ASTLONDON.CO.UK - History of Changes


DateDescription
2023-10-07 update num_mort_outstanding 6 => 2
2023-10-07 update num_mort_satisfied 1 => 5
2023-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620002
2023-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620003
2023-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620004
2023-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620005
2023-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-07 update num_mort_charges 6 => 7
2023-07-07 update num_mort_outstanding 5 => 6
2023-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620007
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update account_ref_day 20 => 30
2023-04-07 update accounts_next_due_date 2023-06-20 => 2023-06-30
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 4 => 5
2023-03-06 update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 1000
2023-03-01 update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD PUGH
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH KERR
2022-09-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-24 update statutory_documents ADOPT ARTICLES 14/09/2022
2022-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620006
2022-09-13 update statutory_documents CURREXT FROM 20/09/2022 TO 30/09/2022
2022-07-27 insert address 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN
2022-07-27 insert address Unit 1 Ebury Business Centre 161-163 Staines Road Hounslow London TW3 3JZ
2022-06-15 update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 1000
2022-05-07 update num_mort_charges 2 => 5
2022-05-07 update num_mort_outstanding 1 => 4
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / EA-RS FIRE GROUP LIMITED / 21/12/2021
2022-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620004
2022-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620005
2022-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620003
2021-12-22 delete address Unit 1, Ebury Business Centre, 161 - 163 Staines Road, Hounslow, TW3 3JZ
2021-12-22 delete alias AST LONDON LIMITED
2021-12-22 delete source_ip 188.40.0.146
2021-12-22 insert address 4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN
2021-12-22 insert source_ip 172.67.165.10
2021-12-22 insert source_ip 104.21.33.169
2021-12-22 update primary_contact Unit 1, Ebury Business Centre, 161 - 163 Staines Road, Hounslow, TW3 3JZ => 4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN
2021-12-07 delete address UNIT 1 EBURY BUSINESS CENTRE 161-163 STAINES ROAD HOUNSLOW TW3 3JZ
2021-12-07 insert address 4 SWANBRIDGE INDUSTRIAL PARK BLACK CROFT ROAD WITHAM ENGLAND CM8 3YN
2021-12-07 update account_ref_day 31 => 20
2021-12-07 update account_ref_month 3 => 9
2021-12-07 update accounts_next_due_date 2022-12-31 => 2023-06-20
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 0 => 1
2021-12-07 update registered_address
2021-11-04 update statutory_documents DIRECTOR APPOINTED MRS SARAH KERR
2021-10-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-29 update statutory_documents ADOPT ARTICLES 11/10/2021
2021-10-19 update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 1625
2021-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620002
2021-10-15 update statutory_documents CURREXT FROM 31/03/2022 TO 20/09/2022
2021-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2021 FROM UNIT 1 EBURY BUSINESS CENTRE 161-163 STAINES ROAD HOUNSLOW TW3 3JZ
2021-10-15 update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN WHEAL
2021-10-15 update statutory_documents DIRECTOR APPOINTED MR MARK LEONARD WHEELER
2021-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EA-RS FIRE GROUP LIMITED
2021-10-15 update statutory_documents CESSATION OF PAUL ROBERT SULLIVAN AS A PSC
2021-10-15 update statutory_documents CESSATION OF PHILIP BERRY HORNSBY AS A PSC
2021-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2021-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HORNSBY
2021-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP HORNSBY
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620001
2021-09-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-22 delete about_pages_linkeddomain intratone.fr
2021-06-22 delete client_pages_linkeddomain intratone.fr
2021-06-22 delete contact_pages_linkeddomain intratone.fr
2021-06-22 delete index_pages_linkeddomain intratone.fr
2021-06-22 delete product_pages_linkeddomain intratone.fr
2021-06-22 delete service_pages_linkeddomain intratone.fr
2021-06-22 insert about_pages_linkeddomain intratone.info
2021-06-22 insert client_pages_linkeddomain intratone.info
2021-06-22 insert contact_pages_linkeddomain intratone.info
2021-06-22 insert index_pages_linkeddomain intratone.info
2021-06-22 insert product_pages_linkeddomain intratone.info
2021-06-22 insert service_pages_linkeddomain intratone.info
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-11 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-05 update statutory_documents 30/03/16 FULL LIST
2016-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 28/10/2015
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 28/11/2015
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-30 update statutory_documents 30/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address AREA 2 RIVERSIDE WORKS RAILSHEAD ROAD ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 7BY
2014-06-07 insert address UNIT 1 EBURY BUSINESS CENTRE 161-163 STAINES ROAD HOUNSLOW TW3 3JZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-06-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM AREA 2 RIVERSIDE WORKS RAILSHEAD ROAD ISLEWORTH MIDDLESEX TW7 7BY UNITED KINGDOM
2014-05-06 update statutory_documents SAIL ADDRESS CHANGED FROM: AREA 2, RIVERSIDE WORKS, RAILSHEAD ROAD ISLEWORTH MIDDLESEX TW7 7BY UNITED KINGDOM
2014-05-06 update statutory_documents 30/03/14 FULL LIST
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
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620001
2013-07-01 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-07-01 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-13 update statutory_documents 30/03/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 30/03/12 FULL LIST
2011-09-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 30/03/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 12/05/2010
2011-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 12/05/2010
2010-09-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM AREA 4 WATERSIDE BUSINESS CENTRE RAILSHEAD ROAD ISLEWORTH MIDDLESEX TW7 7BY
2010-05-18 update statutory_documents SAIL ADDRESS CREATED
2010-05-18 update statutory_documents 30/03/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 30/03/2010
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP HORNSBY / 26/03/2009
2009-05-18 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-13 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM: UNIT 1, WATERSIDE BUSINESS CENTRE, RAILSHEAD ROAD ISLEWORTH TW7 7DG
2007-05-15 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION