NEWPORT TAX MANAGEMENT - History of Changes


DateDescription
2024-03-20 insert support_emails cl..@newportlitigation.com
2024-03-20 delete phone 0203 814 5839
2024-03-20 insert email cl..@newportlitigation.com
2023-06-07 update company_status Active - Proposal to Strike off => Liquidation
2023-05-04 update statutory_documents ORDER OF COURT TO WIND UP
2023-01-07 delete otherexecutives John Kennedy
2023-01-07 delete personal_emails r...@newporttm.co.uk
2023-01-07 delete email j...@newporttm.co.uk
2023-01-07 delete email l...@newporttm.co.uk
2023-01-07 delete email r...@newporttm.co.uk
2023-01-07 delete email r...@newporttm.co.uk
2023-01-07 delete person Jenny Cvetoshenko
2023-01-07 delete person John Kennedy
2023-01-07 delete person Leon Clarance
2023-01-07 delete person Rachel Lockhart
2023-01-07 delete person Rhyle Adcock
2023-01-07 update person_title Anastasia Williams: Client Relations Officer => null
2023-01-07 update person_title India Wood: Administration Assistant => null
2022-11-05 delete source_ip 195.224.214.146
2022-11-05 insert source_ip 57.128.139.42
2022-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-23 update statutory_documents FIRST GAZETTE
2022-07-13 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICOLE GREGOR
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-04-07 update account_ref_day 25 => 24
2022-04-07 update accounts_next_due_date 2022-03-25 => 2022-06-23
2022-03-23 update statutory_documents PREVSHO FROM 25/03/2021 TO 24/03/2021
2022-01-07 update accounts_next_due_date 2021-12-25 => 2022-03-25
2021-12-11 delete fax 0207 413 5139
2021-12-11 delete phone 0203 358 3308
2021-12-11 insert phone 0203 814 5839
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2021-04-18 delete source_ip 164.132.4.213
2021-04-18 insert source_ip 195.224.214.146
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-25 => 2021-12-25
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-23 delete general_emails in..@newporttm.co.uk
2021-02-23 delete alias The Newport Group LLP
2021-02-23 delete email in..@newporttm.co.uk
2020-07-07 update accounts_next_due_date 2020-12-25 => 2021-03-25
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2020-03-19 => 2020-12-25
2020-02-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 26 => 25
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-03-19
2019-12-19 update statutory_documents PREVSHO FROM 26/03/2019 TO 25/03/2019
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-26
2019-03-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 27 => 26
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 27/03/2018 TO 26/03/2018
2018-08-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY WOOD / 16/08/2018
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-04-30 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. PHILIP GERALD PORTER / 30/04/2018
2018-03-26 update statutory_documents LLP MEMBER APPOINTED MISS NICOLE EVE GREGOR
2018-03-26 update statutory_documents LLP MEMBER APPOINTED MRS SUSAN WOOD
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEWPORT CAPITAL ADMIN LIMITED
2018-03-07 update accounts_last_madeup_date 2016-03-28 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-03-18 => 2018-12-27
2018-01-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 28 => 27
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-03-18
2017-12-18 update statutory_documents PREVSHO FROM 28/03/2017 TO 27/03/2017
2017-12-09 delete address RICHMOND SUITE GROSVENOR HOUSE 86-90 PARK LANE LONDON W1K 7TN
2017-12-09 insert address FINSGATE 5-7 CRANWOOD STREET LONDON ENGLAND EC1V 9EE
2017-12-09 update registered_address
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM RICHMOND SUITE GROSVENOR HOUSE 86-90 PARK LANE LONDON W1K 7TN
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-28
2017-08-07 update accounts_next_due_date 2017-03-20 => 2017-12-28
2017-07-20 update statutory_documents 28/03/16 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GEOFFREY WOOD
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GERALD PORTER
2017-01-08 update account_ref_day 29 => 28
2017-01-08 update accounts_next_due_date 2016-12-29 => 2017-03-20
2016-12-20 update statutory_documents PREVSHO FROM 29/03/2016 TO 28/03/2016
2016-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-07-07 update accounts_next_due_date 2016-03-22 => 2016-12-29
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-27 update statutory_documents ANNUAL RETURN MADE UP TO 19/06/16
2016-06-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. PHILIP GERALD PORTER / 01/06/2016
2016-06-27 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEWPORT CAPITAL ADMIN LIMITED / 01/04/2016
2016-06-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address 1 BERKELEY STREET LONDON W1J 8DJ
2016-06-08 insert address RICHMOND SUITE GROSVENOR HOUSE 86-90 PARK LANE LONDON W1K 7TN
2016-06-08 update company_status Active => Active - Proposal to Strike off
2016-06-08 update registered_address
2016-05-24 update statutory_documents FIRST GAZETTE
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 1 BERKELEY STREET LONDON W1J 8DJ
2016-02-11 update account_ref_day 30 => 29
2016-02-11 update accounts_next_due_date 2015-12-30 => 2016-03-22
2016-01-05 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-12-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK BUTTERFIELD
2015-08-11 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-11 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 19/06/15
2015-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-03-22 => 2015-12-30
2015-04-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-03-22
2015-01-08 update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-07-07 delete address 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ
2014-07-07 insert address 1 BERKELEY STREET LONDON W1J 8DJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-27 update statutory_documents ANNUAL RETURN MADE UP TO 19/06/14
2014-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-02-07 update accounts_last_madeup_date null => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-15 update statutory_documents LLP MEMBER APPOINTED MARK CLIFFORD BUTTERFIELD
2013-08-01 update returns_last_madeup_date null => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-15 update statutory_documents ANNUAL RETURN MADE UP TO 19/06/13
2013-06-26 insert company_previous_name NEWPORT TAX STRATEGIES LLP
2013-06-26 update name NEWPORT TAX STRATEGIES LLP => NEWPORT TAX MANAGEMENT LLP
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 6 => 3
2013-06-21 update accounts_next_due_date 2014-03-19 => 2013-12-31
2013-05-15 update statutory_documents COMPANY NAME CHANGED NEWPORT TAX STRATEGIES LLP CERTIFICATE ISSUED ON 15/05/13
2012-07-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP GERALD PORTER / 16/07/2012
2012-07-13 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-07-10 update statutory_documents CORPORATE LLP MEMBER APPOINTED NEWPORT CAPITAL ADMIN LIMITED
2012-06-19 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION