Date | Description |
2025-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/25, WITH UPDATES |
2024-12-12 |
update statutory_documents 12/12/24 STATEMENT OF CAPITAL GBP 101 |
2024-07-04 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2024 FROM
29 29 LINCOLN'S INN FIELDS
LONDON
WC2A 3EG
UNITED KINGDOM |
2024-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2024 FROM
44 SOUTHAMPTON BUILDINGS SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AP
ENGLAND |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES |
2024-03-08 |
update statutory_documents 08/03/24 STATEMENT OF CAPITAL GBP 100 |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-22 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES |
2022-08-16 |
update robots_txt_status www.knapprichardson.com: 200 => 404 |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-07 |
update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 100 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES |
2022-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA JAYNE ARBON-DONOVAN / 31/05/2022 |
2022-06-10 |
update statutory_documents CESSATION OF JACK SYDNEY LEVIN AS A PSC |
2022-06-10 |
update statutory_documents CESSATION OF LISA JAYNE ARBON-DONOVAN AS A PSC |
2022-06-08 |
delete otherexecutives Jack Levin |
2022-06-08 |
insert address 44 Southampton Buildings
London WC2A 1AP |
2022-06-08 |
insert email kh..@knapprichardson.co.uk |
2022-06-08 |
insert person Janet Batchelor |
2022-06-08 |
insert person Kevan Hackett |
2022-06-08 |
update person_description Lisa Arbon-Donovan => Lisa Arbon-Donovan |
2022-06-08 |
update person_title Jack Levin: Costs Lawyer / Advocate; Director => Costs Lawyer / Advocate ( Consultant |
2022-06-08 |
update person_title Oliver Walsh: Junior Associate => Associate |
2022-06-06 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 50.00 |
2022-03-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-07 |
delete address 3RD FLOOR CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QU |
2022-02-07 |
insert address 44 SOUTHAMPTON BUILDINGS SOUTHAMPTON BUILDINGS LONDON ENGLAND WC2A 1AP |
2022-02-07 |
update registered_address |
2022-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM
3RD FLOOR CHANCERY HOUSE
53-64 CHANCERY LANE
LONDON
WC2A 1QU |
2021-09-04 |
update statutory_documents SECRETARY APPOINTED JANET MARGARET BATCHELOR |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-06-10 |
update statutory_documents CESSATION OF JACK SYDNEY LEVIN AS A PSC |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 0 => 1 |
2021-05-07 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-06 |
update statutory_documents DIRECTOR APPOINTED MR FINLEY ARBON-DONOVAN |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK LEVIN |
2021-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-03-13 |
delete email kh..@knapprichardson.co.uk |
2020-03-13 |
delete person Kevan Hackett |
2019-12-30 |
delete email dw..@knapprichardson.co.uk |
2019-12-30 |
insert email dw..@knapprichardson.co.uk |
2019-09-24 |
update website_status EmptyPage => OK |
2019-09-24 |
insert email ow..@knapprichardson.co.uk |
2019-09-24 |
insert email pv..@knapprichardson.co.uk |
2019-09-24 |
insert person Dar Al Arkan |
2019-09-24 |
insert person Oliver Walsh |
2019-09-24 |
insert person Paul Vinsen |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-15 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-14 |
update website_status OK => EmptyPage |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
2019-04-11 |
delete index_pages_linkeddomain bailii.org |
2019-04-11 |
delete index_pages_linkeddomain supremecourt.uk |
2019-04-11 |
delete index_pages_linkeddomain twitter.com |
2019-04-11 |
insert alias Knapp Richardson Ltd |
2019-04-11 |
insert index_pages_linkeddomain theproductmarketingcompany.co.uk |
2019-04-11 |
insert phone +44 (0) 207 831 9082 |
2019-04-11 |
insert registration_number 7053854 |
2019-04-11 |
insert registration_number ZA325726 |
2019-04-11 |
insert vat 4358509 |
2019-04-11 |
update founded_year null => 1984 |
2019-04-11 |
update robots_txt_status www.knapprichardson.co.uk: 200 => 404 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-06 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK SYDNEY LEVIN |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JAYNE ARBON-DONOVAN |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-10-03 |
delete email wj..@knapprichardson.co.uk |
2017-10-03 |
insert email kh..@knapprichardson.co.uk |
2017-07-28 |
delete email ws..@knapprichardson.co.uk |
2017-07-28 |
delete person Wayne Spring |
2017-07-28 |
insert email js..@knapprichardson.co.uk |
2017-07-28 |
insert email rk..@knapprichardson.co.uk |
2017-07-28 |
insert email wj..@knapprichardson.co.uk |
2017-07-28 |
insert index_pages_linkeddomain supremecourt.uk |
2017-07-28 |
insert person Jas Sra |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-02 |
delete email pj..@knapprichardson.co.uk |
2017-04-02 |
delete index_pages_linkeddomain legalfutures.co.uk |
2017-04-02 |
delete index_pages_linkeddomain litigationfutures.com |
2017-04-02 |
delete person Petra Jelonkova |
2017-02-08 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-07-26 |
update website_status DomainNotFound => OK |
2016-07-26 |
insert index_pages_linkeddomain legalfutures.co.uk |
2016-07-26 |
insert index_pages_linkeddomain litigationfutures.com |
2016-07-26 |
update person_description Petra Jelonkova => Petra Jelonkova |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-27 |
delete email dw..@knapprichardson.co.uk |
2016-02-27 |
delete person David Wallis |
2016-02-15 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALLIS |
2016-01-08 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2016-01-08 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-12-03 |
update statutory_documents 22/10/15 FULL LIST |
2015-10-17 |
delete person Kevin Hackett |
2015-10-17 |
insert email dw..@knapprichardson.co.uk |
2015-10-17 |
insert email jb..@knapprichardson.co.uk |
2015-10-17 |
insert email pj..@knapprichardson.co.uk |
2015-10-17 |
insert email ws..@knapprichardson.co.uk |
2015-10-17 |
insert index_pages_linkeddomain bailii.org |
2015-10-17 |
insert index_pages_linkeddomain twitter.com |
2015-10-17 |
insert person Janet Batchelor |
2015-10-17 |
insert person Kevan Hackett |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES STOWE WALLIS |
2015-07-29 |
delete person Mike Fitsell |
2015-07-29 |
insert person David Wallis |
2015-07-29 |
insert person Kevin Hackett |
2015-07-29 |
insert person Robert King |
2015-07-29 |
insert person Wayne Spring |
2015-07-29 |
update person_title Alan Bothwick: Fellow of the Institute; Consultant => Fellow of the Institute |
2015-05-07 |
update robots_txt_status www.knapprichardson.com: 404 => 200 |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-11-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-10-29 |
update statutory_documents 22/10/14 FULL LIST |
2014-10-14 |
delete contact_pages_linkeddomain google.com |
2014-06-18 |
delete email kh..@knapprichardson.co.uk |
2014-06-18 |
delete person Chloe Woods |
2014-06-18 |
delete person Kevan Hackett |
2014-06-18 |
insert person Mike Fitsell |
2014-06-18 |
insert person Petra Jelonkova |
2014-06-18 |
update person_description Lisa Arbon-Donovan => Lisa Arbon-Donovan |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-11-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-10-25 |
update statutory_documents 22/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update statutory_documents 22/10/12 FULL LIST |
2012-06-21 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-25 |
update statutory_documents 22/10/11 FULL LIST |
2011-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM
123 CLIFFORDS INN FETTER LANE
LONDON
EC4A 1BY |
2010-12-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 22/10/10 FULL LIST |
2010-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
THE WELLS PARTNERSHIP THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
UNITED KINGDOM |
2009-11-07 |
update statutory_documents 22/10/09 STATEMENT OF CAPITAL GBP 100 |
2009-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |