HILLMAN LEGAL PARTNERSHIPS - History of Changes


DateDescription
2024-04-03 delete source_ip 109.108.148.129
2024-04-03 insert source_ip 109.108.148.128
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH AGNES HILLMAN / 04/10/2021
2021-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN JEREMIAH HILLMAN / 04/10/2021
2021-10-02 delete source_ip 195.62.28.41
2021-10-02 insert source_ip 109.108.148.129
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-30 insert general_emails in..@hillmanlegal.co.uk
2020-09-30 delete address 75 Michleham Down London N12 7JL
2020-09-30 delete email mi..@mihwills.co.uk
2020-09-30 delete phone 020 8445 4198
2020-09-30 delete phone 07814 971 175
2020-09-30 insert address 91 Weston Park London N8 9PR
2020-09-30 insert alias Hillman Legal Partnerships
2020-09-30 insert email in..@hillmanlegal.co.uk
2020-09-30 insert phone 020 8340 3102
2020-09-30 insert phone 0800 29 88 66 1
2020-09-30 update primary_contact 75 Michleham Down London N12 7JL => 91 Weston Park London N8 9PR
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address 24 PRIORY ROAD CROUCH END LONDON N8 7RD
2020-04-07 insert address 91 WESTON PARK LONDON ENGLAND N8 9PR
2020-04-07 update registered_address
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 24 PRIORY ROAD CROUCH END LONDON N8 7RD
2020-02-16 delete contact_pages_linkeddomain getyourmobi.co.uk
2020-02-16 delete index_pages_linkeddomain getyourmobi.co.uk
2020-02-16 delete terms_pages_linkeddomain getyourmobi.co.uk
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
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-24 insert contact_pages_linkeddomain getyourmobi.co.uk
2016-09-24 insert index_pages_linkeddomain getyourmobi.co.uk
2016-04-24 insert contact_pages_linkeddomain cms.pm
2016-02-10 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-10 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-25 delete source_ip 31.24.107.132
2016-01-25 insert source_ip 195.62.28.41
2016-01-23 update statutory_documents 30/11/15 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-01 delete index_pages_linkeddomain hibu.co.uk
2015-05-01 delete index_pages_linkeddomain ybsitecenter.com
2015-05-01 delete source_ip 93.184.220.60
2015-05-01 insert source_ip 31.24.107.132
2015-03-24 delete contact_pages_linkeddomain addthis.com
2015-03-24 delete index_pages_linkeddomain addthis.com
2015-02-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-01-15 update statutory_documents 30/11/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-30 insert address 75 Michleham Down London N12 7JL
2014-11-30 insert contact_pages_linkeddomain addthis.com
2014-11-30 insert contact_pages_linkeddomain hibu.co.uk
2014-11-30 insert email mi..@mihwills.co.uk
2014-11-30 insert index_pages_linkeddomain addthis.com
2014-11-30 update primary_contact null => 75 Michleham Down London N12 7JL
2014-10-25 delete address 75 Michleham Down London N12 7JL
2014-10-25 delete contact_pages_linkeddomain hibu.co.uk
2014-10-25 delete email mi..@mihwills.co.uk
2014-10-25 update primary_contact 75 Michleham Down London N12 7JL => null
2014-05-01 delete contact_pages_linkeddomain yell.com
2014-05-01 delete index_pages_linkeddomain yell.com
2014-05-01 insert contact_pages_linkeddomain hibu.co.uk
2014-05-01 insert index_pages_linkeddomain hibu.co.uk
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents 30/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-01-16 update statutory_documents 30/11/12 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-21 update statutory_documents 30/11/11 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 30/11/10 FULL LIST
2010-03-15 update statutory_documents 30/11/09 FULL LIST
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents CURREXT FROM 30/11/2008 TO 31/03/2009
2008-12-23 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents COMPANY NAME CHANGED N L S LONDON LIMITED CERTIFICATE ISSUED ON 12/09/07
2006-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION