BRIGHT (SOUTH WEST) - History of Changes


DateDescription
2024-04-15 delete otherexecutives Sonya Dyer
2024-04-15 delete person Aimee Sansom
2024-04-15 delete registration_number 1761561
2024-04-15 insert registration_number 09670473
2024-04-15 update person_title Adam Tozer: CILEX Paralegal ( ACILEX ) => CILEX Paralegal; Trainee CILEX Advanced Paralegal
2024-04-15 update person_title Alice Godfrey: Legal Administrator => Legal Assistant
2024-04-15 update person_title Amy Pfeil: Legal Assistant => Senior Legal Assistant
2024-04-15 update person_title Deana Powell: CILEX Paralegal ( ACILEX ) => ACILEX Paralegal
2024-04-15 update person_title Jasmine White: Legal Administrator => Legal Assistant
2024-04-15 update person_title Karen Andrews: Trainee ( CILEX ) Paralegal => Paralegal ( ACILEX )
2024-04-15 update person_title Sonya Dyer: Finance Officer => Senior Finance Officer
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-15 delete personal_emails ai..@brightllp.co.uk
2024-03-15 insert personal_emails ai..@brightllp.co.uk
2024-03-15 delete address PO Box 6806, Wolverhampton, WV1 9WJ
2024-03-15 delete email ai..@brightllp.co.uk
2024-03-15 delete person Curtis Marine
2024-03-15 delete person Fleur Price
2024-03-15 delete person Isobel Moore
2024-03-15 delete person Taja Simpson
2024-03-15 insert address PO Box 6167, Slough, SL1 0EH
2024-03-15 insert email ai..@brightllp.co.uk
2024-03-15 insert person Alexandra Knapman
2024-03-15 insert person Alice Godfrey
2024-03-15 insert person James Jenkins
2024-03-15 insert person Jasmine White
2024-03-15 insert person Lauren Stephens
2024-03-15 insert person Leila Farkas
2024-03-15 insert person Lindsey Davy
2024-03-15 insert person Megan Dodds
2024-03-15 insert person Natalie Burgess
2024-03-15 insert person Rosie Johns
2024-03-15 update person_description Connor Barclay => Connor Barclay
2024-03-15 update person_title Adam Tozer: CILEX Paralegal ( PCILEX ) => CILEX Paralegal ( ACILEX )
2024-03-15 update person_title Carly Jeffery: Solicitor and Head of the Private Client Team Team; Head of Private Client - Solicitor => Head of Private Client - Associate Solicitor; Associate Solicitor and Head of the Private Client Team
2024-03-15 update person_title Deana Powell: CILEX Paralegal ( PCILEX ) => CILEX Paralegal ( ACILEX )
2024-03-15 update person_title Jo Russell: Paralegal => Senior Paralegal
2024-03-15 update person_title Katie Braithwaite: Trainee Chartered Legal Executive => Conveyancing Executive ( GCILEX )
2024-03-15 update person_title Millie Holliss: Trainee Solicitor => Solicitor
2023-09-24 insert person Curtis Marine
2023-09-24 insert person Isobel Moore
2023-09-24 update person_description Connor Barclay => Connor Barclay
2023-09-24 update person_description George Price => George Price
2023-09-24 update person_title Abagail Witts: Trainee Paralegal ( LPC ) => Trainee Solicitor
2023-09-24 update person_title Connor Barclay: Assistant; Trainee Paralegal ( LPC ) => Trainee Solicitor; Assistant
2023-09-24 update person_title Jack Waterfield: Trainee Paralegal ( LPC ) => Trainee Solicitor
2023-09-24 update person_title Jasmine Keeble: Trainee Paralegal ( LPC ) => Trainee Solicitor
2023-09-24 update person_title Morgan Gilbert: Trainee Solicitor => Solicitor
2023-09-24 update person_title Poppy Jarvis: Legal Assistant => Trainee Solicitor
2023-09-24 update person_title Sasha Williams: Trainee Paralegal ( LPC ) => Trainee Solicitor
2023-08-11 delete otherexecutives Jess Davis
2023-08-11 delete person Jess Davis
2023-08-11 delete person Sadie Argrave
2023-08-11 insert person Maryanne Earl
2023-08-11 insert person Poppy Jarvis
2023-08-11 update person_description Alisha Murray => Alisha Murray
2023-08-11 update person_description Jasmine Keeble => Jasmine Keeble
2023-08-11 update person_title Abagail Witts: Paralegal => Trainee Paralegal ( LPC )
2023-08-11 update person_title Adam Tozer: Paralegal; Residential Property Paralegal => CILEX Paralegal ( PCILEX )
2023-08-11 update person_title Carys Bookless-Browne: Paralegal => Trainee CILEX Paralegal
2023-08-11 update person_title Connor Barclay: Assistant; Legal Assistant => Assistant; Trainee Paralegal ( LPC )
2023-08-11 update person_title Danya Al-Rahmani: Paralegal => Trainee Paralegal ( LPC )
2023-08-11 update person_title Deana Powell: Paralegal => CILEX Paralegal ( PCILEX )
2023-08-11 update person_title Ethan Cochrane: Legal Assistant => Trainee Paralegal ( LPC )
2023-08-11 update person_title George Price: Legal Assistant => Senior Legal Assistant
2023-08-11 update person_title Jack Waterfield: Legal Assistant => Trainee Paralegal ( LPC )
2023-08-11 update person_title Jasmine Keeble: Legal Assistant => Trainee Paralegal ( LPC )
2023-08-11 update person_title Karen Andrews: Senior Legal Assistant => Trainee ( CILEX ) Paralegal
2023-08-11 update person_title Katie Braithwaite: Paralegal => Trainee Chartered Legal Executive
2023-08-11 update person_title Kornelia Matson: Senior Legal Assistant => Trainee ( CILEX ) Paralegal
2023-08-11 update person_title Lauren Arkwell: Legal Assistant => Trainee Paralegal ( SQE )
2023-08-11 update person_title Sasha Williams: Legal Assistant => Trainee Paralegal ( LPC )
2023-06-23 insert otherexecutives Alisha Murray
2023-06-23 delete address 4th Floor, 13 Fenchurch Avenue, London, EC3M 5AD
2023-06-23 delete address of 107 Leadenhall Street, London, EC3A 4AF
2023-06-23 delete address of 20 Fenchurch Street, London, EC3M 3AZ
2023-06-23 delete address of Market Square House, St James' Street, Nottingham, NG1 6FG
2023-06-23 delete person Connor Metcalfe
2023-06-23 delete person Sam James
2023-06-23 delete source_ip 107.180.40.62
2023-06-23 insert person Danya Al-Rahmani
2023-06-23 insert person Ethan Cochrane
2023-06-23 insert registration_number 1761561
2023-06-23 insert registration_number 202842
2023-06-23 insert source_ip 77.72.2.37
2023-06-23 update person_title Alisha Murray: HR Assistant => HR Officer
2023-06-23 update person_title Ben Busfield: IT Lead => IT Manager; IT Manager for Bright Solicitors and Has Worked for the Firm
2023-06-23 update person_title Carly Jeffery: Solicitor => Solicitor and Head of the Private Client Team Team; Head of Private Client - Solicitor
2023-06-23 update person_title Vicky Bligh: Head of Private Client - Solicitor => Solicitor; Consultant
2023-05-30 update statutory_documents LLP MEMBER APPOINTED MR ALEXANDER CHARLES DAVID JEFFERY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-03-24 delete person Elim Silveira
2023-03-24 delete person Elizabeth Owen
2023-03-24 delete person Jose Metcalfe
2023-03-24 delete person Neale Crump
2023-03-24 insert person Georgina Whitton
2023-03-24 update person_title Lori Twynam: Post Completion Administrator => Post Completion Team Leader
2023-03-24 update person_title Ryan Cornelius: Trainee Solicitor => Solicitor
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-29 delete person Julia Robson
2023-01-29 delete source_ip 216.70.123.97
2023-01-29 insert source_ip 107.180.40.62
2023-01-29 update person_description Deana Powell => Deana Powell
2022-11-26 delete person Jazmine Grant
2022-11-26 delete person Karen Mayhew
2022-11-26 insert person Aimee Sansom
2022-11-26 insert person Carly Jeffery
2022-11-26 insert person Karen Andrews
2022-11-26 update person_description Amy Pfeil => Amy Pfeil
2022-11-26 update person_title Annabelle O'Higgins: Solicitor; Residential Property Solicitor => Associate; Solicitor; Residential Property Associate Solicitor
2022-11-26 update person_title Connie Moulding: Solicitor => Associate; Solicitor
2022-11-26 update person_title Georgia Jones: Head of Commercial Property - Solicitor; Head of Our Commercial Property => Head of Commercial Property - Associate Solicitor; Head of Our Commercial Property
2022-11-26 update person_title Kornelia Matson: Legal Assistant => Senior Legal Assistant
2022-09-11 delete person Abby Kwan
2022-09-11 delete person Evie Price
2022-09-11 delete person Freddie Forkuo
2022-09-11 delete person Joe Moulding
2022-09-11 insert person Julia Robson
2022-09-11 insert person Kornelia Matson
2022-09-11 insert person Liam Arrowsmith
2022-09-11 update person_title Abagail Witts: Legal Assistant => Paralegal
2022-09-11 update person_title Ben Busfield: IT Administrator => IT Lead
2022-09-11 update person_title George Price: Senior Legal Assistant => Legal Assistant
2022-09-11 update person_title Max Williams: Legal Assistant => Trainee Solicitor
2022-09-11 update person_title Millie Holliss: Paralegal => Trainee Solicitor
2022-09-11 update person_title Sasha Williams: Post Completion Administrator => Legal Assistant
2022-07-11 insert person Carys Bookless-Browne
2022-07-11 insert person Laura-Jane Baxter
2022-07-11 update person_title Abby Kwan: Legal Assistant => Paralegal
2022-07-11 update person_title Connor Metcalfe: Office Administrator => Business Support Co - Ordinator
2022-07-11 update person_title Philip Williams: Senior Legal Assistant => Paralegal
2022-06-10 delete person James Andress
2022-06-10 insert person Sharna Foster
2022-06-10 update person_title Lauren Arkwell: Office Administrator => Legal Assistant
2022-06-07 delete address FLOOR 1 STUDIO 5-11 5 MILLBAY ROAD PLYMOUTH PL1 3LF
2022-06-07 insert address STUDIO 5-11 MILLBAY ROAD PLYMOUTH ENGLAND PL1 3LF
2022-06-07 update registered_address
2022-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM FLOOR 1 STUDIO 5-11 5 MILLBAY ROAD PLYMOUTH PL1 3LF
2022-05-11 insert otherexecutives Jess Davis
2022-05-11 insert person Elim Silveira
2022-05-11 insert person Elizabeth Owen
2022-05-11 insert person Jasmine Keeble
2022-05-11 insert person Sasha Williams
2022-05-11 update person_description Alisha Murray => Alisha Murray
2022-05-11 update person_description Connor Barclay => Connor Barclay
2022-05-11 update person_description Fiona Chesworth => Fiona Chesworth
2022-05-11 update person_description Jazmine Grant => Jazmine Grant
2022-05-11 update person_description Karen Mayhew => Karen Mayhew
2022-05-11 update person_title Alisha Murray: HR Administrator => HR Assistant
2022-05-11 update person_title George Price: Legal Assistant => Senior Legal Assistant
2022-05-11 update person_title Georgia Jones: Solicitor - Head of Commercial Property; Head of Our Commercial Property => Head of Commercial Property - Solicitor; Head of Our Commercial Property
2022-05-11 update person_title Jazmine Grant: Member of Our Residential Team; Legal Assistant => Member of Our Residential Team; Senior Legal Assistant
2022-05-11 update person_title Jess Davis: Finance Assistant => Finance Officer
2022-05-11 update person_title Jordan Reed: Marketing Assistant => Marketing Lead
2022-05-11 update person_title Karen Mayhew: Legal Assistant => Senior Legal Assistant
2022-05-11 update person_title Katrina Smiles: Solicitor - CEO => CEO - Solicitor
2022-05-11 update person_title Vicky Bligh: Solicitor - Head of Private Client => Head of Private Client - Solicitor
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-03-10 delete source_ip 205.186.179.107
2022-03-10 insert source_ip 216.70.123.97
2022-03-10 update person_title Andy Price: Solicitor; Solicitor ( Head of Investment Property ) - Partner; Founding Partner => Partner - Head of Investment Property; Solicitor; Founding Partner
2022-03-10 update person_title Henry Lowson: Senior Paralegal ( Head of New Homes ) - Partner => Partner - Head of New Homes
2022-03-10 update person_title Julie Milton: Senior Paralegal; Member of a Local Taekwondo Group => Team Leader of the Residential Team and Is a Partner; Partner - Head of Residential
2022-03-10 update person_title Matt Cook: Solicitor => Partner - Head of Commercial
2022-03-10 update robots_txt_status www.brightllp.co.uk: 404 => 200
2022-03-07 update num_mort_outstanding 2 => 1
2022-03-07 update num_mort_satisfied 1 => 2
2022-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-12-07 delete about_pages_linkeddomain a1webstats.com
2021-12-07 delete career_pages_linkeddomain a1webstats.com
2021-12-07 delete contact_pages_linkeddomain a1webstats.com
2021-12-07 delete index_pages_linkeddomain a1webstats.com
2021-12-07 delete management_pages_linkeddomain a1webstats.com
2021-12-07 delete person Lily Bisgaard
2021-12-07 delete person Samuel Owen
2021-12-07 delete person Vicky Broom
2021-12-07 delete service_pages_linkeddomain a1webstats.com
2021-12-07 delete terms_pages_linkeddomain a1webstats.com
2021-12-07 insert person Millie Holliss
2021-12-07 update person_title Katy Owen: Paralegal => Associate of Chartered Institute of Legal Executives, ACILEX
2021-12-07 update person_title Taja Simpson: Paralegal => Associate of Chartered Institute of Legal Executives, ACILEX; Paralegal
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-06 delete address The Watermark Centre Erme Court, Leonards Road, Ivybridge, Devon, PL21 0SZ
2021-09-06 delete person Neil Adams
2021-09-06 insert person James Andress
2021-09-06 insert person Taja Simpson
2021-09-06 update person_description Katie Braithwaite => Katie Braithwaite
2021-09-06 update person_title Adrian Beddow: Solicitor => Solicitor; Partner
2021-09-06 update person_title Georgia Jones: Solicitor => Solicitor / Head of Commercial Property; Head of Our Commercial Property
2021-09-06 update person_title Jack Cunningham: Admin Assistant => Office Administrator
2021-09-06 update person_title Lori Twynam: Office Administrator => Post Completion Assistant
2021-09-06 update person_title Sam James: Legal Assistant => Trainee Solicitor
2021-07-29 delete person Lindsay Stone
2021-07-29 delete person Louisa Wansell
2021-07-29 delete person Luke Arnold
2021-07-29 insert person Jazmine Grant
2021-07-29 update person_description Jack Cunningham => Jack Cunningham
2021-07-29 update person_description Katy Owen => Katy Owen
2021-07-29 update person_title Deana Powell: Legal Assistant => Paralegal
2021-07-29 update person_title Lori Twynam: Legal Assistant => Office Administrator
2021-06-23 delete fax 01752 388884
2021-06-23 delete person Sarah Blatchford
2021-06-23 insert fax 01752 265198
2021-06-23 insert person Georgia Jones
2021-06-23 insert person Joseph Moulding
2021-06-23 insert person Luke Arnold
2021-06-23 insert person Sam James
2021-06-23 insert person Vicky Broom
2021-06-23 update person_description Annabelle O'Higgins => Annabelle O'Higgins
2021-06-23 update person_description Katrina Smiles => Katrina Smiles
2021-06-23 update person_description Matt Cook => Matt Cook
2021-06-23 update person_description Taja Anderson => Taja Anderson
2021-06-23 update person_title Abigail Weaving: HR & Office Administrator => Office Administrator
2021-06-23 update person_title Evie Price: Legal Assistant => Office Lead
2021-06-23 update person_title Richard Price: Head of Finance; Certified Accountant => Certified Accountant; Finance Director
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-04-24 delete index_pages_linkeddomain britishforcesdiscounts.co.uk
2021-04-24 delete person Lena Adams
2021-04-24 delete person Philippa McDonald
2021-04-24 insert alias Bright LLP
2021-04-24 insert person Emma Milner
2021-04-24 update person_description Alex Jeffery => Alex Jeffery
2021-04-24 update person_title Ryan Cornelius: Paralegal => Trainee Solicitor
2021-02-01 insert person Alex Jeffery
2021-02-01 update person_description Aimee Sansom => Aimee Sansom
2021-02-01 update person_description Samuel Owen => Samuel Owen
2021-02-01 update person_title Connor Metcalfe: Legal Assistant => Paralegal
2021-02-01 update person_title Ryan Cornelius: Legal Assistant => Paralegal
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-13 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-10 delete person Ben Busfield
2020-10-10 update person_description Aimee Sansom => Aimee Sansom
2020-10-10 update person_description Taja Anderson => Taja Anderson
2020-10-10 update person_title Aimee Sansom: Legal Assistant => Paralegal
2020-07-31 delete person Hayley Stevenson
2020-07-31 delete person Natalie Puckey
2020-07-31 delete person Shannon Symons
2020-07-31 update person_title Katie Braithwaite: Legal Assistant => Paralegal
2020-07-31 update website_status InternalTimeout => OK
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-01 update website_status OK => InternalTimeout
2020-05-02 delete personal_emails ka..@brightllp.co.uk
2020-05-02 delete personal_emails ri..@brightllp.co.uk
2020-05-02 delete personal_emails so..@brightllp.co.uk
2020-05-02 delete email ka..@brightllp.co.uk
2020-05-02 delete email ri..@brightllp.co.uk
2020-05-02 delete email ry..@brightllp.co.uk
2020-05-02 delete email so..@brightllp.co.uk
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-03-02 delete person Ronan Couling
2020-03-02 update person_description Hayley Stevenson => Hayley Stevenson
2020-01-31 delete person Jacob Cunningham
2019-12-29 update person_title Katrina Smiles: Commercial Manager; Member of the Commercial Team => Solicitor; Member of the Commercial Team
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-29 insert alias Bright (South West) LLP
2019-10-29 insert fax 01752 388884
2019-10-29 insert registration_number OC320497
2019-10-29 insert vat GB 890 0959 95
2019-10-14 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-29 delete alias Bright (South West) LLP
2019-09-29 delete fax 01752 388884
2019-09-29 delete person Lisa Wordsworth
2019-09-29 delete registration_number OC320497
2019-09-29 delete vat GB 890 0959 95
2019-08-29 delete otherexecutives Andy Sewell
2019-08-29 delete person Andy Sewell
2019-08-29 delete person Summer Taylor
2019-07-30 update person_description Louisa Wansell => Louisa Wansell
2019-05-25 delete personal_emails ad..@brightllp.co.uk
2019-05-25 delete personal_emails ai..@brightllp.co.uk
2019-05-25 delete personal_emails an..@brightllp.co.uk
2019-05-25 delete personal_emails an..@brightllp.co.uk
2019-05-25 delete personal_emails an..@brightllp.co.uk
2019-05-25 delete personal_emails be..@brightllp.co.uk
2019-05-25 delete personal_emails co..@brightllp.co.uk
2019-05-25 delete personal_emails de..@brightllp.co.uk
2019-05-25 delete personal_emails ev..@brightllp.co.uk
2019-05-25 delete personal_emails fi..@brightllp.co.uk
2019-05-25 delete personal_emails fl..@brightllp.co.uk
2019-05-25 delete personal_emails he..@brightllp.co.uk
2019-05-25 delete personal_emails ju..@brightllp.co.uk
2019-05-25 delete personal_emails li..@brightllp.co.uk
2019-05-25 delete personal_emails lo..@brightllp.co.uk
2019-05-25 delete personal_emails lo..@brightllp.co.uk
2019-05-25 delete personal_emails na..@brightllp.co.uk
2019-05-25 delete personal_emails pe..@brightllp.co.uk
2019-05-25 delete personal_emails ph..@brightllp.co.uk
2019-05-25 delete personal_emails sa..@brightllp.co.uk
2019-05-25 delete personal_emails sa..@brightllp.co.uk
2019-05-25 delete email ad..@brightllp.co.uk
2019-05-25 delete email ai..@brightllp.co.uk
2019-05-25 delete email an..@brightllp.co.uk
2019-05-25 delete email an..@brightllp.co.uk
2019-05-25 delete email an..@brightllp.co.uk
2019-05-25 delete email be..@brightllp.co.uk
2019-05-25 delete email co..@brightllp.co.uk
2019-05-25 delete email de..@brightllp.co.uk
2019-05-25 delete email ev..@brightllp.co.uk
2019-05-25 delete email fi..@brightllp.co.uk
2019-05-25 delete email fl..@brightllp.co.uk
2019-05-25 delete email he..@brightllp.co.uk
2019-05-25 delete email jo..@brightllp.co.uk
2019-05-25 delete email ju..@brightllp.co.uk
2019-05-25 delete email le..@brightllp.co.uk
2019-05-25 delete email li..@brightllp.co.uk
2019-05-25 delete email lo..@brightllp.co.uk
2019-05-25 delete email lo..@brightllp.co.uk
2019-05-25 delete email na..@brightllp.co.uk
2019-05-25 delete email pe..@brightllp.co.uk
2019-05-25 delete email ph..@brightllp.co.uk
2019-05-25 delete email sa..@brightllp.co.uk
2019-05-25 delete email sa..@brightllp.co.uk
2019-05-25 update person_description Ben Busfield => Ben Busfield
2019-05-25 update person_title Samuel Owen: Legal Assistant => Paralegal
2019-03-26 delete person Ariel Born
2019-03-26 delete person Celia Rowland
2019-03-26 insert index_pages_linkeddomain britishforcesdiscounts.co.uk
2019-03-26 update person_description Annabelle O'Higgins => Annabelle O'Higgins
2019-03-26 update person_description Deana Powell => Deana Powell
2019-03-26 update person_title Annabelle O'Higgins: Trainee Solicitor => Solicitor
2019-03-26 update person_title Jacob Cunningham: Paralegal => Associate; Chartered Legal Executive
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-03-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BEDDOW
2018-12-17 update statutory_documents LLP MEMBER APPOINTED MR ADRIAN ROBERT MARK BEDDOW
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BEDDOW
2018-03-09 update statutory_documents LLP MEMBER APPOINTED JULIE ANN KIRTLEY
2018-03-09 update statutory_documents LLP MEMBER APPOINTED MR HENRY WILLIAM LOWSON
2018-03-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JULIE ANN KIRTLEY / 09/03/2018
2018-03-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY WILLIAM LOWSON / 09/03/2018
2018-03-09 update statutory_documents CESSATION OF ANDREW JOHN PRICE AS A PSC
2018-03-09 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2018-03-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HENRY LOWSON
2018-03-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JULIE KIRTLEY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-01-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-01 update statutory_documents LLP MEMBER APPOINTED MR HENRY WILLIAM LOWSON
2017-09-01 update statutory_documents LLP MEMBER APPOINTED MRS JULIE ANN KIRTLEY
2017-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PRICE / 01/09/2017
2017-09-01 update statutory_documents CESSATION OF ADRIAN ROBERT MARK BEDDOW AS A PSC
2017-09-01 update statutory_documents CESSATION OF MATTHEW FRANCIS TAMAR COOK AS A PSC
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-17 update statutory_documents LLP MEMBER APPOINTED MR ADRIAN ROBERT MARK BEDDOW
2017-02-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER WILLIAM PRICE
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 29/02/16
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-02 update statutory_documents ANNUAL RETURN MADE UP TO 28/02/15
2015-02-26 update statutory_documents TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_outstanding 1 => 2
2014-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3204970003
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-27 update statutory_documents LLP MEMBER APPOINTED MR MATTHEW FRANCIS TAMAR COOK
2014-05-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SPENCER GLAZSHER
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-18 update statutory_documents ANNUAL RETURN MADE UP TO 28/02/14
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN PRICE / 11/12/2013
2013-12-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAN VEATER
2013-06-25 update returns_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-05 update statutory_documents ANNUAL RETURN MADE UP TO 28/02/13
2013-03-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN PRICE / 05/03/2013
2013-03-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN JOHN ROBERT VEATER / 05/03/2013
2013-03-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SPENCER RICHARD JAMES ULRICH GLAZSHER / 05/03/2013
2013-03-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN PRICE / 05/03/2013
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SPENCER RICHARD JAMES ULRIC GLAZSHER / 13/06/2012
2012-03-15 update statutory_documents ANNUAL RETURN MADE UP TO 29/02/12
2012-03-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN PRICE / 28/02/2011
2012-03-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN JOHN ROBERT VEATER / 28/02/2011
2012-03-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SPENCER RICHARD JAMES ULRIC GLAZSHER / 28/02/2011
2012-03-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN PRICE / 28/02/2011
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents ANNUAL RETURN MADE UP TO 28/02/11
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX
2011-01-11 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents ANNUAL RETURN MADE UP TO 28/02/10
2010-01-07 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents LLP MEMBER APPOINTED WILLIAM JOHN PRICE
2009-06-09 update statutory_documents LLP MEMBER APPOINTED SPENCER RICHARD JAMES ULRICH GLAZSHER
2009-04-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-14 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-03-25 update statutory_documents ANNUAL RETURN MADE UP TO 28/02/09
2009-02-24 update statutory_documents MEMBER RESIGNED JULIA MOULDING
2009-01-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents LLP MEMBER APPOINTED IAN JOHN ROBERT VEATER
2008-07-15 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents PREVSHO FROM 30/06/2007 TO 30/04/2007
2007-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-13 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-07-13 update statutory_documents ANNUAL RETURN MADE UP TO 06/06/07
2006-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/06 FROM: LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2006-06-21 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION