MICHAEL ELLIOTT - History of Changes


DateDescription
2024-04-08 delete otherexecutives Richard Goldstein
2024-04-08 delete email em..@michaelelliott.co.uk
2024-04-08 delete email ha..@michaelelliott.co.uk
2024-04-08 delete email ri..@michaelelliott.co.uk
2024-04-08 delete person Emil Fattal
2024-04-08 delete person Harrison Berger
2024-04-08 delete person Richard Goldstein
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
2023-10-12 update person_title Harry Cox: Associate Director => Director
2023-07-01 delete source_ip 93.113.110.207
2023-07-01 insert source_ip 172.67.161.116
2023-07-01 insert source_ip 104.21.82.185
2023-07-01 update website_status FlippedRobots => OK
2023-06-07 delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2023-06-07 insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON ENGLAND W1W 6XH
2023-06-07 update registered_address
2023-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND
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
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-15 update website_status Disallowed => FlippedRobots
2022-08-07 delete address UNIT 2 GREENWAY BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE ENGLAND SN15 1BN
2022-08-07 insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2022-08-07 update registered_address
2022-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM UNIT 2 GREENWAY BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN ENGLAND
2022-06-15 update website_status FlippedRobots => Disallowed
2022-04-30 update website_status Disallowed => FlippedRobots
2022-04-26 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2022-04-19 update statutory_documents FIRST GAZETTE
2022-02-24 update website_status FlippedRobots => Disallowed
2022-01-07 delete address WESSEX HOUSE CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM ENGLAND SN12 8BU
2022-01-07 insert address UNIT 2 GREENWAY BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE ENGLAND SN15 1BN
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
2022-01-07 update registered_address
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-20 update website_status OK => FlippedRobots
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM WESSEX HOUSE CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM SN12 8BU ENGLAND
2021-09-30 insert address 23/24 Newman Street, Fitzrovia, London
2021-09-30 insert address 65-75 King Street, Hammersmith, London
2021-06-24 insert address Curtain House, 134-146 Curtain Road, EC2
2021-04-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 12/04/2021
2021-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 12/04/2021
2021-04-08 insert otherexecutives Harry Cox
2021-04-08 insert email em..@michaelelliott.co.uk
2021-04-08 insert person Emil Fattal
2021-04-08 update person_title Harry Cox: Surveyor => Associate Director
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-01-14 insert address Mediacom, 124 Theobald's Road, WC1 Price - £89m
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TOBY LARMAN
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
2020-11-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MARK HARRISON / 07/10/2020
2020-10-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 07/10/2020
2020-10-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMIE GOLDSTEIN / 07/10/2020
2020-10-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TOBY JAMES WILLIAM LARMAN / 07/10/2020
2020-10-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. MARK MITCHELL SHIPMAN / 07/10/2020
2020-10-05 delete address 23/24 Newman Street, Fitzrovia, London
2020-10-05 delete address 65-75 King Street, Hammersmith, London
2020-07-31 delete email ni..@michaelelliott.co.uk
2020-07-31 delete person Nikki Torrie
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2020-04-07 insert address WESSEX HOUSE CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM ENGLAND SN12 8BU
2020-04-07 update registered_address
2020-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM WESSEX HOUSE BRADFORD ROAD MELKSHAM SN12 8BU ENGLAND
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2020-03-02 update person_description David Harrison => David Harrison
2020-03-02 update person_description Scott Lister => Scott Lister
2020-03-02 update person_title Scott Lister: Associate Director => Director
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, 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
2019-12-27 delete email ri..@michaelelliott.co.uk
2019-12-27 delete email sa..@michaelelliott.co.uk
2019-12-27 delete person Richard Carter
2019-12-27 delete person Sarah Lingard
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-28 insert address 65-75 King Street, Hammersmith, London
2019-06-13 update statutory_documents LLP MEMBER APPOINTED MR DAVID MARK HARRISON
2019-03-22 insert otherexecutives Nathan Sugar
2019-03-22 insert otherexecutives Nick Steele
2019-03-22 delete address 260 Orchard Road #07-08, The Heeren, Singapore 238855
2019-03-22 insert address 19 Keppel Road #06-07 Jit Poh Building Singapore 089058
2019-03-22 insert email sa..@michaelelliott.co.uk
2019-03-22 insert person Sarah Lingard
2019-03-22 update person_title Nathan Sugar: null => Associate Director
2019-03-22 update person_title Nick Steele: null => Associate Director
2019-03-22 update person_title Nikki Torrie: Personal Assistant => null
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2019-02-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. MARK MITCHELL SHIPMAN / 26/01/2019
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MARK MITCHELL SHIPMAN / 26/01/2019
2018-12-14 delete email ma..@michaelelliott.co.uk
2018-12-14 delete person Madelin Pavy
2018-12-14 insert address 23/24 Newman Street, Fitzrovia, London
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 64 High Street, Bromley, London
2018-02-28 delete source_ip 185.17.182.204
2018-02-28 insert address 64 High Street, Bromley, London
2018-02-28 insert email ni..@michaelelliott.co.uk
2018-02-28 insert person Nikki Torrie
2018-02-28 insert source_ip 93.113.110.207
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 17/01/2018
2018-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DAVID ROWE / 17/01/2018
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-01 delete address LONDON W1 33 Foley Street
2017-10-01 delete email ol..@michaelelliott.co.uk
2017-10-01 delete person Olivia Brooker
2017-10-01 update person_description Richard Goldstein => Richard Goldstein
2017-06-12 delete address Grove House, 90 Westbourne Grove Price - £11.55m LONDON W2 33 Foley Street
2017-06-12 delete address LONDON W1 55-61 Kensington High Street
2017-06-12 delete address LONDON W10 6SR 36-38 Hatton Garden
2017-06-12 insert address LONDON W1 33 Foley Street
2017-06-12 insert email ma..@michaelelliott.co.uk
2017-06-12 insert person Madelin Pavy
2017-05-04 delete email ge..@michaelelliott.co.uk
2017-05-04 delete person Georgina Maynard
2017-05-04 insert email ha..@michaelelliott.co.uk
2017-05-04 insert person Harry Cox
2017-05-04 update person_description Scott Lister => Scott Lister
2017-02-17 delete source_ip 185.17.182.139
2017-02-17 insert address Gilray House, 146-150 City Road Price - £10.5m LONDON EC1 14-16 Great Portland Street
2017-02-17 insert address Grove House, 90 Westbourne Grove Price - £11.55m LONDON W2 33 Foley Street
2017-02-17 insert source_ip 185.17.182.204
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 insert otherexecutives Scott Lister
2016-12-05 update person_title Scott Lister: null => Associate Director
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-19 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-11 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/16
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-06 delete source_ip 64.207.159.178
2015-11-06 insert source_ip 185.17.182.139
2015-11-06 update robots_txt_status www.michaelelliott.co.uk: 404 => 200
2015-07-15 insert address Bristol Street Motors Mason's Hill, BR2 9HD
2015-07-15 update person_description Scott Lister => Scott Lister
2015-05-20 delete address 12 York Gate, London. NW1 4QS
2015-05-20 delete address 5 Brooks Road, Lewes, BN7 2BY
2015-05-20 delete address New Oxford Street, West Central Street & Museum Street, London WC1 more 21 - 22 Poland Street
2015-05-20 insert address Acre House, 11-15 William Road, London NW1 3ER
2015-05-20 update person_description Scott Lister => Scott Lister
2015-03-17 insert address New Oxford Street, West Central Street & Museum Street, London WC1 more 21 - 22 Poland Street
2015-03-17 insert person Richard Carter
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-16 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/15
2015-02-11 delete address Fitzroy House New Oxford Street Estate 29 Charles Street Mutual House 309 Finchley Road
2015-02-11 delete person Alexandra Bevens
2015-02-11 insert address Fitzroy House New Oxford Street Estate Mutual House 309 Finchley Road
2015-02-11 update person_description Toby Larman => Toby Larman
2015-01-09 delete address No.5 Cavendish Square London W1
2015-01-09 delete address Porchester Building 66 Porchester Road, London W2
2015-01-09 insert address Fitzroy House New Oxford Street Estate 29 Charles Street Mutual House 309 Finchley Road
2015-01-09 update person_description Nathan Sugar => Nathan Sugar
2015-01-09 update person_description Richard Goldstein => Richard Goldstein
2014-11-25 insert address 5 Brooks Road, Lewes, BN7 2BY
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 delete address No.5 Cavendish Square London W1 more 26 Albemarle Street London, W1
2014-09-23 insert address 3 Hanover Square London W1S 1HD
2014-08-16 delete address Finchely Road / College Crescent, London, NW3 more 17 & 19 Wigmore Street London, W1
2014-08-16 insert address Porchester Building 66 Porchester Road, London W2
2014-07-11 insert person Alexandra Bevens
2014-05-28 delete address C2 Portfolio No.5 Cavendish Square 17/18 Britton Street
2014-05-28 delete address Finchely Road / College Crescent, London, NW3 more 17/18 Britton Street London, EC1
2014-05-28 delete person Sophie Mottram
2014-05-28 insert address 6 Cavendish Place, London W1 more 20-22 Tudor Street 20-22 Tudor Street
2014-05-28 insert address Finchely Road / College Crescent, London, NW3 more 17 & 19 Wigmore Street London, W1
2014-05-28 insert address No.5 Cavendish Square London W1 more 26 Albemarle Street London, W1
2014-04-20 delete address Osiers Road/Point Pleasant, London, SW18 more 175 London Road East Grinstead RH19
2014-04-04 update statutory_documents LLP MEMBER APPOINTED MR RICHARD JAMIE GOLDSTEIN
2014-04-04 update statutory_documents LLP MEMBER APPOINTED MR TOBY JAMES WILLIAM LARMAN
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ELLIOTT & PARTNERS LIMITED
2014-03-21 delete address 138a Kings Road & 49 Markham Square London, SW3 more 17/18 Britton Street London, EC1
2014-03-21 insert address Finchely Road / College Crescent, London, NW3 more 17/18 Britton Street London, EC1
2014-03-04 delete address Tavis House, 1-6 Tavistock Square London WC1
2014-02-08 insert address Osiers Road/Point Pleasant, London, SW18 more 175 London Road East Grinstead RH19
2014-02-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2014-02-07 insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-02-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-01-28 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/14
2014-01-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
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
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-13 delete address Osiers Road/Point Pleasant, London, SW18 more 95 Great Portland Street
2013-11-15 delete address College House 272-280 King's Road, Chelsea SW3
2013-11-15 insert address Osiers Road/Point Pleasant, London, SW18 more 95 Great Portland Street
2013-10-16 insert address The IBM Building 60 Sloane Avenue Burlington Arcade Queensberry House
2013-10-09 insert address Tavis House, 1-6 Tavistock Square London WC1
2013-08-20 insert person Nick Steele
2013-08-01 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2013-08-01 insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2013-08-01 update registered_address
2013-07-15 update website_status DNSError => OK
2013-07-15 insert address College House 272-280 King's Road, Chelsea SW3
2013-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2013-06-24 delete address 12 YORK GATE LONDON NW1 4QS
2013-06-24 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-24 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-30 update website_status OK => DNSError
2013-05-23 update website_status FlippedRobotsTxt => OK
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-02-27 delete address The IBM Building Orchard Court Tavis House Buckingham Court 17/18 Britton Street
2013-02-13 delete person Sean Howes
2013-02-13 insert address The IBM Building Orchard Court Tavis House Buckingham Court 17/18 Britton Street
2013-01-30 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/13
2013-01-23 insert associated_investor GE Capital
2013-01-23 insert email do..@michaelelliott.co.uk
2013-01-23 insert person Donna Meyer
2013-01-23 insert phone +65 9823 8098
2013-01-09 delete address Tavistock Square, London, WC1 more 21 Prescot Street London E1
2013-01-09 delete address The IBM Building Orchard Court Tavis House 21 Prescot Street Buckingham Court 83 Clerkenwell Road
2012-12-23 delete email ge..@michaelelliott.co.uk
2012-12-23 delete person Georgia McCall
2012-12-23 insert email so..@michaelelliott.co.uk
2012-12-23 insert person Sophie Mottram
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-12-18 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT & PARTNERS LIMITED / 17/12/2012
2012-12-09 delete address 83 Clerkenwell Road London EC1 more 89 Charterhouse Street
2012-11-25 insert address 60 Sloane Avenue Burlington Arcade Queensbury House
2012-11-25 insert address 60 Sloane Avenue Kensington SW3
2012-11-25 insert address 83 Clerkenwell Road London EC1 more 89 Charterhouse Street
2012-11-25 insert address Tavistock Square, London, WC1 more 21 Prescot Street London E1
2012-11-12 update person_description Toby Larman
2012-11-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 update person_description Mark Shipman
2012-10-24 update person_description Mark Shipman
2012-10-24 update person_description Richard Goldstein
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/12
2011-04-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC ANDREW DAVID ROWE / 10/03/2010
2011-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/11
2010-11-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC ROWE / 10/03/2010
2010-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-29 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/10
2009-06-01 update statutory_documents MEMBER RESIGNED PETER GOLDSTEIN
2009-03-10 update statutory_documents MEMBER'S PARTICULARS MARK MITCHELL SHIPMAN LOGGED FORM
2009-03-06 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/09
2009-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-12 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/08
2008-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2008-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-07 update statutory_documents MEMBER RESIGNED
2007-03-18 update statutory_documents ANNUAL RETURN MADE UP TO 27/01/07
2006-03-03 update statutory_documents NEW MEMBER APPOINTED
2006-01-27 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION