MIRKWOOD EVANS VINCENT - 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
2024-04-02 update person_description Keiran Egan => Keiran Egan
2024-04-02 update person_description Rebecca Johnson-Cooper => Rebecca Johnson-Cooper
2024-04-02 update person_title Keiran Egan: Paralegal; Junior Lawyer - Level 5 => Associate; Solicitor
2024-04-02 update person_title Rebecca Johnson-Cooper: Junior Lawyer - Level 2 => Paralegal; Junior Lawyer - Level 3
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-16 delete person Andreea Lupu
2023-08-16 update person_title Rebecca Johnson-Cooper: Junior Lawyer - Level 1 => Junior Lawyer - Level 2
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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-16 delete person Claire Lyon
2022-11-16 delete person Darcy Haren
2022-09-14 delete address Kemp House 152 - 160 City Road London EC1V 2NX
2022-09-14 delete person Khuram Shazad
2022-09-14 delete person Kiera Stevenson
2022-09-14 delete person Oliver Barnes-Dean
2022-09-14 insert address 124 City Road London EC1V 2NX
2022-09-14 insert person Jordan Walker
2022-09-14 update person_description Darcy Haren => Darcy Haren
2022-09-14 update person_description Rebecca Johnson-Cooper => Rebecca Johnson-Cooper
2022-09-14 update person_title Andreea Lupu: Paralegal => Junior Lawyer - Level 1
2022-09-14 update person_title Claire Lyon: Head of Property Dispute Resolution; Partner => null
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-06-11 insert person Andreea Lupu
2022-06-11 insert person Oliver Barnes-Dean
2022-06-11 update person_description Kiera Stevenson => Kiera Stevenson
2022-06-11 update person_title Darcy Haren: Paralegal => Junior Lawyer - Level 1
2022-06-11 update person_title Josh Andrews: Trainee Solicitor; Paralegal => Paralegal; Junior Lawyer - Level 5
2022-06-11 update person_title Keiran Egan: Trainee Solicitor; Paralegal => Paralegal; Junior Lawyer - Level 5
2022-06-11 update person_title Kiera Stevenson: Legal Assistant => Paralegal
2022-06-11 update person_title Rebecca Johnson-Cooper: Paralegal => Junior Lawyer - Level 1
2022-06-11 update person_title Simon Holden: Corporate Law; Coroprate Lawyer; Non - Executive Director and Company Secretary of Standard => Corporate Law; Non - Executive Director and Company Secretary of Standard
2022-05-12 update person_description Kiera Stevenson => Kiera Stevenson
2022-05-12 update person_title Kiera Stevenson: Paralegal => Legal Assistant
2022-04-11 delete person Jane Ryland
2022-04-11 delete person Mark Hessel
2022-04-11 delete person Tina Christopher
2022-04-11 insert person Darcy Haren
2022-04-11 insert person Gabi Carter
2022-04-11 insert person Herbie Glennon
2022-04-11 insert person Josh Andrews
2022-04-11 insert person Keiran Egan
2022-04-11 insert person Kiera Stevenson
2022-04-11 insert person Marisha D'arcy
2022-04-11 insert person Noah Hancock
2022-04-11 insert person Rebecca Johnson-Cooper
2022-04-11 update person_title Khuram Shazad: Solicitor => Solicitor; Commercial and Corporate
2022-04-11 update person_title Laurence Gray: Senior Litigation Consultant; Litigation => Senior Litigation Consultant; Commercial Property Litigation
2022-04-11 update person_title Sharron Carle: Tax Consultant; Tax Solicitor => Tax Consultant; Tax Solicitor; Property Tax
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-04 delete registration_number 7360750
2021-12-04 insert registration_number 07360750
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-07-06 delete person David Hill
2021-07-06 insert person Simon Holden
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 insert person Claire Lyon
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 delete address 68 King William Street, London, EC4N 7DZ
2020-03-07 insert person Tina Christopher
2020-02-05 insert person Michael Polling
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-06 insert person Laurence Gray
2019-11-05 delete person Niki Roberts
2019-10-06 update person_title Khuram Shazad: Attorney; Assistant => Solicitor
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-09-06 delete address 68 King William Street London EC4N 7DZ Brighton
2019-09-06 delete phone +44 (0)20 7194 8400
2019-09-06 insert address Kemp House 152 - 160 City Road London EC1V 2NX Brighton
2019-09-06 insert address Kemp House 152 - 160 City Road London EC1V 2NX
2019-09-06 insert phone +44 (0)203 034 1093
2019-08-06 delete source_ip 213.146.173.150
2019-08-06 insert source_ip 213.146.173.149
2019-07-07 update robots_txt_status mirkwoodevansvincent.com: 404 => 200
2019-07-07 update robots_txt_status www.mirkwoodevansvincent.com: 404 => 200
2019-01-07 delete address 19 HEATHFIELD AVENUE SALTDEAN BRIGHTON ENGLAND BN2 8QB
2019-01-07 insert address 4 HUNNS MERE WAY BRIGHTON ENGLAND BN2 6AH
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-14 delete address 1 Lancelot House Kidderminster DY10 3PG
2018-12-14 delete address 19 Heathfield Avenue Brighton BN2 8QB
2018-12-14 delete address Mirkwood House, 19 Heathfield Avenue, Saltdean, Brighton, BN2 8QB
2018-12-14 delete email de..@mirkwoodevansvincent.com
2018-12-14 delete person Derek Willins
2018-12-14 delete person Rezwana Chowdhury
2018-12-14 insert about_pages_linkeddomain marketted.co.uk
2018-12-14 insert address 1 Lancelot House Hurcott DY10 3PG
2018-12-14 insert address 1 Lancelot House Hurcott Lane, Hurcott DY10 3PG
2018-12-14 insert address 4 Hunns Mere Way Brighton BN2 6AH West Midlands
2018-12-14 insert address 4 Hunns Mere Way, Brighton, BN2 6AH
2018-12-14 insert contact_pages_linkeddomain marketted.co.uk
2018-12-14 insert email el..@mirkwoodevansvincent.com
2018-12-14 insert index_pages_linkeddomain marketted.co.uk
2018-12-14 insert management_pages_linkeddomain marketted.co.uk
2018-12-14 insert terms_pages_linkeddomain marketted.co.uk
2018-12-14 update primary_contact 1 Lancelot House Kidderminster DY10 3PG => 1 Lancelot House Hurcott DY10 3PG
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 19 HEATHFIELD AVENUE SALTDEAN BRIGHTON BN2 8QB ENGLAND
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-07-08 delete email el..@mirkwoodevansvincent.com
2018-07-08 insert email de..@mirkwoodevansvincent.com
2018-07-08 update person_description Eleanor Smith => Eleanor Smith
2018-07-08 update person_title Sharron Carle: Tax Consultant; Job Title; Tax Solicitor => Tax Consultant; Tax Solicitor
2018-04-18 delete about_pages_linkeddomain eepurl.com
2018-04-18 delete about_pages_linkeddomain twitter.com
2018-04-18 delete index_pages_linkeddomain eepurl.com
2018-04-18 delete index_pages_linkeddomain twitter.com
2018-04-18 delete management_pages_linkeddomain eepurl.com
2018-04-18 delete management_pages_linkeddomain twitter.com
2018-04-18 delete person Katherine Shah
2018-04-18 delete terms_pages_linkeddomain eepurl.com
2018-04-18 delete terms_pages_linkeddomain twitter.com
2018-04-18 insert address 1 Lancelot House Kidderminster DY10 3PG
2018-04-18 insert address 19 Heathfield Avenue Brighton BN2 8QB
2018-04-18 insert person Derek Willins
2018-04-18 insert person Mark Hessel
2018-04-18 insert person Niki Roberts
2018-04-18 insert person Sharron Carle
2018-04-18 update person_description Khuram Shazad => Khuram Shazad
2018-04-18 update person_description Rezwana Chowdhury => Rezwana Chowdhury
2018-04-18 update person_title Rezwana Chowdhury: Trainee Solicitor => Solicitor; Property Solicitor
2018-04-18 update robots_txt_status mirkwoodevansvincent.com: 200 => 404
2018-04-18 update robots_txt_status www.mirkwoodevansvincent.com: 200 => 404
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 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-07-25 delete person Anna Rabin
2017-07-25 delete person Milton McIntosh
2017-07-25 delete person Tezel Bachelli
2017-07-25 insert person Khuram Shazad
2017-07-25 update person_description Katherine Shah => Katherine Shah
2017-07-25 update person_title Katherine Shah: Solicitor; Legal Assistant => Attorney; Assistant
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 update person_description Rezwana Chowdhury => Rezwana Chowdhury
2016-12-12 update person_title Rezwana Chowdhury: Trainee Solicitor; Legal Assistant => Trainee Solicitor
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-11 delete address 42 STANHOPE ROAD WESTON-SUPER-MARE AVON BS23 4LP
2016-02-11 insert address 19 HEATHFIELD AVENUE SALTDEAN BRIGHTON ENGLAND BN2 8QB
2016-02-11 update registered_address
2016-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 42 STANHOPE ROAD WESTON-SUPER-MARE AVON BS23 4LP
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-07 update statutory_documents 31/08/15 FULL LIST
2014-10-07 delete address 42 STANHOPE ROAD WESTON-SUPER-MARE AVON ENGLAND BS23 4LP
2014-10-07 insert address 42 STANHOPE ROAD WESTON-SUPER-MARE AVON BS23 4LP
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-03 update statutory_documents 31/08/14 FULL LIST
2014-03-07 insert company_previous_name MITHRIL EVANS VINCENT LTD
2014-03-07 update name MITHRIL EVANS VINCENT LTD => MIRKWOOD EVANS VINCENT LTD
2014-02-07 delete address 12 CHURCH WALK KIDDERMINSTER WORCESTERSHIRE DY11 6XY
2014-02-07 insert address 42 STANHOPE ROAD WESTON-SUPER-MARE AVON ENGLAND BS23 4LP
2014-02-07 update registered_address
2014-02-04 update statutory_documents COMPANY NAME CHANGED MITHRIL EVANS VINCENT LTD CERTIFICATE ISSUED ON 04/02/14
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 12 CHURCH WALK KIDDERMINSTER WORCESTERSHIRE DY11 6XY
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-22 update statutory_documents 31/08/13 FULL LIST
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 insert company_previous_name LEGAL HOBBIT LIMITED
2013-06-23 update name LEGAL HOBBIT LIMITED => MITHRIL EVANS VINCENT LTD
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 69102 - Solicitors
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents COMPANY NAME CHANGED LEGAL HOBBIT LIMITED CERTIFICATE ISSUED ON 29/11/12
2012-09-05 update statutory_documents 31/08/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 31/08/11 FULL LIST
2011-02-03 update statutory_documents CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION