STEPHEN JAMES PARTNERSHIP - 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 update website_status FailedRobots => FlippedRobots
2023-09-29 update website_status FlippedRobots => FailedRobots
2023-09-01 update website_status FailedRobots => FlippedRobots
2023-08-15 update website_status FlippedRobots => FailedRobots
2023-05-05 update website_status FailedRobots => FlippedRobots
2023-04-18 update website_status FlippedRobots => FailedRobots
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
2023-01-21 update website_status FailedRobots => FlippedRobots
2023-01-04 update website_status FlippedRobots => FailedRobots
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-12-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-10 update website_status FailedRobots => FlippedRobots
2022-11-23 update website_status FlippedRobots => FailedRobots
2022-11-01 update website_status FailedRobots => FlippedRobots
2022-10-15 update website_status FlippedRobots => FailedRobots
2022-09-22 update website_status FailedRobots => FlippedRobots
2022-08-05 update website_status FlippedRobots => FailedRobots
2022-07-14 update website_status OK => FlippedRobots
2022-06-13 insert personal_emails ja..@thesjp.co.uk
2022-06-13 insert email ca..@thesjp.co.uk
2022-06-13 insert email ja..@thesjp.co.uk
2022-05-14 insert about_pages_linkeddomain facebook.com
2022-05-14 insert about_pages_linkeddomain twitter.com
2022-04-13 delete personal_emails lu..@thesjp.co.uk
2022-04-13 insert chairman Gary Elden
2022-04-13 delete about_pages_linkeddomain facebook.com
2022-04-13 delete about_pages_linkeddomain twitter.com
2022-04-13 delete email ca..@thesjp.co.uk
2022-04-13 delete email el..@thesjp.co.uk
2022-04-13 delete email lu..@thesjp.co.uk
2022-04-13 insert person Gary Elden
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
2022-03-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-03-13 insert personal_emails lu..@thesjp.co.uk
2022-03-13 delete email cl..@thesjp.co.uk
2022-03-13 delete phone 0207 407 7116
2022-03-13 insert email el..@thesjp.co.uk
2022-03-13 insert email lu..@thesjp.co.uk
2022-03-13 insert index_pages_linkeddomain blacklawyersmatter.co.uk
2022-03-13 insert index_pages_linkeddomain ctfassets.net
2022-03-13 insert index_pages_linkeddomain ftadviser.com
2022-03-13 insert index_pages_linkeddomain thelawyer.com
2022-03-13 insert index_pages_linkeddomain thesjpod.co.uk
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-22 delete phone 0203 889 0271
2021-05-22 insert address St Magnus House 3 Lower Thames Street London EC3R 6HD
2021-05-22 insert phone 0207 407 7116
2021-05-07 delete address 44 SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AP
2021-05-07 insert address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HD
2021-05-07 update registered_address
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
2021-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP ENGLAND
2021-03-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAGUE
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2021-01-27 delete address 40 Bank Street, Canary Wharf, London, E14 5DS
2021-01-27 delete address 40 Bank Street, Canary Wharf, E14 5DS
2021-01-27 delete address 99 Bishopsgate, London, EC2M 3XD
2021-01-27 delete phone 0203 693 7430
2021-01-27 insert address 44 Southampton buildings London, WC2A 1AP
2021-01-27 insert phone 0203 889 0271
2021-01-27 update primary_contact 40 Bank Street, Canary Wharf, E14 5DS => 44 Southampton buildings London, WC2A 1AP
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 40 BANK STREET LONDON ENGLAND E14 5DS
2020-05-07 insert address 44 SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AP
2020-05-07 update registered_address
2020-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 40 BANK STREET LONDON E14 5DS ENGLAND
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-11-22 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-23 delete index_pages_linkeddomain bbc.co.uk
2019-07-23 insert index_pages_linkeddomain thetimes.co.uk
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-12-07 delete address 99 BISHOPSGATE LONDON EC2M 3XD
2018-12-07 insert address 40 BANK STREET LONDON ENGLAND E14 5DS
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
2018-12-07 update registered_address
2018-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 99 BISHOPSGATE LONDON EC2M 3XD
2018-11-03 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-20 insert address 40 Bank Street, Canary Wharf, E14 5DS
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-11-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-07 update num_mort_outstanding 2 => 1
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-08 update num_mort_charges 1 => 2
2017-06-08 update num_mort_outstanding 1 => 2
2017-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070860980002
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-09 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-02-12 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-02-12 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-01-11 update statutory_documents 25/11/15 FULL LIST
2015-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 04/08/2015
2015-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CALEB CLAGUE / 04/08/2015
2015-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TAYLOR CLAGUE / 04/08/2015
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-01 delete client_pages_linkeddomain facebook.com
2015-06-01 delete index_pages_linkeddomain facebook.com
2015-05-03 insert client_pages_linkeddomain facebook.com
2015-05-03 insert index_pages_linkeddomain facebook.com
2015-04-05 update website_status FlippedRobots => OK
2015-04-05 delete client_pages_linkeddomain facebook.com
2015-04-05 delete index_pages_linkeddomain facebook.com
2015-02-17 update website_status OK => FlippedRobots
2015-01-20 insert client Legal Cheek
2015-01-07 delete address 99 BISHOPSGATE LONDON ENGLAND EC2M 3XD
2015-01-07 insert address 99 BISHOPSGATE LONDON EC2M 3XD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-24 update statutory_documents 25/11/14 FULL LIST
2014-11-25 insert client_pages_linkeddomain facebook.com
2014-11-25 insert index_pages_linkeddomain facebook.com
2014-08-16 insert client The Global Legal Post
2014-07-11 update website_status FlippedRobots => OK
2014-07-11 delete address 72 Shinfield Rd, Reading, Berkshire, RG2 7DA
2014-07-11 delete phone 01189 070880
2014-07-11 insert address 99 Bishopsgate, London, EC2M 3XD
2014-07-11 update primary_contact 72 Shinfield Rd, Reading, Berkshire, RG2 7DA => 99 Bishopsgate, London, EC2M 3XD
2014-06-23 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS
2014-06-11 update website_status OK => FlippedRobots
2014-06-07 delete address 72 SHINFIELD ROAD READING BERKSHIRE RG2 7DA
2014-06-07 insert address 99 BISHOPSGATE LONDON ENGLAND EC2M 3XD
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 11 => 3
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-12-31
2014-06-07 update registered_address
2014-05-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/03/2014
2014-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 72 SHINFIELD ROAD READING BERKSHIRE RG2 7DA
2014-04-25 update website_status FlippedRobots => OK
2014-04-25 delete phone 01189 070 882
2014-04-25 insert phone 0203 693 7430
2014-04-22 update website_status OK => FlippedRobots
2014-04-11 update statutory_documents DIRECTOR APPOINTED MR SAMUEL CALEB CLAGUE
2014-02-17 update website_status FlippedRobots => OK
2014-02-07 update website_status OK => FlippedRobots
2014-01-07 delete address 72 SHINFIELD ROAD READING BERKSHIRE UNITED KINGDOM RG2 7DA
2014-01-07 insert address 72 SHINFIELD ROAD READING BERKSHIRE RG2 7DA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-19 update statutory_documents 25/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-26 insert client The Law Society Gazette
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-28 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 delete source_ip 91.205.248.206
2013-01-14 insert source_ip 164.177.152.98
2012-12-18 update statutory_documents 25/11/12 FULL LIST
2012-10-28 delete phone +44 (0) 1189 070880
2012-08-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 25/11/11 FULL LIST
2011-08-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-03 update statutory_documents 25/11/10 FULL LIST
2009-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION