REALTY LAW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-11 delete email iu..@realty.law
2024-03-11 delete person Ijaz Ul-Haq
2024-03-11 insert email bk..@realty.law
2024-03-11 insert email cc..@realty.law
2024-03-11 insert email md..@realty.law
2024-03-11 insert email sa..@realty.law
2024-03-11 insert email sp..@realty.law
2024-03-11 insert email zl..@realty.law
2024-03-11 insert person Bartek Karpisz
2024-03-11 insert person Cedric Conboy
2024-03-11 insert person Monica Duggal
2024-03-11 insert person Sabrina Ahmed
2024-03-11 insert person Shirley Parnell
2024-03-11 insert phone 0121 714 3335
2024-03-11 insert phone 0121 714 3336
2023-07-14 delete email lw..@realty.law
2023-07-14 delete email ta..@realty.law
2023-07-14 delete person Leah Warner
2023-07-14 delete phone 0121 716 8446
2023-07-14 delete phone 0121 716 9164
2023-07-14 insert email iu..@realty.law
2023-07-14 insert email jm..@realty.law
2023-07-14 insert email sc..@realty.law
2023-07-14 insert person Ijaz Ul-Haq
2023-07-14 insert person Joseph Mills
2023-07-14 insert phone 0121 716 9163
2023-07-14 insert phone 0121 716 9167
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-18 delete email jb..@realty.law
2023-01-18 delete email sc..@realty.law
2023-01-18 delete person Jessica Bradburn
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-15 insert cfo Ryan Davis
2022-10-15 insert otherexecutives Amy Kay
2022-10-15 insert otherexecutives Zainab Khatoon
2022-10-15 delete about_pages_linkeddomain dropbox.com
2022-10-15 delete career_pages_linkeddomain dropbox.com
2022-10-15 delete contact_pages_linkeddomain dropbox.com
2022-10-15 delete email lj..@realty.law
2022-10-15 delete index_pages_linkeddomain dropbox.com
2022-10-15 delete phone 0121 716 9163
2022-10-15 delete portfolio_pages_linkeddomain dropbox.com
2022-10-15 delete service_pages_linkeddomain dropbox.com
2022-10-15 insert about_pages_linkeddomain google.com
2022-10-15 insert career_pages_linkeddomain google.com
2022-10-15 insert contact_pages_linkeddomain google.com
2022-10-15 insert email jb..@realty.law
2022-10-15 insert email lw..@realty.law
2022-10-15 insert email ta..@realty.law
2022-10-15 insert index_pages_linkeddomain google.com
2022-10-15 insert person Jessica Bradburn
2022-10-15 insert person Leah Warner
2022-10-15 insert phone 0121 716 8446
2022-10-15 insert portfolio_pages_linkeddomain google.com
2022-10-15 insert service_pages_linkeddomain google.com
2022-10-15 update person_title Amy Kay: Account Manager => Account Manager; Director
2022-10-15 update person_title Elizabeth Rowen: Head of Residential => Head of Residential Property, Solicitor
2022-10-15 update person_title Rebecca Heath: Assistant; Account Manager => Account Manager
2022-10-15 update person_title Ryan Davis: Finance Manager => Finance Director
2022-10-15 update person_title Zainab Khatoon: Solicitor; Business Development Manager => Solicitor; Business Development Director
2022-10-05 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-10-05 update statutory_documents 21/09/22 STATEMENT OF CAPITAL GBP 74.48
2022-09-30 update statutory_documents DIRECTOR APPOINTED MR RYAN ANDREW DAVIS
2022-09-30 update statutory_documents DIRECTOR APPOINTED MS AMY LOUISE KAY
2022-09-30 update statutory_documents DIRECTOR APPOINTED MS ZAINAB KHATOON
2022-09-13 insert about_pages_linkeddomain dropbox.com
2022-09-13 insert career_pages_linkeddomain dropbox.com
2022-09-13 insert contact_pages_linkeddomain dropbox.com
2022-09-13 insert index_pages_linkeddomain dropbox.com
2022-09-13 insert portfolio_pages_linkeddomain dropbox.com
2022-06-13 update person_title Laurie Jackson: Account Manager => Litigation Assistant
2022-03-12 delete address 65 Church Street, Birmingham, B3 2DP
2022-03-12 delete email cr..@realty.law
2022-03-12 delete email ss..@realty.law
2022-03-12 delete person Carl Raybould
2022-03-12 delete phone 0121 274 0011
2022-03-12 delete phone 0121 274 0015 / 07594088682
2022-03-12 delete phone 0121 716 8446
2022-03-12 insert address 6th Floor, Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ
2022-03-12 insert email dc..@realty.law
2022-03-12 insert email er..@realty.law
2022-03-12 insert email ia..@realty.law
2022-03-12 insert email lj..@realty.law
2022-03-12 insert email rh..@realty.law
2022-03-12 insert email sc..@realty.law
2022-03-12 insert person Darren Clegg
2022-03-12 insert person Elizabeth Rowen
2022-03-12 insert person Laurie Jackson
2022-03-12 insert person Rebecca Heath
2022-03-12 insert person Samuel Cooper
2022-03-12 insert phone 0121 716 8442
2022-03-12 insert phone 0121 716 8447
2022-03-12 insert phone 0121 716 9163
2022-03-12 insert phone 0121 716 9164
2022-03-12 insert phone 0121 716 9166
2022-03-12 insert service_pages_linkeddomain dropbox.com
2022-03-12 update primary_contact 65 Church Street, Birmingham, B3 2DP => 6th Floor, Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-12-07 delete address 65 CHURCH STREET CHURCH STREET BIRMINGHAM ENGLAND B3 2DP
2021-12-07 insert address LANCASTER HOUSE 6TH FLOOR 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1NQ
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2021 FROM 65 CHURCH STREET CHURCH STREET BIRMINGHAM B3 2DP ENGLAND
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-04 delete source_ip 77.72.4.130
2021-02-04 insert source_ip 35.214.53.92
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/03/2018
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 insert address 65 Church Street, Birmingham, B3 2DP
2020-02-07 delete address LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1NQ
2020-02-07 insert address 65 CHURCH STREET CHURCH STREET BIRMINGHAM ENGLAND B3 2DP
2020-02-07 update registered_address
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ UNITED KINGDOM
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date null => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-12-03 update statutory_documents CESSATION OF GREGORY THOMAS EMMS AS A PSC
2018-04-07 update account_ref_day 30 => 31
2018-04-07 update account_ref_month 11 => 3
2018-04-07 update accounts_next_due_date 2019-08-23 => 2018-12-31
2018-04-04 update statutory_documents 23/03/18 STATEMENT OF CAPITAL GBP 63.32
2018-04-04 update statutory_documents SUB-DIVISION 23/03/18
2018-03-26 update statutory_documents CURRSHO FROM 30/11/2018 TO 31/03/2018
2018-03-23 update statutory_documents DIRECTOR APPOINTED MR MARK LOWNDES DAKEYNE
2018-03-23 update statutory_documents DIRECTOR APPOINTED MR MARTYN ADRIAN LIBERSON
2018-03-23 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL QUENTIN GILMORE
2017-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION