BULLIVANT LAW - History of Changes


DateDescription
2024-04-15 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2024-03-14 delete person Avtar Bhatoa
2024-03-14 delete source_ip 178.33.216.139
2024-03-14 insert source_ip 85.202.100.52
2024-03-14 update person_description Alexia Nicol => Alexia Nicol
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 insert person Elizabeth Andrewartha
2022-10-26 insert person Fariha Nosheen
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-02-11 update website_status FlippedRobots => OK
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 update website_status OK => FlippedRobots
2021-09-11 delete source_ip 109.125.221.164
2021-09-11 insert source_ip 178.33.216.139
2021-09-11 update website_status FlippedRobots => OK
2021-09-04 update website_status FailedRobots => FlippedRobots
2021-08-13 update website_status FlippedRobots => FailedRobots
2021-07-22 update website_status FailedRobots => FlippedRobots
2021-07-06 update website_status FlippedRobots => FailedRobots
2021-06-14 update website_status OK => FlippedRobots
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-04-19 delete source_ip 178.33.216.139
2021-04-19 insert source_ip 109.125.221.164
2021-04-09 update statutory_documents CESSATION OF AVTAR SINGH BHATOA AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-02-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074182030001
2020-09-26 insert about_pages_linkeddomain legalombudsman.org.uk
2020-09-26 insert about_pages_linkeddomain sra.org.uk
2020-09-26 insert address PO Box 6806 Wolverhampton WV1 9WJ
2020-09-26 insert phone 0300 555 0333
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-06-16 delete person Kazia Myrie
2020-06-16 delete person Nina Walsh
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-15 insert management_pages_linkeddomain lccsa.org.uk
2019-10-15 insert otherexecutives Claire McGrath
2019-10-15 update person_description Kerry Hudson => Kerry Hudson
2019-10-15 update person_title Claire McGrath: Staff Member => Solicitor; Director
2019-04-14 delete person Martin Walsh
2019-04-14 insert person Mark Treacher
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-03-07 delete person Eirug Roberts
2019-03-07 delete person Kevin Byrne
2019-03-07 delete person Leftheris Ridgeway
2019-03-07 delete person Sharmila Salvi
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-11 delete person Brent Martin
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAGTAR BHATOA
2018-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEFTHERIS RIDGEWAY
2018-06-07 delete person Adrita Ahmed
2018-06-07 delete person Daniel Green
2018-06-07 delete person Richard Hallam
2018-06-07 insert person Brent Martin
2018-06-07 insert person Kevin Byrne
2018-06-07 insert person Malcolm Duxbury
2018-06-07 insert person Martin Walsh
2018-06-07 insert person Sharmila Salvi
2018-04-16 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE JACQUELINE MARY MCGRATH / 27/03/2018
2018-03-28 update statutory_documents DIRECTOR APPOINTED MS CLAIRE JACQUELINE MARY MCGRATH
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JACQUELINE MARY MCGRATH
2018-03-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JUNE HUDSON
2018-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AVTAR SINGH BHATOA / 27/03/2018
2018-03-28 update statutory_documents 28/03/18 STATEMENT OF CAPITAL GBP 1000
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 2017-12-29 => 2018-12-29
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY HUDSON / 30/08/2016
2017-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-07-06 delete person Carl Chambers
2017-07-06 delete person Mehreen Lodhi
2017-07-06 insert person Adrita Ahmed
2017-07-06 insert person Daniel Green
2017-07-06 insert person Richard Hallam
2017-07-06 update person_description Alexia Nicol => Alexia Nicol
2017-02-09 insert otherexecutives Kerry Hudson
2017-02-09 update person_description Kerry Hudson => Kerry Hudson
2017-02-09 update person_title Kerry Hudson: Solicitor and Expert => Solicitor; Director
2016-11-26 delete person Awani Patel
2016-11-26 insert person Alexia Nicol
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-05 delete person Brent Martin
2016-08-05 delete person Natalie Sheppard
2016-08-05 delete person Sharmila Salvi
2016-08-05 insert person Kazia Myrie
2016-08-05 insert person Nicholas Ornstin
2016-04-16 delete person Jonathan White
2016-04-16 delete person Mark Treacher
2016-04-16 delete person Peter Harman Burton
2016-04-16 delete person Pree Brada
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT MARTIN
2015-12-07 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-07 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-02 update statutory_documents 25/10/15 FULL LIST
2015-10-06 update person_description Avtar Bhatoa => Avtar Bhatoa
2015-10-06 update person_title Avtar Bhatoa: Solicitor; Principal => Staff Member
2015-06-30 insert person Awani Patel
2015-06-30 insert person Mark Treacher
2015-06-30 update person_description Carl Chambers => Carl Chambers
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-29 => 2016-12-29
2015-05-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-26 update statutory_documents DIRECTOR APPOINTED MR BRENT ALEXANDER MARTIN
2015-04-26 update statutory_documents DIRECTOR APPOINTED MR LEFTHERIS RIDGEWAY
2015-04-26 update statutory_documents DIRECTOR APPOINTED MS KERRY HUDSON
2015-04-06 delete person Alan Kurtz
2015-04-06 delete person Christopher Baldwyn
2015-04-06 insert person Pree Brada
2015-03-07 delete address BLACKWELL HOUSE GUILDHALL YARD LONDON ENGLAND EC2V 5AE
2015-03-07 insert address BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2015-03-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2015-02-03 update statutory_documents 25/10/14 FULL LIST
2015-01-11 delete source_ip 178.33.216.135
2015-01-11 insert source_ip 178.33.216.139
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-29 => 2015-12-29
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 15 GREAT ST. THOMAS APOSTLE LONDON EC4V 2BJ
2014-08-07 insert address BLACKWELL HOUSE GUILDHALL YARD LONDON ENGLAND EC2V 5AE
2014-08-07 update registered_address
2014-08-04 delete address 15 Great St. Thomas Apostle London EC4V 2BJ
2014-08-04 delete address 15 Great St. Thomas Apostle, Mansion House London EC4V 2BJ
2014-08-04 delete contact_pages_linkeddomain google.com
2014-08-04 delete fax 020 7332 8260
2014-08-04 delete person Dorian Tranquille-Day
2014-08-04 delete person Emma Watson
2014-08-04 delete person Jessica Bishop
2014-08-04 delete person Judith Benson
2014-08-04 delete phone 020 7332 8250
2014-08-04 delete phone 020 7332 8251
2014-08-04 insert address Blackwell House Guildhall Yard London EC2V 5AE
2014-08-04 insert contact_pages_linkeddomain google.pl
2014-08-04 insert fax 020 7556 1036
2014-08-04 insert person Carl Chambers
2014-08-04 insert person Eirug Roberts
2014-08-04 insert person Jonathan White
2014-08-04 insert person Mehreen Lodhi
2014-08-04 insert phone 020 7556 1034
2014-08-04 insert phone 020 7556 1035
2014-08-04 update person_description Nina Walsh => Nina Walsh
2014-08-04 update primary_contact 15 Great St. Thomas Apostle London EC4V 2BJ => Blackwell House Guildhall Yard London EC2V 5AE
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 15 GREAT ST. THOMAS APOSTLE LONDON EC4V 2BJ
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH BHATOA / 01/07/2014
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2014-05-25 => 2014-12-29
2014-05-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-03-08 delete source_ip 178.32.200.85
2014-03-08 insert source_ip 178.33.216.135
2014-03-07 update account_ref_day 30 => 29
2014-03-07 update accounts_next_due_date 2014-03-13 => 2014-05-25
2014-02-25 update statutory_documents PREVSHO FROM 30/03/2013 TO 29/03/2013
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-13
2013-12-13 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-12-07 delete address 15 GREAT ST. THOMAS APOSTLE LONDON UNITED KINGDOM EC4V 2BJ
2013-12-07 insert address 15 GREAT ST. THOMAS APOSTLE LONDON EC4V 2BJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-22 update statutory_documents 25/10/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-24 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-07-25 => 2013-12-31
2012-12-18 update statutory_documents 25/10/12 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 25/10/11 FULL LIST
2011-03-25 update statutory_documents ADOPT ARTICLES 06/03/2011
2011-02-24 update statutory_documents CURREXT FROM 30/04/2011 TO 31/03/2012
2011-02-22 update statutory_documents CURRSHO FROM 31/10/2011 TO 30/04/2011
2010-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION