JOHNSON NAYLOR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-18 delete person Laura Milton
2024-03-18 delete source_ip 78.129.254.72
2024-03-18 insert person Ameena Al-Samarae
2024-03-18 insert person Fiona McClay
2024-03-18 insert person Joanna Wood
2024-03-18 insert person Josie Poharama
2024-03-18 insert person Lorna Young
2024-03-18 insert person Uma Shan
2024-03-18 insert source_ip 109.74.195.240
2024-03-18 insert terms_pages_linkeddomain cookiebot.com
2024-03-18 insert terms_pages_linkeddomain google.com
2024-03-18 insert terms_pages_linkeddomain vimeo.com
2023-09-30 delete person Grace Eastell
2023-09-30 delete person Martha Short
2023-09-30 delete person Temitayo Shonibare
2023-09-30 insert person Angie Sitthiphone
2023-09-30 insert person Freja Steele-Taylor
2023-09-30 insert person Juan PiƱol
2023-09-30 insert person Mia Bizard
2023-09-30 insert person Neha Narayan
2023-07-27 update person_title Catherine Siu: Designer; Assistant => Designer
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 insert person Ashlea Mason
2023-03-07 insert person Hui-Chen Weng
2023-03-07 insert person Temitayo Shonibare
2023-03-07 update person_title Laura Milton: Designer; Assistant => Designer
2023-03-07 update person_title Naomi Grieve: Senior Designer => Associate; Designer
2023-03-07 update person_title Wendy Jones: Procurement Manager => Senior Procurement and Design
2023-02-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-02 delete person Antoine Best
2023-01-02 delete person Simon Finch
2023-01-02 insert person Martha Short
2022-09-28 insert person Verity Bell
2022-08-27 delete person Adrienne Johnson
2022-08-27 delete person Freja Steele-Taylor
2022-08-27 delete person Holly Loft
2022-08-27 insert person Catherine Siu
2022-07-28 delete person Ameena Al-Samarae
2022-07-28 insert person Holly Loft
2022-06-27 delete person Andrea Nuccetelli
2022-06-27 delete person Hannah Mann
2022-06-27 delete person Natalia Kucza
2022-06-27 delete person Sara Mitrova
2022-06-27 delete phone +44 20 7490 8885
2022-06-27 insert index_pages_linkeddomain amazewatches.com
2022-06-27 insert index_pages_linkeddomain bvlgarireplica.ru
2022-06-27 insert index_pages_linkeddomain richardmille.to
2022-06-27 insert index_pages_linkeddomain tomtop.is
2022-06-27 insert index_pages_linkeddomain vapeshop.me
2022-06-27 insert index_pages_linkeddomain yvessaintlaurent.to
2022-06-27 insert person Ameena Al-Samarae
2022-06-27 insert person Grace Eastell
2022-06-27 insert person Scott Bingham
2022-06-27 insert phone +44 (0)20 7490 8885
2022-06-07 delete address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON UNITED KINGDOM EC1M 7AD
2022-06-07 insert address 6TH FLOOR 9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP
2022-06-07 update registered_address
2022-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM
2022-05-27 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOHNSON NAYLOR DESIGN LIMITED / 26/05/2022
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-04-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEIL PRIOR
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 30/09/2020
2020-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY NAYLOR / 30/09/2020
2020-10-30 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2020-10-30 insert address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON UNITED KINGDOM EC1M 7AD
2020-10-30 update registered_address
2020-10-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 30/09/2020
2020-10-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS FIONA MARY NAYLOR / 30/09/2020
2020-10-01 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOHNSON NAYLOR DESIGN LIMITED / 30/09/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 30/09/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY NAYLOR / 30/09/2020
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-02-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL PRIOR / 22/02/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 14/02/2017
2018-03-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS FIONA MARY NAYLOR / 14/02/2017
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-31 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/16
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-07-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-06-11 update statutory_documents LLP MEMBER APPOINTED MR BARRIE LEGG
2015-06-11 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/15
2015-06-01 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-10 update statutory_documents LLP MEMBER APPOINTED MR NEIL PRIOR
2014-05-07 delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON UNITED KINGDOM WC1X 8TA
2014-05-07 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-14 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/14
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
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
2013-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/13
2013-02-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN STUART JOHNSON / 01/02/2013
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/12
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 5 SOUTHAMPTON PLACE HOLBORN LONDON WC1A 2DA
2011-03-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/11
2011-03-28 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOHNSON NAYLOR DESIGN LIMITED / 20/03/2011
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/10
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents ANNUAL RETURN MADE UP TO 26/03/09
2008-03-26 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION