MOGERS DREWETT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22
2022-11-02 update statutory_documents LLP MEMBER APPOINTED MR JOHN DEREK OSMAN
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-08-17 delete alias Mogers Drewett Business Surgery
2022-08-17 delete associated_investor Asset Management Company
2022-08-17 delete person Dominic Shard
2022-08-17 delete person Emma Batstone
2022-08-17 delete person Emma Sharma
2022-08-17 delete person Georgie Collett
2022-08-17 delete person Karen Sherwin
2022-08-17 delete person Michael Blowers
2022-08-17 delete person Shazad Banaras
2022-08-17 delete person Tom Chiffers
2022-08-17 delete terms_pages_linkeddomain yoshki.com
2022-08-17 insert email al..@mogersdrewett.com
2022-08-17 insert person Daniel Gornall
2022-08-17 insert person Emma Coate
2022-08-17 insert person John Osman
2022-08-17 insert person Lydia Excell
2022-08-17 insert person Martin Pratley
2022-08-17 insert person Sarah Clacker
2022-08-17 insert person Victoria Darvall
2022-08-17 update person_description David Hill => David Hill
2022-08-17 update person_title Alison Treble: Partner and Head of Department Residential Property Bath => Partner Residential Property Bath
2022-08-17 update person_title Annie Hill: Paralegal ACILEx Corporate Commercial & Employment & HR Bath => Trainee Chartered Legal Executive MCILEx Corporate Commercial & Employment & HR Bath
2022-08-17 update person_title Cara Burr: Associate Chartered Legal Executive Private Client Wells => Senior Associate FCILEx Private Client Wells
2022-08-17 update person_title David Hill: Partner and Head of Department Private Client Bath => Partner Private Client Bath; Private Client Partner
2022-08-17 update person_title Emily Eccles: Associate Solicitor Corporate Commercial Bath => Senior Associate Solicitor Corporate Commercial Bath
2022-08-17 update person_title Emma Kay: Trust Administrator Private Client Bath => Legal Assistant Private Client Bath
2022-08-17 update person_title Giles Griffiths: Associate Solicitor Residential Property Bath => Associate Solicitor Residential Property Wells
2022-08-17 update person_title Jenna Allsop: Associate Solicitor Commercial Property Bath => Senior Associate Solicitor Commercial Property Bath
2022-08-17 update person_title John Grace: Risk and Compliance Manager Risk and Compliance Wells => Risk and Compliance Solicitor Risk and Compliance Wells
2022-08-17 update person_title Margaret Goddard: Chartered Legal Executive Residential Property Sherborne => Associate Chartered Legal Executive Residential Property Sherborne
2022-08-17 update person_title Patrick Brady: Business Development Manager Residential Sherborne => Department & Business Development Manager' Residential Bath
2022-08-17 update person_title Rebecca Beresford: Partner Private Client Sherborne => Partner and Head of Department Private Client Sherborne
2022-08-17 update person_title Sean McCabe: Chartered Financial Planner Financial Planning Bath => Chartered Financial Planner Financial Planning Sherborne
2022-08-17 update person_title Sean McDonough: Partner and Head of Department Employment & HR Bath => Managing Partner & Employment Solicitor Employment & HR Bath
2022-08-17 update person_title Simon Walker: Associate Solicitor Family Sherborne => Senior Associate Solicitor Family Sherborne
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21
2021-11-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN KEVIN MCDONOUGH / 16/11/2021
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BLOWERS
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20
2021-02-05 delete person Emma Page
2021-02-05 delete person Luke Watson
2021-02-05 delete person Rebecca Cobbs
2021-02-05 insert alias Mogers Drewett Business Surgery
2021-02-05 insert person Louise Kelly
2021-02-05 insert person Natalie Wright
2021-02-05 insert person Shazad Banaras
2021-02-05 insert terms_pages_linkeddomain yoshki.com
2021-02-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LUKE WATSON
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-10-17 insert personal_emails an..@mogersdrewett.com
2020-10-17 insert personal_emails an..@mogersdrewett.com
2020-10-17 insert personal_emails be..@mogersdrewett.com
2020-10-17 insert personal_emails da..@mogersdrewett.com
2020-10-17 insert personal_emails el..@mogersdrewett.com
2020-10-17 insert personal_emails em..@mogersdrewett.com
2020-10-17 insert personal_emails em..@mogersdrewett.com
2020-10-17 insert personal_emails em..@mogersdrewett.com
2020-10-17 delete address 24 Queen Square Bath BA1 2HY
2020-10-17 delete contact_pages_linkeddomain google.co.uk
2020-10-17 delete person Annie James
2020-10-17 delete person Debra Morley
2020-10-17 delete person Harriet Stanley
2020-10-17 delete person Jaione Aldecoa
2020-10-17 delete person Janette Woodland
2020-10-17 delete person Jessica Castella
2020-10-17 delete person Mairead O'Donnell
2020-10-17 delete person Richard Pike
2020-10-17 delete person Richardson Swift
2020-10-17 delete person Steven Treharne
2020-10-17 delete person Victoria Strode
2020-10-17 insert email an..@mogersdrewett.com
2020-10-17 insert email an..@mogersdrewett.com
2020-10-17 insert email be..@mogersdrewett.com
2020-10-17 insert email ca..@mogersdrewett.com
2020-10-17 insert email ca..@mogersdrewett.com
2020-10-17 insert email da..@mogersdrewett.com
2020-10-17 insert email el..@mogersdrewett.com
2020-10-17 insert email em..@mogersdrewett.com
2020-10-17 insert email em..@mogersdrewett.com
2020-10-17 insert email em..@mogersdrewett.com
2020-10-17 insert email em..@mogersdrewett.com
2020-10-17 insert person Dominic Shard
2020-10-17 insert person Emma Sharma
2020-10-17 insert person Georgie Collett
2020-10-17 insert person Hannah Welbourn
2020-10-17 insert person John Grace
2020-10-17 insert person Laura Somoza
2020-10-17 insert person Patrick Brady
2020-10-17 insert person Victoria Cobham
2020-10-17 update person_title Annie Hill: Paralegal Corporate Commercial & Employment & HR Bath => Paralegal ACILEx Corporate Commercial & Employment & HR Bath
2020-10-17 update person_title Frank Collins: Partner and Head of Department Agriculture Sherborne => Partner and Head of Department Agriculture Wells
2020-10-17 update person_title Jenna Allsop: Associate Solicitor Commercial Property Wells => Associate Solicitor Commercial Property Bath
2020-10-17 update person_title Luke Watson: Partner Dispute Resolution Bath => Partner Litigation & Dispute Resolution Bath
2020-10-17 update person_title Maeve England: Partner and Head of Department Dispute Resolution Bath => Partner Litigation & Dispute Resolution Bath
2020-10-17 update person_title Tom Chiffers: Partner Private Client Wells => null
2020-10-17 update person_title Victoria Lewis: Solicitor Corporate Commercial Bath => Associate Solicitor Corporate Commercial Bath
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANK GEOFFREY COLLINS / 28/10/2019
2020-06-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BLOWERS / 28/10/2019
2020-06-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN KEVIN MCDONOUGH / 28/10/2019
2020-06-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS JAMES WEBB / 31/05/2020
2020-06-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS REBECCA JANE SILCOCK / 28/10/2019
2020-06-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEVEN TREHARNE
2020-06-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS CHIFFERS
2020-03-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SEAN KEVIN MCDONAGH / 10/03/2020
2020-03-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD PIKE
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19
2019-11-07 delete address 24 QUEEN SQUARE BATH BA1 2HY
2019-11-07 insert address SPRING HOUSE EAST MILL LANE SHERBORNE ENGLAND DT9 3DP
2019-11-07 update registered_address
2019-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-10-28 delete personal_emails an..@mogersdrewett.com
2019-10-28 delete personal_emails an..@mogersdrewett.com
2019-10-28 delete personal_emails be..@mogersdrewett.com
2019-10-28 delete personal_emails da..@mogersdrewett.com
2019-10-28 delete personal_emails el..@mogersdrewett.com
2019-10-28 delete personal_emails em..@mogersdrewett.com
2019-10-28 delete personal_emails em..@mogersdrewett.com
2019-10-28 delete personal_emails em..@mogersdrewett.com
2019-10-28 delete email an..@mogersdrewett.com
2019-10-28 delete email an..@mogersdrewett.com
2019-10-28 delete email be..@mogersdrewett.com
2019-10-28 delete email ca..@mogersdrewett.com
2019-10-28 delete email ca..@mogersdrewett.com
2019-10-28 delete email da..@mogersdrewett.com
2019-10-28 delete email el..@mogersdrewett.com
2019-10-28 delete email em..@mogersdrewett.com
2019-10-28 delete email em..@mogersdrewett.com
2019-10-28 delete email em..@mogersdrewett.com
2019-10-28 delete index_pages_linkeddomain md-solicitors.co.uk
2019-10-28 delete person Caroline Melville
2019-10-28 delete person Corinna Howard
2019-10-28 delete person Derwent Campbell
2019-10-28 delete person Eboni Beckford-Chambers
2019-10-28 delete person Gemma Norris
2019-10-28 delete person Gillian Pears
2019-10-28 delete person Jake Stacey
2019-10-28 delete person Jennie Alger
2019-10-28 delete person Sadie Lindo
2019-10-28 delete person Sarah Dunlop
2019-10-28 delete person Simon Hutcheson
2019-10-28 delete person Thomas Morgan
2019-10-28 insert address St James House, The Square, Lower Bristol Road, Bath, BA2 3BH
2019-10-28 insert contact_pages_linkeddomain google.co.uk
2019-10-28 insert person Annie Hill
2019-10-28 insert person Debra Morley
2019-10-28 insert person Emma Page
2019-10-28 insert person Gemma Monaghan
2019-10-28 insert person Harriet Stanley
2019-10-28 insert person Jaione Aldecoa
2019-10-28 insert person Janette Woodland
2019-10-28 insert person Jenna Allsop
2019-10-28 insert person Karen Sherwin
2019-10-28 insert person MS F KEEN
2019-10-28 insert person Mairead O'Donnell
2019-10-28 insert person Richard Pike
2019-10-28 insert person Richardson Swift
2019-10-28 insert person Victoria Lewis
2019-10-28 update person_description Annie James => Annie James
2019-10-28 update person_description David Hill => David Hill
2019-10-28 update person_title Alison Treble: Partner Residential Property Bath => Partner and Head of Department Residential Property Bath
2019-10-28 update person_title David Hill: Partner Private Client Bath => Partner and Head of Department Private Client Bath
2019-10-28 update person_title Emily Eccles: Associate Solicitor Company Commercial Bath => Associate Solicitor Corporate Commercial Bath
2019-10-28 update person_title Georgina Woodman: Business Support Manager; Business Support Manager Bath => Operations Director Bath
2019-10-28 update person_title Giles Griffiths: Associate Solicitor Residential Property Sherborne => Associate Solicitor Residential Property Bath
2019-10-28 update person_title Justin Hopkins: Partner Commercial Property Sherborne => Partner and Head of Department Commercial Property Sherborne
2019-10-28 update person_title Kat King: Graduate Legal Executive Private Client Wells => Chartered Legal Executive Private Client Wells
2019-10-28 update person_title Maeve England: Partner Construction & Dispute Resolution Bath => Partner and Head of Department Dispute Resolution Bath
2019-10-28 update person_title Rebecca Cobbs: Solicitor Commercial Property Bath => Associate Solicitor Commercial Property Bath
2019-10-28 update person_title Rebecca Silcock: Partner Family Bath => Partner and Head of Department Family Bath
2019-10-28 update person_title Sean McDonough: Partner Employment & HR Bath => Partner and Head of Department Employment & HR Bath
2019-10-28 update person_title Simon Walker: Associate Family Sherborne => Associate Solicitor Family Sherborne
2019-10-28 update person_title Steven Treharne: Managing Partner Bath => Partner Bath
2019-10-28 update person_title Tom Chiffers: Partner Private Client Bath => Partner Private Client Wells
2019-10-28 update person_title Tom Webb: Partner Company Commercial Bath => Partner and Head of Department Corporate Commercial Bath
2019-10-28 update person_title Victoria Strode: Head of Department & Associate Solicitor Family Bath => Associate Solicitor Family Bath
2019-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 24 QUEEN SQUARE BATH BA1 2HY
2019-05-01 update statutory_documents LLP MEMBER APPOINTED MR RICHARD PIKE
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON HUTCHESON
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER AMANDA INCH
2018-04-04 update statutory_documents LLP MEMBER APPOINTED MR DAVID PATRICK HILL
2018-04-04 update statutory_documents LLP MEMBER APPOINTED MR THOMAS ANDREW CHIFFERS
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-09-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANDREW BLOWERS / 01/11/2014
2017-08-11 update statutory_documents LLP MEMBER APPOINTED MR LUKE ANTHONY FREDERICK WATSON
2017-08-11 update statutory_documents LLP MEMBER APPOINTED MS ALISON ELAINE TREBLE
2017-08-09 update statutory_documents LLP MEMBER APPOINTED MR SIMON ANDREW HUTCHESON
2017-08-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS AMANDA JANE INCH / 31/07/2017
2016-12-20 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-10-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAN DAVIES
2016-10-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICOLA OWEN
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEORGE PINNEY
2015-12-08 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-08 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-13 update statutory_documents ANNUAL RETURN MADE UP TO 03/11/15
2015-08-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE RICHARD PINNEY / 17/07/2015
2015-08-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS AMANDA JANE INCH / 17/07/2015
2015-08-19 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DERWENT CAMPBELL
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-12-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-10 update statutory_documents ANNUAL RETURN MADE UP TO 03/11/14
2014-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-07 update num_mort_charges 3 => 2
2014-09-07 update num_mort_outstanding 2 => 1
2014-08-15 update statutory_documents S1096 COURT ORDER TO RECTIFY
2014-08-07 update num_mort_outstanding 3 => 2
2014-08-07 update num_mort_satisfied 0 => 1
2014-07-31 update statutory_documents LLP MEMBER APPOINTED MR GEORGE RICHARD PINNEY
2014-07-31 update statutory_documents LLP MEMBER APPOINTED MR JUSTIN BRODERICK HOPKINS
2014-07-31 update statutory_documents LLP MEMBER APPOINTED MR RORY GAVIN MCFARLANE
2014-07-31 update statutory_documents LLP MEMBER APPOINTED MRS AMANDA JANE INCH
2014-07-31 update statutory_documents LLP MEMBER APPOINTED MRS MAEVE MARY ENGLAND
2014-07-31 update statutory_documents LLP MEMBER APPOINTED MRS REBECCA ELEANOR BERESFORD
2014-07-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE RICHARD PINNEY / 01/06/2014
2014-07-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS WEBB / 01/06/2014
2014-07-31 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS WEBB / 01/06/2014
2014-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALL ADVOKAT LIMITED
2014-07-07 insert company_previous_name MOGERS SOLICITORS LLP
2014-07-07 update name MOGERS SOLICITORS LLP => MOGERS DREWETT LLP
2014-06-13 update statutory_documents COMPANY NAME CHANGED MOGERS SOLICITORS LLP CERTIFICATE ISSUED ON 13/06/14
2014-05-07 update num_mort_charges 2 => 3
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 4 => 5
2014-04-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2014-03-19 update statutory_documents CURREXT FROM 30/04/2014 TO 31/05/2014
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-05 update statutory_documents ANNUAL RETURN MADE UP TO 03/11/13
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA O'SULLIVAN
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2012-12-11 update statutory_documents LLP MEMBER APPOINTED NICOLA VICTORIA OWEN
2012-12-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DERWENT WILLIAM MOGER CAMPBELL / 01/12/2012
2012-12-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANDREW BLOWERS / 01/12/2012
2012-11-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents ANNUAL RETURN MADE UP TO 03/11/12
2012-09-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON VEYSEY
2012-01-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents ANNUAL RETURN MADE UP TO 03/11/11
2012-01-09 update statutory_documents LLP MEMBER APPOINTED SEAN KEVIN MCDONAGH
2011-12-29 update statutory_documents LLP MEMBER APPOINTED IAN SPENCER DAVIES
2011-12-08 update statutory_documents LLP MEMBER APPOINTED THOMAS WEBB
2011-12-08 update statutory_documents CORPORATE LLP MEMBER APPOINTED ALL ADVOKAT LIMITED
2011-02-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA JANE SILCOCK / 02/08/2010
2011-02-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SAMANTHA JANE O SULLIVAN / 02/08/2010
2011-02-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES VEYSEY / 02/08/2010
2011-02-11 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2010-12-03 update statutory_documents ANNUAL RETURN MADE UP TO 03/11/10
2010-08-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents CURRSHO FROM 30/11/2010 TO 30/04/2010
2009-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-11-03 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION