ROGERS WILKIN AHERN - History of Changes


DateDescription
2024-04-21 delete address 153 Fenchurch Street London EC3M 6BB
2024-04-21 delete address 24 Whitehall St. - 31st Floor New York NY 10004
2024-04-21 delete contact_pages_linkeddomain amassoc-ny.com
2024-04-21 delete email jo..@amassoc-ny.com
2024-04-21 delete person Douglas Cole
2024-04-21 delete person John Ahern
2024-04-21 delete phone (44) (0) 20 7621 0707
2024-04-21 delete phone (44) (0) 7798 775076
2024-04-21 delete phone +1 212 847 4604
2024-04-21 delete phone +1 917 216 5027
2024-04-21 insert address 107-11 Fleet Street London EC4A 2AB
2024-04-21 insert contact_pages_linkeddomain poulsonmarine.com
2024-04-21 insert email pm..@poulsonmarine.com
2024-04-21 insert person Karen Bizon
2024-04-21 insert phone (44) (0) 7931 661762
2024-04-21 insert phone +1 516 240 3198
2024-04-21 insert phone +1 646 775 0445
2024-04-21 update primary_contact 153 Fenchurch Street London EC3M 6BB => 107-11 Fleet Street London EC4A 2AB
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-26 update statutory_documents LLP MEMBER APPOINTED MR JOE NICHOLAS ROGERS
2023-05-26 update statutory_documents LLP MEMBER APPOINTED MS KAREN ANNE BIZON
2023-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANNE BIZON
2023-05-26 update statutory_documents CESSATION OF JOHN RICHARD AHERN AS A PSC
2023-05-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN AHERN
2022-05-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-29 update statutory_documents FIRST GAZETTE
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-06-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOHN CRISPEN ROGERS / 09/06/2021
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 153 FENCHURCH STREET FENCHURCH STREET LONDON ENGLAND EC3M 6BB
2020-12-07 insert address 107-111 FLEET STREET LONDON ENGLAND EC4A 2AB
2020-12-07 update registered_address
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 153 FENCHURCH STREET FENCHURCH STREET LONDON EC3M 6BB ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-07 delete address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2019-02-07 insert address 153 FENCHURCH STREET FENCHURCH STREET LONDON ENGLAND EC3M 6BB
2019-02-07 update registered_address
2019-02-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2019-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN CRISPEN ROGERS / 25/01/2019
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-08 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-03-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-11 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2016-02-11 update returns_next_due_date 2015-11-22 => 2016-11-22
2016-02-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-05 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/15
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-04 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/14
2014-10-29 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2013-12-07 delete address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ
2013-12-07 insert address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-04 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/13
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-24 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-06-25 delete address 101 WIGMORE STREET LONDON W1U 1QU
2013-06-25 insert address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-25 update statutory_documents CORPORATE LLP MEMBER APPOINTED RWA INVESTMENTS LIMITED
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU
2012-10-29 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/12
2012-09-04 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2011-11-15 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/11
2011-09-07 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 65 DUKE STREET LONDON W1K 5AJ
2011-01-04 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/10
2010-09-10 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2009-11-23 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-11-09 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/09
2009-11-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALAN WILKIN
2008-12-04 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/08
2008-10-27 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-06-04 update statutory_documents LLP MEMBER APPOINTED JOHN RICHARD AHERN
2008-06-02 update statutory_documents COMPANY NAME CHANGED ROGERS WILKIN LLP CERTIFICATE ISSUED ON 02/06/08
2008-06-02 update statutory_documents SAME DAY NAME CHANGE CARDIFF
2008-01-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-09 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/07
2007-03-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-27 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/06
2006-09-08 update statutory_documents MEMBER'S PARTICULARS CHANGED
2006-03-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-05 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/05
2005-09-23 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-06-15 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2005-06-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05
2004-10-25 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION