FAITHORN FARRELL TIMMS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-04-03 update statutory_documents LLP MEMBER APPOINTED MR SHANE ERIC JEEVES
2023-01-16 delete source_ip 172.67.204.184
2023-01-16 delete source_ip 104.21.50.102
2023-01-16 insert source_ip 141.193.213.11
2023-01-16 insert source_ip 141.193.213.10
2022-11-08 delete address Central Court 1 Knoll Rise Orpington BR6 0JA
2022-11-08 insert address Central Court 1b Knoll Rise Orpington BR6 0JA
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-31 insert founder Jeff Timms
2022-05-31 update person_title Jeff Timms: Senior Partner / Senior Partner and Co - Founder of FFT, Jeff 's 45 Years in the Industry Mean His Experience across All Aspects of Surveying Is Vast; Senior Partner => Co - Founder; Senior Consultant; Senior Partner
2022-05-31 update person_title Richard Pell: Partner => Associate; Partner
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JEFF TIMMS
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD PELL
2022-02-09 insert person Grant McFall
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06 insert office_emails ca..@effefftee.co.uk
2021-07-06 insert office_emails ca..@effefftee.cymru
2021-07-06 insert office_emails po..@effefftee.co.uk
2021-07-06 delete about_pages_linkeddomain allaboutcookies.org
2021-07-06 delete about_pages_linkeddomain effinity.org.uk
2021-07-06 delete about_pages_linkeddomain smartfile.com
2021-07-06 delete about_pages_linkeddomain twitter.com
2021-07-06 delete about_pages_linkeddomain youronlinechoices.eu
2021-07-06 delete index_pages_linkeddomain allaboutcookies.org
2021-07-06 delete index_pages_linkeddomain smartfile.com
2021-07-06 delete index_pages_linkeddomain youronlinechoices.eu
2021-07-06 delete service_pages_linkeddomain allaboutcookies.org
2021-07-06 delete service_pages_linkeddomain effinity.org.uk
2021-07-06 delete service_pages_linkeddomain smartfile.com
2021-07-06 delete service_pages_linkeddomain twitter.com
2021-07-06 delete service_pages_linkeddomain youronlinechoices.eu
2021-07-06 insert address East Tyndall Street Cardiff CF24 5EA
2021-07-06 insert address High Street Potters Bar EN6 5BS
2021-07-06 insert address Suite 4e Castle House Sea View Way Brighton BN2 6NT
2021-07-06 insert email br..@effefftee.co.uk
2021-07-06 insert email ca..@effefftee.co.uk
2021-07-06 insert email ca..@effefftee.cymru
2021-07-06 insert email po..@effefftee.co.uk
2021-07-06 insert person Biggin Hill
2021-07-06 insert person Dave Chesterton
2021-07-06 insert person Maple House
2021-01-29 delete person Jennifer Jones
2021-01-29 delete source_ip 104.24.100.86
2021-01-29 delete source_ip 104.24.101.86
2021-01-29 insert person Jennifer Hopkins
2021-01-29 insert source_ip 104.21.50.102
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-02 insert source_ip 172.67.204.184
2019-11-28 update robots_txt_status effefftee.co.uk: 404 => 200
2019-11-28 update robots_txt_status www.effefftee.co.uk: 404 => 200
2019-08-29 delete index_pages_linkeddomain effinity.org.uk
2019-08-29 delete index_pages_linkeddomain nickebdon.co.uk
2019-08-29 delete index_pages_linkeddomain twitter.com
2019-08-29 insert address Central Court 1b Knoll Rise Orpington Kent BR6 0JA
2019-08-29 insert index_pages_linkeddomain allaboutcookies.org
2019-08-29 insert index_pages_linkeddomain smartfile.com
2019-08-29 insert index_pages_linkeddomain youronlinechoices.eu
2019-08-29 update robots_txt_status effefftee.co.uk: 200 => 404
2019-08-29 update robots_txt_status www.effefftee.co.uk: 200 => 404
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-07-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 01/04/2019
2019-04-07 update num_mort_outstanding 2 => 1
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-25 delete person Gordon Alexander
2018-11-25 delete person Harry Joiner
2018-11-25 update robots_txt_status assetportal.effefftee.co.uk: 0 => 404
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-02 delete source_ip 185.193.216.42
2018-06-02 insert person Harry Joiner
2018-06-02 insert source_ip 104.24.100.86
2018-06-02 insert source_ip 104.24.101.86
2018-06-02 update robots_txt_status assetportal.effefftee.co.uk: 404 => 0
2018-02-28 update person_description Robert Pratt => Robert Pratt
2018-01-20 delete source_ip 77.104.171.179
2018-01-20 insert source_ip 185.193.216.42
2018-01-20 update robots_txt_status www.effefftee.co.uk: 404 => 200
2017-11-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 02/10/2009
2017-11-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE MASKELL / 02/10/2009
2017-11-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 01/04/2017
2017-11-20 update statutory_documents LLP MEMBER APPOINTED MASKELL LEE
2017-11-20 update statutory_documents LLP MEMBER APPOINTED MATTHEW MEEHAN
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-24 delete about_pages_linkeddomain constantcontact.com
2017-09-24 delete client_pages_linkeddomain constantcontact.com
2017-09-24 delete index_pages_linkeddomain constantcontact.com
2017-09-24 delete partner_pages_linkeddomain constantcontact.com
2017-09-24 delete portfolio_pages_linkeddomain constantcontact.com
2017-09-24 delete service_pages_linkeddomain constantcontact.com
2017-08-10 insert about_pages_linkeddomain constantcontact.com
2017-08-10 insert client_pages_linkeddomain constantcontact.com
2017-08-10 insert index_pages_linkeddomain constantcontact.com
2017-08-10 insert partner_pages_linkeddomain constantcontact.com
2017-08-10 insert portfolio_pages_linkeddomain constantcontact.com
2017-08-10 insert service_pages_linkeddomain constantcontact.com
2017-08-03 update statutory_documents LLP MEMBER APPOINTED MR IAN EDWARD RICHARDSON
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-13 delete about_pages_linkeddomain optivo.org.uk
2017-07-13 delete client_pages_linkeddomain optivo.org.uk
2017-07-13 delete index_pages_linkeddomain optivo.org.uk
2017-07-13 delete partner_pages_linkeddomain optivo.org.uk
2017-07-13 delete portfolio_pages_linkeddomain optivo.org.uk
2017-07-13 delete service_pages_linkeddomain optivo.org.uk
2017-07-13 insert partner Ian Richardson
2017-07-13 update robots_txt_status assetportal.effefftee.co.uk: 200 => 404
2017-06-03 update website_status FailedRobotsLimitReached => OK
2017-06-03 delete source_ip 5.10.105.36
2017-06-03 insert source_ip 77.104.171.179
2017-04-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PATRICK ASHLEY
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-09 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-01 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-15 update website_status FailedRobotsLimitReached => FailedRobots
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
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-09-18 update website_status FailedRobots => FailedRobotsLimitReached
2015-08-09 delete address CENTRAL COURT 1B KNOLL RISE ORPINGTON KENT ENGLAND BR6 0JA
2015-08-09 insert address CENTRAL COURT 1B KNOLL RISE ORPINGTON KENT BR6 0JA
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-09 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-16 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/15
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / COLIN LEE FARRELL / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JEFF DOUGLAS TIMMS / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MEHMET BEKIR / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE MASKELL / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK MICHAEL ASHLEY / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 09/07/2015
2015-07-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN CHARLES FAITHORN / 09/07/2015
2015-06-15 update website_status OK => FailedRobots
2015-05-16 delete about_pages_linkeddomain bit.ly
2015-05-16 delete index_pages_linkeddomain bit.ly
2015-05-16 delete partner_pages_linkeddomain bit.ly
2015-05-16 delete portfolio_pages_linkeddomain bit.ly
2015-05-16 delete service_pages_linkeddomain bit.ly
2015-05-16 insert email da..@effefftee.co.uk
2015-04-12 insert about_pages_linkeddomain bit.ly
2015-04-12 insert fax 01823 444612
2015-04-12 insert index_pages_linkeddomain bit.ly
2015-04-12 insert partner_pages_linkeddomain bit.ly
2015-04-12 insert portfolio_pages_linkeddomain bit.ly
2015-04-12 insert service_pages_linkeddomain bit.ly
2015-03-15 delete about_pages_linkeddomain ebbsfleetunited.co.uk
2015-03-15 delete address Flaxdrayton Farm South Petherton TA13 5LR
2015-03-15 delete client_pages_linkeddomain ebbsfleetunited.co.uk
2015-03-15 delete fax 01460 241695
2015-03-15 delete index_pages_linkeddomain ebbsfleetunited.co.uk
2015-03-15 delete partner_pages_linkeddomain ebbsfleetunited.co.uk
2015-03-15 delete phone 01460 249027
2015-03-15 delete portfolio_pages_linkeddomain ebbsfleetunited.co.uk
2015-03-15 delete service_pages_linkeddomain ebbsfleetunited.co.uk
2015-03-15 insert address New Agriculture House Blackbrook Park Avenue Taunton TA1 2FU
2015-03-15 insert phone 01823 443814
2015-02-14 delete about_pages_linkeddomain kentonline.co.uk
2015-02-14 delete client_pages_linkeddomain kentonline.co.uk
2015-02-14 delete index_pages_linkeddomain kentonline.co.uk
2015-02-14 delete partner_pages_linkeddomain kentonline.co.uk
2015-02-14 delete portfolio_pages_linkeddomain kentonline.co.uk
2015-02-14 delete service_pages_linkeddomain kentonline.co.uk
2015-02-14 insert about_pages_linkeddomain ebbsfleetunited.co.uk
2015-02-14 insert address East Tyndall Street Cardiff CF24 5EA
2015-02-14 insert client_pages_linkeddomain ebbsfleetunited.co.uk
2015-02-14 insert email je..@effefftee.co.uk
2015-02-14 insert index_pages_linkeddomain ebbsfleetunited.co.uk
2015-02-14 insert partner_pages_linkeddomain ebbsfleetunited.co.uk
2015-02-14 insert phone 02920 351531
2015-02-14 insert phone 02920 351600
2015-02-14 insert portfolio_pages_linkeddomain ebbsfleetunited.co.uk
2015-02-14 insert service_pages_linkeddomain ebbsfleetunited.co.uk
2015-01-13 insert about_pages_linkeddomain kentonline.co.uk
2015-01-13 insert client_pages_linkeddomain kentonline.co.uk
2015-01-13 insert index_pages_linkeddomain kentonline.co.uk
2015-01-13 insert partner_pages_linkeddomain kentonline.co.uk
2015-01-13 insert portfolio_pages_linkeddomain kentonline.co.uk
2015-01-13 insert service_pages_linkeddomain kentonline.co.uk
2014-12-07 delete address 4TH FLOOR BLOCK B BERWICK HOUSE 8-10 KNOLL RISE ORPINGTON KENT BR6 0EL
2014-12-07 insert address CENTRAL COURT 1B KNOLL RISE ORPINGTON KENT ENGLAND BR6 0JA
2014-12-07 update registered_address
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 4TH FLOOR BLOCK B BERWICK HOUSE 8-10 KNOLL RISE ORPINGTON KENT BR6 0EL
2014-10-29 delete address Berwick House 8-10 Knoll Rise Orpington BR6 0EL
2014-10-29 delete email st..@effefftee.co.uk
2014-10-29 delete partner Steven Roper
2014-10-29 insert address Central Court 1 Knoll Rise Orpington BR6 0JA
2014-10-29 insert address High Street Potters Bar EN6 5BS
2014-10-29 insert fax 01707 828 080
2014-10-29 insert phone 01707 828763
2014-10-29 update primary_contact Berwick House 8-10 Knoll Rise Orpington BR6 0EL => Central Court 1 Knoll Rise Orpington BR6 0JA
2014-10-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEVE ROPER
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
2014-09-23 delete source_ip 46.20.125.254
2014-09-23 insert source_ip 5.10.105.36
2014-09-23 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-08-16 delete client_pages_linkeddomain grouphub.com
2014-08-16 delete contact_pages_linkeddomain grouphub.com
2014-08-16 delete index_pages_linkeddomain grouphub.com
2014-08-16 delete service_pages_linkeddomain grouphub.com
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-14 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/14
2014-07-11 delete client ASRA Greater London Housing Association
2014-07-11 delete client Agudas Israel Housing Association
2014-07-11 delete client Bourne Housing Society
2014-07-11 delete client Broxbourne Housing Association
2014-07-11 delete client Chichester Diocesan Housing Association
2014-07-11 delete client Circle Anglia Housing Group
2014-07-11 delete client FamilyMozaic Housing Group
2014-07-11 delete client High Weald Housing Association
2014-07-11 delete client Homes for Haringey
2014-07-11 delete client Homes for Havering
2014-07-11 delete client Homes for Islington
2014-07-11 delete client Horizon Housing Association
2014-07-11 delete client Housing for Women
2014-07-11 delete client Origin Housing
2014-07-11 delete client Riverside Housing
2014-07-11 delete client Roundshaw Homes
2014-07-11 delete client Sanctuary Group
2014-07-11 delete client Shepherds Bush Housing Association
2014-07-11 delete client Spitalfields Housing Association
2014-07-11 delete client Western Challenge Housing Association
2014-07-11 insert client Aster Group
2014-07-11 insert client B3 Living
2014-07-11 insert client Basildon Borough Council
2014-07-11 insert client Catalyst Housing
2014-07-11 insert client Dacorum Borough Council
2014-07-11 insert client East Sussex County Council
2014-07-11 insert client Ebbsfleet United Football Club
2014-07-11 insert client Family Mosaic
2014-07-11 insert client Fitness First Clubs Limited
2014-07-11 insert client Fitzroy
2014-07-11 insert client Grainger Trust
2014-07-11 insert client Haig Housing
2014-07-11 insert client KEH Sports Ltd
2014-07-11 insert client Local Space Ltd
2014-07-11 insert client London Borough of Havering
2014-07-11 insert client London Borough of Sutton
2014-07-11 insert client MOAT
2014-07-11 insert client Mount Green Housing Association
2014-07-11 insert client Newlon Housing Trust
2014-07-11 insert client Places for People
2014-07-11 insert client Poole Housing Partnership Ltd
2014-07-11 insert client Raglan Housing Association Ltd
2014-07-11 insert client Retirement Lease Housing Association
2014-07-11 insert client Royal Borough of Greenwich
2014-07-11 insert client Sentinel HousingAssociation
2014-07-11 insert client Somerset Care Ltd
2014-07-11 insert client Surrey County Council
2014-07-11 insert client Swan Housing Association
2014-07-11 insert client Thrive Homes
2014-07-11 insert client Thurrock Council
2014-07-11 insert client UK LandProp Services Ltd
2014-07-11 insert client Wandsworth Council
2014-07-11 insert client Waverley Borough Council
2014-07-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LEE MASKELL
2014-06-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 01/02/2014
2014-06-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEIL CHAPILLON
2014-03-23 delete about_pages_linkeddomain goo.gl
2014-03-23 delete client_pages_linkeddomain goo.gl
2014-03-23 delete index_pages_linkeddomain goo.gl
2014-03-23 delete partner_pages_linkeddomain goo.gl
2014-03-23 delete portfolio_pages_linkeddomain goo.gl
2014-03-23 delete service_pages_linkeddomain goo.gl
2014-02-18 update statutory_documents CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER
2014-02-05 delete email ne..@effefftee.co.uk
2014-02-05 insert about_pages_linkeddomain goo.gl
2014-02-05 insert client_pages_linkeddomain goo.gl
2014-02-05 insert email te..@effefftee.co.uk
2014-02-05 insert index_pages_linkeddomain goo.gl
2014-02-05 insert partner_pages_linkeddomain goo.gl
2014-02-05 insert portfolio_pages_linkeddomain goo.gl
2014-02-05 insert service_pages_linkeddomain goo.gl
2013-10-27 delete about_pages_linkeddomain bit.ly
2013-10-27 delete client_pages_linkeddomain bit.ly
2013-10-27 delete index_pages_linkeddomain bit.ly
2013-10-27 delete partner_pages_linkeddomain bit.ly
2013-10-27 delete portfolio_pages_linkeddomain bit.ly
2013-10-27 delete service_pages_linkeddomain bit.ly
2013-10-18 insert about_pages_linkeddomain bit.ly
2013-10-18 insert client_pages_linkeddomain bit.ly
2013-10-18 insert index_pages_linkeddomain bit.ly
2013-10-18 insert partner_pages_linkeddomain bit.ly
2013-10-18 insert portfolio_pages_linkeddomain bit.ly
2013-10-18 insert service_pages_linkeddomain bit.ly
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 delete partner Neil Chapillon
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-08-01 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-07-11 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/13
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-03-09 delete office_emails ea..@effefftee.co.uk
2013-03-09 delete office_emails ga..@effefftee.co.uk
2013-03-09 delete office_emails or..@effefftee.co.uk
2013-03-09 delete office_emails ye..@effefftee.co.uk
2013-03-09 delete email ea..@effefftee.co.uk
2013-03-09 delete email ga..@effefftee.co.uk
2013-03-09 delete email or..@effefftee.co.uk
2013-03-09 delete email ye..@effefftee.co.uk
2013-03-09 insert email do..@effefftee.co.uk
2013-02-20 delete office_emails is..@effefftee.co.uk
2013-02-20 delete address 4-6 Colebrooke Place Islington London N1 8HZ
2013-02-20 delete address Flaxdrayton Farm Drayton South Petherton TA13 5LR
2013-02-20 delete email is..@effefftee.co.uk
2013-02-20 delete fax 020 7704 5960
2013-02-20 delete phone 020 7704 5950
2013-02-20 insert address Flaxdrayton Farm South Petherton TA13 5LR
2012-08-07 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/12
2011-11-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 06/10/2011
2011-11-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 06/10/2011
2011-11-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GORDON CHAPILLON / 06/10/2011
2011-11-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 06/10/2011
2011-11-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 06/10/2011
2011-11-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEVE ROPER / 06/10/2011
2011-09-06 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/11
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / COLIN LEE FARRELL / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GORDON CHAPILLON / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK MICHAEL ASHLEY / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN CHARLES FAITHORN / 06/08/2011
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEVE ROPER / 06/08/2011
2011-07-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-13 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/10
2010-04-12 update statutory_documents LLP MEMBER APPOINTED MEHMET BAKIR
2009-12-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GORDON CHAPILLON / 10/11/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / COLIN LEE FARRELL / 06/10/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JEFF DOUGLAS TIMMS / 06/10/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 06/10/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK MICHAEL ASHLEY / 06/10/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 06/10/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 06/10/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN CHARLES FAITHORN / 06/10/2009
2009-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEVE ROPER / 06/10/2009
2009-10-28 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-07-30 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/09
2008-12-22 update statutory_documents MEMBER'S PARTICULARS JEFF DOUGLAS TIMMS LOGGED FORM
2008-11-13 update statutory_documents LLP MEMBER GLOBAL JEFF TIMMS DETAILS CHANGED BY FORM RECEIVED ON 12-11-2008 FOR LLP OC304099
2008-11-13 update statutory_documents LLP MEMBER GLOBAL JEFF TIMMS DETAILS CHANGED BY FORM RECEIVED ON 12-11-2008 FOR LLP OC306316
2008-11-13 update statutory_documents LLP MEMBER GLOBAL JEFF TIMMS DETAILS CHANGED BY FORM RECEIVED ON 12-11-2008 FOR LLP OC307837
2008-11-13 update statutory_documents MEMBER'S PARTICULARS JEFF TIMMS
2008-06-13 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-30 update statutory_documents LLP MEMBER APPOINTED NEIL GORDON CHAPILLON
2008-04-30 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2008-01-09 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/08
2007-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/07 FROM: PHILIP HARRIS HOUSE 1 SPUR ROAD ORPINGTON KENT BR6 0PH
2007-05-16 update statutory_documents NEW MEMBER APPOINTED
2007-05-16 update statutory_documents NEW MEMBER APPOINTED
2006-09-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05 update statutory_documents ANNUAL RETURN MADE UP TO 19/04/06
2005-12-07 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-06-25 update statutory_documents NEW MEMBER APPOINTED
2005-06-25 update statutory_documents NEW MEMBER APPOINTED
2005-06-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18 update statutory_documents ANNUAL RETURN MADE UP TO 19/04/05
2004-08-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06 update statutory_documents AUDITORS RESIGNATION
2004-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 19/04/04
2003-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15 update statutory_documents ANNUAL RETURN MADE UP TO 19/04/03
2003-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/02 FROM: NEW LONDON BRIDGE HOUSE 25 LONDON BRIDGE STREET LONDON SE1 9TW
2002-09-16 update statutory_documents MEMBER'S PARTICULARS CHANGED
2002-09-16 update statutory_documents ANNUAL RETURN MADE UP TO 19/04/02
2002-03-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-18 update statutory_documents NEW MEMBER APPOINTED
2001-07-18 update statutory_documents NEW MEMBER APPOINTED
2001-04-19 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION