Date | Description |
2025-05-16 |
update website_status OK => FlippedRobots |
2024-11-27 |
delete address 414 Brixton Road, London, SW9 7AY |
2024-11-27 |
delete address Building 4, Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LE |
2024-08-22 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES |
2024-06-24 |
delete address Cotton Lake House, Crossways Business Park, Anchor Boulevard, Kent, DA2 6QH |
2024-06-24 |
delete address Folly Reach, Cowes, Isle of Wight, PO32 6NB |
2024-06-24 |
delete address Maple Cross House, Rickmansworth, WD3 9SW |
2024-06-24 |
delete address The Gosling, 80 George Street, Richmond TW9 1HA |
2024-06-24 |
delete email el..@brayfoxsmith.com |
2024-06-24 |
insert address 414 Brixton Road, London, SW9 7AY |
2024-06-24 |
insert address Building 4, Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LE |
2024-04-01 |
delete address 1-4 Brixton Hill Place, Brixton, London, SW2 1HJ |
2024-04-01 |
delete address 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER |
2024-04-01 |
delete address Aviation House, The Lodge, Heathrow, UB7 0LQ |
2024-04-01 |
insert address Cotton Lake House, Crossways Business Park, Anchor Boulevard, Kent, DA2 6QH |
2024-04-01 |
insert address Folly Reach, Cowes, Isle of Wight, PO32 6NB |
2024-04-01 |
insert address Maple Cross House, Rickmansworth, WD3 9SW |
2024-04-01 |
insert address The Gosling, 80 George Street, Richmond TW9 1HA |
2024-04-01 |
update person_description Toby Lumsden => Toby Lumsden |
2024-04-01 |
update person_title Claudio Palmiero: Senior Surveyor / South East Office Agency => Associate Director / South East Office Agency |
2024-04-01 |
update person_title Lorna Bird: Executive Team Assistant => Executive Assistant |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2023-06-28 |
delete address 719 - 727 London Road, Hounslow, TW3 1SE |
2023-06-28 |
delete address Pacific House, Sovereign Harbour Innovation Park, 1 Easter Island Place, Eastbourne BN23 6FA |
2023-06-28 |
delete address Unit 3, Radstone Fields Local Centre, Brackley, NN13 6GA |
2023-06-28 |
insert address 1-4 Brixton Hill Place, Brixton, London, SW2 1HJ |
2023-06-28 |
insert address 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER |
2023-06-28 |
insert address Aviation House, The Lodge, Heathrow, UB7 0LQ |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-18 |
insert otherexecutives Will Agnew |
2023-04-18 |
delete address Midsummer Boulevard, Milton Keynes, MK9 1EB |
2023-04-18 |
delete address The Avebury, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU |
2023-04-18 |
delete address The Clarendon, 37-39 Clarendon Road, Watford, WD17 1JA |
2023-04-18 |
delete contact_pages_linkeddomain google.com |
2023-04-18 |
insert address 719 - 727 London Road, Hounslow, TW3 1SE |
2023-04-18 |
insert address Pacific House, Sovereign Harbour Innovation Park, 1 Easter Island Place, Eastbourne BN23 6FA |
2023-04-18 |
insert address Unit 3, Radstone Fields Local Centre, Brackley, NN13 6GA |
2023-04-18 |
insert email wi..@brayfoxsmith.com |
2023-04-18 |
insert person Will Agnew |
2023-04-18 |
update person_description Charlotte Bricknell => Charlotte Bricknell |
2023-04-18 |
update person_title Charlotte Bricknell: Office Manager; Executive Assistant => Office Manager / Executive PA |
2023-04-18 |
update person_title Ellie Edwards: Team Admin Assistant => Executive Team Assistant |
2022-12-05 |
delete address 11-13 Edgeley Road, Clapham, SW4 6EH |
2022-12-05 |
delete address Building 2, Bloom, Heathrow, TW14 8HA |
2022-12-05 |
delete address One Vanwall, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB |
2022-12-05 |
delete email di..@brayfoxsmith.com |
2022-12-05 |
delete person Dino Moreland |
2022-12-05 |
insert address Midsummer Boulevard, Milton Keynes, MK9 1EB |
2022-12-05 |
insert address The Avebury, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU |
2022-12-05 |
insert address The Clarendon, 37-39 Clarendon Road, Watford, WD17 1JA |
2022-08-08 |
update statutory_documents DIRECTOR APPOINTED MR GRANT PAUL BEASLEY |
2022-08-08 |
update statutory_documents DIRECTOR APPOINTED MR TOBY LUMSDEN |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
2022-08-08 |
update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 10 |
2022-07-31 |
delete address 46 Clarendon Rd, Watford, London, WD17 1JJ |
2022-07-31 |
delete address Churchill House, 26-30 Upper Marlborough Road, St Albans, AL1 3UU |
2022-07-31 |
delete address Egale 1, 80 St Albans Road, Watford, WD17 1RP |
2022-07-31 |
insert address 11-13 Edgeley Road, Clapham, SW4 6EH |
2022-07-31 |
insert address Building 2, Bloom, Heathrow, TW14 8HA |
2022-07-31 |
insert address One Vanwall, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-27 |
delete otherexecutives Scott Helyer |
2022-05-27 |
delete address 66-68 South Street, Romford, Essex, RM1 1RB |
2022-05-27 |
delete address 7 Academy Buildings, Fanshaw Road, London, N1 6LQ |
2022-05-27 |
delete address Unit A, Regent House, Wolseley Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7JY |
2022-05-27 |
delete email sc..@brayfoxsmith.com |
2022-05-27 |
delete person Scott Helyer |
2022-05-27 |
insert address 46 Clarendon Rd, Watford, London, WD17 1JJ |
2022-05-27 |
insert address Churchill House, 26-30 Upper Marlborough Road, St Albans, AL1 3UU |
2022-05-27 |
insert address Egale 1, 80 St Albans Road, Watford, WD17 1RP |
2022-04-25 |
delete address Albany Place, Broadwater Road, Welwyn Garden Centre, AL7 3BG |
2022-04-25 |
delete address Ambassador House, Paradise Road, Richmond upon Thames, TW9 1SQ |
2022-04-25 |
delete address Onslow Hall, Little Green, Richmond, TW9 1QS |
2022-04-25 |
delete address The Almere, Avebury Boulevard, Milton Keynes, MK9 2JH |
2022-04-25 |
insert about_pages_linkeddomain twitter.com |
2022-04-25 |
insert address 11-13 Worple Way
Richmond TW10 6DG |
2022-04-25 |
insert address 66-68 South Street, Romford, Essex, RM1 1RB |
2022-04-25 |
insert address 7 Academy Buildings, Fanshaw Road, London, N1 6LQ |
2022-04-25 |
insert address Unit A, Regent House, Wolseley Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7JY |
2022-04-25 |
insert casestudy_pages_linkeddomain twitter.com |
2022-04-25 |
insert client_pages_linkeddomain twitter.com |
2022-04-25 |
insert contact_pages_linkeddomain twitter.com |
2022-04-25 |
insert index_pages_linkeddomain twitter.com |
2022-04-25 |
insert management_pages_linkeddomain twitter.com |
2022-04-25 |
insert service_pages_linkeddomain twitter.com |
2022-04-25 |
update person_title Claudio Palmiero: Surveyor / South East Office Agency => Senior Surveyor / South East Office Agency |
2022-04-25 |
update person_title Dino Moreland: Surveyor; Development Surveyor => Development Surveyor; Senior Surveyor |
2021-12-23 |
delete office_emails ch..@brayfoxsmith.com |
2021-12-23 |
delete address Building 7, Croxley Park, Watford, WD18 8YR |
2021-12-23 |
delete address Victory House, Wavendon Business Park, Milton Keynes, MK17 8LX |
2021-12-23 |
delete address Zone 3 Bridge Business Park M1/JTN 16, Northampton, NN7 3FA |
2021-12-23 |
delete email ch..@brayfoxsmith.com |
2021-12-23 |
insert address Albany Place, Broadwater Road, Welwyn Garden Centre, AL7 3BG |
2021-12-23 |
insert address Ambassador House, Paradise Road, Richmond upon Thames, TW9 1SQ |
2021-12-23 |
insert address Onslow Hall, Little Green, Richmond, TW9 1QS |
2021-12-23 |
insert address The Almere, Avebury Boulevard, Milton Keynes, MK9 2JH |
2021-12-23 |
insert email el..@brayfoxsmith.com |
2021-09-12 |
delete address 5 New Square, Bedfont Lakes, Heathrow, TW14 8HA |
2021-09-12 |
delete address 7 New Square, Bedfont Lakes, Heathrow, TW14 8HA |
2021-09-12 |
delete address Building 9 Chiswick Park, Chiswick High Road, London, W4 5YA |
2021-09-12 |
delete address Prospects House, Bromley, BR1 1LT |
2021-09-12 |
insert address Building 7, Croxley Park, Watford, WD18 8YR |
2021-09-12 |
insert address Victory House, Wavendon Business Park, Milton Keynes, MK17 8LX |
2021-09-12 |
insert address Zone 3 Bridge Business Park M1/JTN 16, Northampton, NN7 3FA |
2021-08-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PETER CREGEEN |
2021-08-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SKIOLDEBRAND |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2021-08-20 |
update statutory_documents 01/02/21 STATEMENT OF CAPITAL GBP 8 |
2021-07-24 |
delete address 1 Longwalk, Stockley Park, Uxbridge, UB11 1FE |
2021-07-24 |
delete address The Bowman Building, 10 Greenland Street, Camden, NW1 0ND |
2021-07-24 |
delete address Unit 7, Queens Square, Ascot, SL5 9FE |
2021-07-24 |
delete address Waterside Way, Northampton, NN4 7XD |
2021-07-24 |
insert address 5 New Square, Bedfont Lakes, Heathrow, TW14 8HA |
2021-07-24 |
insert address 7 New Square, Bedfont Lakes, Heathrow, TW14 8HA |
2021-07-24 |
insert address Building 9 Chiswick Park, Chiswick High Road, London, W4 5YA |
2021-07-24 |
insert address Prospects House, Bromley, BR1 1LT |
2021-07-24 |
insert contact_pages_linkeddomain google.com |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-28 |
delete otherexecutives James Archibald |
2021-04-28 |
delete otherexecutives James Shillabeer |
2021-04-28 |
delete otherexecutives Paul Smith |
2021-04-28 |
delete otherexecutives Richard Harding |
2021-04-28 |
delete otherexecutives Rob Cregeen |
2021-04-28 |
delete otherexecutives Toby Lumsden |
2021-04-28 |
delete address 10 Bricket Road, Marlborough Court, St Albans, AL1 3JX |
2021-04-28 |
delete address Caspian House, The Waterfront, Elstree Road, Hertfordshire, WD6 3BS |
2021-04-28 |
delete address Meadway Corporate Centre, Stevenage, SG1 2EF |
2021-04-28 |
delete address One Springfield Drive, Leatherhead, KT22 7NL |
2021-04-28 |
insert address 1 Longwalk, Stockley Park, Uxbridge, UB11 1FE |
2021-04-28 |
insert address The Bowman Building, 10 Greenland Street, Camden, NW1 0ND |
2021-04-28 |
insert address Unit 7, Queens Square, Ascot, SL5 9FE |
2021-04-28 |
insert address Waterside Way, Northampton, NN4 7XD |
2021-04-28 |
update person_title Claudio Palmiero: Chartered Surveyor => Surveyor / South East Office Agency |
2021-04-28 |
update person_title Dino Moreland: Chartered Surveyor => Surveyor; Development Surveyor |
2021-04-28 |
update person_title Harvey Veitch: Chartered Surveyor => Senior Surveyor / Investment |
2021-04-28 |
update person_title James Archibald: Director => Director / Investment |
2021-04-28 |
update person_title James Shillabeer: Director => Director / South East Office Agency |
2021-04-28 |
update person_title Lorna Bird: Team Assistant => Executive Team Assistant |
2021-04-28 |
update person_title Paul Smith: Director => Director / South East Office Agency |
2021-04-28 |
update person_title Richard Harding: Director => Director / South East Office Agency |
2021-04-28 |
update person_title Rob Cregeen: Director => Director / Investment |
2021-04-28 |
update person_title Scott Helyer: Director => Director / Investment; Director |
2021-04-28 |
update person_title Simon Knight: Partner at Montagu Evans => Partner at Montagu Evans; Director / South East Office Agency |
2021-04-28 |
update person_title Toby Lumsden: Director => Director / South East Office Agency |
2021-02-04 |
delete address Challenge House, Sherwood Drive, Milton Keynes, MK3 6DP |
2021-02-04 |
delete address Larch House, Woodlands Business Park, Milton Keynes, MK14 6FG |
2021-02-04 |
delete address Second Floor, Rear Wing, Caldecotte Lake Business Park, Milton Keynes, MK7 8LE |
2021-02-04 |
delete address Wellington Road, London Colney, Hertfordshire, AL2 1EY |
2021-02-04 |
insert address 10 Bricket Road, Marlborough Court, St Albans, AL1 3JX |
2021-02-04 |
insert address Caspian House, The Waterfront, Elstree Road, Hertfordshire, WD6 3BS |
2021-02-04 |
insert address Meadway Corporate Centre, Stevenage, SG1 2EF |
2021-02-04 |
insert address One Springfield Drive, Leatherhead, KT22 7NL |
2021-02-04 |
update person_description Claudio Palmiero => Claudio Palmiero |
2021-02-04 |
update person_title Claudio Palmiero: Surveyor => Chartered Surveyor |
2021-02-04 |
update person_title Dino Moreland: Surveyor => Chartered Surveyor |
2020-10-10 |
delete address Building 2, Guildford Business Park, GU2 8SG |
2020-10-10 |
delete address Dukes Court Block A, Duke Street, Woking, GU21 5BH |
2020-10-10 |
delete address Dukes Court, Woking, GU21 5BH |
2020-10-10 |
delete address Salamander Quay, Harefield, Uxbridge, UB9 6NZ |
2020-10-10 |
insert address Challenge House, Sherwood Drive, Milton Keynes, MK3 6DP |
2020-10-10 |
insert address Larch House, Woodlands Business Park, Milton Keynes, MK14 6FG |
2020-10-10 |
insert address Second Floor, Rear Wing, Caldecotte Lake Business Park, Milton Keynes, MK7 8LE |
2020-10-10 |
insert address Wellington Road, London Colney, Hertfordshire, AL2 1EY |
2020-10-10 |
update person_description Dino Moreland => Dino Moreland |
2020-07-18 |
delete address 280 Bartley Wood, Hook, Hampshire, RG27 9UP |
2020-07-18 |
delete address Blue Star House, 234-244 Stockwell Road, Brixton, London SW9 9SP |
2020-07-18 |
delete address Marston Park North, Marston, Moretaine, Bedford, MK43 0LE |
2020-07-18 |
insert address Building 2, Guildford Business Park, GU2 8SG |
2020-07-18 |
insert address Dukes Court Block A, Duke Street, Woking, GU21 5BH |
2020-07-18 |
insert address Dukes Court, Woking, GU21 5BH |
2020-07-18 |
insert address Salamander Quay, Harefield, Uxbridge, UB9 6NZ |
2020-07-18 |
update person_title Toby Lumsden: Associate Director => Director |
2020-07-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN LEATHER |
2020-07-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES SHILLABEER |
2020-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEATHER / 01/09/2019 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
2020-07-13 |
update statutory_documents 01/09/19 STATEMENT OF CAPITAL GBP 7 |
2020-06-12 |
delete address Mezzanine Block C and FIRST Floor Block D, Dukes Court, Duke Street, Woking, GU21 5BH |
2020-06-12 |
insert address 280 Bartley Wood, Hook, Hampshire, RG27 9UP |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-05-13 |
delete address Building 4, Roxborough Way Maidenhead, SL6 3UD |
2020-05-13 |
delete address Building 5, Roxborough Way, Maidenhead, SL6 3UD |
2020-05-13 |
delete address Building 7, Roxborough Way Maidenhead, SL6 3UD |
2020-05-13 |
delete address Building 8, Roxborough Way, Maidenhead, SL6 3UD |
2020-05-13 |
insert address Blue Star House, 234-244 Stockwell Road, Brixton, London SW9 9SP |
2020-05-13 |
insert address Marston Park North, Marston, Moretaine, Bedford, MK43 0LE |
2020-05-13 |
insert address Mezzanine Block C and FIRST Floor Block D, Dukes Court, Duke Street, Woking, GU21 5BH |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMINDER KHATKAR |
2020-03-14 |
insert otherexecutives Toby Lumsden |
2020-03-14 |
insert address Building 4, Roxborough Way Maidenhead, SL6 3UD |
2020-03-14 |
insert address Building 5, Roxborough Way, Maidenhead, SL6 3UD |
2020-03-14 |
insert address Building 7, Roxborough Way Maidenhead, SL6 3UD |
2020-03-14 |
insert address Building 8, Roxborough Way, Maidenhead, SL6 3UD |
2020-03-14 |
insert person Toby Lumsden |
2020-02-13 |
delete address Church Street, Epsom, Surrey, KT17 4PF |
2020-02-13 |
delete address Crossways Business Park, Dartford, DA2 6QH |
2020-02-13 |
delete address Four Long Walk, Stockley Park, Uxbridge, UB11 1FE |
2020-02-13 |
delete phone +44 (0) 20 3362 4347 |
2020-02-13 |
insert phone +44 (0) 1908 061260 |
2019-11-23 |
delete address 3 Abloy House, Hatters Lane, Croxley Park, Watford, WD18 8QY |
2019-11-23 |
delete address Northampton 900, 900 Pavilion Drive, Northampton, NN4 7RG |
2019-11-23 |
insert address Church Street, Epsom, Surrey, KT17 4PF |
2019-11-23 |
insert address Crossways Business Park, Dartford, DA2 6QH |
2019-11-23 |
insert address Four Long Walk, Stockley Park, Uxbridge, UB11 1FE |
2019-10-24 |
delete address Crossways Business Park, Dartford, DA2 6DT |
2019-10-24 |
delete address M1/Junction 16, Northampton, NN7 3FA |
2019-10-24 |
insert address Northampton 900, 900 Pavilion Drive, Northampton, NN4 7RG |
2019-09-23 |
delete address Plot C, Poplar House, Woodlands Business Park, Milton Keynes, MK14 6EY |
2019-09-23 |
insert address 3 Abloy House, Hatters Lane, Croxley Park, Watford, WD18 8QY |
2019-09-23 |
insert person Charlotte Bricknell |
2019-08-24 |
delete address Building 4 Axis, Rhodes Way, Watford, WD24 4YW |
2019-08-24 |
delete address Mulberry House, Parkland Square, Capability Green, Luton, LU1 3LU |
2019-08-24 |
delete address Valiant House, 1 Park Road, Uxbridge UB8 1RW |
2019-08-24 |
insert address Crossways Business Park, Dartford, DA2 6DT |
2019-08-24 |
insert address M1/Junction 16, Northampton, NN7 3FA |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-07-25 |
delete address Betchworth House, 57-65 Station Road, Redhill, Surrey, RH1 1DL |
2019-07-25 |
delete address Peregrine Business Park, Gomm Road, High Wycombe, Bucks, HP13 7DL |
2019-07-25 |
delete address University of Brighton, 44 Havelock Road, Hastings, TN34 1BE |
2019-07-25 |
delete address University of Brighton, Prirory Square Building, Hastings, TN34 1EA |
2019-07-25 |
insert address Building 4 Axis, Rhodes Way, Watford, WD24 4YW |
2019-07-25 |
insert address Mulberry House, Parkland Square, Capability Green, Luton, LU1 3LU |
2019-07-25 |
insert address Plot C, Poplar House, Woodlands Business Park, Milton Keynes, MK14 6EY |
2019-07-25 |
insert address Valiant House, 1 Park Road, Uxbridge UB8 1RW |
2019-06-24 |
delete address Alpha House, Countesthorpe Road, South Wigston, Leicestershire, LE18 4PJ |
2019-06-24 |
delete address Carew House, Railway Approach, Wallington, Surrey, SM6 0DX |
2019-06-24 |
delete address Huntercombe Park, Huntercombe Lane South, Taplow, Berkshire SL6 0PH |
2019-06-24 |
delete address Swallow Court, Eastman Way, Hemel Hempstead, Hertfordshire, HP2 7EA |
2019-06-24 |
insert address Betchworth House, 57-65 Station Road, Redhill, Surrey, RH1 1DL |
2019-06-24 |
insert address Peregrine Business Park, Gomm Road, High Wycombe, Bucks, HP13 7DL |
2019-06-24 |
insert address University of Brighton, 44 Havelock Road, Hastings, TN34 1BE |
2019-06-24 |
insert address University of Brighton, Prirory Square Building, Hastings, TN34 1EA |
2019-06-13 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-13 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-23 |
delete address Ash House, Woodlands Business Park, Breckland, Milton Keynes, MK14 6EY |
2019-05-23 |
delete address Birch House, Woodlands Business Park, Breckland, Milton Keynes, MK14 6EY |
2019-05-23 |
delete address Building 1, Croxley Park, Watford, WD18 8YR |
2019-05-23 |
delete address Elm House, Woodlands Business Park, Breckland, Milton Keynes, MK14 6EY |
2019-05-23 |
insert address Alpha House, Countesthorpe Road, South Wigston, Leicestershire, LE18 4PJ |
2019-05-23 |
insert address Carew House, Railway Approach, Wallington, Surrey, SM6 0DX |
2019-05-23 |
insert address Huntercombe Park, Huntercombe Lane South, Taplow, Berkshire SL6 0PH |
2019-05-23 |
insert address Swallow Court, Eastman Way, Hemel Hempstead, Hertfordshire, HP2 7EA |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-16 |
delete email to..@brayfoxsmith.com |
2019-03-16 |
insert email ia..@brayfoxsmith.com |
2019-03-16 |
insert person Ian Leather |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update person_description Richard Harding => Richard Harding |
2018-03-07 |
update website_status FlippedRobots => OK |
2018-02-24 |
update website_status OK => FlippedRobots |
2017-07-31 |
delete alias Bray Fox Smith and Glenny LLP |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-15 |
delete source_ip 68.65.121.195 |
2017-05-15 |
insert source_ip 198.54.126.117 |
2017-01-22 |
insert alias Bray Fox Smith and Glenny LLP |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-23 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-29 |
insert email to..@brayfoxsmith.com |
2016-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX |
2016-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-03-07 |
update statutory_documents 23/02/16 STATEMENT OF CAPITAL GBP 5 |
2016-02-09 |
delete address Unit 7, Century Court, Tolpits Lane, Watford, WD18 9RS |
2016-02-09 |
delete email pa..@brayfoxsmith.com |
2016-02-09 |
insert address Carew House, Railway Approach, Wallington, Surrey SM6 0DX |
2016-01-11 |
delete address 1 Capability Green, Watford LU1 3LU |
2016-01-11 |
insert address 1 Capability Green, Luton LU1 3LU |
2015-12-03 |
insert general_emails in..@brayfoxsmith.com |
2015-12-03 |
delete email jo..@brayfoxsmith.com |
2015-12-03 |
delete person Jody Mycroft |
2015-12-03 |
delete phone 020 7629 5456 |
2015-12-03 |
delete phone 07778 800 111 |
2015-12-03 |
insert email in..@brayfoxsmith.com |
2015-12-03 |
update person_title Sim Khatkar: Occupier / Tenant Specialist, Leasing and Investment => Agent |
2015-09-07 |
delete address ADAM HOUSE 1 FITZROY SQUARE, LONDON, W1T 5HE |
2015-09-07 |
insert address 4TH FLOOR FITZROVIA HOUSE 153-157 CLEVELAND STREET LONDON W1T 6QW |
2015-09-07 |
update reg_address_care_of null => ARTHUR G MEAD LIMITED |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-09-07 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-08-25 |
update statutory_documents 01/07/15 FULL LIST |
2015-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2015 FROM
ADAM HOUSE 1 FITZROY SQUARE,
LONDON,
W1T 5HE |
2015-08-16 |
delete associated_investor Reed Elsevier |
2015-07-10 |
delete address 46 Mount Street
Mayfair
London
W1K 2HH |
2015-07-10 |
insert address 2nd Floor
Prince Frederick House
35-39 Maddox Street
London W1S 2PP |
2015-07-10 |
update primary_contact 46 Mount Street
Mayfair
London
W1K 2HH => 2nd Floor
Prince Frederick House
35-39 Maddox Street
London W1S 2PP |
2015-06-11 |
insert associated_investor Reed Elsevier |
2015-05-14 |
delete address Farnham's Millennium Centre Attracts Handelsbanken
10 Bricket Road Now Fully Let |
2015-05-14 |
delete source_ip 198.187.29.58 |
2015-05-14 |
insert source_ip 68.65.121.195 |
2015-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date null => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-01 => 2016-05-31 |
2015-04-13 |
insert address Farnham's Millennium Centre Attracts Handelsbanken
10 Bricket Road Now Fully Let |
2015-04-01 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update account_ref_month 7 => 8 |
2015-02-27 |
update statutory_documents PREVEXT FROM 31/07/2014 TO 31/08/2014 |
2015-02-16 |
insert email ja..@brayfoxsmith.com |
2015-02-16 |
insert person James Shillabeer |
2014-08-07 |
delete address ADAM HOUSE 1 FITZROY SQUARE, LONDON, UNITED KINGDOM W1T 5HE |
2014-08-07 |
insert address ADAM HOUSE 1 FITZROY SQUARE, LONDON, W1T 5HE |
2014-08-07 |
insert sic_code 68310 - Real estate agencies |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date null => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-21 |
update statutory_documents 01/07/14 FULL LIST |
2014-07-21 |
update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 6 |
2014-01-29 |
update website_status FlippedRobots => OK |
2014-01-17 |
update website_status OK => FlippedRobots |
2013-11-07 |
insert company_previous_name SMITH FOX BRAY LIMITED |
2013-11-07 |
update name SMITH FOX BRAY LIMITED => BRAY FOX SMITH LTD |
2013-10-25 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ARCHIBALD |
2013-10-17 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK FOX |
2013-10-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW SMITH |
2013-10-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN HARDING |
2013-10-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BRAY |
2013-10-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMINDER KHATKAR |
2013-10-17 |
update statutory_documents COMPANY NAME CHANGED SMITH FOX BRAY LIMITED
CERTIFICATE ISSUED ON 17/10/13 |
2013-09-04 |
insert phone 07778 800 111 |
2013-09-04 |
insert phone 07966 846 236 |
2013-08-28 |
delete email tw..@example.com |
2013-08-28 |
delete source_ip 213.229.86.90 |
2013-08-28 |
insert email ja..@brayfoxsmith.com |
2013-08-28 |
insert person James Archibald |
2013-08-28 |
insert source_ip 198.187.29.58 |
2013-07-20 |
update website_status DNSError => OK |
2013-07-20 |
insert email tw..@example.com |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
2013-07-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-05-17 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-29 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-25 |
insert address No.1 Leeds
26 Whitehall Road
Leeds
LS12 1BE |
2012-10-25 |
insert phone +44 (0) 113 357 0001 |
2012-10-25 |
insert phone +44 (0) 113 357 0126 |
2012-10-25 |
insert phone 020 7629 5456 |
2012-10-25 |
insert address Globeside Marlow SL7 1HZ |