FARRELL ASSOCIATES - History of Changes


DateDescription
2024-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES
2024-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA FARRELL
2024-09-23 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-19 delete person Lotti Hawkins
2024-03-19 delete person Tom Bower
2024-03-19 insert person John Gillespie
2024-03-19 insert person Tatiana Dupont
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO 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
2023-10-04 delete address WeWork Aldwych House, 71-91 Aldwych, London, WC2B 4HN
2023-10-04 insert person Tom Bower
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-01-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-23 update statutory_documents ALTER ARTICLES 19/01/2023
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-24 delete index_pages_linkeddomain freshpies.co.uk
2022-04-24 delete source_ip 194.1.147.61
2022-04-24 delete source_ip 194.1.147.59
2022-04-24 insert index_pages_linkeddomain bravebeyond.com
2022-04-24 insert source_ip 77.68.64.46
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO 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
2021-04-23 update website_status MaintenancePage => OK
2021-04-23 delete source_ip 205.186.187.110
2021-04-23 insert source_ip 194.1.147.61
2021-04-23 insert source_ip 194.1.147.59
2021-04-07 delete address 63 TORMEAD ROAD GUILDFORD SURREY GU1 2JB
2021-04-07 insert address 23 ELIZABETH II AVENUE BERKHAMSTED ENGLAND HP4 3BF
2021-04-07 update registered_address
2021-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 63 TORMEAD ROAD GUILDFORD SURREY GU1 2JB
2021-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSSELL FARRELL / 08/02/2021
2021-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL RUSSELL FARRELL / 08/02/2021
2021-02-10 update website_status DNSError => MaintenancePage
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-10-16 update website_status Disallowed => DNSError
2020-08-06 update website_status FlippedRobots => Disallowed
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-09 update website_status Disallowed => FlippedRobots
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE TAYLOR
2019-10-04 update website_status FlippedRobots => Disallowed
2019-07-10 update website_status Disallowed => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-29 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE STEPHANIE TAYLOR
2019-03-26 update website_status FlippedRobots => Disallowed
2019-03-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-11-27 update website_status Disallowed => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-26 update website_status FlippedRobots => Disallowed
2017-08-07 update num_mort_outstanding 1 => 0
2017-08-07 update num_mort_satisfied 0 => 1
2017-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-30 update website_status Disallowed => FlippedRobots
2017-02-05 update website_status FlippedRobots => Disallowed
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-20 update website_status OK => FlippedRobots
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
2016-07-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-02 update website_status OK => FlippedRobots
2016-03-30 update website_status OK => FlippedRobots
2016-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FARRELL / 23/01/2016
2016-01-07 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-07 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-16 update statutory_documents 15/12/15 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
2015-08-22 update website_status OK => FlippedRobots
2015-08-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-06 update website_status OK => FlippedRobots
2015-03-24 update website_status FailedRobots => FlippedRobots
2015-03-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-03-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-02-11 update website_status FlippedRobots => FailedRobots
2015-02-11 update statutory_documents 15/12/14 FULL LIST
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FARRELL / 01/12/2014
2015-01-16 update website_status OK => FlippedRobots
2014-11-27 update person_title Mark Weclawek: Consultant => Manager
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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 update website_status FailedRobots => OK
2014-09-23 update robots_txt_status www.farrellassociates.com: 404 => 200
2014-08-16 update website_status FlippedRobots => FailedRobots
2014-07-13 update website_status OK => FlippedRobots
2014-04-20 delete source_ip 91.238.164.2
2014-04-20 insert source_ip 205.186.187.110
2014-04-20 update robots_txt_status www.farrellassociates.com: 200 => 404
2014-03-21 delete address 90 Long Acre, Covent Garden WC2E 9RZ
2014-03-21 delete alias Farrell Associates Limited
2014-03-21 delete phone 44 (0) 207 849 3391
2014-03-21 delete registration_number 7105511
2014-03-21 insert address 90 Long Acre London WC2E 9RZ
2014-03-21 insert index_pages_linkeddomain google.co.uk
2014-03-21 update primary_contact 90 Long Acre, Covent Garden WC2E 9RZ => 90 Long Acre London WC2E 9RZ
2014-02-07 delete address 63 TORMEAD ROAD GUILDFORD SURREY ENGLAND GU1 2JB
2014-02-07 insert address 63 TORMEAD ROAD GUILDFORD SURREY GU1 2JB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-13 update statutory_documents 15/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-28 delete source_ip 188.64.188.171
2013-08-28 insert source_ip 91.238.164.2
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-21 delete source_ip 188.64.184.21
2013-02-21 insert source_ip 188.64.188.171
2013-01-18 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 15/12/12 FULL LIST
2012-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-29 update statutory_documents 15/12/11 FULL LIST
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 15/12/10 FULL LIST
2009-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION