CARTER BOND LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-20 delete person Martyna Czubak
2023-10-20 insert person Camille Pasco
2023-08-15 insert person Smain Mokrane
2023-08-15 update person_title Gaurav Anarkat: Commercial Property Solicitor => Solicitor / Commercial Property
2023-07-24 update statutory_documents CESSATION OF SHYAMAL DAWADA AS A PSC
2023-07-12 insert person Sonia Bhachu
2023-07-12 update person_description Charlotte Harsent => Charlotte Harsent
2023-07-12 update person_title Charlotte Harsent: Paralegal => Trainee Solicitor; a Paralegal
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAMAL DAWADA
2023-04-27 delete email na..@carterbond.co.uk
2023-04-27 delete person Naju Chowdhury
2023-04-27 delete phone +44 020 3475 2719
2023-04-27 delete phone +44 07538 397 772
2023-04-27 insert person Carol Lea Cope
2023-04-27 insert phone +44 020 3093 0872
2023-04-27 insert phone +44 020 3093 0873
2023-04-27 insert phone +44 07908 078 025
2023-04-27 insert phone +44 07912 464 108
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-27 delete email be..@carterbond.co.uk
2023-03-27 delete email je..@carterbond.co.uk
2023-03-27 delete email ta..@carterbond.co.uk
2023-03-27 delete phone 020 309 30868
2023-03-27 delete phone 020 3475 2713
2023-03-27 insert person Gaurav Anarkat
2023-01-22 insert email ar..@carterbond.co.uk
2023-01-22 insert person Arthur Fernandes
2023-01-22 insert phone 020 3093 0869
2023-01-22 update person_title Benita Brown: Solicitor => Solicitor / Commercial & ILA
2023-01-22 update person_title Carley Ellis: Commercial Property Solicitor => Solicitor / Commercial Property
2022-12-21 delete phone 0753 897 2236
2022-12-21 insert phone +44 0203 649 9016
2022-12-21 insert phone 07538 597 236
2022-12-21 update person_description Mitin Bhalsod => Mitin Bhalsod
2022-12-21 update person_description Queeny Dela Cruz => Queeny Dela Cruz
2022-12-21 update person_title Hammad Naveed: Associate; Solicitor; Corporate Solicitor => Senior Associate; Corporate Solicitor
2022-12-21 update person_title Shyam Popat: Legal Administrator => Paralegal
2022-11-19 insert email av..@carterbond.co.uk
2022-11-19 insert email ca..@carterbond.co.uk
2022-11-19 insert email ma..@carterbond.co.uk
2022-11-19 insert email pa..@carterbond.co.uk
2022-11-19 insert email pr..@carterbond.co.uk
2022-11-19 insert person Avni Shah
2022-11-19 insert person Carley Ellis
2022-11-19 insert person Martyna Czubak
2022-11-19 insert person Paul Harris
2022-11-19 insert phone 020 3089 8470
2022-11-19 insert phone 020 3093 0866
2022-11-19 insert phone 020 345 6751
2022-11-19 insert phone 020 3475 2713
2022-11-19 insert phone 0203 649 9007
2022-11-19 insert phone 0203 649 9016
2022-11-19 insert phone 02030930873
2022-11-19 insert phone 07940 722 825
2022-10-19 delete phone 0794 072 2825
2022-10-19 insert email ch..@carterbond.co.uk
2022-10-19 insert email co..@carterbond.co.uk
2022-10-19 insert email em..@carterbond.co.uk
2022-10-19 insert person Charlotte Harsent
2022-10-19 insert person Connor Bryan
2022-10-19 insert person Emma Archer
2022-10-19 insert phone 020 309 30868
2022-10-19 insert phone 020 3093 0871
2022-10-19 insert phone 0203 089 8471
2022-10-19 update person_title Naju Chowdhury: Associate Solicitor / Commercial & Intellectual Property; Commercial Solicitor => Commercial Solicitor
2022-09-17 delete email as..@carterbond.co.uk
2022-09-17 delete email te..@carterbond.co.uk
2022-09-17 delete phone +44 07538 397 772 1
2022-09-17 insert email ni..@carterbond.co.uk
2022-09-17 insert email qu..@carterbond.co.uk
2022-09-17 insert email te..@carterbond.co.uk
2022-09-17 insert person Queeny Dela Cruz
2022-09-17 update person_title Hiba Bouhlani: Paralegal => Trainee Solicitor
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-05-07 delete address STANMORE BUSINESS & INNOVATION CENTRE STANMORE PLACE HOWARD ROAD STANMORE HA7 1BT
2021-05-07 insert address 1 BRADBURYS COURT LYON ROAD HARROW ENGLAND HA1 2BY
2021-05-07 update registered_address
2021-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 1 1 BRADBURYS COURT LYON ROAD HARROW HA1 2BY ENGLAND
2021-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2021 FROM STANMORE BUSINESS & INNOVATION CENTRE STANMORE PLACE HOWARD ROAD STANMORE HA7 1BT
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents DIRECTOR APPOINTED MR SHYAMAL DAWADA
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REENA POPAT
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-23 update statutory_documents 16/06/16 FULL LIST
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-16 => 2017-03-31
2016-03-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address STANMORE BUSINESS AND INNOVATION CENTRE OFFICE 114 STANMORE PLACE HONEYPOT LANE STANMORE HA7 1BT
2015-07-07 insert address STANMORE BUSINESS & INNOVATION CENTRE STANMORE PLACE HOWARD ROAD STANMORE HA7 1BT
2015-07-07 insert sic_code 69102 - Solicitors
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-16
2015-07-07 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM STANMORE BUSINESS AND INNOVATION CENTRE OFFICE 114 STANMORE PLACE HONEYPOT LANE STANMORE HA7 1BT
2015-06-29 update statutory_documents 16/06/15 FULL LIST
2014-09-07 delete address 31 WRIGHT CLOSE BUSHEY ENGLAND WD23 2FH
2014-09-07 insert address STANMORE BUSINESS AND INNOVATION CENTRE OFFICE 114 STANMORE PLACE HONEYPOT LANE STANMORE HA7 1BT
2014-09-07 update registered_address
2014-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 31 WRIGHT CLOSE BUSHEY WD23 2FH ENGLAND
2014-06-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION