DIFFLEY PARTNERSHIP - History of Changes


DateDescription
2025-05-03 insert person Will Scheffler
2025-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, NO UPDATES
2025-02-20 update person_title Shannon Connolly: Research Assistant => Researcher
2024-12-12 delete person Annmarie Bastianelli
2024-12-12 delete person Shruti Srivastava
2024-12-12 insert person Donna Dougal
2024-07-27 delete person Mairead Redmond
2024-07-27 insert person Shruti Srivastava
2024-05-28 insert person Shannon Connolly
2024-05-28 update person_title Haley Barnes: Researcher => Senior Researcher
2024-05-28 update person_title Mhairi McFarlane: Senior Researcher => Research Manager
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 12
2024-04-07 update accounts_last_madeup_date 2023-04-30 => 2023-12-31
2024-04-07 update accounts_next_due_date 2025-01-31 => 2025-09-30
2024-03-28 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-24 delete email fi..@diffleypartership.co.uk
2024-03-24 insert email fi..@diffleypartnership.co.uk
2024-01-09 update statutory_documents PREVSHO FROM 30/04/2024 TO 31/12/2023
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 => 2025-01-31
2023-09-14 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-06-29 delete person Lucia Mackenzie
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLOTTE STREET PARTNERS LIMITED / 01/04/2023
2023-04-07 delete address 13 RUTLAND STREET EDINBURGH SCOTLAND EH1 2AE
2023-04-07 insert address 2ND FLOOR, PROSPECT HOUSE 5 THISTLE STREET EDINBURGH SCOTLAND EH2 1DF
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
2023-04-07 update registered_address
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-06 delete source_ip 178.62.87.53
2022-12-06 insert source_ip 172.67.164.51
2022-12-06 insert source_ip 104.21.34.193
2022-11-05 delete address 13 Rutland Street, Edinburgh, EH1 2AE
2022-11-05 delete index_pages_linkeddomain aucasinoslist.com
2022-11-05 delete index_pages_linkeddomain casinoenligne365.com
2022-11-05 delete index_pages_linkeddomain casinoonline-365.com
2022-11-05 delete index_pages_linkeddomain casinosnobrasil.com.br
2022-11-05 delete index_pages_linkeddomain fair-go.casino
2022-11-05 delete index_pages_linkeddomain nz-casinoonline.com
2022-11-05 delete index_pages_linkeddomain onlinecasino-nl.com
2022-11-05 delete index_pages_linkeddomain spielautomatcasinos.de
2022-11-05 insert address 2nd Floor, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF
2022-11-05 update primary_contact 13 Rutland Street, Edinburgh, EH1 2AE => 2nd Floor, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF
2022-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM 13 RUTLAND STREET EDINBURGH EH1 2AE SCOTLAND
2022-10-05 insert index_pages_linkeddomain aucasinoslist.com
2022-10-05 insert index_pages_linkeddomain casinoenligne365.com
2022-10-05 insert index_pages_linkeddomain casinoonline-365.com
2022-10-05 insert index_pages_linkeddomain casinosnobrasil.com.br
2022-10-05 insert index_pages_linkeddomain fair-go.casino
2022-10-05 insert index_pages_linkeddomain nz-casinoonline.com
2022-10-05 insert index_pages_linkeddomain onlinecasino-nl.com
2022-10-05 insert index_pages_linkeddomain spielautomatcasinos.de
2022-07-05 insert person Scott Edgar
2022-07-05 update person_title Chris Creegan: Associate; Writer and Consultant => Writer and Consultant; Research Associate
2022-06-05 insert person Lucia Mackenzie
2022-05-06 insert person Megan Dickson
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-03-06 update person_title Nick Heslop: Researcher => Senior Researcher
2022-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-12 insert address 13 Rutland Street, Edinburgh, EH1 2AE
2021-12-12 insert alias Diffley Partnership Ltd
2021-12-12 insert registration_number 562642
2021-12-12 update primary_contact null => 13 Rutland Street, Edinburgh, EH1 2AE
2021-09-19 insert alias The Diffley Partnership Limited
2021-06-14 insert otherexecutives Fiona Hutchison
2021-06-14 delete person Aina Baizan
2021-06-14 insert person Chris Creegan
2021-06-14 insert person Fiona Hutchison
2021-06-14 insert person Nick Heslop
2021-06-14 update person_title Mhairi McFarlane: Researcher => Senior Researcher
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE STREET PARTNERS LIMITED
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DIFFLEY / 27/04/2021
2021-05-04 update statutory_documents 27/04/21 STATEMENT OF CAPITAL GBP 133.34
2021-05-04 update statutory_documents SUB-DIVISION 27/04/21
2021-04-30 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-30 update statutory_documents ADOPT ARTICLES 27/04/2021
2021-04-07 delete address 113 ST. JOHNS ROAD EDINBURGH SCOTLAND EH12 7SB
2021-04-07 insert address 13 RUTLAND STREET EDINBURGH SCOTLAND EH1 2AE
2021-04-07 insert company_previous_name MARK DIFFLEY CONSULTANCY AND RESEARCH LIMITED
2021-04-07 update name MARK DIFFLEY CONSULTANCY AND RESEARCH LIMITED => THE DIFFLEY PARTNERSHIP LIMITED
2021-04-07 update registered_address
2021-02-23 update statutory_documents COMPANY NAME CHANGED MARK DIFFLEY CONSULTANCY AND RESEARCH LIMITED CERTIFICATE ISSUED ON 23/02/21
2021-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 113 ST. JOHNS ROAD EDINBURGH EH12 7SB SCOTLAND
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DIFFLEY / 01/02/2021
2021-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DIFFLEY / 01/02/2021
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-07 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-05-07 delete address 36 CORSTORPHINE HILL GARDENS EDINBURGH SCOTLAND EH12 6LA
2019-05-07 insert address 113 ST. JOHNS ROAD EDINBURGH SCOTLAND EH12 7SB
2019-05-07 update registered_address
2019-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 36 CORSTORPHINE HILL GARDENS EDINBURGH EH12 6LA SCOTLAND
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-02-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date null => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-06 => 2020-01-31
2019-01-03 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-04-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION