GUILDSTONE ASSOCIATES - History of Changes


DateDescription
2025-04-16 update website_status OK => FlippedRobots
2025-01-10 delete contact_pages_linkeddomain google.com
2025-01-10 delete index_pages_linkeddomain theguardian.com
2025-01-10 insert index_pages_linkeddomain college.police.uk
2025-01-10 insert index_pages_linkeddomain mi5.gov.uk
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES
2024-12-13 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2024 FROM 25 BEDFORD SQUARE LONDON WC1B 3HH ENGLAND
2024-08-06 insert cfo Rachel Evans
2024-08-06 delete email de..@guildstoneassociates.co.uk
2024-08-06 delete person Ian Holden
2024-08-06 delete phone +971 52744 4491
2024-08-06 update person_title Rachel Evans: Finance Manager => Group Financial Director
2024-06-02 delete cfo Rachel Evans
2024-06-02 delete otherexecutives Ian Raeburn
2024-06-02 delete otherexecutives Martin Hawley
2024-06-02 delete person Ian Raeburn
2024-06-02 delete person Martin Hawley
2024-06-02 update person_title Rachel Evans: Head of Finance; Guildstone Associate => Finance Manager
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACK DIAMOND GROUP LIMITED
2023-12-18 update statutory_documents CESSATION OF IAN JOHN RAEBURN AS A PSC
2023-12-18 update statutory_documents CESSATION OF MARTIN WILLIAM HAWLEY AS A PSC
2023-10-15 delete otherexecutives David Docherty
2023-10-15 delete index_pages_linkeddomain bbc.co.uk
2023-10-15 insert index_pages_linkeddomain theguardian.com
2023-10-15 update person_title David Docherty: Head of Operations => General Manager
2023-08-08 delete index_pages_linkeddomain telegraph.co.uk
2023-08-08 insert index_pages_linkeddomain bbc.co.uk
2023-07-06 delete index_pages_linkeddomain bbc.co.uk
2023-07-06 delete source_ip 35.214.16.228
2023-07-06 insert index_pages_linkeddomain telegraph.co.uk
2023-07-06 insert source_ip 35.214.114.145
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-20 insert email de..@guildstoneassociates.co.uk
2023-04-20 insert phone +971 52744 4491
2023-04-07 delete address VISION HOUSE DURHAM LANE ARMTHORPE DONCASTER ENGLAND DN3 3FE
2023-04-07 insert address 25 BEDFORD SQUARE LONDON ENGLAND WC1B 3HH
2023-04-07 insert company_previous_name BLACK DIAMOND MAYFAIR LTD
2023-04-07 insert company_previous_name GUILDSTONE RISK ASSOCIATES LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update name BLACK DIAMOND MAYFAIR LTD => GUILDSTONE ASSOCIATES LIMITED
2023-04-07 update registered_address
2023-03-19 delete index_pages_linkeddomain independent.co.uk
2023-03-19 delete index_pages_linkeddomain telegraph.co.uk
2023-03-19 insert index_pages_linkeddomain bbc.co.uk
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2023-02-16 delete index_pages_linkeddomain bbc.co.uk
2023-02-16 delete index_pages_linkeddomain thetimes.co.uk
2023-02-16 insert index_pages_linkeddomain independent.co.uk
2023-02-16 insert index_pages_linkeddomain telegraph.co.uk
2023-01-06 update statutory_documents ADOPT ARTICLES 29/07/2022
2023-01-05 update statutory_documents COMPANY NAME CHANGED GUILDSTONE RISK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/01/23
2023-01-05 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM VISION HOUSE DURHAM LANE ARMTHORPE DONCASTER DN3 3FE ENGLAND
2022-11-15 update statutory_documents COMPANY NAME CHANGED BLACK DIAMOND MAYFAIR LTD CERTIFICATE ISSUED ON 15/11/22
2022-09-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM WHALEY BARN CHURCH STREET EVERTON DONCASTER DN10 5BD ENGLAND
2022-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM VISION HOUSE DURHAM LANE ARMTHORPE DONCASTER DN3 3FE ENGLAND
2022-02-07 delete sic_code 96090 - Other service activities n.e.c.
2022-02-07 insert sic_code 52290 - Other transportation support activities
2022-02-07 insert sic_code 55900 - Other accommodation
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address THE ACCOUNTING HOUSE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX
2020-06-07 insert address VISION HOUSE DURHAM LANE ARMTHORPE DONCASTER ENGLAND DN3 3FE
2020-06-07 update registered_address
2020-05-20 update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 100
2020-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2020 FROM THE ACCOUNTING HOUSE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX
2020-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN RAEBURN
2020-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAM HAWLEY
2020-05-15 update statutory_documents DIRECTOR APPOINTED MR IAN JOHN RAEBURN
2020-05-15 update statutory_documents CESSATION OF ROBERT EDWARD LOVEDAY AS A PSC
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-02-07 delete address 4 OXFORD COURT MANCHESTER UNITED KINGDOM M2 3WQ
2019-02-07 insert address THE ACCOUNTING HOUSE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX
2019-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date null => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-20 => 2019-12-31
2019-02-07 update registered_address
2019-01-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-03-28 update statutory_documents DIRECTOR APPOINTED MR MARTIN HAWLEY
2017-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVEDAY
2017-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION