ELLISON THOMAS LLP - History of Changes


DateDescription
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-14 update statutory_documents ORDER OF COURT - RESTORATION
2021-05-04 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-02-16 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-02-03 update statutory_documents APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2021-01-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CLIVE ROLFE
2021-01-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LEON YOUNG
2021-01-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SARA BEST
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, 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
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17
2018-03-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-05 update statutory_documents LLP MEMBER APPOINTED MISS SARA ALEXANDRIA BEST
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO 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
2017-03-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-10 update company_status Active - Proposal to Strike off => Active
2016-03-10 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2016-03-10 update returns_next_due_date 2015-12-07 => 2016-12-07
2016-03-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-22 update statutory_documents ANNUAL RETURN MADE UP TO 09/11/15
2016-02-09 update company_status Active => Active - Proposal to Strike off
2016-02-02 update statutory_documents FIRST GAZETTE
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-19 update statutory_documents ANNUAL RETURN MADE UP TO 09/11/14
2014-05-14 update statutory_documents LLP MEMBER APPOINTED MR LEON ASHLEY YOUNG
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
2014-05-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GARY BELL
2014-04-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-19 update statutory_documents LLP MEMBER APPOINTED MR MARK PHILIP KNIGHTS
2014-02-07 delete address REEDHAM HOUSE 31 33 KING STREET WEST MANCHESTER ENGLAND M3 2PN
2014-02-07 insert address REEDHAM HOUSE 31 33 KING STREET WEST MANCHESTER M3 2PN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2014-02-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2014-01-29 update statutory_documents ANNUAL RETURN MADE UP TO 09/11/13
2013-12-07 delete address 10 DORSET STREET STRETFORD MANCHESTER GREATER MANCHESTER M32 8HB
2013-12-07 insert address REEDHAM HOUSE 31 33 KING STREET WEST MANCHESTER ENGLAND M3 2PN
2013-12-07 update registered_address
2013-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ ENGLAND
2013-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 10 DORSET STREET STRETFORD MANCHESTER GREATER MANCHESTER M32 8HB
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
2013-06-24 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-24 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-04-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-16 update statutory_documents ANNUAL RETURN MADE UP TO 09/11/12
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents ANNUAL RETURN MADE UP TO 09/11/11
2011-11-04 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-04-13 update statutory_documents LLP MEMBER APPOINTED MR GARY THOMAS BELL
2011-04-13 update statutory_documents LLP MEMBER APPOINTED MRS SARAH MICHELLE LA ROCCA
2011-04-13 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY UNDERHILL
2011-04-13 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SANDRA CONNOR
2011-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-30 update statutory_documents LLP MEMBER APPOINTED GEOFFREY PETER UNDERHILL
2010-12-07 update statutory_documents PREVSHO FROM 30/11/2010 TO 30/06/2010
2010-12-07 update statutory_documents ANNUAL RETURN MADE UP TO 09/11/10
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY UNDERHILL
2010-09-27 update statutory_documents LLP MEMBER APPOINTED MR GEOFFREY PETER UNDERHILL
2010-09-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY UNDERHILL
2010-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ
2010-07-21 update statutory_documents COMPANY NAME CHANGED ELLISON THOMAS SOLICITORS LLP CERTIFICATE ISSUED ON 21/07/10
2009-11-09 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION