CORRELATION - History of Changes


DateDescription
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
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-27 insert person Andrew Charlton
2023-05-27 insert person James Goudie
2023-05-27 insert person Martin De Lange
2023-05-27 update person_title Grant Walker: Business Development & Portfolio => Business Development & Partnership Management
2023-05-27 update person_title Stuart Taylor: Business Devepment & Finance => Business Development & Finance
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
2023-02-06 delete person Ben Sutton
2023-02-06 delete phone +44 (0) 20 7036 0416
2023-02-06 insert person Nicola Cherciu
2023-02-06 insert phone +44 (0) 20 7036 0520
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-03 delete person Carl Kremers
2022-07-03 update person_description Alex Lugt => Alex Lugt
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COENRAAD ALEXANDER LUGT / 10/12/2021
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
2021-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
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
2020-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THORPE / 01/09/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACO MARX / 24/06/2019
2019-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR GOLDBERG
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
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
2018-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HOWARD GOLDBERG / 02/01/2018
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-14 update statutory_documents DIRECTOR APPOINTED MR COENRAAD ALEXANDER LUGT
2017-03-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN THORPE
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-07 delete address 131 EDGWARE ROAD LONDON W2 2AP
2017-01-07 insert address 3RD FLOOR 114A CROMWELL ROAD LONDON UNITED KINGDOM SW7 4AG
2017-01-07 update registered_address
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 131 EDGWARE ROAD LONDON W2 2AP
2016-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-07 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-24 update statutory_documents 16/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2014-03-17 => 2014-12-16
2015-02-07 update returns_next_due_date 2015-04-14 => 2016-01-13
2015-01-09 update statutory_documents 16/12/14 FULL LIST
2014-08-07 update account_category SMALL => FULL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 delete address 131 EDGWARE ROAD LONDON UNITED KINGDOM W2 2AP
2014-05-07 insert address 131 EDGWARE ROAD LONDON W2 2AP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-09 update statutory_documents 17/03/14 FULL LIST
2013-11-07 update account_category FULL => SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-04-04 update statutory_documents 17/03/13 FULL LIST
2012-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04 update statutory_documents 17/03/12 FULL LIST
2011-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21 update statutory_documents 17/03/11 FULL LIST
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HOWARD GOLDBERG / 17/03/2011
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACO MARX / 17/03/2011
2010-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2010 FROM ST MARYS HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LD
2010-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACO MARX
2010-05-11 update statutory_documents 17/03/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACO MARX / 02/10/2009
2009-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ST MARYS HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LB
2009-06-20 update statutory_documents COMPANY NAME CHANGED HOLLARD RISK PARTNERS LIMITED CERTIFICATE ISSUED ON 24/06/09
2009-04-29 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-14 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents NC INC ALREADY ADJUSTED 21/12/05
2006-02-13 update statutory_documents £ NC 20000/30000 21/12/
2005-10-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-24 update statutory_documents NC INC ALREADY ADJUSTED 10/06/05
2005-06-24 update statutory_documents £ NC 1000/20000 10/06/
2005-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents DIRECTOR RESIGNED
2005-03-29 update statutory_documents SECRETARY RESIGNED
2005-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION