HUME WHITEHEAD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WHITEHEAD
2022-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUME / 17/11/2022
2022-11-17 update statutory_documents CESSATION OF SUSAN BARBARA WHITEHEAD AS A PSC
2022-11-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-14 update statutory_documents SECRETARY APPOINTED MISS SUSAN BARBARA WHITEHEAD
2022-11-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-10-14 update statutory_documents 10/10/22 STATEMENT OF CAPITAL GBP 500
2022-09-07 update account_ref_month 12 => 3
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-08-23 update statutory_documents PREVEXT FROM 31/12/2021 TO 31/03/2022
2022-08-12 delete otherexecutives Lesley Wright
2022-08-12 delete otherexecutives Sue Whitehead
2022-08-12 insert founder Richard Hume
2022-08-12 insert founder Sue Whitehead
2022-08-12 delete person Lesley Wright
2022-08-12 delete person Sarah Hanson
2022-08-12 delete person Tom Panagos
2022-08-12 insert person Dan Johnson
2022-08-12 update person_title Laura Boo: Senior Account Executive => Account Manager
2022-08-12 update person_title Richard Hume: Director, Northern Europe & Middle East; Director => Director, Northern Europe & Middle East; Founder; Director
2022-08-12 update person_title Sue Whitehead: Director => Founder
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITEHEAD
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WHITEHEAD
2022-02-13 delete address 1st Floor Chester House 21-27 George Street Oxford OX1 2AU
2022-02-13 delete address 25 North Row Mayfair London W1K 6DJ
2022-02-13 delete client_pages_linkeddomain google.co.in
2022-02-13 delete index_pages_linkeddomain google.co.in
2022-02-13 delete management_pages_linkeddomain google.co.in
2022-02-13 delete phone +44 203 375 4050
2022-02-13 delete terms_pages_linkeddomain google.co.in
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN BARBARA WHITEHEAD / 10/09/2021
2021-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUME / 10/09/2021
2021-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN BARBARA WHITEHEAD / 10/09/2021
2021-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SUSAN BARBARA WHITEHEAD / 10/09/2021
2021-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUME / 10/09/2021
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-06 delete otherexecutives Archie Fellows
2021-08-06 insert otherexecutives Rebecca Pasha
2021-08-06 delete person Archie Fellows
2021-08-06 update person_title Rebecca Pasha: Senior Account Manager => Account Director
2021-08-06 update robots_txt_status www.humewhitehead.co.uk: 404 => 200
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-06 delete source_ip 46.101.66.115
2020-04-06 insert source_ip 162.241.217.132
2020-03-06 delete index_pages_linkeddomain rareformnewmedia.co.uk
2020-02-05 delete source_ip 162.241.217.132
2020-02-05 insert source_ip 46.101.66.115
2020-02-05 update robots_txt_status www.humewhitehead.co.uk: 200 => 404
2019-11-30 insert index_pages_linkeddomain airlineratings.com
2019-11-30 insert index_pages_linkeddomain evaair.com
2019-11-30 insert index_pages_linkeddomain sarojin.com
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO 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
2019-09-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-14 delete index_pages_linkeddomain worldairlineawards.com
2019-07-11 insert index_pages_linkeddomain worldairlineawards.com
2019-03-29 delete person Cat Cambridge
2019-03-29 insert person Rebecca Pasha
2019-03-29 update person_title Leanne Barton: Account Manager => Senior Account Manager
2019-01-02 insert otherexecutives Zach Coelho
2019-01-02 delete person Enrique Martin
2019-01-02 insert person Laura Boo
2019-01-02 insert person Zach Coelho
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
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-08-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-25 delete index_pages_linkeddomain sarojin.com
2017-11-27 delete source_ip 69.195.124.112
2017-11-27 insert index_pages_linkeddomain sarojin.com
2017-11-27 insert source_ip 162.241.217.132
2017-09-23 insert person Leanne Barton
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-28 delete person Sarah Wilkinson
2017-07-28 insert person Liz Beswick
2017-07-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-09 delete address 2nd Floor Magdalen House 148 Tooley Street LONDON SE1 2TU United Kingdom
2017-05-09 delete person Cliona Keane
2017-05-09 delete phone +44 (0) 845 498 9980
2017-05-09 insert address 4th Floor 45-51 Whitfield Street London, W1T 4HD United Kingdom
2017-05-09 insert person Cat Cambridge
2017-05-09 insert phone +44 (0)203 375 4050
2017-05-09 update primary_contact 2nd Floor Magdalen House 148 Tooley Street LONDON SE1 2TU United Kingdom => 4th Floor 45-51 Whitfield Street London, W1T 4HD United Kingdom
2016-12-20 insert otherexecutives Lesley Wright
2016-12-20 delete index_pages_linkeddomain evaair.com
2016-12-20 delete person Clione Keane
2016-12-20 delete person Kieran Meeke
2016-12-20 delete person Sarah Habicht
2016-12-20 insert person Cliona Keane
2016-12-20 insert person If Lesley
2016-12-20 update person_description Lesley Wright => Lesley Wright
2016-12-20 update person_title Enrique Martin: Member of the Hume Whitehead Team; Senior Account Executive => Junior Account Manager; Member of the Hume Whitehead Team
2016-12-20 update person_title Lesley Wright: International Marketing Manager, Travel Indochina => Member of the Hume Whitehead Team; Sales and Marketing Director
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-30 insert index_pages_linkeddomain evaair.com
2016-05-18 delete otherexecutives Polly Martin
2016-05-18 delete person Guy Hough
2016-05-18 delete person Polly Martin
2016-05-18 insert person Clione Keane
2016-05-18 insert person Sarah Wilkinson
2016-05-18 update person_title Enrique Martin: Account Executive => Member of the Hume Whitehead Team; Senior Account Executive
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUME / 11/03/2016
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BARBARA WHITEHEAD / 11/03/2016
2016-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN BARBARA WHITEHEAD / 11/03/2016
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-14 update statutory_documents 11/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-03 delete person Anne-Marie Hansen
2015-06-03 delete person Lucy Mayes
2015-06-03 insert person Tom Panagos
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-16 update statutory_documents 11/09/14 FULL LIST
2014-08-20 insert person Guy Hough
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-22 insert otherexecutives Polly Martin
2014-06-22 delete person Geoff Saltmarsh
2014-06-22 delete person Simon Greenbury
2014-06-22 delete person Vicky Pilcher
2014-06-22 insert person Natalie Still
2014-06-22 insert person Polly Martin
2013-12-02 delete person Billie Austen
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-13 update statutory_documents 11/09/13 FULL LIST
2013-08-28 delete source_ip 5.100.152.25
2013-08-28 insert about_pages_linkeddomain hume-whitehead.co.uk
2013-08-28 insert career_pages_linkeddomain hume-whitehead.co.uk
2013-08-28 insert client_pages_linkeddomain hume-whitehead.co.uk
2013-08-28 insert contact_pages_linkeddomain hume-whitehead.co.uk
2013-08-28 insert index_pages_linkeddomain hume-whitehead.co.uk
2013-08-28 insert management_pages_linkeddomain hume-whitehead.co.uk
2013-08-28 insert source_ip 69.195.124.112
2013-07-02 update website_status ServerDown => OK
2013-07-02 insert person Sandra Kwan
2013-07-02 insert person Sarah Hanson
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-05-29 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete person Vikki Moody
2013-04-14 insert person Anne-Marie Hansen
2013-04-14 insert person Billie Austen
2013-04-14 insert person Cristina Cunchillos
2013-04-14 insert person Geoff Saltmarsh
2013-04-14 insert person Lisa Stewart
2013-04-14 insert person Lucy Mayes
2013-04-14 insert person Vicky Pilcher
2013-03-07 delete source_ip 37.75.233.12
2013-03-07 insert source_ip 5.100.152.25
2013-02-05 delete person Katherine Warren
2013-02-05 insert person Simon Greenbury
2013-01-29 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-11-05 delete address Clarendon House 52 Cornmarket Street OXFORD OX1 3JH United Kingdom
2012-11-05 update person_title Sarah Habicht
2012-10-25 delete person Becky Smith
2012-10-25 update person_title Sarah Habicht
2012-10-25 delete person Raquel Fonseca
2012-10-25 insert person Enrique Martin
2012-09-18 update statutory_documents 11/09/12 FULL LIST
2012-08-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUME / 07/08/2012
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BARBARA WHITEHEAD / 07/08/2012
2012-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN BARBARA WHITEHEAD / 07/08/2012
2012-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUME / 11/01/2012
2012-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BARBARA WHITEHEAD / 11/01/2012
2012-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN BARBARA WHITEHEAD / 11/01/2012
2012-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUME / 06/01/2012
2011-09-12 update statutory_documents 11/09/11 FULL LIST
2011-06-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 11/09/10 FULL LIST
2010-07-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUME / 19/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA WHITEHEAD / 19/11/2009
2009-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN BARBARA WHITEHEAD / 19/11/2009
2009-09-23 update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/08 FROM: WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT
2007-12-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION