MB LAW - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 delete person Becky Cackett
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-02 delete person Kwadwo Boadu
2023-06-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-15 update person_description Kwadwo Boadu => Kwadwo Boadu
2022-12-10 insert personal_emails be..@mb-law.co.uk
2022-12-10 insert email be..@mb-law.co.uk
2022-12-10 update person_description Becky Cackett => Becky Cackett
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-08-08 update person_title Nadia Bhatti: Trainee Solicitor => Solicitor
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNSTY HOWE LIMITED
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-15 delete person Manisha Virdee
2021-04-15 update person_title Kwadwo Boadu: Trainee Solicitor => Solicitor
2021-04-15 update person_title Nadia Bhatti: Paralegal => Trainee Solicitor
2021-01-21 delete person Kallie Sandhu
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HOPKINSON / 29/01/2019
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE GISELLE INGLEBY / 29/01/2019
2020-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT HOPKINSON / 29/01/2019
2020-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE GISELLE INGLEBY / 29/01/2019
2020-10-15 delete person Beth Cotter
2020-07-11 delete source_ip 77.104.171.209
2020-07-11 insert source_ip 35.214.76.189
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-02 insert person Becky Cackett
2020-02-02 insert person Beth Cotter
2020-02-02 insert person Tanya Mattoo
2020-02-02 insert phone 0113 242 4444
2020-02-02 update person_title Katie Spencer: Trainee Solicitor => Solicitor
2019-09-29 delete person Philip Mabbott
2019-05-25 insert person Daniel Petty
2019-05-25 insert person Nadia Bhatti
2019-05-25 insert person Philip Mabbott
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-23 delete person Nicky Zardis
2019-01-17 insert person Kwadwo Boadu
2018-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES ADAM / 15/08/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-24 delete person Rosemary Sakutombo
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-20 delete person Sikander Zahid
2018-01-20 insert person Claire Boddy
2018-01-20 insert person Katie Spencer
2018-01-20 insert person Manisha Virdee
2018-01-20 update person_description Nafisha Alli => Nafisha Alli
2018-01-20 update person_title Nicky Zardis: Legal Executive => Solicitor
2017-09-29 delete person Tom Mitchell
2017-08-14 update robots_txt_status www.mb-law.co.uk: 404 => 200
2017-06-10 delete source_ip 5.159.125.75
2017-06-10 insert source_ip 77.104.171.209
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-06-05 delete source_ip 82.197.67.69
2016-06-05 insert source_ip 5.159.125.75
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update statutory_documents 27/04/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2016-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FANNING
2016-03-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-19 update statutory_documents 27/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-23 delete source_ip 82.197.67.70
2014-12-23 insert source_ip 82.197.67.69
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-22 update statutory_documents 27/04/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR APPOINTED MR MARK ASHLEY FANNING
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-24 insert index_pages_linkeddomain sra.org.uk
2014-03-24 insert terms_pages_linkeddomain sra.org.uk
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-10 update statutory_documents 27/04/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 27/04/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 01/05/11 FULL LIST
2011-01-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 01/05/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HOPKINSON / 30/04/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE GISELLE INGLEBY / 30/04/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES ADAM / 19/12/2009
2010-02-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents PREVEXT FROM 31/05/2009 TO 30/06/2009
2009-05-29 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HOPKINSON / 30/04/2009
2008-08-27 update statutory_documents DIRECTOR APPOINTED ROBIN JAMES ADAM
2008-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM STUDIO 3, THE QUAYS CONCORDIA STREET LEEDA WEST YORKSHIRE LS1 6LA UK
2008-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION