PARRYS - History of Changes


DateDescription
2024-03-19 delete source_ip 34.105.165.111
2024-03-19 insert source_ip 141.193.213.11
2024-03-19 insert source_ip 141.193.213.10
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-08-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 update account_ref_month 8 => 3
2023-07-07 update accounts_next_due_date 2024-05-31 => 2023-12-31
2023-07-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-28 delete personal_emails el..@parrys.com
2023-06-28 delete personal_emails ge..@parrys.com
2023-06-28 delete personal_emails ka..@parrys.com
2023-06-28 delete email el..@parrys.com
2023-06-28 delete email ge..@parrys.com
2023-06-28 delete email ka..@parrys.com
2023-06-28 delete email we..@parrys.com
2023-06-28 delete person Elizabeth Jefferies
2023-06-28 delete person Gemma Povey
2023-06-28 delete person Katie Garn
2023-06-28 delete person Wendy English
2023-06-02 update statutory_documents PREVSHO FROM 31/08/2023 TO 31/03/2023
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEMMA POVEY
2023-04-11 delete personal_emails me..@fineandcountry.com
2023-04-11 delete email cl..@parrys.com
2023-04-11 delete email me..@fineandcountry.com
2023-04-11 delete person Clare Williams
2023-04-11 delete person Melanie Kopec
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-07 delete personal_emails ge..@parrys.com
2023-02-07 delete personal_emails rh..@parrys.com
2023-02-07 delete email ge..@parrys.com
2023-02-07 delete email rh..@parrys.com
2023-02-07 delete person George Foster
2023-02-07 delete person Rhys Thomas
2023-02-07 update person_description Ben Watkins => Ben Watkins
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WATKINS
2022-12-06 delete email jo..@parrys.com
2022-12-06 delete person Jo Shooter
2022-12-06 update person_title Katie Garn: Administration Manager => Member of the Fine & Country Associates Team; Finance / Accounts; Finance / Accounts / Marketing
2022-09-03 insert personal_emails rh..@parrys.com
2022-09-03 insert email rh..@parrys.com
2022-09-03 insert person Rhys Thomas
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-07-05 delete personal_emails rh..@fineandcountry.com
2022-07-05 delete contact_pages_linkeddomain wordpress.org
2022-07-05 delete email rh..@fineandcountry.com
2022-07-05 delete index_pages_linkeddomain wordpress.org
2022-07-05 delete management_pages_linkeddomain wordpress.org
2022-07-05 delete person Rhys Thomas
2022-07-05 delete terms_pages_linkeddomain wordpress.org
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-05 delete office_emails mo..@fineandcountry.com
2022-04-05 delete office_emails mo..@parrys.com
2022-04-05 delete personal_emails sa..@parrys.com
2022-04-05 delete address 2 Agincourt Square, Monmouth, Monmouthshire, NP25 3BT
2022-04-05 delete email mo..@fineandcountry.com
2022-04-05 delete email mo..@parrys.com
2022-04-05 delete email ol..@parrys.com
2022-04-05 delete email sa..@parrys.com
2022-04-05 delete email so..@parrys.com
2022-04-05 delete person Olivia Parker
2022-04-05 delete person Sally Rodney
2022-04-05 delete person Sophie Pilot
2022-04-05 delete phone 01600 713030
2022-03-06 delete personal_emails jo..@fineandcountry.com
2022-03-06 insert personal_emails ge..@parrys.com
2022-03-06 insert personal_emails rh..@fineandcountry.com
2022-03-06 delete email jo..@fineandcountry.com
2022-03-06 delete email ka..@parrys.com
2022-03-06 delete person Jo Jones
2022-03-06 delete person Katy Smith
2022-03-06 delete person Liz Jeffries
2022-03-06 insert email cl..@parrys.com
2022-03-06 insert email ge..@parrys.com
2022-03-06 insert email rh..@fineandcountry.com
2022-03-06 insert email so..@parrys.com
2022-03-06 insert email we..@parrys.com
2022-03-06 insert person Clare Williams
2022-03-06 insert person Elizabeth Jefferies
2022-03-06 insert person George Foster
2022-03-06 insert person Melanie Kopec
2022-03-06 insert person Rhys Thomas
2022-03-06 insert person Sophie Pilot
2022-03-06 insert person Wendy English
2022-03-06 update person_description Ben Watkins => Ben Watkins
2022-03-06 update person_description Gemma Povey => Gemma Povey
2022-03-06 update person_description Heather Cook => Heather Cook
2022-03-06 update person_description Katie Garn => Katie Garn
2022-03-06 update person_description Sally Rodney => Sally Rodney
2022-03-06 update person_description Vivienne Reece => Vivienne Reece
2022-03-06 update person_title Gemma Povey: Area Manager; Member of the Sales Team => Partner
2022-03-06 update person_title Katie Garn: Sales Negotiator; Member of the Sales Team => Administration Manager
2022-03-06 update person_title Olivia Parker: Lettings Negotiator; Member of the Lettings Team => Member of the Lettings Team; Lettings Manager
2022-03-06 update person_title Sally Rodney: Senior Negotiator; Member of the Sales Team => Senior Sales Negotiator; Member of the Sales Team
2021-11-08 update statutory_documents LLP MEMBER APPOINTED MS GEMMA MARIE POVEY
2021-09-14 update robots_txt_status www.parrys.com: 200 => 404
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-07-11 delete source_ip 62.232.106.132
2021-07-11 insert source_ip 34.105.165.111
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-04 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-06-03 insert industry_tag estate and lettings
2020-05-04 delete source_ip 46.32.240.35
2020-05-04 insert source_ip 62.232.106.132
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-23 update statutory_documents LLP MEMBER APPOINTED MR BENJAMIN MATTHEW WATKINS
2020-01-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY JOHN COOK / 18/10/2019
2020-01-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS HEATHER ASTRID COOK / 18/10/2019
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ASTRID COOK
2019-08-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/08/2019
2019-07-11 delete person Katie Hoyle
2019-07-11 delete person Lyny Wood-Cole
2019-07-11 delete person Rosie Grubb
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-25 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-21 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-08 update statutory_documents LLP MEMBER APPOINTED MR JEFFREY JOHN COOK
2017-05-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS PARRY
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-09-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-08-19 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/15
2015-07-08 update num_mort_charges 0 => 1
2015-07-08 update num_mort_outstanding 0 => 1
2015-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3147270001
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-09-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-08-18 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/14
2014-04-07 delete address 17 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA
2014-04-07 insert address 21 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA
2014-04-07 update registered_address
2014-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 17 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-09-06 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-08-22 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/13
2013-07-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / HEATHER ASTRID CHIDGEY / 18/07/2013
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-01-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents LLP MEMBER APPOINTED THOMAS MATTHEW PARRY
2013-01-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN PARRY
2012-08-20 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/12
2012-05-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/11
2011-08-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / HEATHER ASTRID CHIDGEY / 17/08/2011
2011-05-16 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents ANNUAL RETURN MADE UP TO 15/08/10
2010-05-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents ANNUAL RETURN MADE UP TO 15/08/09
2009-09-27 update statutory_documents MEMBER RESIGNED THOMAS PARRY
2009-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 7A NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA
2009-06-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/08
2008-07-14 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-29 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/07
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-13 update statutory_documents MEMBER'S PARTICULARS CHANGED
2006-10-13 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/06
2006-01-11 update statutory_documents COMPANY NAME CHANGED WILLIAMS PARRY RICHARDS (ABERGAV ENNY) LLP CERTIFICATE ISSUED ON 11/01/06
2005-08-16 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION