FROSTROW - History of Changes


DateDescription
2024-04-07 update account_ref_month 12 => 3
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-12-31
2024-03-10 delete person Will Hampsey-Cook
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-16 insert address Wycliffe House, Water Lane Wilmslow, Cheshire SK9 5AF
2023-04-16 insert email da..@frostrow.com
2023-03-30 insert associated_investor City of London Investment Group
2023-03-30 insert person Neil Winward
2023-03-30 update person_title Matt Norfolk-Clarke: Associate - Distribution => Associate - Investor Relations and Marketing
2023-03-30 update person_title Matthew Burrows: Director - Distribution => Director - Investor Relations and Marketing
2023-03-30 update person_title Will Hampsey-Cook: Senior Associate - Distribution => Senior Associate - Investor Relations and Marketing
2023-02-25 delete person David Harris
2023-02-25 update person_description Sarah Smale => Sarah Smale
2023-02-25 update person_title Sarah Smale: Company Secretarial and Compliance Executive => Compliance Manager
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-09-30 update statutory_documents LLP MEMBER APPOINTED MR RICHARD DAVID PLASKETT
2022-09-30 update statutory_documents CESSATION OF HITCHIN ADMINISTRATION (UK)LTD AS A PSC
2022-06-25 update person_description Will Hampsey-Cook => Will Hampsey-Cook
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-05 delete source_ip 165.227.233.214
2022-02-05 insert address 25 Southampton Buildings London, England WC2A 1AL
2022-02-05 insert client Company number OC323835
2022-02-05 insert client in England and Wales
2022-02-05 insert index_pages_linkeddomain design-portfolio.co.uk
2022-02-05 insert index_pages_linkeddomain rdir.com
2022-02-05 insert registration_number OC323835
2022-02-05 insert source_ip 134.209.31.155
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-09-22 insert secretary Paul Griggs
2021-09-22 insert associated_investor Aberdeen Asset Management
2021-09-22 insert person Paul Griggs
2021-09-22 insert person Richard Plaskett
2021-07-03 insert person Amalia Isaacs
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-01-28 insert person Tasmin Arthurton
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-12-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK POPE / 04/12/2020
2020-09-15 delete person Charlotte Cattini
2020-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / HITCHIN ADMINISTRATION (UK)LTD / 29/07/2020
2020-07-25 delete terms_pages_linkeddomain allaboutcookies.org
2020-07-18 update description
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-01-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK POPE / 09/01/2020
2020-01-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GRANT CHALLIS / 08/01/2020
2020-01-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TRACY ALISON ARTHUR / 08/01/2020
2020-01-07 delete address 25 SOUTHAMPTON BUILDINGS SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AL
2020-01-07 insert address 25 SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AL
2020-01-07 update registered_address
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 25 SOUTHAMPTON BUILDINGS SOUTHAMPTON BUILDINGS LONDON WC2A 1AL ENGLAND
2019-12-07 delete address C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ
2019-12-07 insert address 25 SOUTHAMPTON BUILDINGS SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AL
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ
2019-10-19 update person_description Will Hampsey-Cook => Will Hampsey-Cook
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-02-03 insert person Henry Jin
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-10-07 insert secretary Kerstin Rucht
2018-10-07 insert person Charlotte Cattini
2018-10-07 insert person Kerstin Rucht
2018-08-02 insert person Matthew Burrows
2018-08-02 update person_description David Harris => David Harris
2018-08-02 update person_description Will Hampsey-Cook => Will Hampsey-Cook
2018-07-05 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HITCHIN ADMINISTRATION (UK) LIMITED / 05/07/2018
2018-06-26 delete service_pages_linkeddomain frostrow.co.uk
2018-06-26 update person_title Sarah Smale: Compant Secretarial and Compliance Executive => Company Secretarial and Compliance Executive
2018-05-30 delete about_pages_linkeddomain frostrow.co.uk
2018-05-30 delete contact_pages_linkeddomain frostrow.co.uk
2018-05-30 delete terms_pages_linkeddomain frostrow.co.uk
2018-05-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-02 delete source_ip 72.251.249.68
2018-04-02 insert source_ip 165.227.233.214
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-10-23 insert email wi..@frostrow.com
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-10 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/15
2015-11-04 insert personal_emails ca..@frostrow.com
2015-11-04 insert email ca..@frostrow.com
2015-09-03 insert index_pages_linkeddomain citywire.co.uk
2015-09-03 insert index_pages_linkeddomain ftadviser.com
2015-09-03 insert index_pages_linkeddomain moneyobserver.com
2015-07-30 insert personal_emails ka..@frostrow.com
2015-07-30 insert email ka..@frostrow.com
2015-05-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES SMITH / 30/04/2015
2015-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES SMITH / 30/04/2015
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-04 insert personal_emails be..@frostrow.com
2015-04-04 insert email be..@frostrow.com
2015-01-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-12-03 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/14
2014-12-03 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HITCHIN ADMINISTRATION (UK) LIMITED / 03/12/2014
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 insert personal_emails sa..@frostrow.com
2014-09-15 delete client Electra Private Equity PLC
2014-09-15 delete client Finsbury Growth and Income Trust PLC
2014-09-15 delete client Witan Investment Trust Plc
2014-09-15 delete index_pages_linkeddomain atelier-studios.com
2014-09-15 delete source_ip 88.208.252.204
2014-09-15 insert email sa..@frostrow.com
2014-09-15 insert email vi..@frostrow.com
2014-09-15 insert index_pages_linkeddomain twitter.com
2014-09-15 insert source_ip 72.251.249.68
2014-08-20 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES SMITH / 11/12/2013
2013-12-07 delete address 138 CASTELNAU LONDON SW13 9ET
2013-12-07 insert address C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-22 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/13
2013-11-22 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FINSBURY GROWTH - INCOME TRUST PLC / 01/01/2013
2013-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 138 CASTELNAU LONDON SW13 9ET
2013-11-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TRACY ALISON ARTHUR / 01/01/2013
2013-11-01 delete person Giles Warman
2013-11-01 insert person David Harris
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-10 update person_description David Hunt
2012-11-23 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/12
2012-11-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TRACY ALISON ARTHUR / 01/06/2012
2012-10-24 insert person Juber Miah
2012-10-24 insert person Victoria Streater
2012-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-06 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/11
2011-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-03 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/10
2010-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GRANT CHALLIS / 01/10/2010
2010-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TRACY ALISON ARTHUR / 01/10/2010
2010-12-03 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FINSBURY GROWTH - INCOME TRUST PLC / 01/10/2010
2010-12-03 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HITCHIN ADMINISTRATION (UK) LIMITED / 01/10/2010
2010-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-07 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/09
2009-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-19 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/08
2008-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-05 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-12-05 update statutory_documents ANNUAL RETURN MADE UP TO 08/11/07
2007-11-27 update statutory_documents NEW MEMBER APPOINTED
2007-11-27 update statutory_documents NEW MEMBER APPOINTED
2007-11-27 update statutory_documents NEW MEMBER APPOINTED
2007-11-27 update statutory_documents NEW MEMBER APPOINTED
2007-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/07 FROM: C/O SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS
2007-03-27 update statutory_documents COMPANY NAME CHANGED HITCHIN ADMINISTRATION LLP CERTIFICATE ISSUED ON 27/03/07
2007-03-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-08 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION