GEORGE F. WHITE - History of Changes


DateDescription
2024-04-15 delete address 3 Bedroom Semi-Detached House For Rent West Hill, Morpeth, Northumberland, NE61 9
2024-04-15 delete address Stepney Road, Scarborough, YO12 11
2024-04-15 insert address 4 Bedroom End of Terrace House For Rent Town End, Middleton-in
2024-04-15 insert address 4 Bedroom House For Rent Carpenters Crescent, Swordy Park, Alnwick, Northumberland, NE66
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 3
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-12-31
2024-03-14 delete address 2 Bedroom Terraced House For Sale Bedale Road, Leeming Bar, Northallerton, North Yorkshire, DL7
2024-03-14 delete address 3 Bedroom House For Rent Margaret Court, Greencroft, Stanley, County Durham, DH9
2024-03-14 delete address 3 Bedroom Terraced House For Sale Startforth Park, Barnard Castle, County Durham, DL12
2024-03-14 delete address 4 Bedroom House For Rent Javelin Way, Bedale, North Yorkshire, DL8
2024-03-14 delete address 4 Bedroom Semi-Detached House For Sale Jackson Farm Court, Rake Lane, North Shields, Tyne and Wear, NE29
2024-03-14 delete address 9 Bridge Street Berwick upon Tweed TD15 1ES
2024-03-14 delete email ca..@georgefwhite.co.uk
2024-03-14 delete email cr..@georgefwhite.co.uk
2024-03-14 delete email ge..@georgefwhite.co.uk
2024-03-14 delete email st..@georgefwhite.co.uk
2024-03-14 delete person Craig Ross
2024-03-14 delete person Stewart Hamilton
2024-03-14 delete phone 0333 920 2220 Ext 2205
2024-03-14 delete phone 0333 920 2220 Ext 2212
2024-03-14 delete phone 0333 920 2220 Ext 4207
2024-03-14 delete phone 0333 920 2220 Ext 4223
2024-03-14 delete phone 07469 152151
2024-03-14 delete phone 07808 761908
2024-03-14 delete phone 07860 744249
2024-03-14 delete phone 07894 317369
2024-03-14 insert address 3 Bedroom Semi-Detached House For Rent West Hill, Morpeth, Northumberland, NE61 9
2024-03-14 insert address Stepney Road, Scarborough, YO12 11
2023-10-09 update statutory_documents CESSATION OF CAROLINE LOUISE HORN AS A PSC
2023-10-09 update statutory_documents CESSATION OF CRAIG ROSS AS A PSC
2023-10-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CAROLINE HORN
2023-10-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CRAIG ROSS
2023-09-24 delete address 2 Bedroom Terraced House For Sale Tweed Street, Berwick-upon-Tweed, Northumberland, TD15 19
2023-09-24 delete address 3 Bedroom End of Terrace House For Sale Tuggal Steads, Nr Beadnell Northumberland, NE67
2023-09-24 delete address 3 Bedroom Link Detached House For Sale East Ord, Berwick-upon-Tweed, Northumberland, TD15
2023-09-24 delete address Peareth Hall Road, Gateshead, Tyne and Wear, NE9 22
2023-09-24 delete email ti..@georgefwhite.co.uk
2023-09-24 delete phone 0333 920 2220 Ext 2220
2023-09-24 delete phone 07876 861855
2023-09-24 insert address 2 Bedroom Terraced House For Sale Bedale Road, Leeming Bar, Northallerton, North Yorkshire, DL7
2023-09-24 insert address 3 Bedroom House For Rent Margaret Court, Greencroft, Stanley, County Durham, DH9
2023-09-24 insert address 3 Bedroom Terraced House For Sale Startforth Park, Barnard Castle, County Durham, DL12
2023-09-24 insert address 4 Bedroom House For Rent Javelin Way, Bedale, North Yorkshire, DL8
2023-09-24 insert address 4 Bedroom Semi-Detached House For Sale Jackson Farm Court, Rake Lane, North Shields, Tyne and Wear, NE29
2023-09-11 update statutory_documents CESSATION OF TIMOTHY ANDREW MICHIE AS A PSC
2023-09-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MICHIE
2023-08-22 delete address 3 Bedroom End of Terrace House For Rent 10 The Cottages, North Charlton, Chathill, Northumberland, NE67
2023-08-22 delete terms_pages_linkeddomain addthis.com
2023-08-22 delete terms_pages_linkeddomain google.com
2023-08-22 delete terms_pages_linkeddomain legislation.gov.uk
2023-08-22 insert address 2 Bedroom Terraced House For Sale Tweed Street, Berwick-upon-Tweed, Northumberland, TD15 19
2023-08-22 insert address 3 Bedroom End of Terrace House For Sale Tuggal Steads, Nr Beadnell Northumberland, NE67
2023-08-22 insert address 3 Bedroom Link Detached House For Sale East Ord, Berwick-upon-Tweed, Northumberland, TD15
2023-08-22 insert address Peareth Hall Road, Gateshead, Tyne and Wear, NE9 22
2023-07-18 delete address 3 Bedroom End of Terrace House For Sale 4 Elm Grove, The Butts, Warkworth, NE650SR
2023-07-18 delete address 3 Bedroom Semi-Detached House For Rent Leyburn Road, Masham, Ripon, North Yorkshire, HG4
2023-07-18 delete address 3 Bedroom Semi-Detached House For Sale Adams Drive, Spittal, Berwick-upon-Tweed, Northumberland, TD15
2023-07-18 delete address Fairway Court, Fletcher Road, Gateshead, NE8 19
2023-07-18 delete address House For Rent W T Stead Road, Embleton, Alnwick, Northumberland, NE66
2023-07-18 insert address 3 Bedroom End of Terrace House For Rent 10 The Cottages, North Charlton, Chathill, Northumberland, NE67
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-06-22 update statutory_documents LLP MEMBER APPOINTED MR STEWART HAMILTON
2023-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART HAMILTON / 01/01/2023
2023-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART HAMILTON
2023-06-22 update statutory_documents CESSATION OF DAVID ROBYN PEAT AS A PSC
2023-06-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID PEAT
2023-05-04 delete ceo Robyn Peat
2023-05-04 delete managingdirector Sally Hart
2023-05-04 insert ceo Richard Garland
2023-05-04 insert ceo Sally Hart
2023-05-04 insert chairman Robyn Peat
2023-05-04 delete address 3 Bedroom Semi-Detached House For Rent Oliver Road, Wooler, Northumberland, NE71
2023-05-04 delete address Station Road, Ashington, Northumberland, NE63 9
2023-05-04 insert address 3 Bedroom End of Terrace House For Sale 4 Elm Grove, The Butts, Warkworth, NE650SR
2023-05-04 insert address 3 Bedroom Semi-Detached House For Rent Leyburn Road, Masham, Ripon, North Yorkshire, HG4
2023-05-04 insert address 3 Bedroom Semi-Detached House For Sale Adams Drive, Spittal, Berwick-upon-Tweed, Northumberland, TD15
2023-05-04 insert address Fairway Court, Fletcher Road, Gateshead, NE8 19
2023-05-04 insert address House For Rent W T Stead Road, Embleton, Alnwick, Northumberland, NE66
2023-05-04 update person_title Richard Garland: Partner => Managing Partner
2023-05-04 update person_title Robyn Peat: Managing Partner => Chairman
2023-05-04 update person_title Sally Hart: Head of Agency & Lettings; Managing Director; Partner => Head of Agency & Lettings; Managing Partner
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
2023-04-03 delete address 2 Bedroom Terraced House For Rent Featherwood Avenue, Newcastle upon Tyne, Tyne and Wear, NE15
2023-04-03 delete address 3 Bedroom Semi-Detached House For Sale Robson Grove, Felton, Morpeth, Northumberland, NE65 19
2023-04-03 delete address 3 Bedroom Semi-Detached House For Sale Wellington Road, Barnard Castle, Durham, DL12
2023-04-03 delete address Bouch Way, Barnard Castle, Durham, DL12 14
2023-04-03 delete address Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66 8
2023-04-03 delete address Harmire Enterprise Park, Harmire Road, Barnard Castle, Durham, DL12 9
2023-04-03 insert address 3 Bedroom Semi-Detached House For Rent Oliver Road, Wooler, Northumberland, NE71
2023-04-03 insert address Station Road, Ashington, Northumberland, NE63 9
2023-03-02 delete address 19 Abbey Road Pity Me Durham County Durham DH1 5JZ
2023-03-02 delete address 3 Bedroom Semi-Detached House For Sale Burnhope Way, Startforth, Barnard Castle, County Durham, DL12
2023-03-02 insert address 2 Bedroom Terraced House For Rent Featherwood Avenue, Newcastle upon Tyne, Tyne and Wear, NE15
2023-03-02 insert address 3 Bedroom Semi-Detached House For Sale Robson Grove, Felton, Morpeth, Northumberland, NE65 19
2023-03-02 insert address 3 Bedroom Semi-Detached House For Sale Wellington Road, Barnard Castle, Durham, DL12
2023-03-02 insert address 82 New Elvet Durham County Durham DH1 3AQ
2023-03-02 insert address Bouch Way, Barnard Castle, Durham, DL12 14
2023-03-02 insert address Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66 8
2023-03-02 insert address Harmire Enterprise Park, Harmire Road, Barnard Castle, Durham, DL12 9
2023-01-29 delete address 2 Bedroom House For Rent Station Road, Newton Le Willows, Bedale, North Yorkshire, DL8
2023-01-29 delete address 2 Bedroom Semi-Detached House For Sale Grassholme Way, Startforth, Barnard Castle, Durham, DL12
2023-01-29 delete address 3 Bedroom Semi-Detached House For Sale Woodlands Road, Barnard Castle, County Durham, DL12
2023-01-29 delete address 3 Bedroom Terraced House For Rent Hill Terrace, Middleton-in
2023-01-29 delete address Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13 11
2023-01-29 insert address 3 Bedroom Semi-Detached House For Sale Burnhope Way, Startforth, Barnard Castle, County Durham, DL12
2023-01-29 insert address 34 Boar Lane Leeds LS1 5DA
2023-01-29 insert email st..@georgefwhite.co.uk
2023-01-29 insert person Stewart Hamilton
2023-01-29 insert phone 0333 920 2220 Ext 4223
2023-01-29 insert phone 07894 317369
2023-01-29 update person_description Caroline Horn => Caroline Horn
2023-01-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-28 delete address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15 12
2022-12-28 delete address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15 25
2022-12-28 insert address 2 Bedroom House For Rent Station Road, Newton Le Willows, Bedale, North Yorkshire, DL8
2022-12-28 insert address 2 Bedroom Semi-Detached House For Sale Grassholme Way, Startforth, Barnard Castle, Durham, DL12
2022-12-28 insert address 3 Bedroom Semi-Detached House For Sale Woodlands Road, Barnard Castle, County Durham, DL12
2022-12-28 insert address 3 Bedroom Terraced House For Rent Hill Terrace, Middleton-in
2022-12-28 insert address Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13 11
2022-11-26 delete address 4 Bedroom Terraced House For Sale Prudhoe Street, Alnwick, Northumberland, NE66
2022-11-26 delete address Lot One Bulmer Forest Park, Stotfold, Seaton, County Durham, SR7 12
2022-11-26 delete address Mariners House, 6 Marine Road, Alnwick, Northumberland, NE66 6
2022-11-26 delete address Oliver Road, Wooler, Northumberland, NE71 1
2022-11-26 delete email an..@georgefwhite.co.uk
2022-11-26 delete person Andrew Tucker
2022-11-26 insert address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15 12
2022-11-26 insert address Church Road, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15 25
2022-11-26 update person_title James Carruthers: Senior Associate - Commercial Surveyor => Partner
2022-10-26 delete address 2 Bedroom End of Terrace House For Rent Crumstone, Seahouses, Northumberland, NE68 7
2022-10-26 delete address 2 Bedroom Semi-Detached House For Sale Mindrum, Northumberland, TD12 27
2022-10-26 delete address 3 Bedroom Semi-Detached House For Rent Holly Way, Saxon Vale, Ellington, Morpeth, Northumberland, NE61
2022-10-26 insert address 4 Bedroom Terraced House For Sale Prudhoe Street, Alnwick, Northumberland, NE66
2022-10-26 insert address Lot One Bulmer Forest Park, Stotfold, Seaton, County Durham, SR7 12
2022-10-26 insert address Mariners House, 6 Marine Road, Alnwick, Northumberland, NE66 6
2022-10-26 insert address Oliver Road, Wooler, Northumberland, NE71 1
2022-10-26 insert email do..@georgefwhite.co.uk
2022-10-26 insert email lo..@georgefwhite.co.uk
2022-10-26 insert person Donna Cheney
2022-10-26 insert person Lorna White
2022-10-26 update person_title Alex Jackson: Associate => Partner
2022-10-26 update person_title Jessica Clark: Associate => Partner
2022-10-26 update statutory_documents CESSATION OF SIMON CHECKLEY BRITTON AS A PSC
2022-10-26 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON BRITTON
2022-09-24 delete address 3 Bedroom House For Rent Ford Wood House Cottages, Berwick Upon Tweed, TD15
2022-09-24 delete address 6 Bedroom House For Rent Admiral Close, Swarland, Morpeth, Northumberland, NE65 16
2022-09-24 delete email me..@georgefwhite.co.uk
2022-09-24 delete email sa..@georgefwhite.co.uk
2022-09-24 delete email si..@georgefwhite.co.uk
2022-09-24 delete person Melissa Lines
2022-09-24 delete person Sally Britton
2022-09-24 delete person Simon Britton Partner
2022-09-24 insert address 2 Bedroom End of Terrace House For Rent Crumstone, Seahouses, Northumberland, NE68 7
2022-09-24 insert address 2 Bedroom Semi-Detached House For Sale Mindrum, Northumberland, TD12 27
2022-09-24 insert address 3 Bedroom Semi-Detached House For Rent Holly Way, Saxon Vale, Ellington, Morpeth, Northumberland, NE61
2022-09-24 insert address Wentworth House Wentworth Park Hexham Northumberland NE46 3PD
2022-09-24 update person_title Andrew Entwistle: Partner, Head of Valuations => Partner
2022-09-24 update person_title Peter Elder: Associate, Head of Architecture => Associate
2022-09-24 update person_title Richard Garland: Partner, Head of Development & Commercial => Partner
2022-09-01 update statutory_documents LLP MEMBER APPOINTED MS CAROLINE LOUISE HORN
2022-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE HORN
2022-07-22 delete address 2 Bedroom Semi-Detached House For Rent Flatts Road, Barnard Castle, County Durham, DL12 3
2022-07-22 delete address 2 Bedroom Terraced House For Sale Main Street, Spittal, Berwick-upon-Tweed, Northumberland, TD15
2022-07-22 delete address 3 Bedroom Semi-Detached House For Rent Lanchester Road, Maiden Law, Lanchester, DH7 29
2022-07-22 insert about_pages_linkeddomain johnsontucker.co.uk
2022-07-22 insert address 3 Bedroom House For Rent Ford Wood House Cottages, Berwick Upon Tweed, TD15
2022-07-22 insert address 6 Bedroom House For Rent Admiral Close, Swarland, Morpeth, Northumberland, NE65 16
2022-07-22 insert career_pages_linkeddomain johnsontucker.co.uk
2022-07-22 insert contact_pages_linkeddomain johnsontucker.co.uk
2022-07-22 insert index_pages_linkeddomain johnsontucker.co.uk
2022-07-22 insert management_pages_linkeddomain johnsontucker.co.uk
2022-07-22 insert terms_pages_linkeddomain johnsontucker.co.uk
2022-07-22 update person_title James Cullen: Senior Associate, Head of Building Surveying => Partner
2022-06-21 delete address 2 Bedroom End of Terrace House For Sale Upper Dodds Lane, Alnwick, NE66
2022-06-21 delete address 2 Bedroom Semi-Detached House For Sale Easby Close, Bedale, North Yorkshire, DL8 17
2022-06-21 delete address 3 Bedroom Semi-Detached House For Rent Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13
2022-06-21 delete address 3 Bedroom Terraced House For Sale Lees Lane, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15
2022-06-21 delete address 3 Bedroom Terraced House For Sale West Street, Belford, Northumberland, NE70
2022-06-21 delete address Ravensworth Park Estate, Gateshead, Tyne & Wear, NE11 10
2022-06-21 insert address 2 Bedroom Semi-Detached House For Rent Flatts Road, Barnard Castle, County Durham, DL12 3
2022-06-21 insert address 2 Bedroom Terraced House For Sale Main Street, Spittal, Berwick-upon-Tweed, Northumberland, TD15
2022-06-21 insert address 3 Bedroom Semi-Detached House For Rent Lanchester Road, Maiden Law, Lanchester, DH7 29
2022-06-21 update person_description Simon Britton => Simon Britton Partner
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-05-21 insert managingdirector Sally Hart
2022-05-21 delete address 21 Bedroom House For Sale Otterburn, Newcastle upon Tyne, NE19
2022-05-21 delete address 5 Bedroom Detached House For Sale High Beckside, Cautley, Sedbergh, LA10
2022-05-21 delete address 7 Bedroom Detached House For Sale Dunster House, The Avenue, Durham, DH1
2022-05-21 delete address 8 Bedroom Detached House For Sale Bridge End, Barnard Castle, County Durham, DL12
2022-05-21 delete address Arch 2, Westgate Road Newcastle upon Tyne Tyne & Wear NE1 1SA
2022-05-21 insert address 2 Bedroom End of Terrace House For Sale Upper Dodds Lane, Alnwick, NE66
2022-05-21 insert address 2 Bedroom Semi-Detached House For Sale Easby Close, Bedale, North Yorkshire, DL8 17
2022-05-21 insert address 22 Dean Street Newcastle upon Tyne NE1 1PG
2022-05-21 insert address 3 Bedroom Semi-Detached House For Rent Red Kite Drive, Woolsington, Newcastle Upon Tyne, NE13
2022-05-21 insert address 3 Bedroom Terraced House For Sale Lees Lane, Tweedmouth, Berwick-upon-Tweed, Northumberland, TD15
2022-05-21 insert address 3 Bedroom Terraced House For Sale West Street, Belford, Northumberland, NE70
2022-05-21 insert address 9 Bridge Street Berwick upon Tweed TD15 1ES
2022-05-21 insert address Ravensworth Park Estate, Gateshead, Tyne & Wear, NE11 10
2022-05-21 insert email ad..@georgefwhite.co.uk
2022-05-21 insert email an..@georgefwhite.co.uk
2022-05-21 insert email da..@georgefwhite.co.uk
2022-05-21 insert email ga..@georgefwhite.co.uk
2022-05-21 insert email ja..@georgefwhite.co.uk
2022-05-21 insert email ja..@georgefwhite.co.uk
2022-05-21 insert email kr..@georgefwhite.co.uk
2022-05-21 insert email ma..@georgefwhite.co.uk
2022-05-21 insert person Adeline Rutherford
2022-05-21 insert person Andrew Tucker
2022-05-21 insert person Daniel Capobasso
2022-05-21 insert person Dean Street Arch
2022-05-21 insert person Gary Robinson
2022-05-21 insert person Janet Young
2022-05-21 insert person Kristian Sorensen
2022-05-21 insert person Malcolm Angus
2022-05-21 update person_title Sally Hart: Partner, Operations Director, Head of Agency => Managing Director; Partner
2021-12-22 delete source_ip 77.72.1.194
2021-12-22 insert source_ip 34.242.94.70
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-02 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-09 delete person Adeline Jones
2021-08-09 delete person Richard Addison
2021-08-09 insert person Adeline Rutherford
2021-07-02 delete person Jennifer Handyside
2021-07-02 delete person Joseph Lythgoe
2021-07-02 insert contact_pages_linkeddomain list-manage.com
2021-07-02 insert index_pages_linkeddomain list-manage.com
2021-07-02 insert person Jennifer Hay
2021-07-02 insert person Matt Bell
2021-07-02 insert person Michael Holmes
2021-07-02 update person_title Caroline Horn: Associate => Partner
2021-07-02 update person_title Hannah Wafer: Graduate Planner => Planning Consultant
2021-07-02 update person_title James Carruthers: Associate - Commercial => Senior Associate - Commercial Surveyor
2021-07-02 update person_title James Cullen: Associate, Head of Building Surveying => Senior Associate - Head of Building Surveying
2021-07-02 update person_title Jessica Douglas: HR Coordinator => Operations Coordinator
2021-07-02 update person_title Liz Rhodes: Property Manager => Rural Surveyor
2021-07-02 update person_title Lorna White: Head of Letting => Head of Residential Letting
2021-07-02 update person_title Rhys Jones: Development Surveyor => Planning and Development Surveyor
2021-07-02 update person_title Stephen Brown: Assistant Farm Business Consultant => Farm Business Consultant
2021-07-02 update person_title Victoria Huntley: Commercial Surveyor => Senior Commercial Surveyor
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-05-07 update statutory_documents LLP MEMBER APPOINTED MR CRAIG ROSS
2021-05-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ROSS
2021-04-27 delete chiefcommercialofficer Andy Creighton
2021-04-27 delete address G10, Durham Workspace 19 Abbey Road Pity Me County Durham DH1 5JZ
2021-04-27 delete person Abigale Robinson
2021-04-27 delete person Andy Creighton
2021-04-27 delete person Kevin Ayrton
2021-04-27 insert address G10, Durham Workspace 19 Abbey Road Durham County Durham DH1 5JZ
2021-04-27 update person_description Aaron Dodd => Aaron Dodd
2021-04-27 update person_description Donna Cheney => Donna Cheney
2021-04-27 update person_title Aaron Dodd: Valuer / Sales Negotiator => Office Manager / Valuer
2021-04-27 update person_title Donna Cheney: Head of Lettings => Letting Business Development Manager
2021-04-27 update person_title Lorna White: Head of Lettings for Northumberland => Head of Letting
2021-04-27 update person_title Richard Garland: Partner, Head of Planning, Architecture & Development => Partner, Head of Development & Commercial
2021-02-03 delete office_emails wo..@georgefwhite.co.uk
2021-02-03 delete personal_emails ka..@georgefwhite.co.uk
2021-02-03 insert chiefcommercialofficer Andy Creighton
2021-02-03 delete address 8 Front Street Wolsingham County Durham DL13 3AA
2021-02-03 delete email do..@gfwletting.co.uk
2021-02-03 delete email ja..@georgefwhite.co.uk
2021-02-03 delete email ka..@georgefwhite.co.uk
2021-02-03 delete email wo..@georgefwhite.co.uk
2021-02-03 delete person Alice Johnson
2021-02-03 delete person Ashley Barnes
2021-02-03 delete person Donna McCann
2021-02-03 delete person Lesley Banner
2021-02-03 delete person Lindsay French
2021-02-03 insert address G10, Durham Workspace 19 Abbey Road Pity Me County Durham DH1 5JZ
2021-02-03 insert contact_pages_linkeddomain google.co.uk
2021-02-03 insert email do..@georgefwhite.co.uk
2021-02-03 insert person Abigale Robinson
2021-02-03 insert person Amaya Safdar
2021-02-03 insert person Andy Creighton
2021-02-03 insert person Chloe Riva
2021-02-03 insert person Jennifer Neil
2021-02-03 insert person Lesley Andrew
2021-02-03 insert person Melissa Lines
2021-02-03 insert person Tricia Brown
2021-02-03 update person_description Amanda Devereux => Amanda Devereux
2021-02-03 update person_description Danielle Galvin => Danielle Galvin
2021-02-03 update person_description Ellie Exelby => Ellie Exelby
2021-02-03 update person_description George White => George White
2021-02-03 update person_title Adeline Jones: Rural Surveyor => Senior Rural Surveyor
2021-02-03 update person_title Ellie Exelby: Graduate Rural Surveyor => Rural Surveyor
2021-02-03 update person_title Rhys Jones: Graduate Surveyor => Development Surveyor
2021-02-03 update person_title Richard Garland: Partner, Head of Planning, Architecture & Development, Head of Commercial => Partner, Head of Planning, Architecture & Development
2021-02-03 update person_title Victoria Huntley: Graduate Commercial Surveyor => Commercial Surveyor
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-23 delete office_emails ne..@gfwletting.co.uk
2020-09-23 delete email ne..@gfwletting.co.uk
2020-09-23 delete person Harriet Mayambala
2020-09-23 delete person Kaylee Walker
2020-09-23 update person_description Adeline Jones => Adeline Jones
2020-09-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-15 delete person Alison Bulmer
2020-07-15 insert person Alison Kent
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-22 update statutory_documents LLP MEMBER APPOINTED MR ELLIOT JAMES TAYLOR
2020-06-22 update statutory_documents LLP MEMBER APPOINTED MR TIMOTHY ANDREW MICHIE
2020-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JAMES TAYLOR
2020-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW MICHIE
2020-06-06 delete person Alan Falshaw
2020-06-06 delete person Anna Pounder
2020-06-06 delete person Duncan Clarke
2020-06-06 delete person Ione Betka
2020-06-06 delete person Julia Stephenson
2020-06-06 update person_title Caroline Horn: Senior Rural Surveyor => Associate
2020-06-06 update person_title Danielle Galvin: Graduate Rural Surveyor => Rural Surveyor
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-07 delete person Bridget Middleton
2020-04-06 delete person Andrew Jamieson
2020-03-05 delete person Claire Megginson
2020-02-01 delete address 15 Murray Street Duns Berwickshire TD11 3DE
2020-02-01 delete email du..@georgefwhite.co.uk
2020-02-01 delete person Charlina Lunney
2020-02-01 delete person Emma Hogg
2020-02-01 delete person Gail Hughes
2020-02-01 delete person Jack Hughes
2020-02-01 delete person Jo Higgins
2020-02-01 delete person Phoebe Wreford-Glanvill
2020-02-01 delete person Rebecca Brown
2020-02-01 delete person Rona Renton
2020-02-01 update person_title Elliot Taylor: Associate => Partner
2019-12-17 delete person Charlotte Bryden
2019-12-17 delete person Leanne Emerson
2019-12-17 delete person Louise Tate
2019-11-16 delete email de..@georgefwhite.co.uk
2019-11-16 delete email je..@georgefwhite.co.uk
2019-11-16 delete person Emma Pate
2019-11-16 delete person Jessica Tait
2019-11-16 delete person Larissa Robson
2019-11-16 insert email je..@georgefwhite.co.uk
2019-11-16 insert person Emma Hogg
2019-11-16 insert person Jessica Douglas
2019-11-16 update person_title David Wilson: Communications Leader => Communications Lead
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
2019-10-17 delete person Lynn Symonds
2019-10-17 delete person Sally Horrocks
2019-10-17 insert person Claire Megginson
2019-10-17 insert person Richard Addison
2019-10-17 insert person Sally Britton
2019-10-17 update person_title Richard Garland: Partner, Head of Planning, Architecture & Development => Partner, Head of Planning, Architecture & Development, Head of Commercial
2019-10-14 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-09-16 delete management_pages_linkeddomain service.gov.uk
2019-09-16 delete person Connie Wishart
2019-09-16 delete person David Hume
2019-09-16 delete person Emma Gillespie-Payne
2019-09-16 delete person Jacqui Beresford
2019-09-16 delete person Laura Dixon
2019-09-16 delete person Matthew Simpson
2019-09-16 delete person Rachel Emmerson
2019-09-16 delete person Samantha Law
2019-09-16 insert person Alan Porter
2019-09-16 insert person Jack Hughes
2019-09-16 insert person Joseph Lythgoe
2019-09-16 insert person Phoebe Wreford-Glanvill
2019-09-16 insert person Stephen Brown
2019-09-16 update person_description Anna Pounder => Anna Pounder
2019-09-16 update person_description Lindsay French => Lindsay French
2019-09-16 update person_description Tim Michie => Tim Michie
2019-09-16 update person_title Alan Falshaw: Farm Business Consultant => Senior Farm Business Consultant
2019-09-16 update person_title Anna Pounder: Business Administration Apprentice => Apprentice Rural Surveyor
2019-09-16 update person_title James Oliver: Assistant Farm Business Consultant => Farm Business Consultant
2019-09-16 update person_title Lindsay French: Brand Manager, Valuer; Branch Manager / Valuer => Branch Manager / Valuer
2019-09-16 update person_title Liz Rhodes: Operations Assistant => Property Manager
2019-09-16 update person_title Robert Hamilton: Senior Project Manager => Senior Project Manager / Non - Domestic Energy Assessor
2019-09-16 update person_title Tim Michie: Associate => Partner
2019-06-13 delete person James Thompson
2019-06-13 delete person Julie Hunter
2019-06-13 insert management_pages_linkeddomain service.gov.uk
2019-06-13 update person_title Alex Jackson: Senior Rural Surveyor => Associate
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-05-03 delete otherexecutives Miles Crossley
2019-05-03 delete person Christina Barker
2019-05-03 delete person Christopher Jeffrie
2019-05-03 delete person Miles Crossley
2019-05-03 insert person Naomi Teasdale
2019-05-03 insert person Rebecca Brown
2019-05-03 update person_title Caroline Horn: Rural Practice Surveyor => Senior Rural Surveyor
2019-05-03 update person_title Hunter Hardy: Associate, Head of Architectural Services => Partner, Head of Architectural Services
2019-05-03 update person_title James Carruthers: Senior Surveyor => Associate - Commercial
2019-04-03 delete person Annette Anderson
2019-04-03 delete person Charlotte Tucker
2019-04-03 delete person Matthew Brown
2019-04-03 insert person Alison Bulmer
2019-04-03 insert person Christina Barker
2019-04-03 insert person Ione Betka
2019-04-03 insert person Kaylee Walker
2019-04-03 insert person Samantha Law
2019-04-03 update person_description Amanda Devereux => Amanda Devereux
2019-04-03 update person_description Carole Oswell => Carole Oswell
2019-04-03 update person_description Caroline Horn => Caroline Horn
2019-04-03 update person_description Debbie Charlton => Debbie Charlton
2019-04-03 update person_title Amanda Devereux: Pa to Richard Garland and Team Secretary => Team Assistant - PAD
2019-04-03 update person_title Bridget Middleton: Farm Team Secretary => Team Assistant - Rural Professional
2019-04-03 update person_title Carole Oswell: PA to Simon Brierley and the Agricultural Team => Team Assistant - Commercial
2019-04-03 update person_title Danielle Galvin: Graduate Surveyor => Graduate Rural Surveyor
2019-04-03 update person_title Donna McCann: Sales Negotiator => Valuer / Sales Negotiator
2019-04-03 update person_title Lesley Banner: Team Secretary => Team Secretary - Rural Professional
2019-04-03 update person_title Lesley Johnson: Secretary to Tim Michie and Adeline Jones => Team Assistant - Rural Professional
2019-04-03 update person_title Linda Maiden: PA to Andrew Jamieson and Jessica Clark => Team Assistant - Farm
2019-04-03 update person_title Rachel Emmerson: Admin Assistant => Regional Office Administrator
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-10-17 update statutory_documents CESSATION OF MICHAEL ALASDAIR YOUNG AS A PSC
2018-10-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL YOUNG
2018-09-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHORLEY BRITTON / 24/09/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBYN PEAT / 24/09/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS WHITE / 24/09/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALASDAIR YOUNG / 24/09/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD KENNETH GARLAND / 24/09/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHECKLEY BRITTON / 24/09/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. ANDREW JOHN ENTWISTLE / 24/09/2018
2018-09-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ALEXANDRA HART
2018-09-03 update statutory_documents CESSATION OF LOUIS MICHAEL RUDSTON FELL AS A PSC
2018-08-14 update statutory_documents LLP MEMBER APPOINTED MRS SALLY ALEXANDRA HART
2018-08-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LOUIS FELL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-08 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-11-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GFW BRAND LIMITED
2017-11-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAN MARSHALL
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents LLP MEMBER APPOINTED MR MICHAEL ALASDAIR YOUNG
2016-10-14 update statutory_documents CHANGE OF PARTICULARS FOR AN LLP MEMBER
2016-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ALASDAIR YOUNG / 14/10/2016
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-10 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/16
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
2015-12-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT FELL
2015-06-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-29 update statutory_documents LLP MEMBER APPOINTED MR IAN MARSHALL
2015-05-29 update statutory_documents LLP MEMBER APPOINTED MR SIMON CHECKLEY BRITTON
2015-05-29 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/15
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/14
2014-06-05 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GFW-RENEWABLES LIMITED / 23/03/2014
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-10-07 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-09-23 update statutory_documents SECOND FILING WITH MUD 16/05/13 FOR FORM LLAR01
2013-09-12 update statutory_documents CORPORATE LLP MEMBER APPOINTED GFW-RENEWABLES LIMITED
2013-09-12 update statutory_documents TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2013-09-12 update statutory_documents TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2013-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-10 update statutory_documents FIRST GAZETTE
2013-09-06 update statutory_documents LLP MEMBER APPOINTED MR RICHARD KENNETH GARLAND
2013-09-06 update statutory_documents CORPORATE LLP MEMBER APPOINTED GFW-RENEWABLES LIMITED
2013-09-06 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/13
2013-09-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NIGEL FOSTER
2013-09-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS OATES
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LOUIS MICHAEL RUDSTON FELL / 26/07/2012
2012-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/12
2012-01-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/11
2011-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN ENTWISTLE / 15/05/2011
2011-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROBYN PEAT / 15/05/2011
2011-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE FRANCIS WHITE / 15/05/2011
2011-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL PETER JOHN FOSTER / 15/05/2011
2011-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HUGH FELL / 15/05/2011
2011-05-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS RICHARD OATES / 15/05/2011
2011-01-11 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LOUIS MICHAEL RUDSTON FELL / 09/09/2010
2010-06-10 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/10
2010-05-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON BRIERLEY
2009-12-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents LLP MEMBER APPOINTED LOUIS MICHAEL RUDSTON FELL
2009-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/09
2009-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-07 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents MEMBER'S PARTICULARS ANDREW ENTWISTLE
2008-06-16 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/08
2007-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-13 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/07
2007-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-26 update statutory_documents NEW MEMBER APPOINTED
2006-07-26 update statutory_documents NEW MEMBER APPOINTED
2006-07-26 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/06
2006-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-04 update statutory_documents NEW MEMBER APPOINTED
2005-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/05
2005-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/04
2003-12-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2003-11-26 update statutory_documents NEW MEMBER APPOINTED
2003-05-16 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION