JOHN DONKIN SOLICITORS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-05 delete person Alice Diowo
2023-05-05 delete source_ip 35.242.190.136
2023-05-05 insert source_ip 141.193.213.11
2023-05-05 insert source_ip 141.193.213.10
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-08-31
2022-12-29 insert person Sarah Hurrell
2022-12-29 update person_title Alexis Hunter: Associate; Legal Executive => Associate; Legal Executive; Graduate Legal Executive
2022-12-29 update person_title Emily White: Solicitor; Consultant => Solicitor; Consultant; Legal Executive
2022-11-27 delete person Rebecca Cooper-Leadbitter
2022-11-27 insert person Donna McCarthy
2022-11-27 insert person Robin Ford
2022-11-27 update person_title Abby Bowes: Paralegal; Paralegal - Gateshead => Trainee Solicitor; Trainee Solicitor - Gateshead
2022-11-27 update person_title Emily White: FCILEx - Consultant; Ex - Consultant => Solicitor; Consultant
2022-11-27 update person_title Victoria Smith: Solicitor => Solicitor - Head of Residential Conveyancing
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-22 insert person Alice Diowo
2022-05-22 update person_title Hannah Shearsmith: Solicitor => Partner; Solicitor
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-19 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD RODGER
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-12-05 update statutory_documents CESSATION OF JOHN RICHARD RODGER AS A PSC
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-23 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-09 delete address UNIT 9 CONCEPT 2000 SUNDERLAND ROAD GATESHEAD TYNE AND WEAR NE10 9LQ
2018-05-09 insert address A3 KINGFISHER HOUSE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0JQ
2018-05-09 update registered_address
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD RODGER / 09/04/2018
2018-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DONKIN / 09/04/2018
2018-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD RODGER / 09/04/2018
2018-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 9 CONCEPT 2000 SUNDERLAND ROAD GATESHEAD TYNE AND WEAR NE10 9LQ
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067554160002
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DONKIN / 30/11/2017
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DONKIN / 30/11/2017
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-08 update statutory_documents 21/11/15 FULL LIST
2015-11-08 update num_mort_charges 0 => 1
2015-11-08 update num_mort_outstanding 0 => 1
2015-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067554160001
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD RODGER / 21/11/2008
2014-12-07 delete sic_code 94120 - Activities of professional membership organizations
2014-12-07 insert sic_code 69102 - Solicitors
2014-12-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2014-12-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-11-26 update statutory_documents 21/11/14 FULL LIST
2014-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD RODGER / 20/11/2014
2014-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD RODGER / 25/11/2014
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2013-12-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-11-28 update statutory_documents 21/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-11 update statutory_documents 21/11/12 FULL LIST
2012-09-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10
2011-11-22 update statutory_documents 21/11/11 FULL LIST
2011-08-23 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 21/11/10 FULL LIST
2010-12-20 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DONKIN / 30/11/2010
2010-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LANGLANDS / 30/11/2010
2010-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DONKIN / 30/11/2010
2010-12-17 update statutory_documents 01/10/10 STATEMENT OF CAPITAL GBP 100
2010-08-19 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 21/11/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LANGLANDS / 28/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DONKIN / 28/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD RODGER / 28/10/2009
2009-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DONKIN / 28/10/2009
2009-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA USHER
2009-09-28 update statutory_documents DIRECTOR APPOINTED VICTORIA LOUISE USHER
2009-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LANGLANDS / 03/08/2009
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 34 EAST BOLDEN ROAD CLEADON VILLAGE SUNDERLAND TYNE AND WEAR SR6 7TB
2008-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODGER / 21/11/2008
2008-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION