THE MORGAN LEITH PARTNERSHIP LIMITED - 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 delete source_ip 149.255.60.153
2024-04-04 insert source_ip 149.255.63.102
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
2023-02-21 delete address Prowses, South Pool, Kingsbridge, Devon, TQ7 2RP, UK
2023-02-21 delete phone +44 (0) 1548 531915
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-11-04 delete address Avenue Road Bovey Tracey Devon, TQ13 9BQ, UK
2022-11-04 delete contact_pages_linkeddomain google.co.uk
2022-11-04 insert address Creekside Trevissome Falmouth Cornwall, TR11 5TA, UK
2022-11-04 update primary_contact Avenue Road Bovey Tracey Devon, TQ13 9BQ, UK => Creekside Trevissome Falmouth Cornwall, TR11 5TA, UK
2022-09-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-07 delete address BYWATERS AVENUE ROAD BOVEY TRACEY NEWTON ABBOT DEVON ENGLAND TQ13 9BQ
2022-06-07 insert address CREEKSIDE TREVISSOME FLUSHING FALMOUTH CORNWALL ENGLAND TR11 5TA
2022-06-07 update registered_address
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM BYWATERS AVENUE ROAD BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9BQ ENGLAND
2022-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 delete address PROWSES SOUTH POOL KINGSBRIDGE DEVON ENGLAND TQ7 2RP
2021-05-07 insert address BYWATERS AVENUE ROAD BOVEY TRACEY NEWTON ABBOT DEVON ENGLAND TQ13 9BQ
2021-05-07 update registered_address
2021-04-26 insert address Avenue Road Bovey Tracey Devon, TQ13 9BQ, UK
2021-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2021 FROM PROWSES SOUTH POOL KINGSBRIDGE DEVON TQ7 2RP ENGLAND
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-12-17 delete source_ip 109.104.88.51
2019-12-17 insert source_ip 149.255.60.153
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-12-07 delete address BROOK HOUSE COTTAGE SHERFORD KINGSBRIDGE DEVON ENGLAND TQ7 2AX
2018-12-07 insert address PROWSES SOUTH POOL KINGSBRIDGE DEVON ENGLAND TQ7 2RP
2018-12-07 update registered_address
2018-11-16 delete address Brook House Cottage Sherford Kingsbridge Devon, TQ7 2AX, UK
2018-11-16 delete phone +44 (0) 1548 531115
2018-11-16 insert address Prowses, South Pool, Kingsbridge, Devon, TQ7 2RP, UK
2018-11-16 insert address South Pool Kingsbridge Devon, TQ7 2RP, UK
2018-11-16 insert phone +44 (0) 1548 531915
2018-11-16 update primary_contact Brook House Cottage Sherford Kingsbridge Devon, TQ7 2AX, UK => South Pool Kingsbridge Devon, TQ7 2RP, UK
2018-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2018 FROM BROOK HOUSE COTTAGE SHERFORD KINGSBRIDGE DEVON TQ7 2AX ENGLAND
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
2018-09-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-08 delete client Palintest Limited
2018-07-08 delete client Radcom Technologies Limited
2018-07-08 insert client Avire Global
2018-07-08 insert client Castell Safety Internation Ltd
2018-07-08 insert client Cosasco
2018-07-08 insert client Crowcon Detection Instruments Ltd
2018-07-08 insert client HWM-Water Ltd
2018-07-08 insert client Judges Scientific plc
2018-07-08 insert client Kirk Key Interlock Company LLC
2018-07-08 insert client Palintest Ltd
2018-07-08 insert client Radcom Technologies Ltd
2018-07-08 insert client TA Instruments
2018-07-08 insert client Texecom Ltd
2018-03-07 delete address DUNSTONE FARM CHILLINGTON KINGSBRIDGE DEVON TQ7 2LW
2018-03-07 insert address BROOK HOUSE COTTAGE SHERFORD KINGSBRIDGE DEVON ENGLAND TQ7 2AX
2018-03-07 update registered_address
2018-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM DUNSTONE FARM CHILLINGTON KINGSBRIDGE DEVON TQ7 2LW
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-12-19 delete address Dunstone Chillington Kingsbridge Devon, TQ7 2LW, UK
2017-12-19 delete phone +44 (0) 1548 511101
2017-12-19 insert address Brook House Cottage Sherford Kingsbridge Devon, TQ7 2AX, UK
2017-12-19 insert phone +44 (0) 1548 531115
2017-12-19 update primary_contact Dunstone Chillington Kingsbridge Devon, TQ7 2LW, UK => Brook House Cottage Sherford Kingsbridge Devon, TQ7 2AX, UK
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-01 delete person Catherine Eaton-Terry
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-24 update statutory_documents 06/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 insert person Tom Gosselin
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-26 insert managingdirector Susannah Schofield
2015-05-26 insert person Susannah Schofield
2015-03-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-12 update statutory_documents 06/02/15 FULL LIST
2014-11-23 insert client Aspire
2014-11-23 insert client Magic Bus
2014-11-23 insert client The Prince's Trust
2014-11-23 insert person Joanna Harrison
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
2014-10-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 insert client Taylor Hobson Limited
2014-04-22 delete casestudy_pages_linkeddomain clientdomain.co.uk
2014-04-22 delete person Joanna Harrison
2014-03-21 delete source_ip 176.67.164.141
2014-03-21 insert client First Procurement
2014-03-21 insert person Cathie Donaldson
2014-03-21 insert person Joanna Harrison
2014-03-21 insert source_ip 109.104.88.51
2014-03-08 delete address DUNSTONE FARM CHILLINGTON KINGSBRIDGE DEVON UNITED KINGDOM TQ7 2LW
2014-03-08 insert address DUNSTONE FARM CHILLINGTON KINGSBRIDGE DEVON TQ7 2LW
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-08 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-20 update statutory_documents 06/02/14 FULL LIST
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-06 delete person Michael Barrott
2013-11-05 update website_status OK => FlippedRobots
2013-10-27 update website_status OK => FlippedRobots
2013-10-15 update website_status OK => FlippedRobots
2013-09-29 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
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
2013-06-23 delete address PENARE BARTON MANACCAN HELSTON CORNWALL TR12 6ES
2013-06-23 insert address DUNSTONE FARM CHILLINGTON KINGSBRIDGE DEVON UNITED KINGDOM TQ7 2LW
2013-06-23 update registered_address
2013-05-15 update website_status OK => DomainNotFound
2013-03-06 update statutory_documents 06/02/13 FULL LIST
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME VICTOR ROBERT LEITH / 19/10/2012
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN LESLEY LEITH / 19/10/2012
2013-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS. SUSAN LESLEY LEITH / 19/10/2012
2013-01-18 delete chairman Kevin Vaughan-Smith
2013-01-18 delete otherexecutives Malcolm Lewis
2013-01-18 delete address Panare Barton Manaccan Helston Cornwall, TR12 6ES, UK
2013-01-18 delete person Fiona McLaren
2013-01-18 delete person Helen Jameson
2013-01-18 delete person Kevin Vaughan-Smith
2013-01-18 delete person Malcolm Lewis
2013-01-18 delete person Richard Cussons
2013-01-18 delete phone +44 (0) 1326 231802
2013-01-18 insert address Dunstone Chillington Kingsbridge Devon, TQ7 2LW, UK
2013-01-18 insert person Allan McGregor
2013-01-18 insert person Catherine Eaton-Terry
2013-01-18 insert person Debbie Manship
2013-01-18 insert person John Dalton
2013-01-18 insert phone +44 (0) 1548 511101
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2012 FROM PENARE BARTON MANACCAN HELSTON CORNWALL TR12 6ES
2012-02-29 update statutory_documents 06/02/12 FULL LIST
2011-12-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 06/02/11 FULL LIST
2010-12-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 06/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME VICTOR ROBERT LEITH / 23/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY LEITH / 23/02/2010
2009-12-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-23 update statutory_documents RETURN MADE UP TO 06/02/06; NO CHANGE OF MEMBERS
2006-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-28 update statutory_documents RETURN MADE UP TO 06/02/05; NO CHANGE OF MEMBERS
2004-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-23 update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/03 FROM: THE OLD RECTORY MAWGAN HELSTON CORNWALL TR12 6AD
2003-04-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-12 update statutory_documents NEW SECRETARY APPOINTED
2003-03-12 update statutory_documents DIRECTOR RESIGNED
2003-03-12 update statutory_documents SECRETARY RESIGNED
2003-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION