SAY - History of Changes


DateDescription
2023-10-17 insert ceo Debra Yudolph
2023-10-17 insert founder Debra Yudolph
2023-10-17 delete person George Pearce
2023-10-17 delete person Kemi Oguntoye
2023-10-17 delete person Kiara Long
2023-10-17 delete person Yasmin Booker
2023-10-17 insert email ch..@itboxadvisory.co.uk
2023-10-17 update person_title Debra Yudolph: Expert; Partner => Expert; CEO; Founder
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-02 update statutory_documents LLP MEMBER APPOINTED MR JACK HARRISON WEBB
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHARLES SEIFERT
2023-07-08 delete person Vishal Sobti
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
2023-03-30 update person_description Yasmin Booker => Yasmin Booker
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-03-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD SEIFERT / 04/02/2023
2023-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES EDWARD SEIFERT / 04/02/2023
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-22 delete person Irene Pastor
2022-09-20 insert person Richard Lewis
2022-04-17 update person_title Kiara Long: Consultant => Cladding Remediation Lead & Consultant
2022-03-17 delete index_pages_linkeddomain egi.co.uk
2022-03-17 delete index_pages_linkeddomain resiawards.com
2022-03-17 delete person Jennifer Gibson
2022-03-17 insert person Jennifer du Plessis
2022-03-17 update person_description Charles Seifert => Charles Seifert
2022-03-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD SEIFERT / 20/02/2022
2022-03-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS DEBRA RACHEL YUDOLPH / 20/02/2022
2022-03-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD SEIFERT / 20/02/2022
2022-03-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS DEBRA RACHEL YUDOLPH / 20/02/2022
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO 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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-14 delete index_pages_linkeddomain accumulate.org.uk
2021-12-14 delete index_pages_linkeddomain www.gov.uk
2021-12-14 delete person Gaynor Whiting
2021-12-14 insert index_pages_linkeddomain egi.co.uk
2021-12-14 insert index_pages_linkeddomain resiawards.com
2021-12-14 insert person Damon Stone
2021-12-14 insert person George Pearce
2021-12-14 insert person Irene Pastor
2021-12-14 insert person Jenny Kyne
2021-07-19 delete index_pages_linkeddomain crewuk.org
2021-07-19 delete index_pages_linkeddomain educatedbody.com
2021-07-19 insert index_pages_linkeddomain accumulate.org.uk
2021-07-19 insert index_pages_linkeddomain www.gov.uk
2021-06-17 insert index_pages_linkeddomain crewuk.org
2021-06-07 delete address 49 WINDMILL ROAD LONDON W4 1RN
2021-06-07 insert address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP
2021-06-07 update reg_address_care_of CHARLIE CARNE & CO => null
2021-06-07 update registered_address
2021-05-17 delete source_ip 79.170.44.106
2021-05-17 insert source_ip 54.170.190.138
2021-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM C/O CHARLIE CARNE & CO 49 WINDMILL ROAD LONDON W4 1RN
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-17 insert person Anna MacDonald
2020-07-17 insert person Louise Bell
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-28 delete person Stephanie Stafford
2019-04-28 insert person Gaynor Whiting
2019-04-28 insert person Jennifer Gibson
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 delete source_ip 217.69.44.35
2018-05-21 insert source_ip 79.170.44.106
2018-03-31 insert person Kiara Long
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-02 insert person Stephanie Stafford
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-23 delete person Emily Hills
2016-12-23 insert person Emma Darch
2016-12-23 insert person Vishal Sobti
2016-05-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-04-10 delete source_ip 217.69.32.247
2016-04-10 insert source_ip 217.69.44.35
2016-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/16
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-04-03 delete about_pages_linkeddomain adrianrobson.com
2015-04-03 delete client_pages_linkeddomain adrianrobson.com
2015-04-03 delete contact_pages_linkeddomain adrianrobson.com
2015-04-03 delete index_pages_linkeddomain adrianrobson.com
2015-04-03 delete service_pages_linkeddomain adrianrobson.com
2015-03-11 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/15
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
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 delete address 116 The Avenue London W13 8JX
2014-10-25 insert address 207-209 Regent Street London W1B 4ND
2014-10-25 update primary_contact 116 The Avenue London W13 8JX => 207-209 Regent Street London W1B 4ND
2014-07-11 insert person David Tomlinson
2014-04-07 delete address 49 WINDMILL ROAD LONDON ENGLAND W4 1RN
2014-04-07 insert address 49 WINDMILL ROAD LONDON W4 1RN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-23 delete client Helical Barr plc
2014-03-23 insert client Helical Bar plc
2014-03-20 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/14
2014-02-07 insert client Helical Barr plc
2014-02-07 insert person Kemi Oguntoye
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete person Will Cammish
2013-07-08 delete client Argent Estates Limited
2013-07-08 delete client CBRE
2013-07-08 delete client Tesco Stores
2013-07-08 insert client Argent Group LLP
2013-07-08 insert client Canary Wharf Group
2013-07-08 insert client Circle Housing Group
2013-07-08 insert client DCLG
2013-07-08 insert client European Land Property Limited
2013-07-08 insert client Octavia Housing
2013-07-08 insert client RELTA Limited
2013-07-08 insert client Reignwood Investments UK
2013-07-08 insert client Viridis Real Estate Services Limited
2013-07-08 insert person Simon Southey
2013-07-08 insert person Will Cammish
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
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
2013-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/13
2013-01-18 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/12
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2011 FROM C/O CHARLIE CARNE & CO 33 DRAYSON MEWS LONDON W8 4LY UNITED KINGDOM
2011-04-10 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/11
2011-04-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES SEIFERT / 20/03/2011
2011-01-19 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2011-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 179 GREAT PORTLAND STREET LONDON GREATER LONDON W1W 5LS
2010-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-09-15 update statutory_documents ANNUAL RETURN MADE UP TO 20/02/10
2010-09-02 update statutory_documents COMPANY NAME CHANGED SMALL ISLAND ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 02/09/10
2009-02-20 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION