NUTTALL PARKER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 insert index_pages_linkeddomain james-douglas.co.uk
2024-04-04 insert person Charmaine Thomas
2024-04-04 update person_title David Ramsay: Sales Valuer => Senior Sales Valuer
2024-04-04 update person_title Tony Alonzi: Sales Negotiator => Senior Sales Negotiator
2023-09-24 insert vpsales Bernadette Lovitt
2023-09-24 delete about_pages_linkeddomain myval.co.uk
2023-09-24 delete contact_pages_linkeddomain myval.co.uk
2023-09-24 delete index_pages_linkeddomain myval.co.uk
2023-09-24 delete person Julie Thomas
2023-09-24 delete person Leigh Edwards
2023-09-24 delete service_pages_linkeddomain myval.co.uk
2023-09-24 delete terms_pages_linkeddomain myval.co.uk
2023-09-24 insert person Bernadette Lovitt
2023-09-24 update person_title David Ramsay: null => Sales Valuer
2023-09-24 update person_title Susannah Lewis: null => Sales Progressor
2023-09-24 update person_title Tony Alonzi: null => Sales Negotiator
2023-04-12 update person_description Susannah Lewis => Susannah Lewis
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
2023-01-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-03-30 delete person Claire Reeve
2022-03-30 insert person Susannah Lewis
2022-02-10 insert index_pages_linkeddomain justgiving.com
2022-02-10 insert index_pages_linkeddomain tyhafan.org
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-18 insert about_pages_linkeddomain myval.co.uk
2021-07-18 insert contact_pages_linkeddomain myval.co.uk
2021-07-18 insert index_pages_linkeddomain myval.co.uk
2021-07-18 insert service_pages_linkeddomain myval.co.uk
2021-07-18 insert terms_pages_linkeddomain myval.co.uk
2021-06-15 insert general_emails in..@nuttalparker.com
2021-06-15 insert email in..@nuttalparker.com
2021-06-15 insert registration_number OC350900
2021-04-17 delete source_ip 143.95.159.173
2021-04-17 insert source_ip 172.67.216.163
2021-04-17 insert source_ip 104.21.45.161
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
2021-02-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2021-01-22 delete index_pages_linkeddomain t.co
2020-12-17 update statutory_documents LLP MEMBER APPOINTED MR DOUGLAS HAIG
2020-12-16 update statutory_documents CORPORATE LLP MEMBER APPOINTED SERAPH ESTATES (CARDIFF) LTD
2020-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERAPH ESTATES (CARDIFF) LTD
2020-12-16 update statutory_documents CESSATION OF LEIGH ROBERT EDWARDS AS A PSC
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LEIGH EDWARDS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert index_pages_linkeddomain t.co
2020-05-08 delete index_pages_linkeddomain t.co
2020-03-08 delete source_ip 143.95.235.104
2020-03-08 insert source_ip 143.95.159.173
2020-02-07 delete person Bob Bellew
2020-02-07 delete person Lesley Hart
2020-02-07 delete person Stephen Parker
2020-02-07 delete person Tim Parker
2020-02-07 delete person Tracy Evans
2020-02-07 insert person TONY ALONZI
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MORGAN
2019-04-07 insert company_previous_name NUTTALL PARKER LLP
2019-04-07 update name NUTTALL PARKER LLP => NP RESIDENTIAL LLP
2019-03-21 update statutory_documents COMPANY NAME CHANGED NUTTALL PARKER LLP CERTIFICATE ISSUED ON 21/03/19
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 insert index_pages_linkeddomain t.co
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-12 delete source_ip 173.236.39.250
2016-07-12 insert source_ip 143.95.235.104
2016-05-18 insert about_pages_linkeddomain rightmove.co.uk
2016-02-11 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 16/12/15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-01-02 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 16/12/14
2014-04-21 delete office_emails cw..@nuttallparker.com
2014-04-21 delete address The Arcade Cwmbran NP44 1PQ
2014-04-21 delete email cw..@nuttallparker.com
2014-04-21 delete person Angela Talbot
2014-04-21 delete person Nicola Bullock
2014-04-21 delete person Rhiannon Steed
2014-04-21 delete person Steve Sage
2014-04-21 delete phone 01633 838 888
2014-02-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-02-07 update returns_next_due_date 2014-01-13 => 2015-01-13
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
2014-01-06 update statutory_documents ANNUAL RETURN MADE UP TO 16/12/13
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-14 update person_description Steve Sage => Steve Sage
2013-07-08 update website_status DNSError => OK
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
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
2013-05-24 update website_status OK => DNSError
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-06 update website_status OK
2013-02-06 delete alias Nuttall Parker Commercial LLP
2013-01-23 update website_status FlippedRobotsTxt
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-12-17 update statutory_documents ANNUAL RETURN MADE UP TO 16/12/12
2012-11-20 update person_title Steve Sage
2011-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 16/12/11
2011-09-19 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-21 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-17 update statutory_documents ANNUAL RETURN MADE UP TO 16/12/10
2009-12-16 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION