Date | Description |
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 |