PHAB STANDARD - History of Changes


DateDescription
2024-04-04 delete management_pages_linkeddomain dorchestercollection.com
2024-04-04 delete person Sally Pedder
2024-04-04 delete source_ip 216.24.57.253
2024-04-04 delete source_ip 216.24.57.3
2024-04-04 insert source_ip 216.24.57.252
2024-04-04 insert source_ip 216.24.57.4
2024-04-04 update person_description Arazish Austin => Arazish Austin
2023-10-20 insert contact_pages_linkeddomain calendly.com
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-15 update person_description Millie Kendall => Millie Kendall
2023-03-15 update person_title Andrew Barton: Member of the Advisory Board; Creative & Communications Director at Headmasters => Member of the Advisory Board; Founder at ABLE and Barton Bespoke Training
2023-03-15 update person_title Chris Foster: Member of the Advisory Board; Principal at the Foss Academy => Member of the Advisory Board; Personal Branding Coach at the Profile Guy
2023-03-15 update person_title David Drew: Member of the Advisory Board; Founder at Impact Business Consultant => Member of the Advisory Board; Founder at Hair Salons Impact Business Coach
2023-03-15 update person_title Gill Morris: Member of the Advisory Board; Industry Consultant, International; Trainer => Member of the Advisory Board; Managing Director at Gill Morris Training
2023-03-15 update person_title Martine Jarman: Member of the Advisory Board; Founder at SkinGenius; Founder => Member of the Advisory Board; Founder at SkinGenius - Laser, Skin & Aesthetics; Founder
2023-03-15 update person_title Monica Pal: Member of the Advisory Board; Lead & Founding LP at How Women Invest => Member of the Advisory Board; Co - Founder & CEO at Monarch Mavens
2023-03-15 update person_title Paul Griffin: Member of the Advisory Board; Owner at Paul Griffin Couture Hairdressing & Training => Member of the Advisory Board; Owner at Paul Griffin Hairdressing & Bespoke Training
2023-03-15 update person_title Sally Pedder: Member of the Advisory Board; Spa Director at the Dorchester Hotel Spa & the Spa at Mayfair Park Residences; Director at the Dorchester Hotel => Member of the Advisory Board; Spa Director at the Dorchester Spa
2023-03-15 update person_title Simon Shaw: Member of the Advisory Board; Director of WAHL UK; Global Artistic Director at Wahl ( UK ) Limited => Member of the Advisory Board; Global Artistic Director at Wahl Clipper Corporation; Director of WAHL UK
2023-03-15 update person_title Tracey Woodward: Member of the Advisory Board; Director of Innovation & Sustainability at Sheridan & Co => Member of the Advisory Board; NED & Brand Advisor at Tracey Woodward
2022-11-09 delete management_pages_linkeddomain urbanretreat.co.uk
2022-11-09 delete person Errol Douglas
2022-10-08 insert person Errol Douglas
2022-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-07-08 delete person Hanna Solińska
2022-07-08 update website_status FlippedRobots => OK
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-01 update website_status OK => FlippedRobots
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-01 insert person Hanna Solińska
2022-05-02 insert founder Martine Jarman
2022-05-02 insert management_pages_linkeddomain skingeniusclinic.co.uk
2022-05-02 insert person Martine Jarman
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-04-10 update statutory_documents DIRECTOR APPOINTED MR XARIUS JAHANGIR AUSTIN
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-11 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-09 update statutory_documents 09/07/15 FULL LIST
2014-08-07 delete address 43 GRAYBURN LANE BEVERLEY NORTH HUMBERSIDE ENGLAND HU17 8JR
2014-08-07 insert address 43 GRAYBURN LANE BEVERLEY NORTH HUMBERSIDE HU17 8JR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-09 update statutory_documents 09/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 40 NUNNERY LANE YORK UNITED KINGDOM YO23 1AJ
2014-02-07 insert address 43 GRAYBURN LANE BEVERLEY NORTH HUMBERSIDE ENGLAND HU17 8JR
2014-02-07 update registered_address
2014-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 40 NUNNERY LANE YORK YO23 1AJ UNITED KINGDOM
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-09 update statutory_documents 09/07/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-21 delete sic_code 9112 - Professional organisations
2013-06-21 insert sic_code 94120 - Activities of professional membership organizations
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-06-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 09/07/12 FULL LIST
2011-07-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 09/07/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 09/07/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NERGISH JAHANGIR WADIA AUSTIN / 09/07/2010
2010-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NERGSIH WADIA-AUSTIN
2009-11-30 update statutory_documents DIRECTOR APPOINTED NERGISH JAHANGIR WADIA AUSTIN
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NERGSIH JAHANGIR WADIA-AUSTIN / 24/11/2009
2009-07-13 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-13 update statutory_documents DIRECTOR APPOINTED MRS NERGSIH JAHANGIR WADIA-AUSTIN
2009-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2009-07-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-07-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION