TRINITY CHAMBERS - History of Changes


DateDescription
2024-04-15 insert otherexecutives Keith Willmore
2024-04-15 delete source_ip 46.32.240.45
2024-04-15 insert person David Stevens
2024-04-15 insert person Mika Pine
2024-04-15 insert person Sonny Daly
2024-04-15 insert source_ip 92.205.168.193
2024-04-15 update person_description Alice Newton => Alice Newton
2024-04-15 update person_description John Brooke-Smith => John Brooke-Smith
2024-04-15 update person_title Ben White: Third Junior Clerk => Second Junior Clerk
2024-04-15 update person_title Keith Willmore: Chief Clerk => Head; Chief Clerk
2024-04-15 update person_title Sam Grout: Second Junior Clerk => First Junior Clerk
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-02 delete person Adam Hobson
2023-05-02 delete person Richard Balchin
2023-05-02 insert person Adam Jones
2022-12-03 delete person Tiffany Wilkinson
2022-12-03 insert person Pietra Asprou
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-09 insert person Adam Hobson
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-02-13 insert person Daniel Proctor
2022-02-13 insert person Eliahou Dangoor
2022-02-13 insert person Josephine Ashwell
2022-02-13 update person_description Sophia Baig => Sophia Baig
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE MARGERY SPRATT-DAWSON / 22/09/2021
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-30 delete person Eugene Ahern
2021-06-30 insert terms_pages_linkeddomain barstandardsboard.org.uk
2021-06-08 update statutory_documents 28/04/21 STATEMENT OF CAPITAL GBP 181
2021-05-07 delete address HIGHFIELD HOUSE MOULSHAM STREET CHELMSFORD ESSEX CM2 9AF
2021-05-07 insert address HIGHFIELD HOUSE MOULSHAM STREET CHELMSFORD ESSEX ENGLAND CM2 9AH
2021-05-07 update registered_address
2021-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM HIGHFIELD HOUSE MOULSHAM STREET CHELMSFORD ESSEX CM2 9AF
2021-04-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-15 delete person Jeremy Simison
2020-10-15 update person_description John Brooke-Smith => John Brooke-Smith
2020-10-15 update person_description Tina Harrington => Tina Harrington
2020-07-07 update account_ref_month 3 => 12
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-06-29 insert person Emily Quinn
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-06-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-17 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020
2019-12-23 delete index_pages_linkeddomain plus.google.com
2019-12-23 delete source_ip 178.79.129.171
2019-12-23 insert source_ip 46.32.240.45
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
2019-09-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-24 delete source_ip 78.109.163.36
2019-05-24 insert source_ip 178.79.129.171
2019-03-24 delete person Eloise Turnnidge
2019-01-11 delete source_ip 212.71.239.200
2019-01-11 insert source_ip 78.109.163.36
2018-12-03 delete source_ip 78.109.163.36
2018-12-03 insert source_ip 212.71.239.200
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-09 insert person Lisa Tuckwell
2018-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SIMISON / 10/01/2018
2018-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SIMISON / 10/01/2018
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
2017-12-09 delete company_previous_name LITESPRINT LIMITED
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TINA AMANDA HARRINGTON / 26/10/2017
2017-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TINA AMANDA HARRINGTON / 26/10/2017
2017-07-20 insert person Anne-Marie Lucey
2017-07-20 update person_description Gabrielle Jan Posner => Gabrielle Jan Posner
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-02-15 update person_description Gabrielle Jan Posner => Gabrielle Jan Posner
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-07-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-08-26 => 2017-07-27
2016-07-13 update statutory_documents 29/06/16 FULL LIST
2016-07-01 insert person Gabrielle Jan Posner
2015-09-04 update person_description Liam Sullivan => Liam Sullivan
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-08-11 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-07-29 update statutory_documents 29/07/15 FULL LIST
2015-07-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-15 delete person Joseph Harper
2015-02-15 insert index_pages_linkeddomain facebook.com
2015-02-15 insert index_pages_linkeddomain google.com
2015-02-15 insert index_pages_linkeddomain twitter.com
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-07 update statutory_documents 29/07/14 FULL LIST
2014-07-19 update person_description Eugene Ahern => Eugene Ahern
2014-06-12 insert person Diana Cade
2014-06-12 insert person Grahame Richardson
2014-06-12 insert person Stephanie Yule
2014-06-12 insert person Tiffany Wilkinson
2014-04-30 delete person Diana Cade
2014-04-30 delete person Grahame Richardson
2014-04-30 delete person Sally Catton-Newell
2014-04-30 delete person Stephanie Yule
2014-04-30 delete person Tiffany Wilkinson
2014-04-30 delete source_ip 79.170.44.88
2014-04-30 insert management_pages_linkeddomain studentsonice.com
2014-04-30 insert source_ip 78.109.163.36
2014-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SIMISON / 04/02/2014
2013-10-07 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-10-07 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 29/07/13 FULL LIST
2013-08-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-28 update website_status FlippedRobotsTxt => OK
2013-06-28 delete person Alison Lambert
2013-06-28 update person_description Tiffany Wilkinson => Tiffany Wilkinson
2013-06-28 update person_title Tiffany Wilkinson: null => Specialist
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 69102 - Solicitors
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-02-02 update website_status FlippedRobotsTxt
2013-01-06 delete address Trinity Chambers Highfield House Moulsham Street Chelmsford Essex CM2 9AH
2013-01-06 delete email cl..@trinitychambers.law.co.uk
2013-01-06 insert person Alison Lambert
2013-01-06 insert person Sally Catton-Newell
2012-10-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents 29/07/12 FULL LIST
2011-08-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 29/07/11 FULL LIST
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMISON / 20/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA AMANDA HARRINGTON / 20/06/2011
2010-08-17 update statutory_documents 29/07/10 FULL LIST
2010-08-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents DIRECTOR APPOINTED JOSEPHINE SPRATT-DAWSON
2009-09-21 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-09-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH WILLMORE
2009-06-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents GBP IC 180/178 05/09/07 GBP SR 2@1=2
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28 update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18 update statutory_documents £ IC 20/19 01/10/06 £ SR 1@1=1
2006-08-08 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-28 update statutory_documents NEW SECRETARY APPOINTED
2005-01-28 update statutory_documents SECRETARY RESIGNED
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-04 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-21 update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-05 update statutory_documents RETURN MADE UP TO 29/07/02; CHANGE OF MEMBERS
2002-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 140 NEW LONDON ROAD CHELMSFORD CM2 0AW
2001-12-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-08-02 update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-04-06 update statutory_documents DIRECTOR RESIGNED
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-03 update statutory_documents SECRETARY RESIGNED
2000-11-03 update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-10-03 update statutory_documents NEW SECRETARY APPOINTED
1999-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-08 update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-05-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98
1999-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-17 update statutory_documents RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1997-11-03 update statutory_documents COMPANY NAME CHANGED LITESPRINT LIMITED CERTIFICATE ISSUED ON 04/11/97
1997-10-30 update statutory_documents NEW SECRETARY APPOINTED
1997-10-30 update statutory_documents SECRETARY RESIGNED
1997-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-08-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-29 update statutory_documents NEW SECRETARY APPOINTED
1997-08-29 update statutory_documents DIRECTOR RESIGNED
1997-08-29 update statutory_documents SECRETARY RESIGNED
1997-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION