LANDSEER PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-21 delete source_ip 92.204.68.23
2024-03-21 insert source_ip 92.205.170.212
2023-10-20 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-10-28 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-03-30 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-03-30 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-30 insert index_pages_linkeddomain cookiedatabase.org
2022-03-30 insert terms_pages_linkeddomain cookiedatabase.org
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2022-02-10 delete source_ip 160.153.16.39
2022-02-10 insert source_ip 92.204.68.23
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-23 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-08-07 delete source_ip 94.136.40.100
2021-08-07 insert source_ip 160.153.16.39
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-29 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-07-07 delete phone +44 (0) 7821 3353388
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-24 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-20 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX
2016-05-13 insert address 47A LANDSEER ROAD LONDON ENGLAND N19 4JU
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-05-13 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-03-14 update statutory_documents 26/01/16 FULL LIST
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-02-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-01-28 update statutory_documents 26/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-20 insert person Andrew Cleminson
2014-08-20 insert person John Brading
2014-08-20 insert phone +44 (0) 7821 3353388
2014-08-20 update person_title John Pendlebury-Green: null => Board Advisor - Andrew Cleminson
2014-02-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-02-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-01-27 update statutory_documents 26/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENDLEBURY GREEN / 29/03/2013
2013-02-12 update statutory_documents 26/01/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 26/01/12 FULL LIST
2011-10-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 26/01/11 FULL LIST
2010-10-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 26/01/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAURICE JONES / 10/02/2010
2009-12-23 update statutory_documents DIRECTOR APPOINTED JOHN PENDLEBURY GREEN
2009-12-22 update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 100
2009-02-18 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN JONES
2009-01-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION