DUMMETT COPP - 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
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-03 delete email rm..@dummett.com
2024-04-03 delete person Alison Simons
2024-04-03 update person_description Grace Lambert => Grace Lambert
2024-04-03 update person_title Grace Lambert: Receptionist; Administration Assistant => Trade Mark Assistant; Assistant
2024-04-03 update person_title Robert McLean: Senior Partner / Patent Attorney; Senior Partner, Patent Attorney => Consultant
2023-06-30 delete person Jessica Martin
2023-06-30 update person_description Verity Rosher-Hutton => Verity Rosher-Hutton
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
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-10 insert person Grace Lambert
2022-12-10 insert person Hannah Amass
2022-12-10 insert person Jeff Morris
2022-12-10 insert person Jessica Martin
2022-12-10 insert person Stephanie Kelly
2022-12-10 insert person Verity Rosher-Hutton
2022-12-10 update person_title Matt Jacobs: Patent Assistant => Associate / Patent Attorney; Associate, Patent Attorney
2022-06-04 delete index_pages_linkeddomain worldtrademarkreview.com
2022-06-04 update person_description Peter Gemmell => Peter Gemmell
2022-05-03 delete index_pages_linkeddomain wipo.int
2022-05-03 insert index_pages_linkeddomain worldtrademarkreview.com
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-02-14 delete index_pages_linkeddomain www.gov.uk
2022-02-14 delete person Coral Salmon
2022-02-14 insert index_pages_linkeddomain wipo.int
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
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-30 delete index_pages_linkeddomain rdawoodbridge.org.uk
2021-09-30 delete registration_number 1127627
2021-07-31 delete person Stephanie Stansfield
2021-07-31 insert index_pages_linkeddomain www.gov.uk
2021-07-31 insert person Caroline Marshall
2021-07-31 insert person Emma Boon
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-03 update person_description Tracey Cross => Tracey Cross
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 delete index_pages_linkeddomain itv.com
2020-07-21 delete index_pages_linkeddomain www.gov.uk
2020-07-21 insert index_pages_linkeddomain itv.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 delete index_pages_linkeddomain euipo.europa.eu
2020-06-10 insert index_pages_linkeddomain www.gov.uk
2020-05-11 insert index_pages_linkeddomain euipo.europa.eu
2020-04-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER GEMMELL
2020-04-09 delete email pg..@dummett.com
2020-04-09 delete index_pages_linkeddomain homestartinsuffolk.org
2020-04-09 update person_title Peter Gemmell: Senior Partner / Patent Attorney; Senior Partner, Patent Attorney => Consultant
2020-04-09 update person_title Robert McLean: Partner, Patent Attorney; Partner / Patent Attorney => Senior Partner / Patent Attorney; Senior Partner, Patent Attorney
2020-03-02 delete index_pages_linkeddomain metro.co.uk
2020-03-02 insert index_pages_linkeddomain homestartinsuffolk.org
2020-03-02 update person_description Robert McLean => Robert McLean
2020-03-02 update person_title Stephanie Stansfield: Office Manager => Practice Manager
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2020-01-02 insert index_pages_linkeddomain metro.co.uk
2020-01-02 update person_description Claire Freeman => Claire Freeman
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
2019-09-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-19 update person_title Matthew Jacobs: Trainee Patent Attorney => Patent Assistant
2019-07-17 delete person Cary Gosden
2019-07-17 update person_description Coral Salmon => Coral Salmon
2019-07-17 update person_title Claire Freeman: Partner / Trade; Partner, Trade Mark Attorney => Partner / Head of Trade Marks; Partner, Head of Trade Marks
2019-07-17 update person_title Leanne Maguire: Formalities => Formalities Administrator
2019-07-17 update person_title Lewis Jones: Staff Member => Associate, Trade Mark Attorney; Associate / Trade
2019-04-28 delete email as..@dummett.com
2019-04-28 update person_description Lauren Machell => Lauren Machell
2019-04-28 update person_title Alison Simons: Partner, Patent and Trade Mark Attorney; Partner => Consultant
2019-04-28 update person_title Derek Holmes: Associate, Patent Attorney; Associate / Patent Attorney => Partner, Patent Attorney; Partner / Patent Attorney
2019-04-17 update statutory_documents LLP MEMBER APPOINTED DR DEREK MALCOLM HOLMES
2019-04-17 update statutory_documents LLP MEMBER APPOINTED MRS CLAIRE EMMA FREEMAN
2019-04-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALISON SIMONS
2019-03-29 update robots_txt_status www.dummett.com: 200 => 404
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-25 delete index_pages_linkeddomain colchesterstadiumexperience.co.uk
2018-05-25 insert person Lewis Jones
2018-05-25 update person_title Claire Freeman: Associate / Trade; Associate, Trade Mark Attorney => Partner, Trade Mark Attorney; Partner / Trade
2018-02-26 insert index_pages_linkeddomain colchesterstadiumexperience.co.uk
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-10-15 delete index_pages_linkeddomain citma.org.uk
2017-09-02 insert index_pages_linkeddomain citma.org.uk
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-16 insert person Derek Holmes
2017-06-16 update person_description Lauren Machell => Lauren Machell
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-21 insert person Coral Salmon
2016-11-22 delete index_pages_linkeddomain specsavers.co.uk
2016-11-22 delete person Leanne Robinson
2016-11-22 insert person Leanne Maguire
2016-09-08 insert index_pages_linkeddomain specsavers.co.uk
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-09 delete index_pages_linkeddomain inta.org
2016-03-26 insert index_pages_linkeddomain inta.org
2016-03-10 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-10 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-03 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/16
2016-01-27 delete source_ip 84.45.45.232
2016-01-27 insert registration_number OC351963
2016-01-27 insert source_ip 217.199.187.196
2015-11-20 update statutory_documents LLP MEMBER APPOINTED DR JACQUELINE SUSAN HOLMES
2015-10-27 delete person Jeanette Gainsford
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-09 update person_title Tracey Cross: Junior Secretary => Secretary
2015-04-09 update person_title Jacqueline Holmes: Associate / Patent Attorney => Partner / Patent Attorney
2015-03-12 insert person Emily Crizzle
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-04 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/15
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-28 update person_description Claire Freeman => Claire Freeman
2014-03-25 insert person Tracey Cross
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-04 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/14
2014-01-14 insert contact_pages_linkeddomain google.co.uk
2014-01-14 insert service_pages_linkeddomain ipo.gov.uk
2014-01-14 insert service_pages_linkeddomain oami.europa.eu
2013-09-27 update person_description Alison Simons => Alison Simons
2013-09-27 update person_description Cary Gosden => Cary Gosden
2013-09-27 update person_description Catherine Crowe => Catherine Crowe
2013-09-27 update person_description Jacqueline Holmes => Jacqueline Holmes
2013-09-27 update person_description Jeanette Gainsford => Jeanette Gainsford
2013-09-27 update person_description Jill McFarland => Jill McFarland
2013-09-27 update person_description Lauren Machell => Lauren Machell
2013-09-27 update person_description Leanne Robinson => Leanne Robinson
2013-09-27 update person_description Robert McLean => Robert McLean
2013-09-27 update person_description Stephanie Stansfield => Stephanie Stansfield
2013-09-27 update person_title Claire Freeman: Associate; Professional Staff Member => Associate / Trade
2013-09-27 update person_title Jacqueline Holmes: Associate; Professional Staff Member => Associate / Patent Attorney / Support Staff
2013-09-27 update person_title Jeanette Gainsford: Secretary; Administrator; Support Staff Member => Professional Staff Member; Administrator
2013-09-27 update person_title Lynn Harris: Associate; Professional Staff Member => Associate / Trade
2013-09-27 update person_title Nicholas Jackson: Professional Staff Member; Partner => Partner / Patent Attorney
2013-09-27 update person_title Peter Gemmell: Professional Staff Member; Senior Partner => Senior Partner / Patent Attorney
2013-09-27 update person_title Robert McLean: Professional Staff Member; Partner => Partner / Patent Attorney
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-08 update website_status ServerDown => OK
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => ServerDown
2013-05-14 delete secretary Kirsty Nunn
2013-05-14 delete person Kirsty Nunn
2013-02-26 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/13
2013-02-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALISON DIANE SIMONS / 01/04/2010
2013-01-16 insert secretary Jeanette Gainsford
2013-01-16 update person_title Jeanette Gainsford
2012-12-23 delete person Sam Harries
2012-12-23 insert person Jeanette Gainsford
2012-10-24 insert person Kevin Mudge
2012-10-24 insert person Paul Swinney
2012-09-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/12
2011-07-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents LLP MEMBER APPOINTED DR NICHOLAS ANDREW JACKSON
2011-02-02 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/11
2010-02-10 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-01 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION