CHAPMAN PETRIE - 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
2023-05-05 delete phone 1326537931956256769
2023-05-05 delete phone 1329056348609384449
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
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-18 delete source_ip 217.194.215.86
2023-02-18 insert source_ip 172.67.201.156
2023-02-18 insert source_ip 104.21.36.249
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 delete email ab..@chapman-petrie.co.uk
2022-09-13 delete person Anwar Bellot
2022-09-13 insert email cl..@chapman-petrie.co.uk
2022-09-13 insert person Chantelle Levy
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, 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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-20 update person_description Niall Gallagher => Niall Gallagher
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-05-12 update statutory_documents CESSATION OF PIERS TELFORD PETRIE AS A PSC
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PIERS PETRIE
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
2021-03-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-21 update website_status OK => FlippedRobots
2021-01-20 update website_status Disallowed => OK
2021-01-20 delete about_pages_linkeddomain t.co
2021-01-20 delete contact_pages_linkeddomain t.co
2021-01-20 delete email ac..@chapman-petrie.co.uk
2021-01-20 delete email ht..@chapman-petrie.co.uk
2021-01-20 delete email wh..@chapman-petrie.co.uk
2021-01-20 delete index_pages_linkeddomain t.co
2021-01-20 delete person Annabel Coy
2021-01-20 delete person Hannah Thompson
2021-01-20 delete person Robert Mortimer
2021-01-20 delete person Will Horder
2021-01-20 delete phone 020 7518 9405
2021-01-20 delete phone 020 7518 9409
2021-01-20 delete terms_pages_linkeddomain t.co
2021-01-20 insert email fr..@chapman-petrie.co.uk
2021-01-20 insert email ng..@chapman-petrie.co.uk
2021-01-20 insert person Freddie Rothwell
2021-01-20 insert person Niall Gallagher
2021-01-20 insert phone 02075189418
2021-01-20 update person_title Piers Petrie: Partner => Consultant
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, 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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-19 update website_status FlippedRobots => Disallowed
2019-03-30 update website_status OK => FlippedRobots
2019-03-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT LYNDON MORTIMER / 28/02/2019
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-15 delete phone 020 7518 9418
2019-02-15 insert email ab..@chapman-petrie.co.uk
2019-02-15 insert phone 020 7518 9411
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
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-25 delete email aw..@chapman-petrie.co.uk
2018-08-25 delete person Alexander Walker
2018-08-25 delete phone 020 7518 9411
2018-07-11 delete email ab..@chapman-petrie.co.uk
2018-07-11 delete email gp..@chapman-petrie.co.uk
2018-07-11 delete person Anthony Bromfield
2018-07-11 delete phone 020 7518 9417
2018-07-11 insert email ct..@chapman-petrie.co.uk
2018-07-11 insert person Charles Thomas
2018-05-24 delete source_ip 95.154.214.68
2018-05-24 insert source_ip 217.194.215.86
2018-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS TELFORD PETRIE
2018-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LYNDON MORTIMER
2018-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC MURPHY
2018-04-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018
2018-04-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BROMFIELD
2018-04-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARC HAROLD MURPHY / 01/03/2018
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-02-17 insert index_pages_linkeddomain t.co
2018-01-04 delete index_pages_linkeddomain t.co
2017-12-06 delete index_pages_linkeddomain cwcreativeworld.com
2017-12-06 delete source_ip 89.238.137.165
2017-12-06 insert index_pages_linkeddomain felixandfriends.com
2017-12-06 insert index_pages_linkeddomain t.co
2017-12-06 insert source_ip 95.154.214.68
2017-12-06 insert vat 480 6164 46
2017-12-06 update robots_txt_status www.chapman-petrie.co.uk: 404 => 200
2017-11-03 insert address 9 Church Court, Richmond, Surrey TW9 1HY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 delete client Grosvenor London Office Fund
2017-09-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-13 insert client Grosvenor London Office Fund
2017-06-08 delete client Diploma Plc
2017-04-29 insert address 9 Church Court, Richmond, Surrey TW9 1HY
2017-04-29 insert client Diploma Plc
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-15 update statutory_documents LLP MEMBER APPOINTED MR MARC HAROLD MURPHY
2017-02-12 insert client Standard Life Assurance Limited
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 update num_mort_outstanding 1 => 0
2016-12-19 update num_mort_satisfied 0 => 1
2016-11-16 delete address 9 Church Court, Richmond, Surrey TW9 1HY
2016-11-16 insert client Grosvenor London Office Fund
2016-10-16 insert address 9 Church Court, Richmond, Surrey TW9 1HY
2016-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3526990001
2016-09-18 insert client Diploma Plc
2016-08-20 delete client Standard Life Assurance Limited
2016-08-20 delete source_ip 109.234.197.87
2016-08-20 insert source_ip 89.238.137.165
2016-07-20 insert client Standard Life Assurance Limited
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-04-12 delete client Delamere Estates
2016-04-12 delete client Mayfair Capital Investment Management
2016-04-12 delete client Trehaven
2016-04-12 delete client Viridis
2016-04-12 delete client Wealthcap
2016-03-04 update statutory_documents ANNUAL RETURN MADE UP TO 01/03/16
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-27 delete client Brockton Capital
2015-10-27 delete client Chesham Capital
2015-10-27 delete client Grosvenor London Office Fund
2015-10-27 delete client Mountgrange
2015-10-27 delete client Salmon Harvester
2015-10-27 delete client Smith & Williamson
2015-10-27 delete client Verve Properties
2015-10-27 insert client Standard Life Assurance Limited
2015-09-29 delete client Standard Life Assurance Limited
2015-08-08 delete address 43-44 ALBEMARLE STREET LONDON W1S 4JJ
2015-08-08 insert address 12-14 DENMAN STREET LONDON UNITED KINGDOM W1D 7HJ
2015-08-08 update registered_address
2015-07-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS BROMFIELD / 22/06/2015
2015-07-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PIERS TELFORD PETRIE / 22/06/2015
2015-07-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT LYNDON MORTIMER / 22/06/2015
2015-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 43-44 ALBEMARLE STREET LONDON W1S 4JJ
2015-06-28 delete address 2-6 Werter Road, Putney, London SW15 2LJ
2015-06-28 delete address 43-44 Albemarle Street, London, W1S 4JJ
2015-06-28 delete client Standard Life Assurance Limited
2015-06-28 insert address 12-14 Denman Street, London W1D 7HJ
2015-06-28 update primary_contact 43-44 Albemarle Street, London, W1S 4JJ => 12-14 Denman Street, London W1D 7HJ
2015-05-31 delete address 9 Church Court, Richmond, Surrey TW9 1HY
2015-05-31 insert address 2-6 Werter Road, Putney, London SW15 2LJ
2015-05-31 insert client Standard Life Assurance Limited
2015-05-31 insert email wh..@chapman-petrie.co.uk
2015-05-31 insert person Will Horder
2015-05-31 insert phone 020 7518 9405
2015-05-31 update person_title Alex Walker: Surveyor / Administration; Surveyor; Member of the Asset Management Team => Surveyor; Member of the Asset Management Team
2015-05-31 update person_title Julian Sinclair: Property Management Accountant; Member of the Asset Management Team => Property Management Accountant; Property Management Accountant / Administration; Member of the Asset Management Team
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-03 insert address 9 Church Court, Richmond, Surrey TW9 1HY
2015-05-03 insert email aw..@chapman-petrie.co.uk
2015-05-03 insert person Alex Walker
2015-05-03 insert phone 020 7518 9411
2015-05-03 update person_title Julian Sinclair: Property Management Accountant; Property Management Accountant / Administration; Member of the Asset Management Team => Property Management Accountant; Member of the Asset Management Team
2015-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3526990001
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-23 update statutory_documents ANNUAL RETURN MADE UP TO 01/03/15
2015-03-07 delete email cc..@chapman-petrie.co.uk
2015-03-07 delete person Cressida Comyn
2015-03-07 delete phone 020 7518 9411
2015-03-07 insert address 2-6 Werter Road, Putney, London SW15 2LJ
2015-03-07 update person_title Julian Sinclair: Property Management Accountant; Member of the Asset Management Team => Property Management Accountant; Property Management Accountant / Administration; Member of the Asset Management Team
2015-01-10 delete address Imtech House, 33-35 Woodthorpe Road, Ashford
2015-01-10 delete email ae..@chapman-petrie.co.uk
2015-01-10 delete person Alistair Ennever
2015-01-10 delete phone 020 7518 9405
2014-11-28 insert client Standard Life Assurance Limited
2014-10-31 delete address 9 Church Court, Richmond, Surrey TW9 1HY
2014-10-31 delete client Standard Life Assurance Limited
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-20 delete email jh..@chapman-petrie.co.uk
2014-08-20 delete person Jackqueline Harris Noonan
2014-08-20 insert email js..@chapman-petrie.co.uk
2014-08-20 insert person Julian Sinclair
2014-04-24 delete client Anglesea Capital
2014-04-24 delete email dc..@chapman-petrie.co.uk
2014-04-24 delete email pg..@chapman-petrie.co.uk
2014-04-24 delete person Paul Greenwood
2014-04-24 delete phone 020 7518 9413
2014-04-24 update person_description Beverley Schofield => Beverley Schofield
2014-04-24 update person_title Cressida Comyn: Surveyor / Professional Services; Surveyor; Member of the Asset Management Team => Surveyor / Administration; Surveyor; Member of the Asset Management Team
2014-04-24 update person_title Marc Murphy: Associate; Member of the Investment Team => Partner; Member of the Investment Team
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-24 update person_description Beverley Schofield => Beverley Schofield
2014-03-14 update statutory_documents ANNUAL RETURN MADE UP TO 01/03/14
2014-03-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS BROMFIELD / 01/03/2014
2014-02-18 delete address 2-6 Werter Road, Putney, London SW15 2LJ
2014-02-18 insert client Standard Life Assurance Limited
2014-02-04 delete client Standard Life Assurance Limited
2014-02-04 insert address 2-6 Werter Road, Putney, London SW15 2LJ
2013-12-05 delete client AEW Europe
2013-12-05 delete client Cordea
2013-12-05 delete client Deutsche Bank
2013-12-05 delete client Freemantle Media
2013-12-05 delete client Grosvenor London Office Fund
2013-12-05 delete client Standard Life
2013-12-05 delete client UBS
2013-12-05 insert address 14 Garrick Street, Covent Garden, London
2013-12-05 insert email gp..@chapman-petrie.co.uk
2013-12-05 insert person Guy Pewter
2013-12-05 insert phone 020 7518 9417
2013-11-01 update person_description Beverley Schofield => Beverley Schofield
2013-10-25 insert client Anglesea Capital
2013-10-25 insert client Blackrock
2013-10-25 insert client Brockton Capital
2013-10-25 insert client CIT
2013-10-25 insert client CapCo
2013-10-25 insert client Columbus
2013-10-25 insert client Cordea
2013-10-25 insert client Cornerstone
2013-10-25 insert client Helical Bar
2013-10-25 insert client High Point Estates
2013-10-25 insert client London Metric
2013-10-25 insert client Mountgrange
2013-10-25 insert client Quidnet
2013-10-25 insert client Redevco
2013-10-25 insert client Trehaven
2013-10-25 insert client UBS
2013-10-25 insert client UK & European
2013-10-25 insert client Verve Properties
2013-10-25 update person_description Beverley Schofield => Beverley Schofield
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 insert email bs..@chapman-petrie.co.uk
2013-08-28 insert person Beverley Schofield
2013-08-28 update person_title Jackqueline Harris Noonan: Member of the Asset Management Team; Accountant => Property Management Accountant; Member of the Asset Management Team
2013-07-19 delete email js..@chapman-petrie.co.uk
2013-07-19 delete person Julian Sinclair
2013-07-19 insert client The British Land Company Plc
2013-07-19 insert email jh..@chapman-petrie.co.uk
2013-07-19 insert person Jackqueline Harris-Noonan
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
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
2013-06-05 delete client CBRE Investors
2013-06-05 delete client PRUPIM
2013-06-05 insert client AEW Europe
2013-06-05 insert client British Land
2013-06-05 insert client CBREi
2013-06-05 insert client M&G Investments
2013-04-15 insert email cc..@chapman-petrie.co.uk
2013-04-15 insert person Cressida Comyn
2013-04-15 insert phone 020 7518 9411
2013-04-15 update person_title Alistair Ennever: Surveyor; Member of the Investment Team => Senior Surveyor; Member of the Investment Team
2013-04-15 update person_title Paul Greenwood: Surveyor / Professional Services; Surveyor; Member of the Asset Management Team => Surveyor; Member of the Asset Management Team
2013-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 01/03/13
2013-03-18 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID CHAPMAN
2013-03-08 insert client Deutsche Bank
2013-03-08 insert client Mayfair Capital Investment Management
2013-02-05 insert address 14 Garrick Street, Covent Garden, London
2013-01-29 delete address Southern House, Winchester SO21 2SW
2013-01-18 insert address Southern House, Winchester SO21 2SW
2013-01-04 insert address 14 Garrick Street, Covent Garden, London
2012-12-16 delete address 14 Garrick Street, Covent Garden, London
2012-11-20 insert address 14 Garrick Street, Covent Garden, London
2012-11-14 delete client Life Fund at AVIVA Investors
2012-11-04 delete address Southern House, Winchester SO21 2SW
2012-11-04 insert client Life Fund at AVIVA Investors
2012-10-25 insert address Southern House, Winchester SO21 2SW
2012-10-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 01/03/12
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 01/03/11
2010-04-09 update statutory_documents LLP MEMBER APPOINTED ROBERT LYNDON MORTIMER
2010-03-01 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION