MAPUS-SMITH & LEMMON LLP - History of Changes


DateDescription
2024-04-07 update account_ref_month 5 => 3
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-12-31
2023-06-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RODERICK GRAY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS SHARON JANET EDWARDS / 12/10/2022
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-11 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES
2021-06-24 update statutory_documents LLP MEMBER APPOINTED MRS HELEN LOUISE PEAK
2021-06-24 update statutory_documents LLP MEMBER APPOINTED MRS VICTORIA JAYNE ELY
2021-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WILLIAM HALL
2021-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD FARROW
2021-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JANET EDWARDS
2021-06-24 update statutory_documents CESSATION OF MICHAEL JOHN JAY AS A PSC
2021-06-24 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN TURNER
2021-06-24 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JAY
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-13 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2018-01-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK DAVID GRAY / 02/04/2015
2018-01-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SHARON JANET EDWARDS / 16/02/2015
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3338480001
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-28 => 2015-12-28
2016-02-11 update returns_next_due_date 2016-01-25 => 2017-01-25
2016-01-14 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/15
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-28 => 2014-12-28
2015-02-07 update returns_next_due_date 2015-01-25 => 2016-01-25
2015-01-15 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/14
2015-01-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JASON WILLIAM HALL / 24/02/2014
2015-01-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RUSSELL TURNER / 01/12/2014
2015-01-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN JAY / 01/12/2014
2015-01-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL EDWARD FARROW / 01/12/2014
2015-01-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RODERICK DAVID GRAY / 01/12/2014
2014-06-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BOOTE
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-07 update returns_last_madeup_date 2012-12-28 => 2013-12-28
2014-02-07 update returns_next_due_date 2014-01-25 => 2015-01-25
2014-02-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-06 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/13
2013-06-24 update returns_last_madeup_date 2011-12-28 => 2012-12-28
2013-06-24 update returns_next_due_date 2013-01-25 => 2014-01-25
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-01-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-31 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/12
2012-12-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN THOMAS BOOTE / 01/01/2012
2012-12-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN THOMAS BOOTE / 01/01/2012
2012-03-26 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2012-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/11
2011-10-05 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/10
2011-01-21 update statutory_documents LLP MEMBER APPOINTED RODERICK DAVID GRAY
2011-01-21 update statutory_documents LLCH01 - LOGGED FORM - FORM FILE TO CHANGE MEMBERS DESIGNATION TO NON-DESIGNATED, OVERALL DESIGNATION IS DESIGNATED.
2010-10-27 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents LLP MEMBER APPOINTED SHARON JANET EDWARDS
2010-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/09
2009-11-27 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/08
2008-11-25 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents LLP MEMBER APPOINTED JOHN RUSSELL TURNER
2008-01-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/05/08
2008-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 48 KINGS STREET KINGS LYNN NORFOLK PE30
2007-12-29 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION