BRAY FOX SMITH - History of Changes


DateDescription
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