GRIFFITH SMITH - 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
2024-03-08 delete source_ip 217.160.230.253
2024-03-08 insert source_ip 217.160.0.24
2024-03-08 update robots_txt_status griffithsmith.co.uk: 200 => 404
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-05-07 delete address 47 OLD STEYNE BRIGHTON BN1 1NW
2022-05-07 insert address GRIFFIN HOUSE 135 HIGH STREET CRAWLEY ENGLAND RH10 1DQ
2022-05-07 update registered_address
2022-04-12 delete about_pages_linkeddomain lawsociety.org.uk
2022-04-12 delete about_pages_linkeddomain ncsc.gov.uk
2022-04-12 delete about_pages_linkeddomain sra.org.uk
2022-04-12 delete contact_pages_linkeddomain lawsociety.org.uk
2022-04-12 delete contact_pages_linkeddomain ncsc.gov.uk
2022-04-12 delete contact_pages_linkeddomain sra.org.uk
2022-04-12 delete index_pages_linkeddomain lawsociety.org.uk
2022-04-12 delete index_pages_linkeddomain ncsc.gov.uk
2022-04-12 delete index_pages_linkeddomain sra.org.uk
2022-04-12 delete management_pages_linkeddomain lawsociety.org.uk
2022-04-12 delete management_pages_linkeddomain ncsc.gov.uk
2022-04-12 delete management_pages_linkeddomain sra.org.uk
2022-04-12 insert about_pages_linkeddomain dmhstallard.com
2022-04-12 insert contact_pages_linkeddomain dmhstallard.com
2022-04-12 insert index_pages_linkeddomain dmhstallard.com
2022-04-12 insert management_pages_linkeddomain dmhstallard.com
2022-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM 47 OLD STEYNE BRIGHTON BN1 1NW
2022-04-08 update statutory_documents LLP MEMBER APPOINTED MR RICHARD ANTHONY POLLINS
2022-04-08 update statutory_documents CORPORATE LLP MEMBER APPOINTED DMH STALLARD LLP
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DANIEL ONGLEY
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER EMMA WEIR
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HELEN ROWE
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JENNIFER RAY
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NADIA COWDREY
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON ROZZIER
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-03-13 delete person Hannah Millrain
2021-12-10 delete person Hannah Brown
2021-12-10 insert person Hannah Potter
2021-12-10 update person_description Adrian Bell => Adrian Bell
2021-12-10 update person_description Andy Jones => Andy Jones
2021-12-10 update person_description Chris Gleeson => Chris Gleeson
2021-12-10 update person_description Dan Ongley => Dan Ongley
2021-12-10 update person_description Emma Weir => Emma Weir
2021-12-10 update person_description Helen Rowe => Helen Rowe
2021-12-10 update person_description Jenny Ray => Jenny Ray
2021-12-10 update person_description Nadia Cowdrey => Nadia Cowdrey
2021-12-10 update person_description Simon Rozzier => Simon Rozzier
2021-12-10 update person_description Sue Bedwell => Sue Bedwell
2021-12-10 update person_description Susan Hayes => Susan Hayes
2021-12-10 update person_description Yvette Walford => Yvette Walford
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-16 update statutory_documents LLP MEMBER APPOINTED MR SIMON RICHARD ROZZIER
2021-11-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS EVANS
2021-10-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-16 update person_description Jade Paine => Jade Paine
2021-07-01 delete person Deborah Francis
2021-05-17 insert cfo Andy Jones
2021-05-17 insert person Andy Jones
2021-05-17 update person_description Jenny Ray => Jenny Ray
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-02-04 delete otherexecutives Duncan Smith
2021-02-04 delete person Duncan Smith
2021-02-04 delete person Robert Jenrick
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-13 delete about_pages_linkeddomain eventbrite.co.uk
2020-10-13 delete address 47 Old Steyne Brighton BN1 1NW
2020-10-13 delete person Linda Chapman
2020-10-13 delete person Polly Taylor
2020-10-13 insert person Chris Gleeson
2020-10-13 insert person Hannah Brown
2020-10-13 insert person Robert Jenrick
2020-08-01 delete email d...@griffithsmith.co.uk
2020-08-01 delete person Deborah Knight
2020-08-01 delete person Paula Williams
2020-08-01 insert about_pages_linkeddomain eventbrite.co.uk
2020-08-01 update person_description Deborah Francis => Deborah Francis
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete about_pages_linkeddomain eventbrite.co.uk
2020-05-29 delete person Sophie Crickmore
2020-05-29 insert person Paul Harrington
2020-05-29 update person_title Helen Rowe: LLP Partner, Solicitor => LLP Partner, Solicitor, Head of Residential Conveyancing
2020-05-29 update person_title Paula Williams: Author; LLP Partner, Solicitor, Head of Residential Conveyancing => LLP Partner, Solicitor
2020-04-28 delete about_pages_linkeddomain focus-dm.co.uk
2020-04-28 delete fax 01273 384000
2020-04-28 delete index_pages_linkeddomain focus-dm.co.uk
2020-04-28 delete management_pages_linkeddomain focus-dm.co.uk
2020-04-28 delete person SRA Price
2020-04-28 insert about_pages_linkeddomain eventbrite.co.uk
2020-04-28 insert about_pages_linkeddomain ncsc.gov.uk
2020-04-28 insert about_pages_linkeddomain sra.org.uk
2020-04-28 insert index_pages_linkeddomain ncsc.gov.uk
2020-04-28 insert index_pages_linkeddomain sra.org.uk
2020-04-28 insert management_pages_linkeddomain ncsc.gov.uk
2020-04-28 insert management_pages_linkeddomain sra.org.uk
2020-04-28 insert person BA (Honours) Law
2020-04-28 insert person BA (Hons) MA
2020-04-28 insert registration_number 499751
2020-04-28 update person_description Adrian Bell => Adrian Bell
2020-04-28 update person_description Dan Ongley => Dan Ongley
2020-04-28 update person_description Deborah Francis => Deborah Francis
2020-04-28 update person_description Deborah Knight => Deborah Knight
2020-04-28 update person_description Duncan Smith => Duncan Smith
2020-04-28 update person_description Emma Weir => Emma Weir
2020-04-28 update person_description Helen Rowe => Helen Rowe
2020-04-28 update person_description Jade Paine => Jade Paine
2020-04-28 update person_description Janine Cooper-Rowan => Janine Cooper-Rowan
2020-04-28 update person_description Jenny Ray => Jenny Ray
2020-04-28 update person_description Nadia Cowdrey => Nadia Cowdrey
2020-04-28 update person_description Nick Evans => Nick Evans
2020-04-28 update person_description Paula Williams => Paula Williams
2020-04-28 update person_description Sara Whittle => Sara Whittle
2020-04-28 update person_description Simon Rozzier => Simon Rozzier
2020-04-28 update person_description Sue Bedwell => Sue Bedwell
2020-04-28 update person_description Susan Hayes => Susan Hayes
2020-04-28 update person_description Yvette Walford => Yvette Walford
2020-04-28 update person_title Sara Whittle: Legal Executive => Chartered Legal Executive
2020-04-28 update statutory_documents LLP MEMBER APPOINTED MS HELEN SARAH ROWE
2020-04-28 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY SMITH
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-03-29 delete person Emma Redford
2020-03-29 update person_description Polly Taylor => Polly Taylor
2020-02-27 delete person Mary Rawson
2020-02-27 delete person Susan Diplock
2019-12-30 update person_description Nadia Cowdrey => Nadia Cowdrey
2019-12-30 update person_title Nadia Cowdrey: LLP Managing Partner, Solicitor, Head of Tax and Trusts => LLP Managing Partner, Solicitor, Head of Private Client
2019-11-28 delete person Zoe Willers
2019-11-28 insert person Janine Cooper-Rowan
2019-11-28 update person_description Nick Evans => Nick Evans
2019-11-28 update person_title Nadia Cowdrey: Head of the Tax; LLP Partner, Solicitor, COFA, HR Partner, Head of Tax, Trusts and Estates => LLP Managing Partner, Solicitor, Head of Tax and Trusts
2019-11-28 update person_title Nick Evans: LLP Managing Partner, Solicitor => LLP Partner, Solicitor
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-19 insert person Hannah Millrain
2019-09-19 insert person Polly Taylor
2019-09-19 update person_description Jade Paine => Jade Paine
2019-09-19 update person_title Jade Paine: Solicitor => Associate; Solicitor
2019-07-12 delete person Henna Ehsan
2019-07-12 delete person Robert Hutchins
2019-06-02 delete office_emails he..@griffithsmith.co.uk
2019-06-02 delete address Croft House, High Street, Henfield, West Sussex BN5 9DJ
2019-06-02 delete email he..@griffithsmith.co.uk
2019-06-02 update person_description Emma Redford => Emma Redford
2019-06-02 update person_title Emma Redford: Solicitor; Branch Manager => Solicitor; Consultant
2019-05-01 update person_description Henna Ehsan => Henna Ehsan
2019-05-01 update person_title Emma Redford: LLP Partner, Solicitor and Branch Manager => Solicitor; Branch Manager
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-04-08 update statutory_documents LLP MEMBER APPOINTED MRS JENNIFER HELEN RAY
2019-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LINDSEY REDFORD
2019-04-01 delete person Jonathan Riding
2019-04-01 delete person Kiran Khan
2019-04-01 insert person Helen Rowe
2019-04-01 insert person Henna Ehsan
2019-04-01 insert person Simon Rozzier
2019-04-01 insert person Zoe Willers
2018-12-10 insert general_emails en..@legalombudsman.org.uk
2018-12-10 delete address 70 Gracechurch Street, London EC3V 0XL
2018-12-10 delete person Abha Pandya
2018-12-10 delete person Marcella Helm
2018-12-10 delete person Simon Rozzier
2018-12-10 insert address 23-27 Alie Street London E1 8DS
2018-12-10 insert address Legal Ombudsman PO Box 6806, Wolverhampton, WV1 9WJ
2018-12-10 insert email en..@legalombudsman.org.uk
2018-12-10 insert person Deborah Francis
2018-12-10 insert person Kiran Khan
2018-12-10 insert person SRA Price
2018-12-10 insert phone 0300 555 0333
2018-12-10 insert terms_pages_linkeddomain ico.org.uk
2018-12-10 insert terms_pages_linkeddomain legalombudsman.org.uk
2018-12-10 update person_title Adrian Bell: LLP Partner and Branch Manager => Solicitor; Consultant
2018-12-10 update person_title Dan Ongley: LLP Partner => LLP Partner, Solicitor and Head of Commercial
2018-12-10 update person_title Emma Redford: LLP Partner and Branch Manager => LLP Partner, Solicitor and Branch Manager
2018-12-10 update person_title Emma Weir: LLP Partner => LLP Partner, Solicitor, Marketing Partner and Hassocks Branch Manager
2018-12-10 update person_title Jenny Ray: LLP Partner, Head of Litigation & Dispute Resolution => LLP Partner, Solicitor and Head of Litigation & Dispute Resolution
2018-12-10 update person_title Linda Chapman: LLP Partner => LLP Partner, Solicitor
2018-12-10 update person_title Nadia Cowdrey: Head of the Tax; LLP Partner and Head of Tax, Trusts and Estates => Head of the Tax; LLP Partner, Solicitor, COFA, HR Partner, Head of Tax, Trusts and Estates
2018-12-10 update person_title Nick Evans: LLP Managing Partner => LLP Managing Partner, Solicitor
2018-12-10 update person_title Paula Williams: LLP Partner, Head of Residential Conveyancing => LLP Partner, Solicitor and Head of Residential Conveyancing
2018-12-10 update person_title Susan Hayes: LLP Partner / Head of Family Department => LLP Partner, Solicitor and Head of Family Department
2018-12-10 update person_title Tim Smith: LLP Partner, Head of Commercial and Charities => LLP Partner, Solicitor and Head of Charities
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents LLP MEMBER APPOINTED EMMA CLAIRE WEIR
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-04-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BELL
2018-03-07 insert company_previous_name GRIFFITH SMITH FARRINGTON WEBB LLP
2018-03-07 update name GRIFFITH SMITH FARRINGTON WEBB LLP => GRIFFITH SMITH LLP
2018-02-28 update statutory_documents COMPANY NAME CHANGED GRIFFITH SMITH FARRINGTON WEBB LLP CERTIFICATE ISSUED ON 28/02/18
2018-01-10 delete person Nadeem Sarwar
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-28 insert otherexecutives Duncan Smith
2017-09-28 delete person Robert Bell
2017-09-28 insert person Duncan Smith
2017-09-28 insert person Nadeem Sarwar
2017-09-28 update person_title Nadia Cowdrey: Head of the Tax; LLP Partner / Head of Tax Trusts & Estates Department => Head of the Tax; LLP Partner / Head of Tax Trusts & Estates Department / HR Partner; Member of the Management Team
2017-07-29 delete person Gemma Goudman
2017-07-29 delete person Oliver Tuckley
2017-06-25 delete person Deborah Cain
2017-06-25 insert person Abha Pandya
2017-04-05 delete personal_emails d...@gsfwsolicitors.co.uk
2017-04-05 delete email d...@gsfwsolicitors.co.uk
2017-04-05 insert person Jonathan Riding
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-10 insert person Robert Bell
2016-12-10 update person_title Jenny Ray: LLP Partner / Head of the Litigation Department => LLP Partner / Head of the Litigation Department - Currently on Maternity Leave
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-11 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/16
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-04-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-07 update statutory_documents LLP MEMBER APPOINTED DANIEL JOSEPH ONGLEY
2015-04-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JENIFER BEARD
2015-03-31 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/15
2015-03-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS NADIA THERESE COWDREY / 30/10/2014
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-09 update statutory_documents LLP MEMBER APPOINTED NADIA THERESE COWDREY
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/14
2014-04-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 20/06/2013
2014-04-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN NEVILLE SMITH / 18/02/2014
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/13
2013-04-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 07/12/2012
2013-04-06 update statutory_documents CHANGE OF PARTICULARS FOR AN LLP MEMBER
2012-09-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/12
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/11
2011-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2011 FROM, 47 OLD STEINE, BRIGHTON, EAST SUSSEX
2011-04-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 14/04/2011
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CAMILLA TILDEN-SMITH
2010-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/10
2009-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-27 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/09
2009-05-14 update statutory_documents MEMBER'S PARTICULARS TIMOTHY SMITH
2009-04-03 update statutory_documents LLP MEMBER APPOINTED ADRIAN MARK BELL
2009-04-03 update statutory_documents LLP MEMBER APPOINTED CAMILLA JANE TILDEN-SMITH
2009-04-03 update statutory_documents LLP MEMBER APPOINTED JENIFER HELEN BEARD
2009-04-03 update statutory_documents LLP MEMBER APPOINTED LINDSEY EMMA LOUISE REDFORD
2009-04-03 update statutory_documents LLP MEMBER APPOINTED NICOLAS JOHN EVANS
2009-04-03 update statutory_documents MEMBER RESIGNED MICHAEL BARRY
2009-02-11 update statutory_documents CHANGE OF NAME 09/02/2009
2009-02-10 update statutory_documents COMPANY NAME CHANGED GSFW LLP CERTIFICATE ISSUED ON 11/02/09
2008-03-29 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION