STEVENSDRAKE LIMITED - 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
2024-04-01 insert personal_emails nu..@stevensdrake.com
2024-04-01 delete address PO Box 6806, Wolverhampton WV1 9WJ
2024-04-01 delete source_ip 34.251.201.224
2024-04-01 delete source_ip 34.253.101.190
2024-04-01 delete source_ip 54.194.170.100
2024-04-01 insert address PO Box 6167, Slough, SL1 0EH
2024-04-01 insert email nu..@stevensdrake.com
2024-04-01 insert person Clarissa Davis
2024-04-01 insert person Daniel Girgis
2024-04-01 insert person Joanna Taylor-Maynard
2024-04-01 insert person Nusrat Qureishi
2024-04-01 insert person Rossina Leonard-Shine
2024-04-01 insert source_ip 63.35.51.142
2024-04-01 insert source_ip 34.249.200.254
2024-04-01 insert source_ip 52.17.119.105
2024-04-01 update person_description Kamal Vasdev => Kamal Vasdev
2024-04-01 update person_title Alex Mitchell: Commercial Property; Managing Partner, Head of Commercial Property => Commercial Property; Director, Head of Commercial Property
2024-04-01 update person_title Alison Cole: Paralegal; Family Paralegal; Family Law => Paralegal, Family Department; Family Law
2024-04-01 update person_title Callie Black: Solicitor; Member of Resolution; Family Law => Member of Resolution; Family Law; Solicitor, Family Department
2024-04-01 update person_title Christopher Paul: Commercial Property / Development; Commercial Property => Commercial Property; Consultant, Commercial Property / Development
2024-04-01 update person_title Debbie Mottley: Partner, Head of Collections => Director, Head of Collections
2024-04-01 update person_title Gavin Pickering: Head of Insolvency => Consultant, Head of Insolvency Department
2024-04-01 update person_title Ian Price: Partner, Joint Head of Litigation; Joint Head; Litigation => Joint Head; Litigation; Director, Joint Head of Litigation Department
2024-04-01 update person_title James Willis: Head of Employment Law => Employment Law; Solicitor, Head of Employment Law Department
2024-04-01 update person_title John Lovatt: Partner, Joint Head of Litigation; Litigation => Litigation; Director, Joint Head of Litigation Department
2024-04-01 update person_title Kamal Vasdev: Associate Director, Head of Family; Family Law => Associate Director, Head of Family Department; Family Law
2024-04-01 update person_title Paul Dungate: Partner, Head of Business Law => Consultant, Corporate and Commercial Law Department; Business Law
2024-04-01 update person_title Rodney Peters: Commercial Property => Commercial Property; Solicitor, Commercial Property Department
2024-04-01 update person_title Sarah Leason-Pike: Head of Residential Property => Head of Residential Property; Senior Conveyancing Executive, Head of Residential Property Department
2024-04-01 update person_title Sue Tipper: Chartered Legal Executive => Chartered Legal Executive, Private Client Department; Chartered Legal Executive
2023-11-01 update statutory_documents 31/03/23 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
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-12-22 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ELAINE MOTTLEY
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-20 delete personal_emails sh..@stevensdrake.com
2022-07-20 delete email sh..@stevensdrake.com
2022-07-20 delete person Shreena Patel
2022-07-20 delete source_ip 3.248.8.137
2022-07-20 delete source_ip 52.49.198.28
2022-07-20 delete source_ip 52.212.43.230
2022-07-20 insert person Sarah Leason-Pike
2022-07-20 insert source_ip 34.251.201.224
2022-07-20 insert source_ip 34.253.101.190
2022-07-20 insert source_ip 54.194.170.100
2022-07-20 update person_title Alex Mitchell: Commercial Property; Managing Partner, Joint Head of Commercial Property => Commercial Property; Managing Partner, Head of Commercial Property
2022-05-31 update person_description Debbie Mottley => Debbie Mottley
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MOTTLEY
2022-03-29 delete personal_emails mi..@stevensdrake.com
2022-03-29 delete email mi..@stevensdrake.com
2022-03-29 update person_description Rodney Peters => Rodney Peters
2022-03-29 update person_title Debbie Mottley: Head of Collections => Partner, Head of Collections
2022-03-29 update person_title Kamal Vasdev: Family Law; Head of Family => Associate Director, Head of Family; Family Law
2022-03-29 update person_title Richard Burraston: Litigation => Associate Director, Litigation
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GEORGE MITCHELL
2022-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL PRICE
2022-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL LOVATT
2022-03-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2022
2022-03-16 update statutory_documents ADOPT ARTICLES 25/02/2022
2022-03-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-02-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-24 update statutory_documents 08/02/22 STATEMENT OF CAPITAL GBP 46
2022-02-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVENSDRAKE COMPANY SECRETARIES LIMITED
2022-02-18 update statutory_documents SECOND FILING OF AP01 FOR MS DEBORAH ELAINE MOTTLEY
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL
2022-02-11 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH BARNES MOTTLEY
2022-02-08 update statutory_documents 03/02/22 STATEMENT OF CAPITAL GBP 30
2022-02-05 insert phone 01293 596947
2022-02-05 update person_title Alison Cole: Paralegal; Family Law => Paralegal; Family Law; Family Paralegal
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-27 delete personal_emails ka..@stevensdrake.com
2021-06-27 insert personal_emails ca..@stevensdrake.com
2021-06-27 delete email ka..@stevensdrake.com
2021-06-27 delete management_pages_linkeddomain resolution.org.uk
2021-06-27 delete person Karen Healey
2021-06-27 delete source_ip 63.33.19.148
2021-06-27 delete source_ip 52.18.26.20
2021-06-27 delete source_ip 52.31.80.183
2021-06-27 insert email ca..@stevensdrake.com
2021-06-27 insert person Callie Black
2021-06-27 insert source_ip 3.248.8.137
2021-06-27 insert source_ip 52.49.198.28
2021-06-27 insert source_ip 52.212.43.230
2021-06-27 update person_description Kamal Vasdev => Kamal Vasdev
2021-06-27 update person_description Rodney Peters => Rodney Peters
2021-06-27 update person_title Gavin Pickering: Partner, Insolvency and Corporate Recovery => Head of Insolvency
2021-04-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2021
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
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
2021-03-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-11 update person_description Alison Cole => Alison Cole
2020-10-11 update person_description Kamal Vasdev => Kamal Vasdev
2020-10-11 update person_title Kamal Vasdev: Associate, Family Law => Family Law; Head of Family
2020-07-19 delete personal_emails pe..@stevensdrake.com
2020-07-19 insert personal_emails al..@stevensdrake.com
2020-07-19 delete email pe..@stevensdrake.com
2020-07-19 delete person Peter Alison
2020-07-19 delete source_ip 3.248.8.137
2020-07-19 delete source_ip 52.49.198.28
2020-07-19 delete source_ip 52.212.43.230
2020-07-19 insert email al..@stevensdrake.com
2020-07-19 insert person Alison Cole
2020-07-19 insert source_ip 63.33.19.148
2020-07-19 insert source_ip 52.18.26.20
2020-07-19 insert source_ip 52.31.80.183
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN PICKERING
2020-06-14 delete source_ip 63.33.19.148
2020-06-14 delete source_ip 52.18.26.20
2020-06-14 delete source_ip 52.31.80.183
2020-06-14 insert source_ip 3.248.8.137
2020-06-14 insert source_ip 52.49.198.28
2020-06-14 insert source_ip 52.212.43.230
2020-05-14 delete source_ip 76.223.9.102
2020-05-14 delete source_ip 13.248.141.96
2020-05-14 insert source_ip 63.33.19.148
2020-05-14 insert source_ip 52.18.26.20
2020-05-14 insert source_ip 52.31.80.183
2020-04-14 update person_title Peter Alison: Law Society Family Law Panel Advanced Member; Family Law => Head of Family Law; Law Society Family Law Panel Advanced Member
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-25 delete source_ip 34.251.80.194
2019-06-25 delete source_ip 52.17.199.217
2019-06-25 delete source_ip 52.51.1.60
2019-06-25 insert about_pages_linkeddomain cookieassistant.com
2019-06-25 insert career_pages_linkeddomain cookieassistant.com
2019-06-25 insert contact_pages_linkeddomain cookieassistant.com
2019-06-25 insert index_pages_linkeddomain cookieassistant.com
2019-06-25 insert management_pages_linkeddomain cookieassistant.com
2019-06-25 insert service_pages_linkeddomain cookieassistant.com
2019-06-25 insert source_ip 76.223.9.102
2019-06-25 insert source_ip 13.248.141.96
2019-06-25 insert terms_pages_linkeddomain cookieassistant.com
2019-06-25 update person_title Kamal Vasdev: Family Law => Associate, Family Law
2019-05-20 delete source_ip 34.255.204.175
2019-05-20 delete source_ip 52.208.20.120
2019-05-20 delete source_ip 52.210.19.146
2019-05-20 insert source_ip 34.251.80.194
2019-05-20 insert source_ip 52.17.199.217
2019-05-20 insert source_ip 52.51.1.60
2019-04-12 delete about_pages_linkeddomain webflow.com
2019-04-12 delete career_pages_linkeddomain webflow.com
2019-04-12 delete contact_pages_linkeddomain webflow.com
2019-04-12 delete email nf..@stevensdrake.com
2019-04-12 delete index_pages_linkeddomain webflow.com
2019-04-12 delete management_pages_linkeddomain webflow.com
2019-04-12 delete source_ip 52.18.219.251
2019-04-12 delete source_ip 52.209.82.31
2019-04-12 delete source_ip 54.246.203.99
2019-04-12 delete terms_pages_linkeddomain webflow.com
2019-04-12 insert about_pages_linkeddomain website-files.com
2019-04-12 insert career_pages_linkeddomain website-files.com
2019-04-12 insert contact_pages_linkeddomain website-files.com
2019-04-12 insert index_pages_linkeddomain website-files.com
2019-04-12 insert management_pages_linkeddomain website-files.com
2019-04-12 insert source_ip 34.255.204.175
2019-04-12 insert source_ip 52.208.20.120
2019-04-12 insert source_ip 52.210.19.146
2019-04-12 insert terms_pages_linkeddomain website-files.com
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-03-27 update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 40
2019-03-27 update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 39
2019-03-11 delete person Lucy Barber
2019-01-20 delete source_ip 34.246.213.240
2019-01-20 delete source_ip 34.255.204.211
2019-01-20 delete source_ip 52.18.135.101
2019-01-20 insert source_ip 52.18.219.251
2019-01-20 insert source_ip 52.209.82.31
2019-01-20 insert source_ip 54.246.203.99
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
2018-12-13 delete personal_emails he..@stevensdrake.com
2018-12-13 insert personal_emails ka..@stevensdrake.com
2018-12-13 insert personal_emails lu..@stevensdrake.com
2018-12-13 delete email he..@stevensdrake.com
2018-12-13 delete email lu..@stevensdrake.com
2018-12-13 delete person Helen Rowe
2018-12-13 delete person Lucy van der Borgh
2018-12-13 delete source_ip 52.1.28.75
2018-12-13 delete source_ip 52.71.177.187
2018-12-13 delete source_ip 52.203.185.84
2018-12-13 insert email ka..@stevensdrake.com
2018-12-13 insert email lu..@stevensdrake.com
2018-12-13 insert person Karen Healey
2018-12-13 insert person Lucy Barber
2018-12-13 insert source_ip 34.246.213.240
2018-12-13 insert source_ip 34.255.204.211
2018-12-13 insert source_ip 52.18.135.101
2018-12-13 update person_description James Willis => James Willis
2018-12-13 update person_title Erica Pearce-Howard: null => Head of Wills, Trusts and Probate
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-17 delete source_ip 107.23.225.29
2018-08-17 delete source_ip 52.7.109.104
2018-08-17 delete source_ip 52.44.217.214
2018-08-17 insert source_ip 52.1.28.75
2018-08-17 insert source_ip 52.71.177.187
2018-08-17 insert source_ip 52.203.185.84
2018-07-08 delete person Harry Tumber
2018-07-08 delete source_ip 52.203.197.138
2018-07-08 delete source_ip 54.236.213.136
2018-07-08 insert address 117 - 119 High Street, Crawley, West Sussex, RH10 1DD United Kingdom
2018-07-08 insert person Debbie Mottley
2018-07-08 insert registration_number 07159192
2018-07-08 insert source_ip 107.23.225.29
2018-07-08 insert source_ip 52.7.109.104
2018-07-08 insert source_ip 52.44.217.214
2018-04-15 delete source_ip 52.87.127.93
2018-04-15 delete source_ip 52.206.158.83
2018-04-15 insert source_ip 52.203.197.138
2018-04-15 insert source_ip 54.236.213.136
2018-04-15 update person_description Kamal Vasdev => Kamal Vasdev
2018-04-15 update person_description Rodney Peters => Rodney Peters
2018-04-15 update person_title Erica Pearce-Howard: Wills, Trust and Probate / Find Out More => null
2018-03-03 delete source_ip 64.29.145.9
2018-03-03 insert source_ip 52.87.127.93
2018-03-03 insert source_ip 52.206.158.83
2018-03-03 update robots_txt_status www.stevensdrake.com: 200 => 404
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-08 insert person Helen Rowe
2017-07-26 delete person Helen Rowe
2017-07-26 insert person Kamal Vasdev
2017-03-04 delete phone 0344 251 0577
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-15 delete person Marie Moffatt
2016-11-15 delete phone 0800 954 9832
2016-11-15 insert email lu..@stevensdrake.com
2016-11-15 insert person Erica Pearce-Howard
2016-11-15 insert person Harry Tumber
2016-11-15 insert phone 0344 251 0577
2016-06-25 delete person Lucy Skilton
2016-06-25 delete registration_number 663955
2016-06-25 insert person Lucy van der Borgh
2016-06-25 insert registration_number 702596
2016-06-25 update person_title Lucy Penfold: Recruitment => Recruitment; Litigation Team
2016-05-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-04-14 update statutory_documents SECOND FILING FOR FORM SH01
2016-04-05 delete person Amanda Owen
2016-04-05 insert person Lucy Penfold
2016-03-02 update statutory_documents 16/02/16 FULL LIST
2016-02-12 update statutory_documents 24/03/15 STATEMENT OF CAPITAL GBP 40
2016-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PENN
2016-02-05 update person_description Helen Rowe => Helen Rowe
2016-01-06 insert person Helen Smith
2016-01-06 insert registration_number 663955
2016-01-06 update person_description Christopher Paul => Christopher Paul
2016-01-06 update person_description Helen Rowe => Helen Rowe
2016-01-06 update person_description Sue Tipper => Sue Tipper
2016-01-06 update person_title Alex Mitchell: Managing Partner Heading Commercial Property Department, Specialising in Landlord and Tenant Work in Office, Industrial, Retail and Leisure Sectors and Development => Managing Partner Heading Commercial Property Department, Specialising in Landlord and Tenant Work in Office, Industrial, Retail and Leisure Sectors and Development; Commercial Property
2016-01-06 update person_title Amanda Owen: Staff Member => Private & Probate
2016-01-06 update person_title Christopher Paul: Staff Member => Commercial Property
2016-01-06 update person_title Gavin Pickering: Staff Member => Corporate Recovery & Insolvency
2016-01-06 update person_title Graham Penn: Staff Member => Debt Recovery
2016-01-06 update person_title Helen Rowe: Staff Member => Commercial Property; Partner
2016-01-06 update person_title Ian Price: Joint Head => Joint Head; Litigation
2016-01-06 update person_title John Lovatt: Staff Member => Litigation
2016-01-06 update person_title Lucy Skilton: Staff Member => Debt Recovery
2016-01-06 update person_title Marie Moffatt: Staff Member => Debt Recovery
2016-01-06 update person_title Paul Dungate: Staff Member => Business Law
2016-01-06 update person_title Peter Alison: Staff Member => Family Law
2016-01-06 update person_title Sue Tipper: Chartered Legal Executive => Chartered Legal Executive; Private & Probate
2015-12-05 insert personal_emails ma..@stevensdrake.com
2015-12-05 delete about_pages_linkeddomain brewhousegroup.com
2015-12-05 delete career_pages_linkeddomain brewhousegroup.com
2015-12-05 delete contact_pages_linkeddomain brewhousegroup.com
2015-12-05 delete index_pages_linkeddomain brewhousegroup.com
2015-12-05 delete management_pages_linkeddomain brewhousegroup.com
2015-12-05 delete person Hana Khodabocus
2015-12-05 delete terms_pages_linkeddomain brewhousegroup.com
2015-12-05 insert email ma..@stevensdrake.com
2015-12-05 insert management_pages_linkeddomain bailii.org
2015-12-05 update person_description Ian Price => Ian Price
2015-12-05 update person_description James Willis => James Willis
2015-12-05 update person_description Marie Moffatt => Marie Moffatt
2015-12-05 update person_title Ian Price: Partner => Joint Head
2015-12-05 update person_title Marie Moffatt: Member of the Institute => Staff Member
2015-08-20 insert person Lucy Skilton
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
2015-07-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-03 delete person Emma Cregan
2015-07-03 delete person Linden Talbot
2015-07-03 update person_title Graham Penn: Partner => Staff Member
2015-04-17 update person_description James Willis => James Willis
2015-04-17 update person_title James Willis: null => Head of Employment
2015-03-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-03-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-02-20 update statutory_documents 16/02/15 FULL LIST
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
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-19 insert contact_pages_linkeddomain twitter.com
2014-11-25 update statutory_documents 02/10/14 STATEMENT OF CAPITAL GBP 48
2014-10-12 insert about_pages_linkeddomain teammargot.com
2014-10-12 insert index_pages_linkeddomain teammargot.com
2014-10-12 insert terms_pages_linkeddomain teammargot.com
2014-09-01 delete person Christoper Paul
2014-09-01 delete person Mike Berry
2014-09-01 insert person Christopher Paul
2014-06-13 insert person Marie Moffatt
2014-05-07 delete address 117-119 HIGH STREET CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1DD
2014-05-07 insert address 117-119 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-05-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-05-02 delete address 117 - 119 High Street Crawley, W Sussex RH101DD
2014-05-02 insert person Amanda Owen
2014-05-02 insert terms_pages_linkeddomain twitter.com
2014-04-07 update statutory_documents 16/02/14 FULL LIST
2013-12-26 delete career_emails em..@stevensdrake.com
2013-12-26 delete email em..@stevensdrake.com
2013-12-07 update num_mort_outstanding 2 => 1
2013-12-07 update num_mort_satisfied 0 => 1
2013-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-14 insert career_emails em..@stevensdrake.com
2013-10-14 insert personal_emails em..@stevensdrake.com
2013-10-14 delete person Eleanor Richards
2013-10-14 delete person Ian C Paul
2013-10-14 insert about_pages_linkeddomain twitter.com
2013-10-14 insert email em..@stevensdrake.com
2013-10-14 insert email em..@stevensdrake.com
2013-10-14 insert index_pages_linkeddomain twitter.com
2013-10-14 update person_description Emma Cregan => Emma Cregan
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents SECOND FILING FOR FORM SH01
2013-05-12 insert management_pages_linkeddomain linkedin.com
2013-05-12 insert person Emma Cregan
2013-05-12 update person_description Hana Khodabocus => Hana Khodabocus
2013-05-12 update person_description John Lovatt => John Lovatt
2013-05-12 update person_title John Lovatt: Partner => Staff Member
2013-04-18 insert person Linden Talbot
2013-03-19 update statutory_documents 16/02/13 FULL LIST
2013-03-15 update statutory_documents 22/02/12 STATEMENT OF CAPITAL GBP 48
2013-03-15 update statutory_documents 22/02/13 STATEMENT OF CAPITAL GBP 40
2013-02-22 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL LOVATT
2013-02-20 insert person Alex Mitchell
2013-02-20 insert person Christoper Paul
2013-02-03 update website_status OK
2013-02-03 delete person Alex Mitchell
2013-02-03 delete person Christopher Paul
2013-01-18 update website_status FlippedRobotsTxt
2012-11-16 delete person Linden Talbot
2012-11-07 update person_description Linden Talbot
2012-10-27 delete person Victoria Wright
2012-10-27 insert person James Willis
2012-10-24 delete phone 01293 596982
2012-10-24 update person_title Mark O'Halloran
2012-10-24 insert address 117 - 119 High Street Crawley, W Sussex RH101DD
2012-10-24 update person_title Alex Mitchell
2012-10-24 delete person Susan Jago
2012-10-24 insert person Hana Khodabocus
2012-10-24 insert person Linden Talbot
2012-10-24 insert person Peter Alison
2012-10-24 insert person Sue Tipper
2012-10-24 update person_description Sue Tipper
2012-07-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 16/02/12 FULL LIST
2012-01-13 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-21 update statutory_documents 16/02/11 FULL LIST
2010-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-22 update statutory_documents COMPANY NAME CHANGED STEVENSDRAKE LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/10
2010-02-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION