THE WARING PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 delete email en..@thewaring-partnership.com
2023-08-07 delete person Jesamine Somerville
2023-08-07 delete person Megan Taylor-Trueman
2023-08-07 insert person Janine Barton
2023-08-07 update person_title Dawn Cummings: Member of the Team => Member of the Team; Legal Assistant
2023-08-07 update person_title Mandy Netherwood: Accounts and Office Manager => Accounts Manager
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-23 delete person Charles Waring
2023-02-23 insert email en..@thewaring-partnership.com
2023-02-23 insert person Dawn Cummings
2023-02-23 insert person Jesamine Somerville
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-05-28 insert person Jayne Shefferd
2022-05-28 update person_description Lisa Essery => Lisa Essery
2022-05-28 update person_title Andrea Waring: Solicitor => Partner and Head of Property
2022-05-28 update person_title Charles Waring: Staff Member => Paralegal
2022-05-28 update person_title Gwyneth Allsopp: Staff Member => Solicitor; Consultant
2022-05-28 update person_title Jenny Jewell: Assistant to Matthew Knight => Senior Conveyancing Assistant; Assistant to Matthew Knight
2022-05-28 update person_title Lisa Essery: Staff Member => Conveyancing Assistant
2022-05-28 update person_title Matthew Knight: Senior Solicitor => Senior Solicitor; Associate Solicitor and Head of Private Client
2022-05-28 update person_title Megan Taylor-Trueman: Staff Member => Paralegal
2022-05-28 update person_title Melissa Chester: Staff Member => Conveyancing Executive
2022-05-28 update person_title Michele Bennett: Staff Member => Senior Conveyancing Assistant
2022-05-28 update person_title Paul Waring: Solicitor; Senior Partner => Senior Partner and Head of Family
2022-05-28 update person_title Rebecca Freeman: Staff Member => Senior Conveyancing Executive
2022-05-28 update person_title Sara Green: Staff Member => Senior Family Assistant
2022-05-28 update person_title Sue Bullivant: Staff Member => Senior Conveyancing Assistant
2022-04-26 insert person Gwyneth Allsopp
2022-03-27 update person_description Melissa Chester => Melissa Chester
2022-03-27 update person_description Reece Roath => Reece Roath
2022-02-16 delete person Shannon Doyle
2022-02-16 delete source_ip 185.119.173.226
2022-02-16 insert person Charles Waring
2022-02-16 insert person Megan Taylor-Trueman
2022-02-16 insert person Reece Roath
2022-02-16 insert source_ip 92.205.0.161
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-08-27 delete person Cassie Ogilvy
2021-08-27 delete person Dawn Cummings
2021-08-27 delete person Tina Millard
2021-08-27 insert person Cathy Smith MAAT
2021-08-27 insert person Jenny Jewell
2021-08-27 insert person Lisa Essery
2021-08-27 insert person Michele Bennett
2021-08-27 update person_description Melissa Chester => Melissa Chester
2021-08-27 update person_description Shannon Doyle => Shannon Doyle
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents SAIL ADDRESS CHANGED FROM: WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 delete person Tracy Mustoe
2020-03-12 insert person Shannon Doyle
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 delete source_ip 95.142.152.194
2020-01-07 insert source_ip 185.119.173.226
2020-01-07 update person_description Tracy Mustoe => Tracy Mustoe
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 delete person Michelle Bennett
2019-12-07 update person_description Melissa Chester => Melissa Chester
2019-11-18 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-11-07 update person_description Tracy Mustoe => Tracy Mustoe
2019-10-07 insert person Cassie Ogilvy
2019-10-07 insert person Dawn Cummings
2019-10-07 insert person Mandy Netherwood
2019-10-07 insert person Melissa Chester
2019-10-07 insert person Michelle Bennett
2019-10-07 insert person Rebecca Freeman
2019-10-07 insert person Sara Green
2019-10-07 insert person Sue Bullivant
2019-10-07 insert person Tina Millard
2019-10-07 insert person Tracy Mustoe
2019-09-07 delete person Carol Scott
2019-09-07 delete person Melissa Chester
2019-03-28 insert about_pages_linkeddomain businesslawyerinatlanta.com
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-24 insert person Paul Waring
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-04-07 insert address Unit 4 11-15 Water lane Totton SO40 3DF
2016-04-07 insert phone 02380 660010
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-09 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 12/11/15
2015-04-18 delete source_ip 79.170.44.157
2015-04-18 insert source_ip 95.142.152.194
2015-04-18 insert terms_pages_linkeddomain aboutcookies.org
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-04 insert person David Green
2015-02-04 insert person Julie Skinner
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-12-04 delete about_pages_linkeddomain rjpsoftware.co.uk
2014-12-04 delete career_pages_linkeddomain rjpsoftware.co.uk
2014-12-04 delete contact_pages_linkeddomain rjpsoftware.co.uk
2014-12-04 delete index_pages_linkeddomain facebook.com
2014-12-04 delete index_pages_linkeddomain rjpsoftware.co.uk
2014-12-04 delete management_pages_linkeddomain rjpsoftware.co.uk
2014-12-04 delete partner_pages_linkeddomain rjpsoftware.co.uk
2014-12-04 delete registration_number 523042
2014-12-04 delete service_pages_linkeddomain rjpsoftware.co.uk
2014-12-04 delete vat 984 2256 94
2014-12-04 insert career_pages_linkeddomain twitter.com
2014-12-04 insert partner_pages_linkeddomain twitter.com
2014-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 12/11/14
2014-07-06 insert person Tin Ansty
2014-04-03 insert registration_number 523042
2014-04-03 insert vat 984 2256 94
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM
2013-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 12/11/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-01-09 update person_description Andrea Waring
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 12/11/12
2011-11-21 update statutory_documents SAIL ADDRESS CREATED
2011-11-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2011-11-21 update statutory_documents ANNUAL RETURN MADE UP TO 12/11/11
2011-11-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA WARING / 13/11/2010
2011-11-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN PAUL WARING / 12/11/2010
2011-08-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/03/2011
2010-11-15 update statutory_documents ANNUAL RETURN MADE UP TO 12/11/10
2010-11-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA WARING / 15/11/2010
2010-11-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN PAUL WARING / 15/11/2010
2010-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM MERETUN OLD SALISBURY LANE ROMSEY HANTS SO51 0GD
2009-11-12 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION