KILCRADIN SOLICITORS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-10-12 delete address 1 Winnall Valley Road, Winchester, Hampshire SO23 0LD
2023-10-12 delete alias Kilcradin Limited
2023-10-12 delete fax 01962 676 126
2023-10-12 delete phone 01962 676 111
2023-10-12 delete registration_number 09830894
2023-10-12 delete registration_number 627300
2023-10-12 insert address 25 Bancroft, Hitchin, Hertfordshire SG5 1JW
2023-10-12 insert address Hitchin 25 Bancroft Hitchin Hertfordshire SG5 1JW
2023-10-12 insert fax 01462 459 242
2023-10-12 insert phone 01462 471712
2023-10-12 insert registration_number 556111
2023-10-12 insert registration_number OC360756
2023-10-12 update primary_contact 1 Winnall Valley Road, Winchester, Hampshire SO23 0LD => 25 Bancroft, Hitchin, Hertfordshire SG5 1JW
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2023-01-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SARAH MILES
2022-11-10 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-18 delete address Christmas Hill, South Wonston, Winchester, Hampshire SO21 3ES
2022-02-18 insert address 1 Winnall Valley Road, Winchester, Hampshire SO23 0LD
2022-02-18 update primary_contact Christmas Hill, South Wonston, Winchester, Hampshire SO21 3ES => 1 Winnall Valley Road, Winchester, Hampshire SO23 0LD
2022-02-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JANE MARLAND
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-02 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CGA TRUSTEE & EXECUTOR COMPANY LTD / 02/03/2021
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_outstanding 5 => 4
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JUDITH FAIRLEY
2019-03-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT MARK FRANCE / 28/03/2019
2019-03-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MARLAND / 28/03/2019
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LISA GRAY
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
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
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN RENNIE / 24/07/2018
2018-07-16 update statutory_documents LLP MEMBER APPOINTED MS SARAH MILES
2018-04-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHERYLL WHITTAKER
2018-04-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LUKE THOMPSON
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-08 delete address 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF
2017-08-08 delete address Christmas Hill, South Wonston Winchester SO21 3ES
2017-08-08 delete address Salisbury 65 St Edmunds Church Street Salisbury, Wiltshire SP1 1EF
2017-08-08 delete fax 01722 237 340
2017-08-08 delete phone 01722 237 377
2017-08-08 insert address Christmas Hill, South Wonston, Winchester, Hampshire SO21 3ES
2017-08-08 insert fax 01962 676 126
2017-08-08 insert phone 01962 676 111
2017-08-08 update primary_contact 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF => Christmas Hill, South Wonston, Winchester, Hampshire SO21 3ES
2017-04-03 update statutory_documents LLP MEMBER APPOINTED MR CRAIG JOHN RENNIE
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-09 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 10/01/16
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GERALDINE KENNEDY
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-01 update statutory_documents LLP MEMBER APPOINTED MR JOHN NICHOLAS CAMERON DAVIES
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBIN COOPER
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-12 update statutory_documents ANNUAL RETURN MADE UP TO 10/01/15
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KAREN MAYES
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-04 update statutory_documents LLP MEMBER APPOINTED MR LUKE JAMES JOHN THOMPSON
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT DAY
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 10/01/14
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 4 => 5
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-10-10 => 2013-12-31
2013-06-21 update num_mort_charges 0 => 4
2013-06-21 update num_mort_outstanding 0 => 4
2013-04-05 update statutory_documents LLP MEMBER APPOINTED MR ROBIN MICHAEL COOPER
2013-04-05 update statutory_documents LLP MEMBER APPOINTED MRS GERALDINE CLAIRE KENNEDY
2013-04-05 update statutory_documents LLP MEMBER APPOINTED MRS JANE ELIZABETH MARLAND
2013-04-05 update statutory_documents LLP MEMBER APPOINTED MRS KAREN ELIZABETH MAYES
2013-01-10 update statutory_documents ANNUAL RETURN MADE UP TO 10/01/13
2012-12-07 update statutory_documents LLP MEMBER APPOINTED MR ROBERT MARK FRANCE
2012-11-08 update statutory_documents LLP MEMBER APPOINTED MRS KATHARINE ELIZABETH SCOOT
2012-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2012-07-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2012-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2012-05-15 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-01-10 update statutory_documents ANNUAL RETURN MADE UP TO 10/01/12
2011-09-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERYLL LESLEY WHITTAKER / 22/09/2011
2011-07-05 update statutory_documents CORPORATE LLP MEMBER APPOINTED CGA TRUSTEE & EXECUTOR COMPANY LTD
2011-06-22 update statutory_documents LLP MEMBER APPOINTED ROBERT DAVID DAY
2011-06-22 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2011-01-10 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION