RH & RW CLUTTON - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2024-03-16 insert secretary Sandie Scrase
2024-03-16 insert person Lisa Thompson
2024-03-16 insert person Sandie Scrase
2024-03-16 insert person Sue Wicks
2024-03-16 insert person Tamzin Edwards
2023-09-25 delete secretary Sharmaine Hall
2023-09-25 delete person Hugo Campbell
2023-09-25 delete person Sandra Crawley
2023-09-25 delete person Sharmaine Hall
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-29 insert email ag..@rhrwclutton.co.uk
2022-12-28 delete email ag..@rhrwclutton.co.uk
2022-12-28 insert person Sally Reed
2022-12-28 insert person Sam Botha
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-11-26 update person_title Haden Trueman-Greinke: Trainee Land Agent => Assistant
2022-07-22 delete person Lisa Naismith
2022-07-22 update person_title Pippa Thorman: Residential Negotiator => Senior Sales Negotiator
2022-06-21 delete person Robert Windle
2022-06-21 update person_title Philip Baker: Commercial Agent & Chartered Surveyor => Consultant Commercial Agent
2022-04-19 delete address East Grinstead (Head Office) - 01342 410122
2022-04-19 insert email ag..@rhrwclutton.co.uk
2022-04-19 insert person Haden Trueman-Greinke
2022-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-19 delete person William Jones
2021-12-19 delete phone 01342 305830
2021-12-19 update person_title Ben Lee: Senior Associate => Senior Associate Land Agent
2021-12-19 update person_title Nic Burchell: Senior Associate => Senior Associate Land Agent
2021-12-19 update person_title Peter Hughes: Head of Residential Agency => Head of Residential Estate Agency
2021-12-19 update person_title Richard Grassly: Head of Commercial => Head of Commercial; Head of Commercial Agency
2021-12-19 update person_title Sam Benson: Senior Associate Head of Lettings => Senior Associate Head of Residential Letting Agency
2021-10-01 update person_title William Jones: Trainee Land Agent => Land Agent
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-08-24 => 2021-12-31
2021-07-02 insert person Benedict Hall
2021-06-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 30 => 31
2021-06-07 update account_ref_month 9 => 3
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-08-24
2021-05-30 delete person Patrick Downing
2021-05-30 insert address East Grinstead (Head Office) - 01342 410122
2021-05-30 update person_title Sam Benson: Associate Head of Lettings => Senior Associate Head of Lettings
2021-05-24 update statutory_documents CURRSHO FROM 30/09/2020 TO 31/03/2020
2021-04-13 insert managingdirector Victoria Back
2021-04-13 insert person Victoria Back
2021-02-19 delete managingdirector Victoria Back
2021-02-19 delete person Victoria Back
2021-01-19 delete alias RH & RW Clutton LLP
2021-01-19 delete person Lisa Chambers
2021-01-19 delete person Melville Wilson
2021-01-19 delete person Peter Worrell
2021-01-19 delete registration_number OC 305 843
2021-01-19 delete vat 209 6809 44
2021-01-19 insert person Lisa Naismith
2021-01-19 insert vat 345267883
2021-01-19 update person_description Nic Burchell => Nic Burchell
2021-01-19 update person_title Nic Burchell: Associate => Senior Associate
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-09-30 delete person Catherine Myres
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-20 delete person Anthony Mitchell
2020-06-01 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-21 delete ceo Victoria Back
2020-05-21 insert managingdirector Victoria Back
2020-05-21 insert otherexecutives George Back
2020-05-21 insert otherexecutives Oliver Harwood
2020-05-21 insert secretary Sharmaine Hall
2020-05-21 update person_title George Back: Senior Partner => Senior Director
2020-05-21 update person_title Oliver Harwood: Council Member of the Agricultural Law Association; Partner => Council Member of the Agricultural Law Association; Director
2020-05-21 update person_title Robert Windle: Partner => Consultant
2020-05-21 update person_title Sharmaine Hall: Accounts Assistant => Company Secretary
2020-05-21 update person_title Victoria Back: Managing Partner => Managing Director
2020-04-20 delete source_ip 134.213.79.133
2020-04-20 insert address 2 Jubilee Way, Faversham, Kent ME13 8GD
2020-04-20 insert alias RH & RW Clutton Property Limited
2020-04-20 insert registration_number 12529229
2020-04-20 insert source_ip 31.222.144.104
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-12-12 delete person Kevin Urwin
2019-12-12 delete source_ip 134.213.237.102
2019-12-12 insert source_ip 134.213.79.133
2019-07-14 delete address 15 New Street, Petworth, GU28 0AS
2019-07-14 delete address 208 High Street, Guildford, GU1 3JB
2019-07-14 delete address 92 High Street, East Grinstead, RH19 3DF
2019-07-14 delete index_pages_linkeddomain allaboutcookies.org
2019-07-14 delete index_pages_linkeddomain home-marketing.co.uk
2019-07-14 delete index_pages_linkeddomain thepropertyjungle.com
2019-07-14 delete source_ip 212.84.168.97
2019-07-14 insert index_pages_linkeddomain homeflow.co.uk
2019-07-14 insert source_ip 134.213.237.102
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-11-07 insert email pa..@rhrwclutton.co.uk
2017-11-07 insert person Patrick Downing
2017-06-18 insert email ph..@rhrwclutton.co.uk
2017-06-18 insert email sh..@rhrwclutton.co.uk
2017-06-18 insert email wi..@rhrwclutton.co.uk
2017-06-18 insert person William Jones
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address Leighton Court Stratton Grandison, Ledbury Herefordshire HR8 2UN
2016-06-08 delete email mi..@rhrwclutton.co.uk
2016-06-08 delete fax 01531 640719
2016-06-08 delete person Michael Lea
2016-06-08 delete phone 01531 640262
2016-06-08 insert address 15 New Street Petworth West Sussex GU28 0AS
2016-06-08 insert address 15 New Street, Petworth, GU28 0AS
2016-06-08 insert address 208 High Street, Guildford, GU1 3JB
2016-06-08 insert address 92 High Street, East Grinstead, RH19 3DF
2016-06-08 insert alias RH & RW Clutton LLP
2016-06-08 insert email gu..@rhrwclutton.co.uk
2016-06-08 insert email me..@rhrwclutton.co.uk
2016-06-08 insert email pe..@rhrwclutton.co.uk
2016-06-08 insert email pe..@rhrwclutton.co.uk
2016-06-08 insert person Melville Wilson
2016-06-08 insert person Peter Hughes
2016-06-08 insert phone 01798 344554
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 update person_title Victoria Back: Solicitor; in 2014 As the Partnership Manager; Partnership Manager => Solicitor; in 2014 As the Managing Partner; Managing Partner
2016-03-15 update website_status OK => DomainNotFound
2016-02-11 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-11 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-12 update statutory_documents ANNUAL RETURN MADE UP TO 13/12/15
2015-12-02 insert email ce..@rhrwclutton.co.uk
2015-12-02 insert email ro..@rhrwclutton.co.uk
2015-12-02 insert person Cerys Shea
2015-12-02 update person_title Nic Burchell: Member of the Game; Land Agent => Member of the Game
2015-08-16 delete source_ip 94.136.44.115
2015-08-16 insert source_ip 212.84.168.97
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-20 update statutory_documents LLP MEMBER APPOINTED MRS VICTORIA AMANDA MARY BACK
2015-07-16 delete email an..@rhrwclutton.co.uk
2015-07-16 delete person Andrew Barton
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-30 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW BARTON
2015-06-18 update person_title Michael Lea: Building Surveyor => Building Surveyor; MIET - Building Surveyor
2015-03-18 insert email be..@rhrwclutton.co.uk
2015-03-18 insert email mi..@rhrwclutton.co.uk
2015-03-18 insert email vi..@rhrwclutton.co.uk
2015-03-18 insert person Ben Lee
2015-03-18 insert person Michael Lea
2015-03-18 insert person Victoria Back
2015-03-18 update person_title Andrew Barton: Partner; Managing Partner => Consultant
2015-03-18 update person_title George Back: Partner => Senior Partner
2015-02-12 update person_description George Back => George Back
2015-02-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-02-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2015-01-19 update statutory_documents ANNUAL RETURN MADE UP TO 13/12/14
2014-09-23 update person_title Hugo Campbell: Graduate Surveyor => Land Agent
2014-07-11 delete email to..@rhrwclutton.co.uk
2014-07-11 update person_description Hugo Campbell => Hugo Campbell
2014-04-22 update person_description Richard Grassly => Richard Grassly
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 13/12/13
2013-12-06 update person_description Nic Burchell => Nic Burchell
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-31 update person_description Nic Burchell => Nic Burchell
2013-05-31 update person_title Nic Burchell: Member of the Game; Graduate Surveyor => Member of the Game; Land Agent
2013-05-12 delete address Bridge Farm, Sutton Bridge Spalding Lincolnshire PE12 9QE
2013-05-12 delete fax 01406 351284
2013-05-12 delete phone 01406 351284
2013-02-06 insert email hu..@rhrwclutton.co.uk
2013-02-06 insert person Hugo Campbell
2013-01-18 update website_status FlippedRobotsTxt
2012-12-19 delete email ol..@rhrwclutton.co.uk
2012-12-17 update statutory_documents ANNUAL RETURN MADE UP TO 13/12/12
2012-12-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE HUGH BACK / 30/09/2012
2012-11-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY RAIKES
2012-10-24 update person_title Tim Raikes
2012-10-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents ANNUAL RETURN MADE UP TO 13/12/11
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/10
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents LLP MEMBER APPOINTED ANDREW FIREBRACE BARTON
2010-01-04 update statutory_documents CHRISTOPHER JOHN SCHOOLING DUPLICATE RES 30/09/2007
2010-01-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY HUTCHINGS
2009-12-31 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/09
2009-08-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents ANNUAL RETURN MADE UP TO 30/09/08
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents MEMBER RESIGNED
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-08 update statutory_documents ANNUAL RETURN MADE UP TO 20/10/06
2005-11-01 update statutory_documents NEW MEMBER APPOINTED
2005-11-01 update statutory_documents ANNUAL RETURN MADE UP TO 20/10/05
2005-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-25 update statutory_documents MEMBER RESIGNED
2004-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 20/10/04
2004-07-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2003-10-20 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION