Date | Description |
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 |
2024-03-24 |
delete about_pages_linkeddomain wordpress.org |
2024-03-24 |
delete contact_pages_linkeddomain wordpress.org |
2024-03-24 |
delete index_pages_linkeddomain wordpress.org |
2024-03-24 |
delete management_pages_linkeddomain wordpress.org |
2024-03-24 |
delete person Alan
Fitzpatrick |
2024-03-24 |
delete person Ally
Campbell |
2024-03-24 |
delete person Andrew
Munnis |
2024-03-24 |
delete person Angus
Marlow-Thomas |
2024-03-24 |
delete person Annie
Wilkins |
2024-03-24 |
delete person Anthony
Brogan |
2024-03-24 |
delete person Craig Wallace |
2024-03-24 |
delete person Dr Chris Miele |
2024-03-24 |
delete person Dr Timur Tatlioglu |
2024-03-24 |
delete person Fraser
Littlejohn |
2024-03-24 |
delete person Guy
Bransby |
2024-03-24 |
delete person James
Leuenberger |
2024-03-24 |
delete person Jody
Smith |
2024-03-24 |
delete person Jonathan
Podmore |
2024-03-24 |
delete person Katie
Stewart |
2024-03-24 |
delete person Lucy Markham |
2024-03-24 |
delete person Lucy Turner |
2024-03-24 |
delete person Maria
Jones |
2024-03-24 |
delete person Mark
Candler |
2024-03-24 |
delete person Mathew Jackson |
2024-03-24 |
delete person Paul Burley |
2024-03-24 |
delete person Tim Miles |
2024-03-24 |
delete projects_pages_linkeddomain wordpress.org |
2024-03-24 |
delete service_pages_linkeddomain wordpress.org |
2024-03-24 |
delete terms_pages_linkeddomain wordpress.org |
2024-03-24 |
insert email co..@montagu-evans.co.uk |
2024-03-24 |
insert person Aaron
Singh |
2024-03-24 |
insert person Alex
Partridge |
2024-03-24 |
insert person Austin
Barker |
2024-03-24 |
insert person Cameron
Brown |
2024-03-24 |
update person_title Tom Paton-Smith: Head of Industrial & Logistics / Offices Sectors View Profile; Partner => Partner View Profile |
2024-03-24 |
update robots_txt_status careers.montagu-evans.co.uk: 200 => 404 |
2024-03-24 |
update robots_txt_status www.montagu-evans.co.uk: 200 => 404 |
2024-03-24 |
update website_status FlippedRobots => OK |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MILES |
2023-10-07 |
update website_status FailedRobots => FlippedRobots |
2023-09-20 |
update website_status FlippedRobots => FailedRobots |
2023-08-24 |
update website_status FailedRobots => FlippedRobots |
2023-08-04 |
update website_status FlippedRobots => FailedRobots |
2023-07-06 |
update website_status FailedRobots => FlippedRobots |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK CANDLER |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT ASBURY |
2023-04-21 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-04-05 |
update statutory_documents LLP MEMBER APPOINTED MR EDWARD DONAGH LEDWIDGE |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MATHEW JACKSON |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEIL DRYBURGH |
2023-03-29 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD THOMAS |
2023-03-28 |
update website_status FailedRobots => FlippedRobots |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2023-03-12 |
update website_status FlippedRobots => FailedRobots |
2023-03-06 |
update statutory_documents LLP MEMBER APPOINTED MR RICHARD EDWARD LEWIS THOMAS |
2023-02-16 |
update website_status OK => FlippedRobots |
2023-02-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN KEITH HARRIS / 01/02/2023 |
2023-02-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ANDREW MOLE / 01/02/2023 |
2023-02-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS JENNIFER HELEN RYDON / 01/02/2023 |
2023-02-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DONALD DRYBURGH / 01/02/2023 |
2023-01-16 |
update statutory_documents LLP MEMBER APPOINTED MR ANDREW MARK WILLIAM LUDIMAN |
2023-01-15 |
delete contact_pages_linkeddomain goo.gl |
2023-01-15 |
delete management_pages_linkeddomain london.gov.uk |
2023-01-15 |
delete person Vanessa
Forster |
2023-01-15 |
insert management_pages_linkeddomain bbc.co.uk |
2023-01-15 |
insert management_pages_linkeddomain gov.scot |
2023-01-15 |
insert person Andrew
Walton |
2023-01-15 |
insert person Balthazar
Butcher |
2023-01-15 |
insert person Eleanor
Judd |
2023-01-15 |
insert person James
Ainsworth |
2023-01-15 |
insert person James
Leuenberger |
2023-01-15 |
insert person Robbie
Mattiuzzo |
2023-01-15 |
insert person Thomas
Kerridge |
2023-01-15 |
insert person Tim Hayns |
2023-01-15 |
update person_description Alan
Fitzpatrick => Alan
Fitzpatrick |
2023-01-15 |
update person_title Eleanor Cook: Associate; Partner => Associate |
2023-01-15 |
update person_title Mathew Jackson: Head of Offices Sector View Profile => Partner View Profile; Partner |
2023-01-15 |
update website_status InternalLimits => OK |
2023-01-11 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES RALPH ROGERS / 01/04/2022 |
2023-01-09 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES RALPH ROGERS / 01/04/2022 |
2023-01-09 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES RALPH ROGERS / 10/10/2016 |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JODY SMITH |
2023-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-14 |
update website_status OK => InternalLimits |
2022-10-14 |
insert person Tom Butler-Manuel |
2022-10-11 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON JAMES RALPH ROGERS |
2022-10-11 |
update statutory_documents LLP MEMBER APPOINTED MRS JENNIFER HELEN RYDON |
2022-09-26 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON ANDREW MOLE |
2022-09-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE SEAMER / 01/04/2022 |
2022-09-26 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PAUL BURLEY |
2022-09-20 |
update statutory_documents LLP MEMBER APPOINTED MR WILLIAM GEORGE SEAMER |
2022-09-20 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CRAIG MCPHAIL |
2022-09-20 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GRAHAM COPELAND |
2022-09-13 |
delete person Chris
Soar |
2022-09-13 |
update person_title Mathew Jackson: Partner View Profile => Head of Offices Sector View Profile |
2022-07-13 |
insert person Mark
Paterson |
2022-06-12 |
delete index_pages_linkeddomain me100awards.co.uk |
2022-06-12 |
insert about_pages_linkeddomain wordpress.org |
2022-06-12 |
insert contact_pages_linkeddomain google.com |
2022-06-12 |
insert contact_pages_linkeddomain wordpress.org |
2022-06-12 |
insert index_pages_linkeddomain wordpress.org |
2022-06-12 |
insert management_pages_linkeddomain wordpress.org |
2022-06-12 |
insert projects_pages_linkeddomain wordpress.org |
2022-06-12 |
insert terms_pages_linkeddomain wordpress.org |
2022-04-12 |
delete person Craig
McPhail |
2022-04-12 |
delete person Mark
Hull |
2022-04-12 |
insert person Harriet
Humphrey |
2022-04-12 |
update person_title Andrew Hues: Partner => Partner / Advisory |
2022-04-12 |
update person_title Anthony
Shaw: Associate => Partner |
2022-04-12 |
update person_title Ben
Monk: Partner => Partner / Advisory |
2022-04-12 |
update person_title Bhavini
Shah: Associate => Partner |
2022-04-12 |
update person_title Gary Howes: Head of Development and Valuation Consultancy Partner => Head of Healthcare Sector Partner / Advisory |
2022-04-12 |
update person_title Josh
Myerson: Head of Rating Partner; Head of Rating Partner / Rating => Partner |
2022-04-12 |
update person_title Katie
Stewart: Senior Surveyor => Associate |
2022-04-12 |
update person_title Kirill
Malkin: Associate => Partner |
2022-03-29 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN JAMES PEACHEY / 29/03/2022 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2022-03-12 |
update person_title John
Hulme: Head of Industrial and Logistics Sector Partner => Partner |
2022-02-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BEST |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-06 |
delete otherexecutives Smith Finance |
2022-02-06 |
delete associated_investor Aberdeen Asset Management |
2022-02-06 |
delete index_pages_linkeddomain theconstructionindex.co.uk |
2022-02-06 |
delete person Bruno
Jaczkowski |
2022-02-06 |
delete person Smith Finance |
2022-02-06 |
insert email mo..@holisticgroup.co.uk |
2022-02-06 |
insert person Bismark
Boateng |
2022-02-06 |
insert person Debbie
Rogers |
2022-02-06 |
insert person Fred
Woods |
2022-02-06 |
insert person Katie
Stewart |
2022-02-06 |
insert person Matt
Rickman |
2022-01-20 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JAMES PATON-SMITH / 01/10/2021 |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DANIEL PEAKE |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN TINLEY |
2022-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-10-04 |
insert cfo David
Jones |
2021-10-04 |
delete person Dan
Peake |
2021-10-04 |
delete person John
Tinley |
2021-10-04 |
insert index_pages_linkeddomain theconstructionindex.co.uk |
2021-10-04 |
insert person David
Jones |
2021-10-04 |
insert person Jonathan
Podmore |
2021-10-04 |
insert person Louisa
Smith |
2021-09-02 |
update person_title Tom
Paton-Smith: Head of Offices Sector Partner / Commercial Agency and Advisory => Partner |
2021-07-29 |
delete person Alex
Kirk |
2021-07-29 |
update person_title Tom
Paton-Smith: Head of Offices Sector Partner / Commercial Agency and Advisory; Head of Offices Sector Partner View Profile => Head of Offices Sector Partner / Commercial Agency and Advisory |
2021-06-27 |
delete index_pages_linkeddomain propertyweek.com |
2021-05-27 |
insert career_pages_linkeddomain icims.com |
2021-05-27 |
insert index_pages_linkeddomain propertyweek.com |
2021-05-27 |
update person_title Falconer Hall: Associate / Planning & Heritage => Associate / Planning |
2021-05-04 |
update statutory_documents LLP MEMBER APPOINTED MR NEILL WORRALL |
2021-05-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NEILL WORRALL / 04/05/2021 |
2021-04-10 |
insert otherexecutives Baird Marketing |
2021-04-10 |
insert otherexecutives Thompson HR |
2021-04-10 |
insert index_pages_linkeddomain me100awards.co.uk |
2021-04-10 |
insert person Annie
Wilkins |
2021-04-10 |
insert person Baird Marketing |
2021-04-10 |
insert person Thompson HR |
2021-04-10 |
update person_title Anna
Russell-Smith: Associate => Partner |
2021-04-10 |
update person_title David
Taylor: Associate => Partner |
2021-04-10 |
update person_title Eleanor
Cook: Associate => Partner |
2021-04-10 |
update person_title Jenny
Rydon: Head of Healthcare Sector Partner => Partner |
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 |
2021-04-06 |
update statutory_documents LLP MEMBER APPOINTED MR GUY ALEXANDER BRANSBY |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-02-15 |
insert person Ben
Monk |
2021-02-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-02-08 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSHUA ARTHUR HUGO MYERSON / 04/01/2021 |
2021-02-07 |
delete address 5 BOLTON STREET LONDON W1J 8BA |
2021-02-07 |
insert address 70 ST MARY AXE LONDON ENGLAND EC3A 8BE |
2021-02-07 |
update registered_address |
2021-01-16 |
delete address 5 Bolton Street, London. W1J 8BA |
2021-01-16 |
delete person David
Basson |
2021-01-16 |
insert address 70 St Mary Axe, London, EC3A 8BE |
2021-01-16 |
insert person Ben
Pain |
2021-01-16 |
insert person Chris
Soar |
2021-01-16 |
update primary_contact 5 Bolton Street, London. W1J 8BA => 70 St Mary Axe, London, EC3A 8BE |
2020-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM
5 BOLTON STREET
LONDON
W1J 8BA |
2020-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM
70 ST MARY AXE 70 ST MARY AXE
LONDON
EC3A 8BE
ENGLAND |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER VEEVERS |
2020-11-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK HIGGIN |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-07 |
delete person Simon Knight |
2020-10-07 |
insert person Vanessa
Forster |
2020-10-07 |
update person_title John
Tinley: Head of Property Management Partner / Property Management => Partner |
2020-09-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NEAL STEPHENSON / 30/04/2020 |
2020-09-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN JAMES PEACHEY / 30/04/2020 |
2020-09-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WALTON ASBURY / 30/04/2020 |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GOODMAN |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SHARPE |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON KNIGHT |
2020-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3120720002 |
2020-08-08 |
insert person Anthony
Brogan |
2020-08-08 |
insert person Chloe
Saunter |
2020-08-08 |
insert person David
Mabb |
2020-08-08 |
insert person Emily
Patey |
2020-07-09 |
insert person Matt
Moran |
2020-07-09 |
update person_title Angus
Marlow-Thomas: Associate => Partner |
2020-07-09 |
update person_title Craig
McPhail: Head of Alternative Living Sector Partner / Investment => Head of Alternative Living Sector Partner / Commercial Agency and Advisory |
2020-07-09 |
update person_title Dr Timur
Tatlioglu: Associate => Partner |
2020-07-09 |
update person_title Tom Paton-Smith: Head of Offices Sector Partner / Investment; Head of Offices Sector Partner View Profile => Head of Offices Sector Partner / Commercial Agency and Advisory; Head of Offices Sector Partner View Profile |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents LLP MEMBER APPOINTED MR KEVIN WHITE |
2020-06-15 |
update statutory_documents LLP MEMBER APPOINTED MR SAMUEL BLAKE |
2020-06-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER GRANT |
2020-06-02 |
insert person Morgan
Reece |
2020-04-02 |
update person_description Adam
O'Neale => Adam
O'Neale |
2020-04-02 |
update person_title Adam
O'Neale: Associate => Partner |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
2020-03-03 |
update person_title Craig
McPhail: Head of Alternative Living Sector Partner => Head of Alternative Living Sector Partner / Investment |
2020-02-02 |
delete personal_emails tr..@montagu-evans.co.uk |
2020-02-02 |
delete address 2nd Floor, Abbey House, 74 Mosley Street, Manchester, M2 3LW |
2020-02-02 |
delete address 302 St. Vincent Street, Glasgow, G2 5RU |
2020-02-02 |
delete address 33 Cavendish Square, Marylebone, London |
2020-02-02 |
delete address 4th Floor, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EG |
2020-02-02 |
delete address Unit 11, Seven Hills, Edinburgh, EH11 4EP |
2020-02-02 |
delete address Unit 14, Seven Hills Business Park, Edinburgh, EH11 4EP |
2020-02-02 |
delete address Unit 6, Datapoint, Canning Town, E16 4SR |
2020-02-02 |
delete address Unit 8, Seven Hills Business Park, Edinburgh, EH11 4EP |
2020-02-02 |
delete contact_pages_linkeddomain modulepreview.co.uk |
2020-02-02 |
delete email mo..@elogbooks.co.uk |
2020-02-02 |
delete email tr..@montagu-evans.co.uk |
2020-02-02 |
delete phone +44 (0) 20 7312 7548 |
2020-02-02 |
delete phone 01480 484 917 |
2020-02-02 |
delete source_ip 54.229.73.105 |
2020-02-02 |
insert career_pages_linkeddomain linkedin.com |
2020-02-02 |
insert career_pages_linkeddomain twitter.com |
2020-02-02 |
insert contact_pages_linkeddomain linkedin.com |
2020-02-02 |
insert contact_pages_linkeddomain twitter.com |
2020-02-02 |
insert index_pages_linkeddomain linkedin.com |
2020-02-02 |
insert index_pages_linkeddomain twitter.com |
2020-02-02 |
insert index_pages_linkeddomain vimeo.com |
2020-02-02 |
insert person Bhavini
Shah |
2020-02-02 |
insert person Josh Myerson |
2020-02-02 |
insert person Tom Paton-Smith |
2020-02-02 |
insert source_ip 84.18.217.38 |
2020-02-02 |
update robots_txt_status www.montagu-evans.co.uk: 404 => 200 |
2020-01-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT SKIOLDEBRAND |
2020-01-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS RABAN |
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 |
2020-01-02 |
insert address Unit 6, Datapoint, Canning Town, E16 4SR |
2020-01-02 |
insert email mo..@elogbooks.co.uk |
2020-01-02 |
insert phone 01480 484 917 |
2019-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-02 |
delete address Out of Town Retail
St Andrew's Shopping Park, Birmingham, B10 0XA |
2019-12-02 |
delete address Unit 2-6, Newbridge One Industrial Park, Edinburgh, EH28 8TP |
2019-12-02 |
delete address Wheatley Hall Trade Park, Wheatley Hall Road, Doncaster, DN2 4LP |
2019-12-02 |
insert address 33 Cavendish Square, Marylebone, London |
2019-12-02 |
insert address Unit 11, Seven Hills, Edinburgh, EH11 4EP |
2019-12-02 |
insert address Unit 14, Seven Hills Business Park, Edinburgh, EH11 4EP |
2019-12-02 |
insert address Unit 8, Seven Hills Business Park, Edinburgh, EH11 4EP |
2019-11-02 |
delete address 11 Hill Street, Mayfair, London |
2019-11-02 |
delete address 13 Hill Street, Mayfair, London |
2019-11-02 |
delete address 185 Tower Bridge Road, London SE1 2UF |
2019-11-02 |
delete address 22 Bruton Street, Mayfair, London |
2019-11-02 |
delete person Barry McDines |
2019-11-02 |
delete person Thomas Mudd |
2019-11-02 |
insert address Out of Town Retail
St Andrew's Shopping Park, Birmingham, B10 0XA |
2019-11-02 |
insert address Unit 2-6, Newbridge One Industrial Park, Edinburgh, EH28 8TP |
2019-11-02 |
insert address Wheatley Hall Trade Park, Wheatley Hall Road, Doncaster, DN2 4LP |
2019-11-02 |
insert person Jenny Rydon |
2019-11-02 |
insert person Kevin White |
2019-10-03 |
insert personal_emails tr..@montagu-evans.co.uk |
2019-10-03 |
delete address Industrial
Unit 12, Stadium Trade & Business Park, Reading, RG30 6BX |
2019-10-03 |
delete address Unit 59, T Marchant Trading Estate, Bermondsey, SE16 3DH |
2019-10-03 |
delete address Unit 7, Datapoint, Canning Town, E16 4SR |
2019-10-03 |
delete address Unit 7, Roslin Square, Acton, W3 8DH |
2019-10-03 |
delete address Unit 731, Tudor Estate, Park Royal, NW10 7UN |
2019-10-03 |
delete address Unit 8, Roslin Square, Acton, W3 8DH |
2019-10-03 |
delete email ro..@montagu-evans.co.uk |
2019-10-03 |
delete person Robert Skioldebrand |
2019-10-03 |
delete phone 020 7312 7443 |
2019-10-03 |
insert address 11 Hill Street, Mayfair, London |
2019-10-03 |
insert address 13 Hill Street, Mayfair, London |
2019-10-03 |
insert address 185 Tower Bridge Road, London SE1 2UF |
2019-10-03 |
insert address 22 Bruton Street, Mayfair, London |
2019-10-03 |
insert email tr..@montagu-evans.co.uk |
2019-09-02 |
delete address 2 Duke Street, Dartmouth, TQ6 9PJ |
2019-09-02 |
delete address 73 - 77 Brook Street, Mayfair, London |
2019-09-02 |
delete address 9-11 Water Tower Buildings, London Road, West Sussex, PO21 1PN |
2019-09-02 |
insert address Industrial
Unit 12, Stadium Trade & Business Park, Reading, RG30 6BX |
2019-09-02 |
insert address Unit 59, T Marchant Trading Estate, Bermondsey, SE16 3DH |
2019-09-02 |
insert address Unit 7, Datapoint, Canning Town, E16 4SR |
2019-09-02 |
insert address Unit 7, Roslin Square, Acton, W3 8DH |
2019-09-02 |
insert address Unit 731, Tudor Estate, Park Royal, NW10 7UN |
2019-09-02 |
insert address Unit 8, Roslin Square, Acton, W3 8DH |
2019-08-03 |
delete address Edmonstone Home Farm, Edinburgh, EH16 4UX |
2019-08-03 |
delete address Unit 5 Bestway Business Centre, Park Royal, NW10 6DJ |
2019-08-03 |
insert address 2 Duke Street, Dartmouth, TQ6 9PJ |
2019-08-03 |
insert address 73 - 77 Brook Street, Mayfair, London |
2019-08-03 |
update person_title Mark Higgin: Partner, Head of Rating => Partner, Rating |
2019-07-04 |
delete address Unit B8, Mill Brook Road, Opringtonn, BR5 3TX |
2019-07-04 |
delete person Jenny Kay |
2019-07-04 |
insert address 9-11 Water Tower Buildings, London Road, West Sussex, PO21 1PN |
2019-07-04 |
insert address Edmonstone Home Farm, Edinburgh, EH16 4UX |
2019-07-04 |
insert address Unit 5 Bestway Business Centre, Park Royal, NW10 6DJ |
2019-07-04 |
insert person Jonny Sharp |
2019-07-04 |
update person_title Alan Benson: Associate, Management => Partner, Management |
2019-05-28 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN JAMES PEACHEY / 01/04/2019 |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALAN BENSON |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW HAUGHEY |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW HILL |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW HUES |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BARRY FINLAYSON |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BRUNO JACZKOWSKI |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BRYCE STEWART |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER RAMSDEN |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER COLIN WHYTE |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS WOOD |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER EDWARD LEDWIDGE |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER FRASER LITTLEJOHN |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GERARD GILLINGHAM |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HOWARD WILLIAMS |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES MCADDEN |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JANE BRADSHAW |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JEREMY EVERSHED |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN IZETT |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN PRESTWICH |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BRADBURN |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN GLAISTER |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEITH HUTCHISON |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KENNETH MCCORMACK |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEVIN WHITE |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LISBETH DOVEY |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MALCOLM HEWINES |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARIE BROWN |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER OLIVER CHIVERS |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PATRICIA BEEGAN |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PAUL LONDRA |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RODERICK MACLEOD |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROGER SEWELL |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SAMUEL BLAKE |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SAMUEL DALZELL |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SANDRA CLARK |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON HOPE |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON ROGERS |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN THOMAS |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEVEN DALTON |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TERRY SNOWBALL |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS MUDD |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TRACEY COLLINS |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MADDEN |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER WILLIAM ROBINSON |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER WILLIAM SEAMER |
2019-05-02 |
delete person Jon Bradburn |
2019-05-02 |
delete person Tom Paton-Smith |
2019-05-02 |
insert address 123 Wandsworth Bridge Road, London, SW6 2TS |
2019-05-02 |
insert address Superdrug - 54 Week Street Maidstone, ME14 1RR |
2019-05-02 |
insert address Unit 18 Greenford Park, Greenford, UB6 0AZ |
2019-05-02 |
insert address Unit 19, Greenford Park, Greenford, UB6 0AZ |
2019-05-02 |
insert person Dominic Ball |
2019-05-02 |
insert person Maria Jones |
2019-04-15 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER EDWARD KITCHEN |
2019-04-11 |
update statutory_documents LLP MEMBER APPOINTED MR ALAN MICHAEL BENSON |
2019-04-11 |
update statutory_documents LLP MEMBER APPOINTED MR WILLIAM GEORGE SEAMER |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANNE CLARKE |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON HARRIS |
2019-04-02 |
insert personal_emails br..@montagu-evans.co.uk |
2019-04-02 |
delete address 316 Essex Road, Islington, N1 3PB |
2019-04-02 |
delete email br..@montagu-evans.co.uk |
2019-04-02 |
delete person Alec Linfield |
2019-04-02 |
delete person Simon Harris |
2019-04-02 |
delete registration_number 4.12.2018 |
2019-04-02 |
insert email br..@montagu-evans.co.uk |
2019-04-02 |
insert person Katie Stewart |
2019-04-02 |
insert person Maxim Vane Percy |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
2019-02-21 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JOHN RABAN / 20/08/2018 |
2019-02-20 |
delete address 139 Hyndland Road, Glasgow G12 9JA |
2019-02-20 |
delete address 50 High Street, Tunbridge Wells, TN1 1XF |
2019-02-20 |
delete address Erith Distribution Centre, Unit 1 Manor Road, Erith
1
2
3
View all |
2019-02-20 |
delete person Gavin Anderson |
2019-02-20 |
insert address 316 Essex Road, Islington, N1 3PB |
2019-02-20 |
insert person Alec Linfield |
2019-02-20 |
insert person Alex Kirk |
2019-02-20 |
insert person Joshua Boreham |
2019-02-20 |
insert registration_number 4.12.2018 |
2019-01-10 |
update statutory_documents LLP MEMBER APPOINTED MR BRUNO ROBERT JACZKOWSKI |
2019-01-10 |
update statutory_documents LLP MEMBER APPOINTED MR CRAIG ALLAN WALLACE |
2019-01-10 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN VICTOR HULME |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ELLIOT CASSELS |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HUGH RUTHERFORD |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES ANDERSON |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL IRVINE |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT COHU |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-01 |
delete address Kingston Bridge Trading Estate, Houston Place, Glasgow, G5 8SG |
2018-11-01 |
delete address Unit 2, Broadleys Business Park, Glen Tye Road, Stirling, FK7 7LH |
2018-11-01 |
delete person David Reid |
2018-11-01 |
insert address 139 Hyndland Road, Glasgow G12 9JA |
2018-11-01 |
insert address 50 High Street, Tunbridge Wells, TN1 1XF |
2018-11-01 |
insert address Erith Distribution Centre, Unit 1 Manor Road, Erith
1
2
3
View all |
2018-09-28 |
delete personal_emails hu..@montagu-evans.co.uk |
2018-09-28 |
delete address 24 Newton Place, Glasgow, G3 7PY |
2018-09-28 |
delete address 254 Great Western Road, Glasgow, G4 9EJ |
2018-09-28 |
delete address Unit 1 Ashley Drive, Bothwell, G71 8BS |
2018-09-28 |
delete email hu..@montagu-evans.co.uk |
2018-09-28 |
delete person Hugh Rutherford |
2018-09-28 |
insert address Kingston Bridge Trading Estate, Houston Place, Glasgow, G5 8SG |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR ANDREW JAMES HAUGHEY |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN BRYCE PRESTWICH |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR KEVIN ANDREW WHITE |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR OLIVER MAURY |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR PAUL WILLIAM LONDRA |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR RODERICK IAIN MACLEOD |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR SAMUEL GEORGE DALZELL |
2018-08-29 |
update statutory_documents LLP MEMBER APPOINTED MR WILLIAM FRANCIS MATTHEW MADDEN |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID REID |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STUART FRICKER |
2018-08-26 |
delete address 206,207 & 207a Carlisle Lane, Lambeth, SE1 7LH |
2018-08-26 |
delete address 3 Heathrow Boulevard, 282 Bath Road, Heathrow, UB7 0DQ |
2018-08-26 |
delete address Gatwick 33, London Road. Crawley, RH10 9XX |
2018-08-26 |
delete address Industrial
Questor80 Dartford, Kent, DA1 1JG |
2018-08-26 |
delete address Unit 1/1A, Newbridge Industrial Estate, Newbridge, Edinburgh EH28 8JP |
2018-08-26 |
insert address 24 Newton Place, Glasgow, G3 7PY |
2018-08-26 |
insert address 254 Great Western Road, Glasgow, G4 9EJ |
2018-08-26 |
insert address Unit 1 Ashley Drive, Bothwell, G71 8BS |
2018-08-26 |
insert address Unit 2, Broadleys Business Park, Glen Tye Road, Stirling, FK7 7LH |
2018-08-26 |
update person_title Angus Marlow Thomas: Associate => Associate, Agency |
2018-08-26 |
update person_title Ben Farrell: Senior Surveyor => Senior Surveyor, Investment |
2018-08-26 |
update person_title Benjamin Pain: Senior Surveyor => Senior Surveyor, Rating |
2018-08-26 |
update person_title Eddie Cook: Consultant => Consultant, Investment |
2018-08-26 |
update person_title Joanna Dalby: Associate => Associate, Management |
2018-08-26 |
update person_title Jonathan Best: Equity Partner => Equity Partner, Planning |
2018-08-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2017 |
2018-07-26 |
update statutory_documents CESSATION OF ROBERT VERN BOWER AS A PSC |
2018-07-25 |
update statutory_documents CESSATION OF ROBERT VERN BOWER AS A PSC |
2018-07-13 |
delete address 2 Woodside Place, Glasgow, G2 7QF |
2018-07-13 |
delete address Unit B Ventura Park, Ventura Park, Radlett, Hertfordshire AL2 2DB |
2018-07-13 |
insert address 206,207 & 207a Carlisle Lane, Lambeth, SE1 7LH |
2018-07-13 |
insert address 3 Heathrow Boulevard, 282 Bath Road, Heathrow, UB7 0DQ |
2018-07-13 |
insert address Gatwick 33, London Road. Crawley, RH10 9XX |
2018-07-13 |
insert address Unit 1/1A, Newbridge Industrial Estate, Newbridge, Edinburgh EH28 8JP |
2018-07-13 |
insert person Barry McDines |
2018-07-13 |
update person_title Jonathan Best: Partner, Planning => Equity Partner |
2018-05-27 |
delete address Nova House, 3 - 5 Ponton Street, Edinburgh EH3 9QQ |
2018-05-27 |
delete address Out of Town Retail
Bathgate - Wester Inch, EH48 2XB |
2018-05-27 |
delete address Portland House, 17 Renfield Street, Glasgow, G2 5AH |
2018-05-27 |
delete address Royal Elizabeth Yard, Dalmeny, South Queensferry, EH29 9EN |
2018-05-27 |
insert address 2 Woodside Place, Glasgow, G2 7QF |
2018-05-27 |
insert address Industrial
Questor80, Dartford Kent, DA1 1JG |
2018-05-27 |
insert address Unit B Ventura Park, Ventura Park, Radlett, Hertfordshire AL2 2DB |
2018-05-27 |
insert person Tom Paton-Smith |
2018-04-06 |
delete address 134/146 High Street, Kirkcaldy, KY1 1LN |
2018-04-06 |
delete address 25 South Douglas Street, Clydebank, Glasgow, G81 1PF |
2018-04-06 |
delete person Stuart Fricker |
2018-04-06 |
insert address Nova House, 3 - 5 Ponton Street, Edinburgh EH3 9QQ |
2018-04-06 |
insert address Out of Town Retail
Bathgate - Wester Inch, EH48 2XB |
2018-04-06 |
insert address Portland House, 17 Renfield Street, Glasgow, G2 5AH |
2018-04-06 |
insert address Royal Elizabeth Yard, Dalmeny, South Queensferry, EH29 9EN |
2018-04-06 |
update person_title Angus Marlow Thomas: Senior Surveyor => Associate |
2018-04-06 |
update person_title John Prestwich: Consultant, Property Management => Partner, Property Management |
2018-04-06 |
update person_title Kevin White: Associate, Development Consultancy => Partner, Development Consultancy |
2018-04-06 |
update person_title Roddy MacLeod: Associate => Partner, Planning |
2018-04-06 |
update person_title Sam Dalzell: Associate, Planning => Partner, Planning |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR ANDREW JOHN HILL |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR BRYCE MACKAY STEWART |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR CHRISTOPHER ROBERT JAMES RAMSDEN |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR JONATHAN KEITH GLAISTER |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR JONATHAN WILLIAM BRADBURN |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR KENNETH ROSS MCCORMACK |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR THOMAS CHARLES MUDD |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MR TRACY SCOTT COLLINS |
2018-03-09 |
update statutory_documents LLP MEMBER APPOINTED MRS ANNE ELIZABETH CLARKE |
2018-03-09 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK JUSTIN CRICHTON GIRLING / 09/01/2018 |
2018-03-09 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG WARREN BLATCHFORD / 09/01/2018 |
2018-03-09 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANTHONY CHARLES HIGGIN / 09/01/2018 |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GARY FORSTER |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAIN MICHIE |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOANNA FONE |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SARAH DONOVAN |
2018-02-18 |
delete address 195A Crown Business Centre, Horton Road, West Drayton, UB7 8HP |
2018-02-18 |
delete address Bermuda House, Castle Business Park, Stirling. FK9 4RS |
2018-02-18 |
delete address Highams Court, Friars Close, London, E4 6UU |
2018-02-18 |
delete address Shandwick Square Shopping Centre, Easterhouse, Glasgow, G34 9DT |
2018-02-18 |
delete address Unit 1 - 78 Glasgow Street, Dumfries, DG2 9AQ |
2018-02-18 |
delete address Unit 2 - 78 Glasgow Street, Dumfries, DG2 9AQ |
2018-02-18 |
delete phone 0131 221 2486 |
2018-02-18 |
insert address 134/146 High Street, Kirkcaldy, KY1 1LN |
2018-02-18 |
insert address 25 South Douglas Street, Clydebank, Glasgow, G81 1PF |
2018-02-18 |
insert person Tracy Collins |
2018-02-18 |
update person_description Ally Campbell => Ally Campbell |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-06 |
delete address Unit 2, Miller Street Trade Centre, Aberdeen, AB11 5AN |
2018-01-06 |
delete address Vantage Point, Edinburgh. EH11 4DF |
2018-01-06 |
delete person Tom Paton-Smith |
2018-01-06 |
insert address Highams Court, Friars Close, London, E4 6UU |
2018-01-06 |
insert address Shandwick Square Shopping Centre, Easterhouse, Glasgow, G34 9DT |
2018-01-06 |
insert person Angus Marlow Thomas |
2018-01-06 |
insert phone 0131 221 2486 |
2017-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-08 |
delete address 165 - 197 The Sauchiehall Building, Glasgow, G3 3ER |
2017-12-08 |
delete address 3 Houston Place, Kingston Bridge Trading Estate, Glasgow, G5 8SG |
2017-12-08 |
delete address Oakbank Trading Estate, Glasgow, G20 7LU |
2017-12-08 |
delete address Unit 4, Houston Place, Kingston Bridge Trading Estate, Glasgow, G5 8SG |
2017-12-08 |
delete address Unit C, Western Trading Estate, Park Royal, NW10 7LU |
2017-12-08 |
delete person Matthew Jackson |
2017-12-08 |
insert address 195A Crown Business Centre, Horton Road, West Drayton, UB7 8HP |
2017-12-08 |
insert address Bermuda House, Castle Business Park, Stirling. FK9 4RS |
2017-12-08 |
insert address Unit 1 - 78 Glasgow Street, Dumfries, DG2 9AQ |
2017-12-08 |
insert address Unit 2 - 78 Glasgow Street, Dumfries, DG2 9AQ |
2017-12-08 |
insert address Unit 2, Miller Street Trade Centre, Aberdeen, AB11 5AN |
2017-12-08 |
insert address Vantage Point, Edinburgh. EH11 4DF |
2017-12-08 |
insert person Gavin Anderson |
2017-12-08 |
insert person Luca Nardini |
2017-12-08 |
update person_title Adrian Peachey: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title Caroline Parker: Partner, Development and Valuation Consultancy => Consultant, Development and Valuation Consultancy |
2017-12-08 |
update person_title Craig McPhail: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title Edward George: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title Elliot Cassels: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title James McAdden: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title Mark Girling: Head of Capital Markets - London => Head of Investment - London |
2017-12-08 |
update person_title Nick Richardson: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title Oliver Chivers: Partner, Professional Services => Partner, Development and Valuation Consultancy |
2017-12-08 |
update person_title Peter Grant: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title Ross Burnett: Partner, Capital Markets => Partner, Investment |
2017-12-08 |
update person_title Tom Paton-Smith: Partner, Capital Markets => Partner, Investment |
2017-12-05 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRISTOPHER EDMONDSON MIELE / 01/04/2017 |
2017-12-05 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WALTON ASBURY / 01/04/2017 |
2017-11-02 |
delete address 6 Brittain Way, Eurocentral, ML1 4XJ |
2017-11-02 |
delete address Old Sheriff Court Building, 141 Ingram Street, Glasgow, G1 1DW |
2017-11-02 |
insert address 165 - 197 The Sauchiehall Building, Glasgow, G3 3ER |
2017-11-02 |
insert address 3 Houston Place, Kingston Bridge Trading Estate, Glasgow, G5 8SG |
2017-11-02 |
insert address Oakbank Trading Estate, Glasgow, G20 7LU |
2017-11-02 |
insert address Unit 4, Houston Place, Kingston Bridge Trading Estate, Glasgow, G5 8SG |
2017-11-02 |
insert address Unit C, Western Trading Estate, Park Royal, NW10 7LU |
2017-09-28 |
delete address 6-10 Market Road, Islington, London |
2017-09-28 |
delete alias Montagu Evans LLP |
2017-09-28 |
delete casestudy_pages_linkeddomain plus.google.com |
2017-09-28 |
delete index_pages_linkeddomain plus.google.com |
2017-09-28 |
insert address 6 Brittain Way, Eurocentral, ML1 4XJ |
2017-09-28 |
insert address Old Sheriff Court Building, 141 Ingram Street, Glasgow, G1 1DW |
2017-09-28 |
update person_title Hugh Rutherford: Partner, Corporate Real Estat => Partner, Corporate Real Estate |
2017-09-28 |
update robots_txt_status www.montagu-evans.co.uk: 200 => 404 |
2017-07-16 |
delete personal_emails be..@montagu-evans.co.uk |
2017-07-16 |
delete email be..@montagu-evans.co.uk |
2017-07-16 |
delete email be..@montagu-evans.co.uk |
2017-07-16 |
delete person Belen Lopez-Bloor |
2017-07-16 |
delete phone 020 7312 7493 |
2017-07-16 |
insert email mo..@holisticgroup.co.uk |
2017-06-10 |
insert address 6-10 Market Road, Islington, London |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, NO UPDATES |
2017-03-08 |
update statutory_documents LLP MEMBER APPOINTED MR OLIVER GEORGE DAVID CHIVERS |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-03-07 |
update statutory_documents LLP MEMBER APPOINTED MR ANDREW NORMAN HUES |
2017-03-07 |
update statutory_documents LLP MEMBER APPOINTED MR CRAIG WARREN BLATCHFORD |
2017-03-07 |
update statutory_documents LLP MEMBER APPOINTED MR FRASER LITTLEJOHN |
2017-03-07 |
update statutory_documents LLP MEMBER APPOINTED MR JAMES FRANCIS MCADDEN |
2017-03-07 |
update statutory_documents LLP MEMBER APPOINTED MR JONATHAN PAUL BEST |
2017-03-07 |
update statutory_documents LLP MEMBER APPOINTED MR STEVEN JOHN DALTON |
2017-03-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CAROLINE PARKER |
2017-03-02 |
update statutory_documents LLP MEMBER APPOINTED MR CHRISTOPHER JOHN KEEN |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS WOOLHOUSE |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTHONY ROWBOTHAM |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GRAHAM PRIDDLE |
2017-01-11 |
delete address 22 Smith St, St Peter Port, Guernsey, GY1 2JQ |
2017-01-11 |
delete phone +44 (0) 1481 742280 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-15 |
update statutory_documents LLP MEMBER APPOINTED MRS SANDRA KAY CLARK |
2016-12-15 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD WEBSTER |
2016-12-12 |
update statutory_documents LLP MEMBER APPOINTED MR ADRIAN RICHARD AMBROSE OWEN |
2016-12-12 |
update statutory_documents LLP MEMBER APPOINTED MR HOWARD ROBERT WILLIAMS |
2016-12-12 |
update statutory_documents LLP MEMBER APPOINTED MR SAMUEL WILLIAM JOHN BLAKE |
2016-12-12 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON JAMES RALPH ROGERS |
2016-11-11 |
insert career_pages_linkeddomain modulepreview.co.uk |
2016-11-11 |
insert email an..@montagu-evans.co.uk |
2016-11-11 |
insert person Andrew Hues |
2016-08-18 |
insert address Gallagher Shopping Park, J9 of M6, Wednesbury, West Midlands |
2016-07-28 |
update statutory_documents LLP MEMBER APPOINTED MR ADRIAN JAMES PEACHEY |
2016-07-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GREGORY MCGONIGAL |
2016-07-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON WAUGH |
2016-07-28 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN THOMAS |
2016-05-13 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-13 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-11 |
update statutory_documents LLP MEMBER APPOINTED MR GERRARD RICHARD PAUL YOUNG |
2016-03-11 |
update statutory_documents LLP MEMBER APPOINTED MR JODY ANTHONY SMITH |
2016-03-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/16 |
2016-03-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MANLEY |
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 |
2016-01-23 |
insert email be..@montagu-evans.co.uk |
2016-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-03 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / COLIN MUIR MACINTYRE WHYTE / 01/04/2015 |
2015-12-03 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / COLIN MUIR MACINTYRE WHYTE / 16/09/2014 |
2015-10-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN KEITH HARRIS / 01/04/2015 |
2015-10-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRISTOPHER EDMONDSON MIELE / 01/04/2015 |
2015-10-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK JONATHAN WHITFIELD / 01/04/2015 |
2015-10-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANTHONY CHARLES HIGGIN / 01/04/2015 |
2015-10-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN COHU / 01/04/2015 |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR DANIEL SPENCER PEAKE |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR DOUGLAS DAVID WOOD |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR EDWARD DONAGH LEDWIDGE |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR GERARD DAVID GILLINGHAM |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN WALTER TINLEY |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR JOSHUA ARTHUR HUGO MYERSON |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR RICHARD GEORGE WEBSTER |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MR TIMOTHY JAMES MILES |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MS MARIE THERESE BROWN |
2015-10-07 |
update statutory_documents LLP MEMBER APPOINTED MS PATRICIA CECILIA'AINE BEEGAN |
2015-10-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE THOMAS / 01/04/2015 |
2015-10-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SKIOLDEBRAND / 01/04/2015 |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MCRITCHIE |
2015-08-26 |
delete address 47 Houston Street, Kingston Bridge Trading Estate
Cornerstone House, 2-4 Melville Street, Edinburgh |
2015-07-29 |
delete address Cornerstone House, 2-4 Melville Street, Edinburgh
Quantock House
Taunton
UK |
2015-06-24 |
update robots_txt_status www.montagu-evans.co.uk: 0 => 200 |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-05-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/15 |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RALPH DOREY |
2015-04-01 |
update statutory_documents LLP MEMBER APPOINTED MR RICHARD JOHN WACKETT |
2015-04-01 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON DESBOROUGH HOPE |
2015-04-01 |
update statutory_documents LLP MEMBER APPOINTED MR SIMON JONATHAN MARKS |
2015-04-01 |
update statutory_documents LLP MEMBER APPOINTED MRS CAROLINE JANE PARKER |
2015-03-31 |
update statutory_documents LLP MEMBER APPOINTED MR GARY JAMES FORSTER |
2015-03-31 |
update statutory_documents LLP MEMBER APPOINTED MR JEREMY THOMAS EVERSHED |
2015-03-31 |
update statutory_documents LLP MEMBER APPOINTED MR MALCOLM HEWINES |
2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RUSSELL TAYLOR |
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 |
2015-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-01-01 |
delete address Cornerstone House, 2-4 Melville Street, Edinburgh
UK |
2015-01-01 |
delete phone +44 (0) 161 235 6363 |
2015-01-01 |
insert address Cornerstone House, 2-4 Melville Street, Edinburgh
Quantock House
Taunton
UK |
2015-01-01 |
insert phone +44 (0) 161 241 8200 |
2015-01-01 |
update primary_contact Cornerstone House, 2-4 Melville Street, Edinburgh
UK => Cornerstone House, 2-4 Melville Street, Edinburgh
Quantock House
Taunton
UK |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID MCCRORY |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARTIN GUDAITIS |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY DAVEY |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD GAMMIE |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER WILLIAM O'HARA |
2014-11-06 |
insert address Cornerstone House, 2-4 Melville Street, Edinburgh
UK |
2014-11-06 |
insert phone +44 (0) 161 235 6363 |
2014-11-03 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN GUDAITIS / 08/09/2014 |
2014-11-03 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCCRORY / 05/09/2014 |
2014-07-18 |
delete address 11 Old Jewry, London, EC2R 8DU |
2014-07-18 |
delete address Barnett House, 53 Fountain Street, Manchester, M2 2AN |
2014-07-18 |
delete alias Montagu Evans Agency |
2014-07-18 |
delete phone +44 (0) 20 7606 1336 |
2014-07-18 |
delete phone +44 (0) 20 7606 1356 |
2014-07-18 |
delete phone +44(0) 161 235 6344 |
2014-07-18 |
delete phone +44(0) 161 235 6363 |
2014-07-18 |
insert address 2nd Floor, Abbey House, 74 Mosley Street, Manchester, M2 3LW |
2014-06-12 |
insert alias Montagu Evans Agency |
2014-05-07 |
delete address 5 BOLTON STREET LONDON ENGLAND W1J 8BA |
2014-05-07 |
insert address 5 BOLTON STREET LONDON W1J 8BA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/14 |
2014-04-04 |
update statutory_documents LLP MEMBER APPOINTED MR GRAHAM COPELAND |
2014-04-04 |
update statutory_documents LLP MEMBER APPOINTED MR GRAHAM MICHAEL PRIDDLE |
2014-04-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 01/04/2013 |
2014-04-03 |
update statutory_documents LLP MEMBER APPOINTED MR RUSSELL GRAHAM TAYLOR |
2014-04-01 |
update statutory_documents LLP MEMBER APPOINTED MR ANDREW DAVID JOHN VEITCH |
2014-04-01 |
update statutory_documents LLP MEMBER APPOINTED MR CRAIG ANDREW MALCOLM MCPHAIL |
2014-04-01 |
update statutory_documents LLP MEMBER APPOINTED MR EDWARD JOHN KITCHEN |
2014-04-01 |
update statutory_documents LLP MEMBER APPOINTED MR RALPH CHARLES DOREY |
2014-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NEAL STEPHENSON / 01/04/2013 |
2014-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN GUDAITIS / 01/10/2013 |
2014-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE O'HARA / 30/09/2013 |
2014-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SKIOLDEBRAND / 01/04/2013 |
2014-03-26 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW DICK |
2014-03-26 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTHONY LANDER |
2014-01-31 |
insert about_pages_linkeddomain google.com |
2014-01-31 |
insert career_pages_linkeddomain google.com |
2014-01-31 |
insert casestudy_pages_linkeddomain google.com |
2014-01-31 |
insert contact_pages_linkeddomain google.com |
2014-01-31 |
insert partner_pages_linkeddomain google.com |
2014-01-31 |
insert service_pages_linkeddomain google.com |
2014-01-31 |
insert terms_pages_linkeddomain google.com |
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 |
2013-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ADRIAN OWEN |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE MCLEAN |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES PARGETER |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT HARVEY |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN KAY |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEVEN COOPER |
2013-08-11 |
delete source_ip 109.228.21.61 |
2013-08-11 |
insert source_ip 54.229.73.105 |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
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 |
2013-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/13 |
2013-04-04 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW MCCRORY / 19/04/2012 |
2013-04-03 |
update statutory_documents LLP MEMBER APPOINTED MR KEITH HUTCHISON |
2013-04-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROGER PHILLPOTTS |
2013-03-28 |
update statutory_documents LLP MEMBER APPOINTED ADRIAN RICHARD AMBROSE OWEN |
2013-01-03 |
delete email ma..@montagu-evans.co.uk |
2013-01-03 |
delete email ma..@montagu-evans.co.uk |
2013-01-03 |
delete phone 013 1221 2486 |
2013-01-03 |
delete phone 0207 312 7499 |
2013-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-15 |
insert email ma..@montagu-evans.co.uk |
2012-12-15 |
insert email ma..@montagu-evans.co.uk |
2012-12-15 |
insert phone 013 1221 2486 |
2012-12-15 |
insert phone 0207 312 7499 |
2012-11-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN COHU / 12/10/2006 |
2012-11-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT VERN BOWER / 12/10/2006 |
2012-11-19 |
delete address 37 Coverton Road, Tooting, London |
2012-11-19 |
delete address Clarges House, 6-12 Clarges Street, London W1J 8HB |
2012-11-19 |
delete client Investment Agency |
2012-11-19 |
delete registration_number 01009184 |
2012-11-13 |
insert registration_number 01009184 |
2012-10-28 |
insert address 37 Coverton Road, Tooting, London |
2012-10-24 |
insert email ke..@montagu-evans.co.uk |
2012-10-24 |
insert phone 020 7312 7494 |
2012-10-24 |
insert phone 0207 312 7460 |
2012-10-24 |
delete email ma..@montagu-evans.co.uk |
2012-10-24 |
delete email si..@montagu-evans.co.uk |
2012-10-24 |
delete email st..@montagu-evans.co.uk |
2012-10-24 |
delete email to..@montagu-evans.co.uk |
2012-10-24 |
delete phone 020 7778 0990 |
2012-10-24 |
delete phone 020 7778 0991 |
2012-10-24 |
delete phone 020 7778 0993 |
2012-10-24 |
delete phone 020 7778 0994 |
2012-10-24 |
insert address 37 Coverton Road, Tooting, London |
2012-10-24 |
update person_description Steve IRRV |
2012-10-24 |
delete address 37 Coverton Road, Tooting, London |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CLIVE RIDING |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARTIN WALLACE |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON CROTTY |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ENGLISH |
2012-08-16 |
update statutory_documents LLP MEMBER APPOINTED JONATHAN IAIN MANLEY |
2012-08-16 |
update statutory_documents LLP MEMBER APPOINTED STEVEN JAMES COOPER |
2012-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
CLARGES HOUSE
6-12 CLARGES STREET
LONDON
W1J 8HB |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CLIVE RIDING |
2012-04-05 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN RICHARD IZETT |
2012-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/12 |
2012-04-05 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRISTOPHER EDMONDSON MIELE / 01/04/2011 |
2012-04-05 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NEAL STEPHENSON / 01/04/2011 |
2012-04-05 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LISBETH JO DOVEY / 01/04/2011 |
2012-03-28 |
update statutory_documents LLP MEMBER APPOINTED JANE ELIZABETH BRADSHAW |
2012-03-28 |
update statutory_documents LLP MEMBER APPOINTED WILLIAM MYLES ROBINSON |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID MUNNIS / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MICHAEL WALKER / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY CHARLES WILLIAM ROWBOTHAM / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE SAMSON MCLEAN / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / COLIN MUIR MACINTYRE WHYTE / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALEXANDER MACKENZIE REID / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRISTOPHER EDMONDSON MIELE / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAIN JAMES MICHIE / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILLIAM PARGETER / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK JONATHAN WHITFIELD / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN WALLACE / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER MICHAEL PHILLPOTTS / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS BRIAN SHARPE / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS RICHARDSON / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PETER RAOUL VEEVERS / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROGER SEWELL / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TERRY DOUGLAS SNOWBALL / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JAMES PATON-SMITH / 01/04/2011 |
2012-03-27 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JOHN RABAN / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN KEITH HARRIS / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BARRY JOHN FINLAYSON / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD CHARLES HUGO GEORGE / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ELLIOT WESTWOOD CASSELS / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GARY HOWES / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN ST JOHN CLARK / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GAVIN ANDERSON / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA JULIE FONE / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANTHONY CHARLES HIGGIN / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK JUSTIN CRICHTON GIRLING / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN GUDAITIS / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL IRVINE / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DONALD DRYBURGH / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PETER GOODMAN / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BURLEY / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW LAWSON / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CHARLES WALTON ASBURY / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CHARLES WALTON ASBURY / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT DOUGLAS HARVEY / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT VERN BOWER / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROSS ALAN BURNETT / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SARAH MARIE DONOVAN / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON EGERTON KNIGHT / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MICHAEL PAUL CROTTY / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STUART JOHN FRICKER / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES EARL / 01/04/2011 |
2012-03-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HENRY EDMONDS / 01/04/2011 |
2012-03-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
2012-02-13 |
update statutory_documents LLP MEMBER APPOINTED ANTHONY RICHARD LANDER |
2012-02-13 |
update statutory_documents LLP MEMBER APPOINTED MARK DAVID CANDLER |
2012-02-06 |
update statutory_documents LLP MEMBER APPOINTED MATHEW JAMES JACKSON |
2012-02-06 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN WALLACE / 14/09/2011 |
2012-02-06 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY HUGH JOSEPH MCGONIGAL / 14/09/2011 |
2012-02-06 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PATRICK MASON |
2012-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-04-26 |
update statutory_documents LLP MEMBER APPOINTED RICHARD KENNETH GAMMIE |
2011-04-26 |
update statutory_documents LLP MEMBER APPOINTED THOMAS ANTHONY JAMES WOOLHOUSE |
2011-04-14 |
update statutory_documents LLP MEMBER APPOINTED ANDREW HAMISH STUART DICK |
2011-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/11 |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HOW |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NIGEL LAW |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD PICTON-JONES |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-11 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALEXANDER MACKENZIE REID / 01/04/2009 |
2010-10-11 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY HUGH JOSEPH MCGONIGAL / 01/04/2009 |
2010-10-11 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT VERN BOWER / 01/04/2009 |
2010-10-11 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD WALTER HARRIS / 01/04/2009 |
2010-08-20 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD EVERALL |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CLIVE ANDREW RIDING / 01/10/2009 |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALEXANDER MACKENZIE REID / 01/10/2009 |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ELLIOT WESTWOOD CASSELS / 01/10/2009 |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY HUGH JOSEPH MCGONIGAL / 01/10/2009 |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DONALD DRYBURGH / 01/10/2009 |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT VERN BOWER / 01/10/2009 |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD WALTER HARRIS / 01/10/2009 |
2010-04-26 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 01/10/2009 |
2010-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/10 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN KEITH HARRIS / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID MUNNIS / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MICHAEL WALKER / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY CHARLES WILLIAM ROWBOTHAM / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY REYNOLDS MCRITCHIE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BARRY JOHN FINLAYSON / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE SAMSON MCLEAN / 01/04/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER EDMONDSON MIELE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / COLIN MUIR MACINTYRE WHYTE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW MCCRORY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD CHARLES HUGO GEORGE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GARY HOWES / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN DAVEY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / HUGH RUTHERFORD / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAIN JAMES MICHIE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN ST JOHN CLARK / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GAVIN ANDERSON / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILLIAM PARGETER / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA JULIE FONE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NEAL STEPHENSON / 01/03/2010 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LISBETH JO DOVEY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANTHONY CHARLES HIGGIN / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK JONATHAN WHITFIELD / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK JUSTIN CRICHTON GIRLING / 01/03/2010 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN GUDAITIS / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN WALLACE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL IRVINE / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY HUGH JOSEPH MCGONIGAL / 01/04/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JONATHAN BOVILL / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PETER GOODMAN / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS RICHARDSON / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JACKSON MASON / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BURLEY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PETER GRANT / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PETER RAOUL VEEVERS / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES MICHAEL EVERALL / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PICTON-JONES / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW LAWSON / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CHARLES WALTON ASBURY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT DOUGLAS HARVEY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN COHU / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SKIOLDEBRAND / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROGER MICHAEL PHILLPOTTS / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROGER SEWELL / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROSS ALAN BURNETT / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SARAH MARIE DONOVAN / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON EGERTON KNIGHT / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JONATHAN WAUGH / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MICHAEL PAUL CROTTY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD WALTER HARRIS / 01/04/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN FREDERICK ENGLISH / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES WILLIAM KAY / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN LESLIE THOMAS / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN MICHAEL MCDONALD / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STUART JOHN FRICKER / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TERRY DOUGLAS SNOWBALL / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JAMES PATON-SMITH / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JOHN RABAN / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES EARL / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM CLIVE O'HARA / 01/10/2009 |
2010-04-19 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HENRY EDMONDS / 01/10/2009 |
2010-02-22 |
update statutory_documents LLP MEMBER APPOINTED JAMES WILLIAM PARGETER |
2010-02-22 |
update statutory_documents LLP MEMBER APPOINTED MR PETER JONATHAN BOVILL |
2010-02-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NEAL STEPHENSON / 12/02/2010 |
2010-02-22 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK JUSTIN CRICHTON GIRLING / 05/02/2010 |
2010-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-02 |
update statutory_documents MEMBER RESIGNED DOMINIC LAWSON |
2009-06-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/09 |
2009-05-26 |
update statutory_documents LLP MEMBER APPOINTED ROBERT SKIOLDEBRAND |
2009-05-26 |
update statutory_documents MEMBER RESIGNED JUSTYN BAILEY |
2009-05-26 |
update statutory_documents MEMBER RESIGNED TIMOTHY WATKINS |
2009-05-26 |
update statutory_documents MEMBER RESIGNED WILLIAM SCOTT |
2009-05-26 |
update statutory_documents MEMBER'S PARTICULARS MARK GIRLING |
2009-02-17 |
update statutory_documents MEMBER'S PARTICULARS COLIN WHYTE |
2008-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-12-15 |
update statutory_documents LLP MEMBER APPOINTED MARTIN WALLACE |
2008-12-15 |
update statutory_documents LLP MEMBER APPOINTED SIMON MICHAEL PAUL CROTTY |
2008-09-29 |
update statutory_documents LLP MEMBER APPOINTED ANDREW MICHAEL WALKER |
2008-09-19 |
update statutory_documents LLP MEMBER APPOINTED WILLIAM HENRY EDMONDS |
2008-09-09 |
update statutory_documents MEMBER RESIGNED DAVID BROWN |
2008-09-03 |
update statutory_documents LLP MEMBER GLOBAL DAVID MCCRORY DETAILS CHANGED BY FORM RECEIVED ON 02-09-2008 FOR LLP SO300624 |
2008-09-03 |
update statutory_documents LLP MEMBER GLOBAL DAVID MCCRORY DETAILS CHANGED BY FORM RECEIVED ON 02-09-2008 FOR LLP SO300625 |
2008-09-03 |
update statutory_documents LLP MEMBER GLOBAL DAVID MCCRORY DETAILS CHANGED BY FORM RECEIVED ON 02-09-2008 FOR LLP SO300626 |
2008-09-03 |
update statutory_documents LLP MEMBER GLOBAL DAVID MCCRORY DETAILS CHANGED BY FORM RECEIVED ON 02-09-2008 FOR LLP SO301176 |
2008-09-03 |
update statutory_documents MEMBER'S PARTICULARS ALAN HARRIS |
2008-09-03 |
update statutory_documents MEMBER'S PARTICULARS DAVID MCCRORY |
2008-04-15 |
update statutory_documents LLP MEMBER APPOINTED STEPHEN THOMAS |
2008-04-15 |
update statutory_documents MEMBER RESIGNED DAVID JACKSON |
2008-04-15 |
update statutory_documents MEMBER RESIGNED KAREN CAMPBELL |
2008-04-15 |
update statutory_documents MEMBER'S PARTICULARS LISBETH DOVEY |
2008-04-15 |
update statutory_documents MEMBER'S PARTICULARS THOMAS PATON-SMITH |
2008-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/08 |
2008-01-24 |
update statutory_documents NEW MEMBER APPOINTED |
2007-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-07 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-09-06 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-06-12 |
update statutory_documents NEW MEMBER APPOINTED |
2007-06-12 |
update statutory_documents NEW MEMBER APPOINTED |
2007-06-12 |
update statutory_documents NEW MEMBER APPOINTED |
2007-06-12 |
update statutory_documents NEW MEMBER APPOINTED |
2007-06-12 |
update statutory_documents NEW MEMBER APPOINTED |
2007-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/07 |
2007-04-21 |
update statutory_documents MEMBER RESIGNED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-14 |
update statutory_documents NEW MEMBER APPOINTED |
2006-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
PREMIER HOUSE
44-48 DOVER STREET
LONDON
W1S 4AZ |
2006-08-14 |
update statutory_documents NEW MEMBER APPOINTED |
2006-08-14 |
update statutory_documents NEW MEMBER APPOINTED |
2006-06-16 |
update statutory_documents NEW MEMBER APPOINTED |
2006-06-16 |
update statutory_documents NEW MEMBER APPOINTED |
2006-06-09 |
update statutory_documents NEW MEMBER APPOINTED |
2006-06-09 |
update statutory_documents MEMBER RESIGNED |
2006-05-24 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/03/06 |
2006-03-02 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-02-20 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-01-31 |
update statutory_documents NEW MEMBER APPOINTED |
2006-01-31 |
update statutory_documents MEMBER RESIGNED |
2006-01-18 |
update statutory_documents NEW MEMBER APPOINTED |
2006-01-18 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-01-05 |
update statutory_documents NEW MEMBER APPOINTED |
2006-01-05 |
update statutory_documents NEW MEMBER APPOINTED |
2006-01-05 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-12-15 |
update statutory_documents NEW MEMBER APPOINTED |
2005-12-15 |
update statutory_documents NEW MEMBER APPOINTED |
2005-12-07 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents NEW MEMBER APPOINTED |
2005-08-05 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-23 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-23 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-21 |
update statutory_documents MEMBER RESIGNED |
2005-04-21 |
update statutory_documents MEMBER RESIGNED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-20 |
update statutory_documents NEW MEMBER APPOINTED |
2005-04-06 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2005-03-11 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |