PARMARBROOK - 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
2024-03-22 delete cto Mark Goddard
2024-03-22 delete email co..@parmarbrook.com
2024-03-22 delete email je..@parmarbrook.com
2024-03-22 delete email ma..@parmarbrook.com
2024-03-22 delete person BA Hons Graphic
2024-03-22 delete person Jeff Belcher
2024-03-22 delete person Mark Goddard
2024-03-22 delete person Peter Kritikos
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-09-05 insert person Federico Annoni
2023-09-05 update person_title Dorinela Shegaj: Engineer => Design ( Structural ) Engineer
2023-08-04 insert cto Rob Delahunty
2023-08-04 delete email ed..@parmarbrook.com
2023-08-04 insert email ka..@parmarbrook.com
2023-08-04 insert email ro..@parmarbrook.com
2023-08-04 insert person Dorinela Shegaj
2023-08-04 insert person Euan Napier
2023-08-04 insert person Karina Krause
2023-08-04 insert person Katrina Russell
2023-08-04 insert person Peter Kritikos
2023-08-04 insert person Rob Delahunty
2023-04-14 delete source_ip 172.67.174.82
2023-04-14 delete source_ip 104.21.88.85
2023-04-14 insert source_ip 85.13.246.156
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
2023-02-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-01-28 delete cto Richard Colley
2023-01-28 insert otherexecutives Hena Parmar
2023-01-28 delete email dw..@parmarbrook.com
2023-01-28 delete email mo..@parmarbrook.com
2023-01-28 delete email ri..@parmarbrook.com
2023-01-28 delete person Moe Hein
2023-01-28 delete person Richard Colley
2023-01-28 insert email al..@parmarbrook.com
2023-01-28 insert email co..@parmarbrook.com
2023-01-28 insert email he..@parmarbrook.com
2023-01-28 insert email je..@parmarbrook.com
2023-01-28 insert email st..@parmarbrook.com
2023-01-28 insert person Alex Carroll
2023-01-28 insert person Alex Exeter
2023-01-28 insert person BA Hons Graphic
2023-01-28 insert person Hena Parmar
2023-01-28 insert person Jeff Belcher
2023-01-28 insert person Stefan Knaap
2023-01-28 update person_title Claire Washington: Associate => null
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-09-07 delete address 4-8 Whites Grounds London Bridge SE1 3LA
2022-09-07 delete email al..@parmarbrook.com
2022-09-07 delete email co..@parmarbrook.com
2022-09-07 delete person Alex Carroll
2022-09-07 delete person BA Hons Graphic
2022-09-07 insert email dw..@parmarbrook.com
2022-09-07 insert email ed..@parmarbrook.com
2022-09-07 insert email ma..@parmarbrook.com
2022-09-07 insert person Edwin Tung
2022-08-08 delete otherexecutives Hena Parmar
2022-08-08 insert cmo Danielle Coleman
2022-08-08 insert office_emails si..@parmarbrook.com
2022-08-08 delete email ak..@parmarbrook.com
2022-08-08 delete email al..@parmarbrook.com
2022-08-08 delete email he..@parmarbrook.com
2022-08-08 delete email ka..@parmarbrook.com
2022-08-08 delete person Akash Parmar
2022-08-08 delete person Alexandra Exeter
2022-08-08 delete person Hena Parmar
2022-08-08 insert email co..@parmarbrook.com
2022-08-08 insert email el..@parmarbrook.com
2022-08-08 insert email ki..@parmarbrook.com
2022-08-08 insert email la..@parmarbrook.com
2022-08-08 insert email ma..@parmarbrook.com
2022-08-08 insert email mo..@parmarbrook.com
2022-08-08 insert email ro..@parmarbrook.com
2022-08-08 insert email si..@parmarbrook.com
2022-08-08 insert person BA Hons Graphic
2022-08-08 insert person Danielle Coleman
2022-08-08 insert person Eli Gutfreund
2022-08-08 insert person Laura Mengasini
2022-08-08 insert person Marina Lazar
2022-08-08 insert person Moe Hein
2022-08-08 insert person Roli Binitie
2022-08-08 insert person Sidney Leung
2022-08-08 update person_description Constantin Beldiman => Constantin Beldiman
2022-08-08 update primary_contact 4-8 White's Grounds London Bridge SE1 3LA => 4-8 Whites Grounds London Bridge SE1 3LA
2022-04-30 insert cto Mark Goddard
2022-04-30 delete email to..@parmarbrook.com
2022-04-30 delete person Tono Perales
2022-04-30 insert email ma..@parmarbrook.com
2022-04-30 insert person Mark Goddard
2022-01-07 delete address 2ND FLOOR NUMBER 345 OLD STREET LONDON EC1V 9LL
2022-01-07 insert address GROUND FLOOR 4-8 WHITES GROUNDS LONDON ENGLAND SE1 3LA
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 2ND FLOOR NUMBER 345 OLD STREET LONDON EC1V 9LL
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2017-02-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-27 update statutory_documents DIRECTOR APPOINTED MRS HENA PARMAR
2016-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLDBROOK
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-08 delete address 2ND FLOOR NUMBER 345 OLD STREET LONDON ENGLAND EC1V 9LL
2015-11-08 insert address 2ND FLOOR NUMBER 345 OLD STREET LONDON EC1V 9LL
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2015-02-03 => 2015-10-13
2015-11-08 update returns_next_due_date 2016-03-02 => 2016-11-10
2015-10-13 update statutory_documents 13/10/15 FULL LIST
2015-05-08 update num_mort_charges 0 => 2
2015-05-08 update num_mort_outstanding 0 => 2
2015-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075162860002
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075162860001
2015-03-07 delete address 10 COLLEYLAND CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 5LL
2015-03-07 insert address 2ND FLOOR NUMBER 345 OLD STREET LONDON ENGLAND EC1V 9LL
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 10 COLLEYLAND CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LL
2015-02-03 update statutory_documents 03/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-07 delete address 6 THE COPPINS HARROW MIDDLESEX ENGLAND HA3 6DT
2014-11-07 insert address 10 COLLEYLAND CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 5LL
2014-11-07 update registered_address
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 6 THE COPPINS HARROW MIDDLESEX HA3 6DT ENGLAND
2014-10-07 delete address 36 SANDY LODGE WAY NORTHWOOD MIDDLESEX HA6 2AS
2014-10-07 insert address 6 THE COPPINS HARROW MIDDLESEX ENGLAND HA3 6DT
2014-10-07 update registered_address
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 36 SANDY LODGE WAY NORTHWOOD MIDDLESEX HA6 2AS
2014-05-07 delete address 1 BEAULIEU ROAD BEXHILL-ON-SEA ENGLAND TN39 3AD
2014-05-07 insert address 36 SANDY LODGE WAY NORTHWOOD MIDDLESEX HA6 2AS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-05-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 1 BEAULIEU ROAD BEXHILL-ON-SEA TN39 3AD ENGLAND
2014-04-22 update statutory_documents 03/02/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HOLDBROOK / 01/01/2014
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 delete sic_code 71111 - Architectural activities
2013-06-25 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-03 => 2013-12-31
2013-04-24 update statutory_documents 03/02/13 FULL LIST
2013-04-24 update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 100
2012-11-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 03/02/12 FULL LIST
2011-02-03 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION