CYRIL LEONARD - History of Changes


DateDescription
2025-02-24 insert otherexecutives Toby Badcock
2025-02-24 insert person Toby Badcock
2025-01-31 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-01-22 delete otherexecutives David Thomson
2025-01-22 delete person David Thomson
2025-01-22 delete person Jenny Albrecht
2025-01-22 insert person Nicolaus Dreyer
2025-01-22 insert person Sophie Harris
2025-01-22 insert person Tom Kohen
2024-10-20 insert otherexecutives Rick McIntosh-Whyte
2024-10-20 insert person Rick McIntosh-Whyte
2024-08-18 delete address 44 Kipling Street, London Bridge SE1 3RU
2024-08-18 delete address 44 Kipling Street, London SE1 3RU
2024-08-18 insert address 352-354 Fulham Road, London SW10 A
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES
2024-07-16 update person_title Jenny Albrecht: Director - Operations => Operations Manager
2024-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER SPERO
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-15 delete coo Jenny Albrecht
2024-03-15 delete otherexecutives Dan Rosenberg
2024-03-15 delete address Prospect House, High Wycombe HP13 6LA
2024-03-15 delete person Dan Rosenberg
2024-03-15 delete person Oliver Spero
2024-03-15 update person_description Matt Fairleigh => Matt Fairleigh
2024-03-15 update person_title Jenny Albrecht: Operations Director => Director - Operations
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-07 update num_mort_charges 0 => 1
2023-10-07 update num_mort_outstanding 0 => 1
2023-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096847790001
2023-07-20 insert coo Jenny Albrecht
2023-07-20 delete address Manager, 22 Gilbert Street, London W1K 5EJ
2023-07-20 delete career_pages_linkeddomain wordpress.org
2023-07-20 delete casestudy_pages_linkeddomain wordpress.org
2023-07-20 delete client_pages_linkeddomain wordpress.org
2023-07-20 delete contact_pages_linkeddomain wordpress.org
2023-07-20 delete index_pages_linkeddomain wordpress.org
2023-07-20 delete management_pages_linkeddomain wordpress.org
2023-07-20 delete terms_pages_linkeddomain wordpress.org
2023-07-20 insert address Manager, First Floor, Balfour House, 46-54 Great Titchfield Street, London W1W 7QA
2023-07-20 update person_title Jenny Albrecht: Operations Manager => Operations Director
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
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
2023-04-05 delete person Rebecca Stout
2023-03-05 insert otherexecutives Dan Rosenberg
2023-03-05 insert otherexecutives Mark Harrison
2023-03-05 update person_description Dan Rosenberg => Dan Rosenberg
2023-03-05 update person_title Dan Rosenberg: Consultant / Capital Markets & Leasing => Director - Capital Markets / Capital Markets & Leasing; Director
2023-03-05 update person_title Jonathan Slater: Member of the RICS; Director => Senior Director; Member of the RICS
2023-03-05 update person_title Mark Harrison: Director / Capital Markets & Leasing => Senior Director / Capital Markets & Leasing; Senior Director
2023-03-05 update person_title Oliver Spero: Director / Capital Markets & Leasing => Senior Director / Capital Markets & Leasing
2023-03-05 update person_title Simon Rooke: Director => Senior Director
2023-02-01 insert address 44 Kipling Street, London Bridge SE1 3RU
2023-02-01 insert address 44 Kipling Street, London SE1 3RU
2023-02-01 insert address Prospect House, High Wycombe HP13 6LA
2023-02-01 update person_description Patrick Beech => Patrick Beech
2023-01-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-28 delete person Janai Nanozi
2022-08-24 update person_description David Thomson => David Thomson
2022-08-24 update person_description Saffron Jarrett => Saffron Jarrett
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-24 delete address 44 Kipling Street, London SE1 3RU
2022-07-24 delete address Prospect House, High Wycombe HP13 6LA
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLPH LTD / 11/02/2022
2022-06-23 insert otherexecutives David Thomson
2022-06-23 insert person David Thomson
2022-06-23 insert person Janai Nanozi
2022-06-23 update person_description Chris Gadsden => Chris Gadsden
2022-03-07 delete address 22 GILBERT STREET GROSVENOR SQUARE MAYFAIR LONDON ENGLAND W1K 5EJ
2022-03-07 insert address BALFOUR HOUSE 46-54 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 7QA
2022-03-07 update registered_address
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLATER / 17/02/2022
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LOUIS MORRIS SPERO / 17/02/2022
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 17/02/2022
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS PETER ROOKE / 17/02/2022
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM 22 GILBERT STREET GROSVENOR SQUARE MAYFAIR LONDON W1K 5EJ ENGLAND
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
2021-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 20/10/2021
2021-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 26/11/2020
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLPH LTD / 02/09/2020
2020-09-04 update statutory_documents CESSATION OF ANDREW CHARLES HOGGE AS A PSC
2020-09-04 update statutory_documents CESSATION OF SIMON ANSEL BLAUSTEN AS A PSC
2020-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOGGE
2020-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BLAUSTEN
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 04/12/2018
2018-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS PETER ROOKE / 23/08/2018
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLPH LTD
2018-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS PETER ROOKE / 01/08/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LOUIS MORRIS SPERO / 26/01/2018
2018-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HARRISON / 12/02/2018
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HARRISON / 27/08/2017
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-04-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-26 update account_ref_day 31 => 30
2017-04-26 update account_ref_month 7 => 4
2017-04-26 update accounts_last_madeup_date null => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-04-14 => 2018-01-31
2017-02-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-02-24 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/04/2016
2016-09-07 insert sic_code 98000 - Residents property management
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-12-02 update statutory_documents DIRECTOR APPOINTED MR JONATHAN SLATER
2015-12-02 update statutory_documents DIRECTOR APPOINTED OLIVER LOUIS MORRIS SPERO
2015-12-02 update statutory_documents DIRECTOR APPOINTED RICHARD MARK HARRISON
2015-12-02 update statutory_documents DIRECTOR APPOINTED SIMON ROOKE
2015-11-18 update statutory_documents EMPLOYMENT MATTERS AND ACQUISITION OF PARTNERSHIP INTEREST 02/10/2015
2015-11-18 update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 3000.00
2015-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION