HEMISPHERE WEST EUROPE LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, 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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-12-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-04 delete address 6655 South Tenaya Way Suite #180 Las Vegas Nevada 89113
2022-11-04 delete product_pages_linkeddomain wikipedia.org
2022-11-04 insert address 7200 W Post Rd Las Vegas Nevada 89113
2022-11-04 insert alias Hemisphere West Europe Limited
2022-11-04 update primary_contact 6655 South Tenaya Way Suite #180 Las Vegas Nevada 89113 => 7200 W Post Rd Las Vegas Nevada 89113
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-03-06 insert about_pages_linkeddomain flaticon.com
2022-03-06 insert contact_pages_linkeddomain flaticon.com
2022-03-06 insert index_pages_linkeddomain flaticon.com
2022-03-06 insert product_pages_linkeddomain flaticon.com
2022-03-06 insert service_pages_linkeddomain flaticon.com
2022-03-06 insert terms_pages_linkeddomain flaticon.com
2021-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWE HOLDINGS LTD
2021-11-23 update statutory_documents CESSATION OF LOUISE JANEWAY AS A PSC
2021-11-23 update statutory_documents CESSATION OF PHILIP JANEWAY AS A PSC
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
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
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-10 insert about_pages_linkeddomain ingenico.co.uk
2021-07-10 insert about_pages_linkeddomain ucp-inc.com
2021-04-11 insert about_pages_linkeddomain wikipedia.org
2021-04-11 insert product_pages_linkeddomain wikipedia.org
2021-04-11 update founded_year null => 2013
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052714400002
2020-05-18 delete source_ip 195.238.175.31
2020-05-18 insert source_ip 72.52.161.74
2020-05-18 update robots_txt_status hweurope.com: 0 => 200
2020-05-18 update robots_txt_status www.hweurope.com: 0 => 200
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, 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
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_outstanding 1 => 0
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052714400001
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-10-07 delete address 6635 South Tenaya Way Suite 100 Las Vegas Nevada 89113
2018-10-07 delete address Unit 77 Shrivenham Hundred Business Park Majors Road Watchfield, SN6 8TY England, UK
2018-10-07 insert address 6655 South Tenaya Way Suite #180 Las Vegas Nevada 89113
2018-10-07 insert address Unit 85 - 87 Shrivenham Hundred Business Park Majors Road, Watchfield Oxfordshire, SN6 8TY England, UK
2018-10-07 update primary_contact 6635 South Tenaya Way Suite 100 Las Vegas Nevada 89113 => 6655 South Tenaya Way Suite #180 Las Vegas Nevada 89113
2018-10-07 delete address UNIT 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTSHIRE SN6 8TY
2018-10-07 insert address UNIT 85-87 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD OXON UNITED KINGDOM SN6 8TY
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
2018-10-07 update registered_address
2018-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTSHIRE SN6 8TY
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-16 delete source_ip 77.73.1.220
2016-08-16 insert source_ip 195.238.175.31
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-01 update robots_txt_status www.hweurope.com: 404 => 0
2016-02-12 delete alias HW Europe Ltd
2016-02-12 update robots_txt_status www.hweurope.com: 200 => 404
2016-02-10 update num_mort_charges 0 => 1
2016-02-10 update num_mort_outstanding 0 => 1
2016-01-26 update statutory_documents DIRECTOR APPOINTED MR PHILIP JANEWAY
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANEWAY / 21/01/2016
2016-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JANEWAY / 21/01/2016
2016-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052714400001
2016-01-07 delete address UNIT 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTSHIRE UNITED KINGDOM SN6 8TY
2016-01-07 insert address UNIT 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTSHIRE SN6 8TY
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2016-01-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-12-08 update statutory_documents 27/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-12 delete fax +44 (0) 1239 654742
2015-02-12 delete phone +44 (0) 1239 654157
2015-02-12 insert address Unit 77 Shrivenham Hundred Business Park Majors Road Watchfield, SN6 8TY England, UK
2015-02-12 insert fax +44 (0) 1793 780318
2015-02-12 insert phone +44 (0) 1793 780461
2015-02-07 delete address TY BRYNEIRIN SARNAU LLANDYSUL CEREDIGION SA44 6QR
2015-02-07 insert address UNIT 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTSHIRE UNITED KINGDOM SN6 8TY
2015-02-07 update registered_address
2015-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM TY BRYNEIRIN SARNAU LLANDYSUL CEREDIGION SA44 6QR
2015-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANEWAY / 28/01/2015
2015-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JANEWAY / 28/01/2015
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-03 update statutory_documents 27/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-27 insert general_emails in..@ucp-inc.com
2014-09-27 insert address 128 Broken Putter Way Las Vegas NV 89148
2014-09-27 insert contact_pages_linkeddomain ucp-inc.com
2014-09-27 insert email in..@ucp-inc.com
2014-09-27 insert phone 702-802-3504
2014-09-27 update primary_contact null => 128 Broken Putter Way Las Vegas NV 89148
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-28 update statutory_documents 27/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-29 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-11-08 update statutory_documents 27/10/12 FULL LIST
2012-10-25 update primary_contact
2012-07-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 27/10/11 FULL LIST
2011-08-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 27/10/10 FULL LIST
2010-07-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 27/10/09 FULL LIST
2009-06-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS
2008-10-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-05 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/07 FROM: HWE HOUSE DOWN AMPNEY CIRENCESTER GLOUCESTERSHIRE GL7 5QW
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-30 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM: HWE HOUSE DOWN AMPNEY CIRENCESTER GL7 5GW
2005-05-31 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2005-05-31 update statutory_documents FIRST GAZETTE
2004-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION