STELLA MARIS SOLICITORS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-06-21 update website_status OK => Unavailable
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-09 delete address PO Box 6806, Wolverhampton WC1 9WJ
2022-10-09 insert address PO Box 6806, Wolverhampton WV1 9WJ
2022-09-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-07-18 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ENYINNAYA IBE
2022-02-13 insert general_emails en..@legalombudsman.org.uk
2022-02-13 insert address PO Box 6806, Wolverhampton WC1 9WJ
2022-02-13 insert contact_pages_linkeddomain legalombudsman.org.uk
2022-02-13 insert email en..@legalombudsman.org.uk
2022-02-13 insert phone 0300 555 0333
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents LLP MEMBER APPOINTED MR ENYINNAYA CANISIUS IBE
2021-02-19 update statutory_documents CESSATION OF LUCY MEI-NGIK CHUO AS A PSC
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LUCY CHUO
2021-02-08 delete address SUITE 8,SHAFTESBURY CENTRE, PERCY STREET SWINDON WILTSHIRE ENGLAND SN2 2AZ
2021-02-08 insert address SUITE 7 SHAFTESBURY CENTRE PERCY STREET SWINDON ENGLAND SN2 2AZ
2021-02-08 update registered_address
2021-02-02 delete address Suite 8, Shaftesbury Centre, Percy Street, Swindon. Wiltshire. United Kingdom. SN2 2AZ
2021-02-02 delete fax 01793477900
2021-02-02 delete phone 01793680053
2021-02-02 delete phone 07872498913
2021-02-02 insert address Suite 7, Shaftesbury Centre, Percy Street, Swindon. Wiltshire. United Kingdom. SN2 2AZ
2021-02-02 insert fax 01793296119
2021-02-02 insert phone 01793296118
2021-02-02 update primary_contact Suite 8, Shaftesbury Centre, Percy Street, Swindon. Wiltshire. United Kingdom. SN2 2AZ => Suite 7, Shaftesbury Centre, Percy Street, Swindon. Wiltshire. United Kingdom. SN2 2AZ
2021-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM PO BOX SN22AZ SUITE 8,SHAFTESBURY CENTRE, PERCY STREET SWINDON WILTSHIRE SN2 2AZ ENGLAND
2021-01-07 update statutory_documents LLP MEMBER APPOINTED MS LUCY MEI-NGIK CHUO
2021-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY MEI-NGIK CHUO
2021-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LUCY MEI-NGIK CHUO / 07/01/2021
2021-01-07 update statutory_documents CESSATION OF ENYINNAYA CANISIUS IBE AS A PSC
2021-01-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ENYINNAYA IBE
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-09-16 delete general_emails co..@stellamarissolicitorsllp.co.uk
2020-09-16 delete general_emails ma..@stellamarissolicitorsllp.co.uk.com
2020-09-16 delete address Suite 5, Shaftesbury Centre, Percy Street, Swindon Wiltshire,SN2 2AZ, United Kingdom
2020-09-16 delete email co..@stellamarissolicitorsllp.co.uk
2020-09-16 delete email ma..@stellamarissolicitorsllp.co.uk.com
2020-09-16 delete index_pages_linkeddomain linkedin.com
2020-09-16 delete source_ip 151.101.65.195
2020-09-16 delete source_ip 151.101.1.195
2020-09-16 insert address Suite 8, Shaftesbury Centre, Percy Street, Swindon. Wiltshire. United Kingdom. SN2 2AZ
2020-09-16 insert fax 01793477900
2020-09-16 insert index_pages_linkeddomain muffingroup.com
2020-09-16 insert phone 01793680053
2020-09-16 insert phone 07872498913
2020-09-16 insert source_ip 160.153.129.33
2020-09-16 update primary_contact Suite 5, Shaftesbury Centre, Percy Street, Swindon Wiltshire,SN2 2AZ, United Kingdom => Suite 8, Shaftesbury Centre, Percy Street, Swindon. Wiltshire. United Kingdom. SN2 2AZ
2020-09-16 update robots_txt_status stellamarissolicitorsllp.co.uk: 404 => 200
2020-09-16 update robots_txt_status www.stellamarissolicitorsllp.co.uk: 404 => 200
2020-09-16 update website_status FlippedRobots => OK
2020-07-15 update website_status Unavailable => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-06 update website_status OK => Unavailable
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-08-18 update website_status IndexPageFetchError => OK
2019-08-18 delete source_ip 185.151.28.162
2019-08-18 insert source_ip 151.101.65.195
2019-08-18 insert source_ip 151.101.1.195
2019-08-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-17 update website_status OK => IndexPageFetchError
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-03-05 delete source_ip 151.101.65.195
2018-03-05 delete source_ip 151.101.1.195
2018-03-05 insert source_ip 185.151.28.162
2017-09-07 delete address 5 PERCY STREET SWINDON WILTSHIRE SN2 2AZ
2017-09-07 insert address SUITE 8,SHAFTESBURY CENTRE, PERCY STREET SWINDON WILTSHIRE ENGLAND SN2 2AZ
2017-09-07 update registered_address
2017-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 5 PERCY STREET SWINDON WILTSHIRE SN2 2AZ
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-09-08 delete address 5 PERCY STREET SWINDON WILTSHIRE ENGLAND SN2 2AZ
2015-09-08 insert address 5 PERCY STREET SWINDON WILTSHIRE SN2 2AZ
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-03 update statutory_documents ANNUAL RETURN MADE UP TO 31/07/15
2015-06-02 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LUCY CHUO
2015-05-26 update statutory_documents LLP MEMBER APPOINTED MR ENYINNAYA CANISIUS IBE
2015-05-08 delete address 43 TEMPLE ROW BIRMINGHAM ENGLAND B2 5LS
2015-05-08 insert address 5 PERCY STREET SWINDON WILTSHIRE ENGLAND SN2 2AZ
2015-05-08 update registered_address
2015-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HARSH SINGH
2014-10-07 delete address 107 FLEET STREET LONDON EC4A 2AB
2014-10-07 insert address 43 TEMPLE ROW BIRMINGHAM ENGLAND B2 5LS
2014-10-07 update registered_address
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 107 FLEET STREET LONDON EC4A 2AB
2014-08-21 update statutory_documents LLP MEMBER APPOINTED MR HARSH HINDER PAL BRAR SINGH
2014-08-20 update statutory_documents LLP MEMBER APPOINTED MR JOHN OLUSANYA KOMOLAFE
2014-08-20 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HARSUHINDER BRAR
2014-08-07 delete address 107 FLEET STREET LONDON ENGLAND EC4A 2AB
2014-08-07 insert address 107 FLEET STREET LONDON EC4A 2AB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-08-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-07-31 update statutory_documents ANNUAL RETURN MADE UP TO 31/07/14
2014-05-07 delete address 111 CANNON STREET LONDON ENGLAND EC4N 5AR
2014-05-07 insert address 107 FLEET STREET LONDON ENGLAND EC4A 2AB
2014-05-07 update registered_address
2014-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 111 CANNON STREET LONDON EC4N 5AR ENGLAND
2013-11-07 delete address 107 FLEET STREET LONDON ENGLAND UNITED KINGDOM EC4A 2AB
2013-11-07 insert address 111 CANNON STREET LONDON ENGLAND EC4N 5AR
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update registered_address
2013-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 107 FLEET STREET LONDON ENGLAND EC4A 2AB UNITED KINGDOM
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-27 update statutory_documents ANNUAL RETURN MADE UP TO 31/07/13
2013-06-23 update accounts_next_due_date 2012-09-30 => 2012-10-30
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-10-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2012-11-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents ANNUAL RETURN MADE UP TO 31/07/12
2012-08-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCY MEI-NGIK CHUO / 31/08/2012
2012-08-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR HARSUHINDER PAL SINGH BRAR / 31/08/2012
2012-06-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCY MEI-NGIK CHUO / 30/05/2012
2011-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 23 HARLEY STREET LONDON W1G 9QN UNITED KINGDOM
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents ANNUAL RETURN MADE UP TO 31/07/11
2011-08-30 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MEI-NGIK CHUO / 28/08/2011
2011-08-30 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCY MEI-NGIK CHUO / 28/08/2011
2011-08-30 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR HARSUHINDER PAL SINGH BRAR / 28/08/2011
2011-08-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / HARSUHINDER PAL SINGH BRAR / 28/08/2011
2011-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 29-30 FRITH STREET LONDON W1D 5LG UNITED KINGDOM
2011-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 22 SOUTH END CROYDON SURREY CR0 1DN
2011-06-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/12/2009
2010-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 78 YORK STREET LONDON W1H 1DP
2010-08-13 update statutory_documents ANNUAL RETURN MADE UP TO 31/07/10
2010-08-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / HARSUHINDER PAL SINGH BRAR / 29/07/2010
2010-08-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MEI-NGIK CHUO / 29/07/2010
2010-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 16-19 SOUTHAMPTON PLACE LONDON WC1A 2AJ
2010-03-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / HARSUHINDER PAL SINGH BRAR / 19/02/2010
2010-03-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LUCY MEI-NGIK CHUO / 19/02/2010
2009-07-03 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION