WALLS & FUTURES - History of Changes


DateDescription
2025-02-16 delete source_ip 77.111.240.95
2025-02-16 insert source_ip 46.30.215.191
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-16 delete investor Alliance Trust Savings Nominees
2024-09-16 delete investor Hargreaves Landsdown Nominees Ltd
2024-09-16 delete investor Roy Nominees Ltd
2024-09-16 delete investor Westerby Trustee Services Ltd
2024-09-16 insert investor Rathbones Investment Management Ltd
2024-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / CITY & MERCHANT SHELF 6 LIMITED / 25/07/2016
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-15 insert index_pages_linkeddomain mypaxhome.com
2022-04-01 insert otherexecutives KIESHA ROBINSON
2022-04-01 delete person David White
2022-04-01 insert address 5 Cheapside London EC2V 6AA
2022-04-01 insert person KIESHA ROBINSON
2022-04-01 update person_title Peter Wylie: Non - Executive Director => Director
2021-12-07 delete address 3RD FLOOR 111 BUCKINGHAM PALACE ROAD LONDON LONDON ENGLAND SW1W 0SR
2021-12-07 insert address 10-12 MULBERRY GREEN OLD HARLOW ESSEX UNITED KINGDOM CM17 0ET
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2021 FROM 3RD FLOOR 111 BUCKINGHAM PALACE ROAD LONDON LONDON SW1W 0SR ENGLAND
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 12/04/2021
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-08 delete investor Investing in Walls & Futures
2020-03-08 delete investor Kingston Smith LLP
2020-03-08 insert about_pages_linkeddomain linkedin.com
2020-03-08 insert contact_pages_linkeddomain linkedin.com
2020-03-08 insert index_pages_linkeddomain linkedin.com
2020-03-08 insert investor Hargreaves Landsdown Nominees Ltd
2020-03-08 insert investor Roy Nominees Ltd
2020-03-08 insert investor_pages_linkeddomain linkedin.com
2020-03-08 insert registration_number 06671463
2020-03-08 insert terms_pages_linkeddomain linkedin.com
2020-03-08 update founded_year 2008 => null
2019-10-14 delete source_ip 77.111.240.77
2019-10-14 insert source_ip 77.111.240.95
2019-10-14 update robots_txt_status www.wallsandfutures.com: 404 => 200
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-09-10 update robots_txt_status www.wallsandfutures.com: 200 => 404
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-02 delete source_ip 46.30.213.165
2019-07-02 insert source_ip 77.111.240.77
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 01/05/2019
2019-04-03 delete associated_investor Asset Management Company
2019-04-03 update person_description David White => David White
2019-04-03 update person_description Joe McTaggart => Joe McTaggart
2019-04-03 update person_description Peter Wylie => Peter Wylie
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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 31/03/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY & MERCHANT SHELF 6 LIMITED
2018-05-15 update statutory_documents CESSATION OF JOSEPH KARIUKI MCTAGGART AS A PSC
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-08-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2017-12-31
2017-05-04 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-01-09 update account_ref_month 8 => 3
2016-12-23 update statutory_documents CURRSHO FROM 31/08/2017 TO 31/03/2017
2016-09-08 delete address 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET
2016-09-08 insert address 3RD FLOOR 111 BUCKINGHAM PALACE ROAD LONDON LONDON ENGLAND SW1W 0SR
2016-09-08 update registered_address
2016-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 05/07/2016
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 09/11/2012
2015-09-08 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-08 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-25 update statutory_documents 13/08/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-11-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-10-06 update statutory_documents 13/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-03 update statutory_documents 13/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-05-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 13/08/12 FULL LIST
2012-03-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 13/08/11 FULL LIST
2011-08-23 update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 200
2011-08-23 update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 200
2011-03-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 13/08/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCTAGGART / 13/08/2010
2010-03-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION