BUN HILL FIELDS LIMITED - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK RICHARD MURPHY FITZPATRICK
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / VELVETSIDE LIMITED / 01/11/2020
2022-07-26 update statutory_documents CESSATION OF PATRICK RICKARD MURPHY FITZPATRICK AS A PSC
2022-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2022-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELVETSIDE LIMITED
2022-07-25 update statutory_documents CESSATION OF PATRICK RICHARD MURPHY FITZPATRICK AS A PSC
2022-07-25 update statutory_documents 01/11/20 STATEMENT OF CAPITAL GBP 10000
2022-01-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/12/2021
2022-01-07 delete address HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP
2022-01-07 insert address 50/60 STATION ROAD CAMBRIDGE ENGLAND CB1 2JH
2022-01-07 update registered_address
2021-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-30 update statutory_documents 19/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICKARD MURPHY FITZPATRICK / 26/06/2015
2014-12-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-12-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-03 update statutory_documents CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED
2014-11-03 update statutory_documents 19/10/14 FULL LIST
2014-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-07 delete address HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB5 8EP
2013-12-07 insert address HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-12-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-11-05 update statutory_documents 19/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-07-01 delete address LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CB4 1DL
2013-07-01 insert address HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB5 8EP
2013-07-01 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2013 FROM LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CB4 1DL
2012-11-07 update statutory_documents 19/10/12 FULL LIST
2012-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-11 update statutory_documents 19/10/11 FULL LIST
2011-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-10 update statutory_documents 19/10/10 FULL LIST
2010-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-16 update statutory_documents 19/10/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICKARD MURPHY FITZPATRICK / 11/11/2009
2009-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZPATRICK / 08/01/2009
2009-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZPATRICK / 09/01/2009
2008-11-13 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-19 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents S366A DISP HOLDING AGM 11/07/07
2007-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-26 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN
2006-02-16 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX
2006-01-31 update statutory_documents NEW SECRETARY APPOINTED
2006-01-31 update statutory_documents SECRETARY RESIGNED
2006-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-27 update statutory_documents SECRETARY RESIGNED
2004-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION