JAGGARD MACLAND - History of Changes


DateDescription
2024-03-22 delete address Beechwood Hall, Loudwater, High Wycombe HP11 1JL
2024-03-22 delete person Bill Harrington
2024-03-22 delete person Jessica Sugden
2024-03-22 insert address Unit 4, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Stokenchurch, Buckinghamshire, HP14 3FE
2024-03-22 insert person Kirstie Cloke
2023-10-08 delete address The Gateway, Gorrell Road , Wilton Park , Beaconsfield , Buckinghamshire, HP9 2RW
2023-10-08 insert address 5 The Broadway, Beaconsfield, Buckinghamshire, HP9 2PD
2023-10-07 update account_ref_day 30 => 31
2023-10-07 update account_ref_month 4 => 3
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2024-12-31
2023-09-15 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-15 update statutory_documents CURRSHO FROM 30/04/2024 TO 31/03/2024
2023-08-04 delete address 3 Burkes Parade, Beaconsfield, Buckinghamshire, HP9 1NR
2023-08-04 insert address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN
2023-08-04 update person_title Carrie Johnson: Property Database Manager => Commercial Property Management
2023-07-02 delete address 71-99 Waterside, Chesham, Buckinghamshire, HP5 1PE
2023-07-02 insert address The Gateway, Gorrell Road , Wilton Park , Beaconsfield , Buckinghamshire, HP9 2RW
2023-05-31 delete address Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG
2023-05-31 delete phone 07950 019 783
2023-05-31 insert address 71-99 Waterside, Chesham, Buckinghamshire, HP5 1PE
2023-05-31 insert phone 07590 019 783
2023-05-31 update person_title Phil Pearcey: Building Surveying. Senior Surveyor => Building Surveying. Director
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2023-03-14 delete address McBride House, Penn Road, Beaconsfield, HP9 2FY
2023-03-14 delete address Old Post House, 18 London End, Beaconsfield, Buckinghamshire, HP9 2JH
2023-03-14 delete person Clare Atkinson
2023-03-14 delete person Luke Warner
2023-03-14 insert address 3 Burkes Parade, Beaconsfield, Buckinghamshire, HP9 1NR
2023-03-14 insert address Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG
2023-02-11 delete person Natalie Chiku
2022-11-08 delete address Industrial/Warehouse Open Storage Slough Road, Iver, Buckinghamshire, SL0 0DZ
2022-11-08 insert address Old Post House, 18 London End, Beaconsfield, Buckinghamshire, HP9 2JH
2022-10-08 delete address Ground Floor, Block A, Bennett Court , 40 - 42 Church Road, Ashford, Surrey, TW15 2UY
2022-10-08 insert address Industrial/Warehouse Open Storage Slough Road, Iver, Buckinghamshire, SL0 0DZ
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-15 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-07 delete address 85 High Street, Chesham, HP5 1DE
2022-08-07 delete address Industrial/Warehouse Unit Ca, Marshgate Trading Estate, Taplow SL6 0ND
2022-08-07 delete person Janice Andrews Lease
2022-08-07 insert address Beechwood Hall, Loudwater, High Wycombe HP11 1JL
2022-08-07 insert address Ground Floor, Block A, Bennett Court , 40 - 42 Church Road, Ashford, Surrey, TW15 2UY
2022-06-07 delete address 23 Gregories Road, Beaconsfield, HP9 1HH
2022-06-07 delete address 3 McBride House, 32 Penn Road, Beaconsfield, Buckinghamshire. HP9 2FY
2022-06-07 delete address 5 Grove Court, Station Road, Beaconsfield, HP9 1QW
2022-06-07 delete address Glory Park, Wooburn Green, HP10 0DG
2022-06-07 delete address London Road, Beaconsfield, HP9 2RP
2022-06-07 delete address Residential Ground Rent Investment - Gordon Court, Gordon Road, High Wycombe, HP13 6EW
2022-06-07 delete address Residential Ground Rent Investment - Oakengrove Court, Oakengrove Road, Hazlemere, HP15 7LW
2022-06-07 insert address 85 High Street, Chesham, HP5 1DE
2022-06-07 insert address Industrial/Warehouse Unit Ca, Marshgate Trading Estate, Taplow SL6 0ND
2022-06-07 insert address McBride House, Penn Road, Beaconsfield, HP9 2FY
2022-05-08 insert address Unit 2, Fellows Square, Wilkinson Close, Cricklewood, NW2 6GP
2022-05-08 insert address Unit 3, Fellows Square, Wilkinson Close, Cricklewood, NW2 6GP
2022-05-08 insert address Unit 6, Fellows Square, Wilkinson Close, Cricklewood, NW2 6GP
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-04-07 delete address The Old Post House, 18 London End, Beaconsfield, HP9 2JH
2022-04-07 insert address 85 High Street, Chesham, Bucks, HP5 1DE
2022-03-08 delete address 23 Gregories Road, Beaconsfield, Bucks, HP9 1HH
2022-03-08 delete address 55 Station Road, Beaconsfield, Bucks, HP9 1QL
2022-03-08 delete address 6 Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN
2022-03-08 delete address 73 Woodside Road, Amersham. HP6 6AA
2022-03-08 delete address Bridge House, Chiltern Hill, Chalfont St Peter, Bucks, SL9 9UE
2022-03-08 delete address Suite 4, Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN
2022-03-08 delete address To Let - McBride House, Beaconsfield, Buckinghamshire, HP9 2FY
2022-03-08 delete email bh@jaggardmacland.co.uk
2022-03-08 delete email ca@jaggardmacland.co.uk
2022-03-08 delete email ca..@jaggardmacland.co.uk
2022-03-08 delete email ch@jaggardmacland.co.uk
2022-03-08 delete email cj@jaggardmacland.co.uk
2022-03-08 delete email cm@jaggardmacland.co.uk
2022-03-08 delete email gr..@jaggardmacland.co.uk
2022-03-08 delete email lm..@jaggardmacland.co.uk
2022-03-08 delete email nc@jaggardmacland.co.uk
2022-03-08 delete email pe..@jaggardmacland.co.uk
2022-03-08 delete email ra..@jaggardmacland.co.uk
2022-03-08 delete phone 01494 689602
2022-03-08 delete phone 01494 689603
2022-03-08 delete phone 01494 689604
2022-03-08 delete phone 01494 689608
2022-03-08 delete phone 01494 689611
2022-03-08 delete phone 01494 689615
2022-03-08 delete phone 01494 689618
2022-03-08 delete phone 01494 729347
2022-03-08 delete phone 07557 338774
2022-03-08 delete phone 07710 461143
2022-03-08 delete phone 07729 623979
2022-03-08 delete phone 07802 765662
2022-03-08 delete phone 07836 231978
2022-03-08 delete phone 07889 652 223
2022-03-08 delete phone 07896 555844
2022-03-08 delete phone 07950 019 783
2022-03-08 delete source_ip 134.213.54.174
2022-03-08 insert address 23 Gregories Road, Beaconsfield, HP9 1HH
2022-03-08 insert address 3 McBride House, 32 Penn Road, Beaconsfield, Buckinghamshire. HP9 2FY
2022-03-08 insert address 5 Grove Court, Station Road, Beaconsfield, HP9 1QW
2022-03-08 insert address 55 Station Road, Beaconsfield, HP9 1QL
2022-03-08 insert address 6 Chequers Parade, Wycombe Road, Prestwood, HP16 0PN
2022-03-08 insert address Beechwood Hall, Kingsmead Road, Loudwater, High Wycombe, Bucks, HP11 1JL
2022-03-08 insert address Bridge House, Chiltern Hill, Chalfont St Peter, SL9 9UE
2022-03-08 insert address London Road, Beaconsfield, HP9 2RP
2022-03-08 insert address Residential Ground Rent Investment - Gordon Court, Gordon Road, High Wycombe, HP13 6EW
2022-03-08 insert address Residential Ground Rent Investment - Oakengrove Court, Oakengrove Road, Hazlemere, HP15 7LW
2022-03-08 insert address Suite 4, Chequers Parade, Wycombe Road, Prestwood, HP16 0PN
2022-03-08 insert address To Let - McBride House, Beaconsfield, HP9 2FY
2022-03-08 insert source_ip 134.213.161.66
2022-03-08 update person_description Bill Harrington => Bill Harrington
2022-03-08 update person_description Chris Mockett => Chris Mockett
2022-03-08 update person_description Connor Harrington => Connor Harrington
2022-03-08 update person_description Graham Atkinson => Graham Atkinson
2022-03-08 update person_description Luke Warner => Luke Warner
2022-03-08 update person_description Natalie Chiku => Natalie Chiku
2022-03-08 update person_description Phil Pearcey => Phil Pearcey
2022-03-08 update person_description Roy Rowland => Roy Rowland
2022-03-08 update person_title Bill Harrington: Consultant. Commercial Agency; Consultant => Commercial
2022-03-08 update person_title Carrie Johnson: Property Management Administrator => Property Database Manager
2022-03-08 update person_title Chris Mockett: Property Manager => Residential Property Management. Property Manager
2022-03-08 update person_title Connor Harrington: Agent; Agent. Commercial Agency => Commercial
2022-03-08 update person_title Graham Atkinson: null => Head of Property Management. Partner
2022-03-08 update person_title Greg Rowland: Head of the Residential Property Department; Partner => Head of the Residential Property Department; Head of Residential Property; Partner
2022-03-08 update person_title Luke Warner: Surveyor => Commercial Property Management
2022-03-08 update person_title Mike Shears: Senior Surveyor => Commercial Property Management. Senior Surveyor; Commercial Property Management
2022-03-08 update person_title Natalie Chiku: Surveyor => Commercial Property Management
2022-03-08 update person_title Phil Pearcey: Specialist Building; Senior Surveyor; Member of RICS => Building Surveying. Senior Surveyor
2022-03-08 update person_title Roy Rowland: Consultant => Consultant Building Surveyor
2022-03-08 update person_title Simon Harper: Partner => Head of Tenant Advisory. Partner
2022-03-08 update person_title Steven Macdermott: Partner => Head of Commercial Property; Partner; Head of Commercial Property. Partner
2021-12-09 delete email am@jaggardmacland.co.uk
2021-12-09 delete person Adam Marshall
2021-12-09 delete phone 01494 689613
2021-12-09 delete phone 07800 579163
2021-12-09 insert address 23 Gregories Road, Beaconsfield, Bucks, HP9 1HH
2021-12-09 insert address Glory Park, Wooburn Green, HP10 0DG
2021-12-09 insert address Pheasant Close, Amersham, HP6 6FU
2021-12-09 insert address Suite 4, Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN
2021-12-09 update person_title Carrie Johnson: Office Administrator => Property Management Administrator
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
2021-11-04 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-14 delete address 1 Lacemaker Court, Amersham, Buckinghamshire. HP7 0HS
2021-08-14 delete address Cam Road, Stratford, London. E15 2SL
2021-08-14 delete address Lansdales House, High Wycombe, HP11 2BP
2021-08-14 insert address 55 Station Road, Beaconsfield, Bucks, HP9 1QL
2021-08-14 insert address Bourbon Court, Nightingales Corner, Little Chalfont, HP7 9QS
2021-08-14 insert address Bridge House, Chiltern Hill, Chalfont St Peter, Bucks, SL9 9UE
2021-08-14 insert address Montague House, 23 Woodside Road, Amersham, HP6 6AA
2021-08-14 insert address The Old Post House, 18 London End, Beaconsfield, HP9 2JH
2021-08-14 insert address Wilson House, 23 London End, Beaconsfield, HP9 2HN
2021-08-14 insert email bh@jaggardmacland.co.uk
2021-08-14 insert email ch@jaggardmacland.co.uk
2021-08-14 insert email js@jaggardmacland.co.uk
2021-08-14 insert person Bill Harrington
2021-08-14 insert person Connor Harrington
2021-08-14 insert person Jessica Sugden
2021-08-14 insert phone 07889 652 223
2021-08-14 insert phone 07950 019 783
2021-06-11 insert address To Let - McBride House, Beaconsfield, Buckinghamshire, HP9 2FY
2021-06-11 insert phone 01494 689608
2021-04-17 delete address 1 Lacemaker Court, Amersham. HP7 0HS
2021-04-17 delete address 6 Chequers Parade, Wycombe Road, Prestwood, HP16 0PN
2021-04-17 delete address Beacon House, Beaconsfield, HP9 2PE
2021-04-17 delete address Cam Road, Stratford. E15 2SL
2021-04-17 delete address McBride House, Beaconsfield. HP9 2FY
2021-04-17 delete address One Priory Square, Priory Street, Hastings. TN34 1EA
2021-04-17 insert address 1 Lacemaker Court, Amersham, Buckinghamshire. HP7 0HS
2021-04-17 insert address 6 Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN
2021-04-17 insert address Cam Road, Stratford, London. E15 2SL
2021-04-17 insert address McBride House, Beaconsfield, Buckinghamshire, HP9 2FY
2021-04-17 insert address One Priory Square, Priory Street, Hastings, Sussex. TN34 1EA
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-02-22 insert address Lansdales House, High Wycombe, HP11 2BP
2021-02-22 update person_description Janice Andrews => Janice Andrews
2021-01-21 delete address 10 Hill Avenue, Amersham. HP6 5BW
2021-01-21 delete address 11 Penn Road, Beaconsfield. HP9 2PD
2021-01-21 delete phone 07803 244761
2021-01-21 insert address 6 Chequers Parade, Wycombe Road, Prestwood, HP16 0PN
2021-01-21 insert person Chris Mockett
2021-01-21 insert phone 07557 338774
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
2020-11-04 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-02 insert address Beacon House, Beaconsfield, HP9 2PE
2020-10-02 insert address McBride House, Beaconsfield. HP9 2FY
2020-07-26 insert address 10 Hill Avenue, Amersham. HP6 5BW
2020-07-26 insert email lf@jaggardmacland.co.uk
2020-07-26 insert email nc@jaggardmacland.co.uk
2020-07-26 insert person Lynn Fitzgerald
2020-07-26 insert person Natalie Chiku
2020-07-26 insert phone 07710 461143
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-26 insert address 1 Lacemaker Court, Amersham. HP7 0HS
2020-03-26 insert address 11 Penn Road, Beaconsfield. HP9 2PD
2020-03-26 insert address 73 Woodside Road, Amersham. HP6 6AA
2020-03-26 insert address Cam Road, Stratford. E15 2SL
2020-03-26 insert address One Priory Square, Priory Street, Hastings. TN34 1EA
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-01-03 update statutory_documents LLP MEMBER APPOINTED MR GREGORY ROWLAND
2020-01-03 update statutory_documents LLP MEMBER APPOINTED MR STEVEN MACDERMOTT
2020-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY ROWLAND / 02/01/2020
2020-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN MACDERMOTT / 02/01/2020
2019-12-07 insert company_previous_name JAGGARD BAKER LLP
2019-12-07 update name JAGGARD BAKER LLP => JAGGARD MACLAND LLP
2019-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROWLAND
2019-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MACDERMOTT
2019-11-01 update statutory_documents COMPANY NAME CHANGED JAGGARD BAKER LLP CERTIFICATE ISSUED ON 01/11/19
2019-11-01 update statutory_documents NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
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
2018-08-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 04/03/16
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 delete address MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 2FY
2015-04-07 insert address MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FY
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-06 update statutory_documents ANNUAL RETURN MADE UP TO 04/03/15
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ
2014-09-07 insert address MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 2FY
2014-09-07 update registered_address
2014-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-13 update statutory_documents ANNUAL RETURN MADE UP TO 04/03/14
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2012-12-04 => 2014-01-31
2013-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 04/03/13
2012-08-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD HARPER / 27/04/2012
2012-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 04/03/12
2012-02-27 update statutory_documents CURREXT FROM 31/03/2012 TO 30/04/2012
2011-03-04 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION