PURVIS STEVENS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-30 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-18 update statutory_documents ALL MEMBERS DESIGNATED
2023-04-11 update statutory_documents LLP MEMBER APPOINTED MR TIMOTHY RONALD PENSON
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-04-07 update account_ref_day 24 => 31
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-24 => 2024-02-29
2023-03-15 update statutory_documents 30/05/22 TOTAL EXEMPTION FULL
2023-03-15 update statutory_documents CURREXT FROM 23/05/2023 TO 31/05/2023
2023-02-24 update statutory_documents PREVSHO FROM 24/05/2022 TO 23/05/2022
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-05-24 => 2023-02-24
2022-04-11 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-03-07 update account_ref_day 25 => 24
2022-03-07 update accounts_next_due_date 2022-02-25 => 2022-05-24
2022-02-24 update statutory_documents PREVSHO FROM 25/05/2021 TO 24/05/2021
2021-10-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-10-07 update accounts_next_due_date 2021-08-25 => 2022-02-25
2021-09-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 26 => 25
2021-06-07 update accounts_next_due_date 2021-05-26 => 2021-08-25
2021-05-25 update statutory_documents CURRSHO FROM 26/05/2020 TO 25/05/2020
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-26 => 2021-05-26
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-05-25 => 2021-02-26
2020-05-22 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-03-07 update account_ref_day 27 => 26
2020-03-07 update accounts_next_due_date 2020-02-27 => 2020-05-25
2020-02-25 update statutory_documents PREVSHO FROM 27/05/2019 TO 26/05/2019
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-02-27
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-03-07 update account_ref_day 28 => 27
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-31
2019-03-07 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents PREVSHO FROM 28/05/2018 TO 27/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-02-28
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-09 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 29 => 28
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-31
2018-02-28 update statutory_documents PREVSHO FROM 29/05/2017 TO 28/05/2017
2017-05-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-02-28
2017-04-27 update account_ref_day 30 => 29
2017-04-27 update accounts_next_due_date 2017-02-28 => 2017-05-31
2017-04-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-28 update statutory_documents PREVSHO FROM 30/05/2016 TO 29/05/2016
2016-12-01 delete about_pages_linkeddomain silktide.com
2016-12-01 delete contact_pages_linkeddomain silktide.com
2016-12-01 delete index_pages_linkeddomain silktide.com
2016-12-01 delete service_pages_linkeddomain silktide.com
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3270300001
2016-03-29 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/16
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY ENGLAND SM2 6JT
2015-05-08 insert address HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY SM2 6JT
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-15 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/15
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-23 delete address Bridge House, Restmor Way, Wallington, Surrey, SM6 7AH
2014-09-23 delete fax +44 (0) 208 773 1611
2014-09-23 delete fax 020 8773 1611
2014-09-23 insert address 228 Mulgrave Road Cheam Surrey SM2 6JT
2014-09-23 insert address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT
2014-09-23 insert fax +44 (0) 208 661 0042
2014-09-23 insert fax 020 8661 0042
2014-09-23 update primary_contact Bridge House Restmor Way Wallington Surrey SM6 7AH => 228 Mulgrave Road Cheam Surrey SM2 6JT
2014-07-07 delete address BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH
2014-07-07 insert address HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY ENGLAND SM2 6JT
2014-07-07 update registered_address
2014-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/14
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-28 insert about_pages_linkeddomain silktide.com
2013-06-28 insert contact_pages_linkeddomain silktide.com
2013-06-28 insert index_pages_linkeddomain silktide.com
2013-06-28 insert service_pages_linkeddomain silktide.com
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-05-26
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-05-26 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-04-10 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/13
2013-04-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BARRY GUY IRVINE / 22/03/2013
2013-04-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN SPENCER PURVIS / 22/03/2013
2013-03-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/05/2012
2012-11-03 delete address Bridge House,Wallington,SM6 7AH
2012-11-03 insert address Bridge House, Restmor Way, Wallington, Surrey, SM6 7AH
2012-11-03 update founded_year 1991
2012-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/12
2011-11-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/11
2011-03-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BARRY GUY IRVINE / 22/03/2011
2011-01-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BARRY GUY IRVINE / 21/07/2009
2010-04-08 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/10
2009-10-13 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2009-03-30 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/09
2008-07-10 update statutory_documents PREVEXT FROM 31/03/2008 TO 31/05/2008
2008-07-10 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/08
2008-06-04 update statutory_documents LLP MEMBER APPOINTED BARRY GUY IRVINE
2008-06-04 update statutory_documents MEMBER RESIGNED ROY STEVENS
2007-03-22 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION