Date | Description |
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 |