REDMAYNE BENTLEY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-20 delete email bi..@redmayne.co.uk
2023-10-20 delete person Bill Keen
2023-10-20 delete source_ip 107.154.112.32
2023-10-20 insert source_ip 45.60.189.32
2023-08-09 insert ceo Stuart Davis
2023-08-09 insert coo Nick Sharrock
2023-08-09 insert person Nick Sharrock
2023-08-09 update person_title Stuart Davis: Member of the Main Board Executive Board; Joint Chief Executive => Chief Executive; Member of the Main Board Executive Board
2023-07-06 delete coo Nick Sharrock
2023-07-06 delete personal_emails vi..@redmayne.co.uk
2023-07-06 insert personal_emails ma..@redmayne.co.uk
2023-07-06 insert personal_emails vi..@redmayne.co.uk
2023-07-06 delete email vi..@redmayne.co.uk
2023-07-06 delete person Nick Sharrock
2023-07-06 delete person Vikki Armit
2023-07-06 insert email ma..@redmayne.co.uk
2023-07-06 insert email vi..@redmayne.co.uk
2023-07-06 insert person Matthew Scott
2023-07-06 insert person Vikki Wrigley
2023-07-06 insert terms_pages_linkeddomain lexisnexis.com
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
2023-04-07 update num_mort_outstanding 5 => 4
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-02-16 insert email ho..@redmayne.co.uk
2023-02-16 insert person Holly Wootton
2023-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15 delete person Lisa Mcleod
2022-11-13 delete terms_pages_linkeddomain transunion.co.uk
2022-11-13 insert email ma..@redmayne.co.uk
2022-11-13 insert person Mark Robins
2022-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-26 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDMAYNE CAPITAL LIMITED / 20/06/2022
2022-07-11 insert coo Nick Sharrock
2022-07-11 delete address 9 Bond Court, Leeds, LS1 2JZ
2022-07-11 insert address 3 Wellington Place, Leeds LS1 4AP
2022-07-11 insert person Nick Sharrock
2022-07-11 update person_description Mark Rigby => Mark Rigby
2022-07-11 update primary_contact 9 Bond Court, Leeds LS1 2JZ => 3 Wellington Place, Leeds LS1 4AP
2022-07-07 delete address 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ
2022-07-07 insert address 3 WELLINGTON PLACE LEEDS ENGLAND LS1 4AP
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ
2022-06-10 delete coo Paul Loughlin
2022-06-10 delete personal_emails lu..@redmayne.co.uk
2022-06-10 delete email lu..@redmayne.co.uk
2022-06-10 delete person Lucy Scullion
2022-06-10 delete person Paul Loughlin
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-04-10 delete personal_emails ha..@redmayne.co.uk
2022-04-10 delete email ha..@redmayne.co.uk
2022-04-10 delete person Hannah Zoethout
2022-04-10 delete phone 01491 570 790
2022-03-10 delete personal_emails ni..@redmayne.co.uk
2022-03-10 delete email ni..@redmayne.co.uk
2022-03-10 delete person Nick Williams
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
2022-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06 delete chro Liz Dean
2021-12-06 delete publicrelations_emails me..@redmayne.co.uk
2021-12-06 insert personal_emails ha..@redmayne.co.uk
2021-12-06 delete email me..@redmayne.co.uk
2021-12-06 delete fax 01730 233 200
2021-12-06 delete phone 0113 200 6476
2021-12-06 insert email ha..@redmayne.co.uk
2021-12-06 insert email le..@redmayne.co.uk
2021-12-06 insert person Hannah Zoethout
2021-12-06 insert phone 0113 200 6470
2021-12-06 insert phone 01491 570 710
2021-12-06 insert phone 01491 570 790
2021-12-06 update person_description James S. Andrews => James S. Andrews
2021-12-06 update person_description Nick Bettison => Nick Bettison
2021-12-06 update person_title James S. Andrews: Director - Head of Investment Management => Director of Investment Management; Member of the Main Board Executive Board
2021-12-06 update person_title Lauren Petrie: Investment Executive, ACSI => Investment Executive
2021-12-06 update person_title Liz Dean: HR Director => Director of HR
2021-12-06 update person_title Nick Bettison: Member of the Main Board Executive Board; Director => Member of the Main Board Executive Board; Director Also Became a Partner in 2020, Joining the Firm 's Main Board As Well As Executive Board; Director
2021-10-19 update statutory_documents LLP MEMBER APPOINTED MR JAMES SCOTT ANDREWS
2021-09-08 insert personal_emails vi..@redmayne.co.uk
2021-09-08 delete contact_pages_linkeddomain citywire.co.uk
2021-09-08 insert email vi..@redmayne.co.uk
2021-09-08 insert person Vikki Armit
2021-08-08 delete coo Tim Archer
2021-08-08 insert coo Paul Loughlin
2021-08-08 delete fax 020 7614 4830
2021-08-08 delete person Tim Archer
2021-08-08 insert person Paul Loughlin
2021-07-08 insert terms_pages_linkeddomain transunion.co.uk
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-14 insert otherexecutives Ian Cordwell
2021-04-14 delete person Mark Decker
2021-04-14 insert person Ian Cordwell
2021-04-14 update person_description Keith Loudon => Keith Loudon
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK DECKER
2021-02-15 delete fax 01642 711 828
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 insert otherexecutives Nick Bettison
2021-01-14 delete address 8-10 Victoria Avenue Harrogate North Yorkshire HG1 1ED
2021-01-14 delete person William Wordie
2021-01-14 delete terms_pages_linkeddomain callcredit.co.uk
2021-01-14 insert address 8 Victoria Avenue Harrogate North Yorkshire HG1 1ED
2021-01-14 insert phone 01423 722 516
2021-01-14 update person_description Keith Loudon => Keith Loudon
2021-01-14 update person_title Lisa Mcleod: Investment Manager, BA, MSC, MCIBS, ACSI => Investment Manager, BA, MSC, MCIBS
2021-01-14 update person_title Nick Bettison: Director of Business and Branch Development => Member of the Main Board Executive Board; Director
2021-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BETTISON / 01/10/2020
2020-10-03 delete personal_emails an..@redmayne.co.uk
2020-10-03 delete personal_emails de..@redmayne.co.uk
2020-10-03 delete personal_emails du..@redmayne.co.uk
2020-10-03 delete personal_emails pa..@redmayne.co.uk
2020-10-03 delete address Suite 308 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ
2020-10-03 delete email an..@redmayne.co.uk
2020-10-03 delete email de..@redmayne.co.uk
2020-10-03 delete email du..@redmayne.co.uk
2020-10-03 delete email le..@redmayne.co.uk
2020-10-03 delete email li..@redmayne.co.uk
2020-10-03 delete email pa..@redmayne.co.uk
2020-10-03 delete email ro..@redmayne.co.uk
2020-10-03 delete person Andrew Priestley
2020-10-03 delete person Derek Gawne
2020-10-03 delete person Duncan Graham
2020-10-03 delete person Lewis Bradshaw
2020-10-03 delete person Paul McKnight
2020-10-03 delete person Rochelle Ainsworth
2020-10-03 delete phone 01491 570 780
2020-10-03 delete phone 0151 242 6241
2020-10-03 delete phone 0151 242 6242
2020-10-03 delete phone 0151 242 6262
2020-10-03 delete phone 0151 242 6265
2020-10-03 insert person Kathryn Spencer
2020-10-03 insert phone 0161 537 7010
2020-10-03 insert phone 0161 728 1313
2020-10-03 update person_title Carol McKen: Stockbroker, ACSI => Investment Executive, ACSI
2020-10-03 update person_title Lauren Petrie: Portfolio Managers' Assistant, ACSI => Investment Executive, ACSI
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 delete personal_emails gl..@redmayne.co.uk
2020-05-26 delete personal_emails pa..@redmayne.co.uk
2020-05-26 delete email gl..@redmayne.co.uk
2020-05-26 delete email pa..@redmayne.co.uk
2020-05-26 delete person Glyn Edwards
2020-05-26 delete person Paul Edwards
2020-05-26 delete phone 0151 242 6269
2020-05-26 delete phone 0151 242 6270
2020-04-26 delete personal_emails ro..@redmayne.co.uk
2020-04-26 delete address Ladygate House Ladygate Beverley East Yorkshire HU17 8BH
2020-04-26 delete email be..@redmayne.co.uk
2020-04-26 delete email ro..@redmayne.co.uk
2020-04-26 delete person Robert Hughes
2020-04-26 delete phone 01482 864 090
2020-04-26 insert phone 0113 200 6400
2020-04-26 insert phone 0113 200 6560
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-26 delete personal_emails tr..@redmayne.co.uk
2020-03-26 insert personal_emails ni..@redmayne.co.uk
2020-03-26 delete email tr..@redmayne.co.uk
2020-03-26 delete person Tracy Johnson
2020-03-26 insert email el..@redmayne.co.uk
2020-03-26 insert email ni..@redmayne.co.uk
2020-03-26 insert person Elaine Barnard
2020-03-26 insert person Nick Williams
2020-02-24 delete about_pages_linkeddomain youtube.com
2020-02-24 delete person Bernard Atha
2020-02-24 update person_description David Loudon => David Loudon
2020-02-24 update person_description Matthew Moyes => Matthew Moyes
2020-02-24 update person_description Phil Armitage => Phil Armitage
2020-01-25 delete personal_emails hu..@redmayne.co.uk
2020-01-25 delete personal_emails ja..@redmayne.co.uk
2020-01-25 insert office_emails he..@redmayne.co.uk
2020-01-25 insert personal_emails lu..@redmayne.co.uk
2020-01-25 delete address 2 & 4 East Princes St Helensburgh Argyll G84 7QA
2020-01-25 delete email hu..@redmayne.co.uk
2020-01-25 delete email ja..@redmayne.co.uk
2020-01-25 delete fax 01436 679 918
2020-01-25 delete person Hugh Lancaster
2020-01-25 delete person James Rooney
2020-01-25 delete phone 01491 570770
2020-01-25 insert address 2 & 4 East Princes Street Helensburgh Argyll G84 7QA
2020-01-25 insert email he..@redmayne.co.uk
2020-01-25 insert email lu..@redmayne.co.uk
2020-01-25 insert person Lucy Scullion
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 delete personal_emails ja..@redmayne.co.uk
2019-12-24 delete personal_emails mi..@redmayne.co.uk
2019-12-24 delete address 79a High Street Nairn Highland IV12 4BW
2019-12-24 delete email da..@redmayne.co.uk
2019-12-24 delete email hi..@redmayne.co.uk
2019-12-24 delete email ja..@redmayne.co.uk
2019-12-24 delete email mi..@redmayne.co.uk
2019-12-24 delete person Dawn Arnold
2019-12-24 delete person Jackie Kerr
2019-12-24 delete person Michael Taylor
2019-12-24 delete phone 0151 242 6268
2019-12-24 delete phone 01667 455 577
2019-12-24 update person_title William Wordie: null => Investment Manager, FCSI
2019-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART WILLIAM DAVIS / 26/11/2019
2019-11-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID LOUDON / 26/11/2019
2019-11-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH LOUDON / 26/11/2019
2019-11-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD JOHN WHEELER / 26/11/2019
2019-11-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BETTISON / 26/11/2019
2019-11-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART WILLIAM DAVIS / 26/11/2019
2019-11-24 delete address 8 Victoria Avenue Harrogate North Yorkshire HG1 1ED
2019-11-24 delete fax 01423 530 738
2019-11-24 delete fax 01482 871 807
2019-11-24 insert address 8-10 Victoria Avenue Harrogate North Yorkshire HG1 1ED
2019-10-25 delete personal_emails an..@redmayne.co.uk
2019-10-25 delete personal_emails he..@redmayne.co.uk
2019-10-25 delete email an..@redmayne.co.uk
2019-10-25 delete email he..@redmayne.co.uk
2019-10-25 delete fax 01667 459 900
2019-10-25 delete person Andrew Magill
2019-10-25 delete person Helen Stewart
2019-10-25 update person_description Dawn Arnold => Dawn Arnold
2019-08-26 delete personal_emails pe..@redmayne.co.uk
2019-08-26 insert personal_emails gl..@redmayne.co.uk
2019-08-26 delete email pe..@redmayne.co.uk
2019-08-26 delete person Pete Barlow
2019-08-26 delete phone 020 7381 7810
2019-08-26 insert email gl..@redmayne.co.uk
2019-08-26 insert person Glyn Edwards
2019-08-26 insert phone 0151 242 6270
2019-07-26 delete phone 01704 501313
2019-07-26 delete phone 01704 501324
2019-07-26 insert phone 0151 242 6241
2019-07-26 insert phone 0151 242 6242
2019-04-17 delete personal_emails ge..@redmayne.co.uk
2019-04-17 insert personal_emails mi..@redmayne.co.uk
2019-04-17 delete email ge..@redmayne.co.uk
2019-04-17 delete person Gerald Gordon
2019-04-17 insert email mi..@redmayne.co.uk
2019-04-17 insert person Michael Wedderburn
2019-04-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2019
2019-04-11 update statutory_documents CESSATION OF KEITH LOUDON AS A PSC
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-17 delete email sa..@redmayne.co.uk
2019-03-17 delete person Sabine Le Brizoual
2019-03-17 delete phone 028 7131 1540
2019-03-17 update person_description Patrick Mahony => Patrick Mahony
2019-02-12 insert personal_emails jo..@redmayne.co.uk
2019-02-12 delete address Venari House 1 Rockingham Road Market Harborough Leicester Leicestershire LE16 7XY
2019-02-12 insert address Venari House Rockingham Road Market Harborough Leicester Leicestershire LE16 7XY
2019-02-12 insert email jo..@redmayne.co.uk
2019-02-12 insert person Jo Clarke
2019-01-04 insert chro Liz Dean
2019-01-04 insert personal_emails bl..@redmayne.co.uk
2019-01-04 insert personal_emails ch..@redmayne.co.uk
2019-01-04 insert personal_emails he..@redmayne.co.uk
2019-01-04 insert personal_emails ja..@redmayne.co.uk
2019-01-04 insert publicrelations_emails me..@redmayne.co.uk
2019-01-04 delete person Jean Hill
2019-01-04 insert email bl..@redmayne.co.uk
2019-01-04 insert email ch..@redmayne.co.uk
2019-01-04 insert email da..@redmayne.co.uk
2019-01-04 insert email he..@redmayne.co.uk
2019-01-04 insert email ja..@redmayne.co.uk
2019-01-04 insert email me..@redmayne.co.uk
2019-01-04 insert person Blake Keith-Jopp
2019-01-04 insert person Chris Bragg
2019-01-04 insert person Dawn Arnold
2019-01-04 insert person Helen Stewart
2019-01-04 insert person James Dowding
2019-01-04 insert person Liz Dean
2019-01-04 insert phone 0207 381 7808
2019-01-04 insert phone 0207 381 7817
2019-01-04 update person_description Andrew Magill => Andrew Magill
2019-01-04 update person_description Robert Hughes => Robert Hughes
2019-01-04 update person_description Tracy Johnson => Tracy Johnson
2019-01-04 update person_title Andrew Magill: null => Investment Manager
2019-01-04 update person_title Emma Plumpton: Investment Manager, FCSI => Investment Manager and Head of Office, FCSI
2018-12-07 update account_category GROUP => FULL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-09-29 delete publicrelations_emails me..@redmayne.co.uk
2018-09-29 insert otherexecutives Stephen Wolstenhulme
2018-09-29 insert personal_emails ch..@redmayne.co.uk
2018-09-29 insert personal_emails ed..@redmayne.co.uk
2018-09-29 delete email me..@redmayne.co.uk
2018-09-29 delete fax 01392 680 056
2018-09-29 delete fax 01462 442284
2018-09-29 delete fax 0151 242 6263
2018-09-29 insert address Water Lane, Wilmslow, Cheshire SK9 5AF
2018-09-29 insert email ch..@redmayne.co.uk
2018-09-29 insert email ed..@redmayne.co.uk
2018-09-29 insert email gl..@redmayne.co.uk
2018-09-29 insert email le..@redmayne.co.uk
2018-09-29 insert email le..@redmayne.co.uk
2018-09-29 insert email ma..@redmayne.co.uk
2018-09-29 insert email ma..@redmayne.co.uk
2018-09-29 insert email ro..@redmayne.co.uk
2018-09-29 insert person Chloe Jervis
2018-09-29 insert person Ed Buckley
2018-09-29 insert person Glen Cummins
2018-09-29 insert person Lewis Bradshaw
2018-09-29 insert person Mark Waters
2018-09-29 insert person Martin Bold
2018-09-29 insert person Rochelle Ainsworth
2018-09-29 insert phone 01491 570755
2018-09-29 insert phone 020 7614 4808
2018-09-29 insert terms_pages_linkeddomain callcredit.co.uk
2018-09-29 insert terms_pages_linkeddomain ico.org.uk
2018-09-29 update person_description Paul Dee => Paul Dee
2018-09-29 update person_title Stephen Wolstenhulme: Branch Manager => Head of Office
2018-04-24 delete personal_emails jo..@redmayne.co.uk
2018-04-24 insert otherexecutives Mark Rigby
2018-04-24 insert personal_emails an..@redmayne.co.uk
2018-04-24 delete email jo..@redmayne.co.uk
2018-04-24 delete person Jonathan Dickson
2018-04-24 delete phone 0207 381 7808
2018-04-24 insert email an..@redmayne.co.uk
2018-04-24 insert person Andrew Dyson
2018-04-24 insert phone 01491 570760
2018-04-24 update person_title Lisa Mcleod: null => Investment Manager, BA, MSC, MCIBS, ACSI
2018-04-24 update person_title Mark Rigby: null => Head of Office
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-08 update website_status EmptyPage => OK
2018-03-08 update robots_txt_status www.redmayne.co.uk: 404 => 200
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
2018-01-05 update website_status OK => EmptyPage
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY ARCHER
2017-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-17 delete registration_number 4.25
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-12 insert registration_number 4.25
2017-01-08 update account_category FULL => GROUP
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
2016-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ARCHER / 06/05/2016
2016-05-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ARCHER / 06/05/2016
2016-05-23 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEORGINA SUMMERS
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-16 delete registration_number 1144474
2016-04-16 delete source_ip 212.102.194.184
2016-04-16 insert source_ip 107.154.112.32
2016-04-06 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/16
2016-02-29 insert registration_number 1144474
2015-11-03 delete vat GB 613 139 763
2015-11-03 insert vat GB 165 8810 81
2015-09-08 delete source_ip 212.102.209.71
2015-09-08 insert source_ip 212.102.194.184
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 delete vat GB 165 8810 81
2015-08-11 insert vat GB 613 139 763
2015-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/15
2015-03-07 delete index_pages_linkeddomain rbrunners.weebly.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25 delete finance_emails fi..@redmayne.co.uk
2014-11-25 delete general_emails in..@marketing.redmayne.co.uk
2014-11-25 delete email fi..@redmayne.co.uk
2014-11-25 delete email in..@marketing.redmayne.co.uk
2014-11-25 insert registration_number Z6374485
2014-07-11 insert index_pages_linkeddomain rbrunners.weebly.com
2014-05-07 delete address 9 BOND COURT LEEDS WEST YORKSHIRE ENGLAND LS1 2JZ
2014-05-07 insert address 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-22 update statutory_documents LLP MEMBER APPOINTED MR DAMIEN DUFFIELD
2014-04-22 update statutory_documents LLP MEMBER APPOINTED MR MARK BENJAMIN DECKER
2014-04-22 update statutory_documents LLP MEMBER APPOINTED MR NICHOLAS JAMES BETTISON
2014-04-22 update statutory_documents LLP MEMBER APPOINTED MR TIMOTHY JOHN ARCHER
2014-04-22 update statutory_documents LLP MEMBER APPOINTED MRS GEORGINA ELIZABETH SUMMERS
2014-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/14
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
2013-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-20 delete index_pages_linkeddomain simplesite.com
2013-11-20 delete phone 0113 200 6470
2013-09-23 insert index_pages_linkeddomain simplesite.com
2013-09-15 delete index_pages_linkeddomain simplesite.com
2013-08-10 delete vat GB 613 139 763
2013-08-10 insert index_pages_linkeddomain simplesite.com
2013-08-10 insert vat GB 165 8810 81
2013-08-10 update person_title Stuart Leigh-Davies: FCSI Branch Manager => Chartered FCSI Branch Manager
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 4 => 5
2013-06-21 update num_mort_outstanding 4 => 5
2013-04-18 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/13
2013-03-05 delete phone 0113 200 6450
2013-01-14 insert phone 01904 646362
2012-12-21 update person_description Stuart Leigh-Davies
2012-11-05 delete address 24 Bridge Street Newport South Wales NP20 4SF
2012-11-05 delete email ne..@redmayne.co.uk
2012-11-05 delete email ro..@redmayne.co.uk
2012-11-05 delete person Keith Loudon
2012-11-05 delete person Robin Hall
2012-11-05 delete phone 01633 246179
2012-11-05 insert phone 01689 818818
2012-10-24 delete email co..@redmayne.co.uk
2012-10-24 delete email da..@redmayne.co.uk
2012-10-24 delete person Colin McCart
2012-10-24 delete person Daniel O'Connell
2012-10-24 delete phone 01633 840084
2012-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2012-05-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2012-04-20 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/12
2012-04-20 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDMAYNE CAPITAL LIMITED / 20/04/2012
2011-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM MERTON HOUSE 84 ALBION STREET LEEDS WEST YORKSHIRE LS1 6AG
2011-04-20 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/11
2011-04-19 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDMAYNE CAPITAL LIMITED / 01/04/2011
2010-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/10
2010-04-15 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2010-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2009-10-20 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDMAYNE CAPITAL LIMITED / 01/10/2009
2009-10-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-03-26 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION