BANNISTER BATES PROPERTY LAWYERS - History of Changes


DateDescription
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-07-09 delete source_ip 34.142.2.235
2023-07-09 insert source_ip 141.193.213.11
2023-07-09 insert source_ip 141.193.213.10
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-29 delete source_ip 35.197.215.132
2023-03-29 insert source_ip 34.142.2.235
2023-03-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-21 delete email em..@bannisterbates.co.uk
2022-10-21 delete person Emma Carmon
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-03 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-01 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BATES / 15/01/2020
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BATES / 15/01/2020
2020-01-07 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BATES / 15/08/2019
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BATES / 15/08/2019
2019-04-15 insert email em..@bannisterbates.co.uk
2019-04-15 insert email su..@bannisterbates.co.uk
2019-04-15 update person_title Emma Carmon: a Paralegal => a Paralegal; Conveyancer
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-11 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-28 insert general_emails en..@legalombudsman.org.uk
2018-12-28 insert address PO Box 6806 Wolverhampton WV1 9WJ
2018-12-28 insert email en..@legalombudsman.org.uk
2018-12-28 insert phone 0300 555 0333
2018-12-28 insert terms_pages_linkeddomain legalombudsman.org.uk
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-05 delete managingdirector Peter Bates
2018-03-05 insert person Emma Carmon
2018-03-05 insert person Susan Hardman
2018-03-05 update person_description Christine Kay => Christine Kay
2018-03-05 update person_description Lyn Glading => Lyn Glading
2018-03-05 update person_description Peter Bates => Peter Bates
2018-03-05 update person_description Sarah Ribbons => Sarah Ribbons
2018-03-05 update person_title Christine Kay: null => Conveyancer
2018-03-05 update person_title Lyn Glading: null => Conveyancer
2018-03-05 update person_title Peter Bates: Managing Partner of Bannister Bates Solicitors; Managing Director => Founding Managing Director; Managing Partner
2018-03-05 update person_title Sarah Ribbons: Legal Executive => Conveyancer
2018-02-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-26 delete source_ip 84.19.96.12
2017-12-26 insert source_ip 35.197.215.132
2017-12-26 update robots_txt_status www.bannisterbates.co.uk: 404 => 200
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BATES
2017-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BATES / 12/10/2016
2017-09-05 update statutory_documents SAIL ADDRESS CREATED
2017-09-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BATES / 05/09/2017
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents 12/10/16 STATEMENT OF CAPITAL GBP 10
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-18 update statutory_documents 17/08/15 FULL LIST
2015-08-04 delete source_ip 77.68.45.122
2015-08-04 insert source_ip 84.19.96.12
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 18-22 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE UNITED KINGDOM LA4 4AX
2014-09-07 insert address 18-22 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-21 update statutory_documents 17/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-24 update statutory_documents DIRECTOR APPOINTED MRS LOUISE BATES
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-19 update statutory_documents 17/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-05-25 update website_status OK => ServerDown
2013-02-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 17/08/12 FULL LIST
2012-02-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 17/08/11 FULL LIST
2011-05-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-01 update statutory_documents 17/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BATES / 01/08/2010
2009-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 12 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AX
2009-09-29 update statutory_documents CURREXT FROM 31/08/2010 TO 30/09/2010
2009-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION