06-10 update founded_year null => 1993
2021-06-10 update person_description Geraldine Brosnan => Geraldine Brosnan
2021-06-10 update person_description Mark Warren => Mark Warren
2021-06-10 update person_description Michael Whelan => Michael Whelan
2021-06-10 update person_description Sean Meier => Sean Meier
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 3 => 9
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-03-24 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2021-02-21 delete address 22 Grove Crescent London E15 1BJ
2021-02-21 insert address 22 Grove Crescent Road, Stratford, London, E15 1BJ
2021-02-21 update primary_contact 22 Grove Crescent, London E15 1BJ => 22 Grove Crescent Road, Stratford, London, E15 1BJ
2021-01-21 insert otherexecutives Geraldine Brosnan
2021-01-21 insert otherexecutives Sean Meier
2021-01-21 delete source_ip 35.204.180.209
2021-01-21 insert about_pages_linkeddomain facebook.com
2021-01-21 insert about_pages_linkeddomain instagram.com
2021-01-21 insert about_pages_linkeddomain linkedin.com
2021-01-21 insert about_pages_linkeddomain rty-design.com
2021-01-21 insert contact_pages_linkeddomain facebook.com
2021-01-21 insert contact_pages_linkeddomain instagram.com
2021-01-21 insert contact_pages_linkeddomain linkedin.com
2021-01-21 insert contact_pages_linkeddomain rty-design.com
2021-01-21 insert index_pages_linkeddomain facebook.com
2021-01-21 insert index_pages_linkeddomain instagram.com
2021-01-21 insert index_pages_linkeddomain linkedin.com
2021-01-21 insert index_pages_linkeddomain rty-design.com
2021-01-21 insert person Geraldine Brosnan
2021-01-21 insert projects_pages_linkeddomain facebook.com
2021-01-21 insert projects_pages_linkeddomain instagram.com
2021-01-21 insert projects_pages_linkeddomain linkedin.com
2021-01-21 insert projects_pages_linkeddomain rty-design.com
2021-01-21 insert service_pages_linkeddomain facebook.com
2021-01-21 insert service_pages_linkeddomain instagram.com
2021-01-21 insert service_pages_linkeddomain linkedin.com
2021-01-21 insert service_pages_linkeddomain rty-design.com
2021-01-21 insert source_ip 35.214.10.83
2021-01-21 update person_title Sean Meier: Associate Director BSc ( Hons ) => Associate Director; Director
2020-09-26 delete source_ip 109.203.125.49
2020-09-26 insert source_ip 35.204.180.209
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-09 update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 109
2019-12-07 insert company_previous_name BPM PROJECT MANAGEMENT LIMITED
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 update name BPM PROJECT MANAGEMENT LIMITED => BPM PROJECT MANAGEMENT (QUARTET HOMES) LIMITED
2019-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07 insert company_previous_name QUARTET HOMES LIMITED
2019-11-07 update name QUARTET HOMES LIMITED => BPM PROJECT MANAGEMENT LIMITED
2019-11-07 update num_mort_outstanding 4 => 0
2019-11-07 update num_mort_satisfied 0 => 4
2019-11-04 update statutory_documents COMPANY NAME CHANGED BPM PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/19
2019-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-10-02 update statutory_documents COMPANY NAME CHANGED QUARTET HOMES LIMITED CERTIFICATE ISSUED ON 02/10/19
2019-06-16 update website_status Unavailable => OK
2019-04-16 update statutory_documents SECRETARY APPOINTED MR MARK WARREN
2019-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHELAN / 16/04/2019
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER VESSEY
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER VESSEY
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BROSNAN / 01/04/2019
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
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
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-28 update website_status OK => Unavailable
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27 delete source_ip 109.75.161.108
2017-09-27 insert source_ip 109.203.125.49
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-31 update statutory_documents 07/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-08 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-02 update statutory_documents 07/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 110 LANCASTER ROAD NEW BARNET HERTS ENGLAND EN4 8AL
2014-04-07 insert address 110 LANCASTER ROAD NEW BARNET HERTS EN4 8AL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-20 update statutory_documents 07/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 update website_status Disallowed => OK
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
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
2013-03-18 update statutory_documents 07/03/13 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 07/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 07/03/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 07/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BROSNAN / 01/03/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHELAN / 01/03/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 110/112 LANCASTER ROAD NEW BARNET HERTS EN4 8AL ENGLAND
2008-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 3-5 BARRETT STREET ST CHRISTOPHER PLACE LONDON W1U 1AY
2008-09-02 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-19 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-03 update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-26 update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 33 DUKE STREET LONDON W1U 1LQ
2002-03-29 update statutory_documents £ NC 50/50000 07/03/02
2002-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents DIRECTOR RESIGNED
2002-03-29 update statutory_documents SECRETARY RESIGNED
2002-03-29 update statutory_documents NC INC ALREADY ADJUSTED 07/03/02
2002-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION