MYNOTARY IN BLACKPOOL - History of Changes


DateDescription
2023-06-04 delete contact_pages_linkeddomain twitter.com
2023-06-04 delete index_pages_linkeddomain twitter.com
2023-06-04 delete service_pages_linkeddomain twitter.com
2023-06-04 delete terms_pages_linkeddomain twitter.com
2023-04-21 update robots_txt_status mynotaryblackpool.co.uk: 404 => 200
2023-04-21 update robots_txt_status www.mynotaryblackpool.co.uk: 404 => 200
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-21 delete alias Notary Public Blackpool by MyNotary
2023-03-21 insert contact_pages_linkeddomain lawconsultancyservices.co.uk
2023-03-21 insert index_pages_linkeddomain lawconsultancyservices.co.uk
2023-03-21 insert service_pages_linkeddomain lawconsultancyservices.co.uk
2023-03-21 insert terms_pages_linkeddomain lawconsultancyservices.co.uk
2023-03-21 update robots_txt_status mynotaryblackpool.co.uk: 200 => 404
2023-03-21 update robots_txt_status www.mynotaryblackpool.co.uk: 200 => 404
2023-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-08-28 delete email er..@blackhurstbudd.co.uk
2021-08-28 delete source_ip 160.153.220.248
2021-08-28 insert email sl..@gmail.com
2021-08-28 insert source_ip 35.214.9.185
2021-08-28 update website_status InternalTimeout => OK
2021-06-28 update website_status OK => InternalTimeout
2021-01-16 update robots_txt_status www.mynotaryblackpool.co.uk: 404 => 200
2020-10-05 delete address 22 Edward Street, Blackpool, FY1 1BA
2020-10-05 delete index_pages_linkeddomain google.com
2020-10-05 delete index_pages_linkeddomain mynotary.co.uk
2020-10-05 delete index_pages_linkeddomain notary-public-aberdeen.co.uk
2020-10-05 insert address 22 Edward Street, Blackpool, Lancashire, FY1 1BA
2020-10-05 update primary_contact 22 Edward Street, Blackpool, FY1 1BA => 22 Edward Street, Blackpool, Lancashire, FY1 1BA
2020-10-05 update robots_txt_status www.mynotaryblackpool.co.uk: 200 => 404
2020-07-31 delete source_ip 160.153.133.160
2020-07-31 insert source_ip 160.153.220.248
2020-04-25 delete office_emails bl..@mynotary.co.uk
2020-04-25 delete email bl..@mynotary.co.uk
2020-02-23 delete contact_pages_linkeddomain lawconsultancyservices.co.uk
2020-02-23 delete index_pages_linkeddomain lawconsultancyservices.co.uk
2020-02-23 delete service_pages_linkeddomain lawconsultancyservices.co.uk
2020-02-23 delete terms_pages_linkeddomain lawconsultancyservices.co.uk
2019-04-03 delete source_ip 160.153.63.35
2019-04-03 insert source_ip 160.153.133.160
2018-06-06 delete index_pages_linkeddomain google.co.uk
2018-06-06 insert index_pages_linkeddomain google.com
2016-12-20 insert index_pages_linkeddomain google.co.uk
2016-05-19 update robots_txt_status www.mynotaryblackpool.co.uk: 404 => 200
2016-02-08 insert contact_pages_linkeddomain lawconsultancyservices.co.uk
2016-02-08 insert index_pages_linkeddomain lawconsultancyservices.co.uk
2016-02-08 insert index_pages_linkeddomain notary-public-aberdeen.co.uk
2016-02-08 insert service_pages_linkeddomain lawconsultancyservices.co.uk
2015-11-07 update company_status Active - Proposal to Strike off => Active
2015-10-30 delete source_ip 77.74.196.101
2015-10-30 insert source_ip 160.153.63.35
2015-10-06 update statutory_documents ORDER OF COURT - RESTORATION
2015-03-19 update robots_txt_status www.mynotaryblackpool.co.uk: 200 => 404
2014-07-29 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-11 update robots_txt_status www.mynotaryblackpool.co.uk: 404 => 200
2014-05-28 delete address 22 Edward Street Blackpool, Lancashire, FY1 1BA
2014-05-28 delete contact_pages_linkeddomain webdesign.cx
2014-05-28 delete index_pages_linkeddomain mynotary.org
2014-05-28 delete index_pages_linkeddomain webdesign.cx
2014-05-28 insert address 22 Edward Street, Blackpool, FY1 1BA
2014-05-28 update primary_contact 22 Edward Street Blackpool, Lancashire, FY1 1BA => 22 Edward Street, Blackpool, FY1 1BA
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-04-15 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-02 update statutory_documents APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2014-03-07 update accounts_last_madeup_date 2012-04-05 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-06 delete index_pages_linkeddomain lawconsultancyservices.co.uk
2014-03-06 insert index_pages_linkeddomain mynotary.org
2014-03-06 insert index_pages_linkeddomain webdesign.cx
2014-02-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/13
2013-08-01 update account_ref_day 5 => 31
2013-08-01 update account_ref_month 4 => 5
2013-08-01 update accounts_next_due_date 2014-01-05 => 2014-02-28
2013-07-30 update statutory_documents PREVEXT FROM 05/04/2013 TO 31/05/2013
2013-07-01 insert company_previous_name BLACKHURST BUDD LLP
2013-07-01 update name BLACKHURST BUDD LLP => BLACKPOOL & FYLDE LEGAL SERVICES LLP
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-04 update statutory_documents COMPANY NAME CHANGED BLACKHURST BUDD LLP CERTIFICATE ISSUED ON 04/06/13
2013-04-11 update website_status DomainNotFound => OK
2013-01-21 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2013-01-16 update website_status DomainNotFound
2012-07-11 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/12
2012-07-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CARON BRIDSON / 10/07/2012
2012-07-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAREN GUITE / 10/07/2012
2012-07-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES WOOSNAM / 10/07/2012
2011-12-22 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARTIN BLOCK
2011-07-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CARON BRINSON / 26/07/2011
2011-07-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WOOSNAM / 26/07/2011
2011-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/11
2011-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CARON BRINSON / 21/07/2011
2011-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ERIC RICHARD SLOMAN / 21/07/2011
2011-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN DANIEL BLOCK / 21/07/2011
2011-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WOOSNAM / 21/07/2011
2011-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL RUSSELL JONES / 21/07/2011
2011-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WARREN PAUL SPENCER / 21/07/2011
2010-12-21 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2010-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN ROY MUMBY / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CARON BRINSON / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES JAMES PURVIS / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BEVERLEY / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAREN GUITE / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CLARK AIRD / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ERIC RICHARD SLOMAN / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN VINCENT BENTLEY / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROBERT TAYLOR / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN DANIEL BLOCK / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WOOSNAM / 30/06/2010
2010-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEIL RUSSELL JONES / 30/06/2010
2010-07-20 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/10
2010-07-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WARREN PAUL SPENCER / 30/06/2010
2010-01-06 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents LLP MEMBER APPOINTED CHARLES JAMES PURVIS
2009-08-28 update statutory_documents LLP MEMBER APPOINTED JOHN ROBERT TAYLOR
2009-08-28 update statutory_documents ALL MEMBERS DESIGNATED
2009-07-15 update statutory_documents ANNUAL RETURN MADE UP TO 23/06/09
2009-06-26 update statutory_documents LLP MEMBER APPOINTED ALAN ROY MUMBY
2009-06-26 update statutory_documents LLP MEMBER APPOINTED MICHAEL WOOSNAM
2009-04-14 update statutory_documents LLP MEMBER APPOINTED CARON BRINSON
2009-04-14 update statutory_documents LLP MEMBER APPOINTED DAREN GUITE
2009-04-14 update statutory_documents LLP MEMBER APPOINTED MARTIN DANIEL BLOCK
2009-04-14 update statutory_documents LLP MEMBER APPOINTED NEIL RUSSELL JONES
2009-04-14 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-06 update statutory_documents CHANGE OF NAME 26/03/2009
2009-04-04 update statutory_documents COMPANY NAME CHANGED BLACKHURSTS LLP CERTIFICATE ISSUED ON 06/04/09
2009-03-25 update statutory_documents CURRSHO FROM 30/04/2009 TO 05/04/2009
2008-07-03 update statutory_documents LLP MEMBER APPOINTED IAN VINCENT BENTLEY
2008-04-14 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION