GORING BERRY - History of Changes


DateDescription
2024-07-24 update statutory_documents 05/04/24 TOTAL EXEMPTION FULL
2024-07-11 delete address Office 110, SPACES, The Charter Building, Charter Place, Uxbridge UB8 1JG
2024-04-07 delete address THE OLD CHAPEL UNION WAY WITNEY ENGLAND OX28 6HD
2024-04-07 insert address FIRST FLOOR 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE UNITED KINGDOM OX28 4BE
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES
2023-11-27 update statutory_documents 05/04/23 TOTAL EXEMPTION FULL
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM THE OLD CHAPEL UNION WAY WITNEY OX28 6HD ENGLAND
2023-11-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN IAN O'BRIEN / 16/10/2023
2023-11-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SHELDON GEOFFREY TODD / 16/10/2023
2023-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN IAN O'BRIEN / 16/10/2023
2023-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHELDON GEOFFREY TODD / 16/10/2023
2023-09-19 delete source_ip 188.95.129.232
2023-09-19 insert source_ip 91.203.75.41
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-12 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-05-19 delete address 3a Canberra House London Road St Albans Hertfordshire AL1 1LE
2022-05-19 insert address Office 110, SPACES, The Charter Building, Charter Place, Uxbridge UB8 1JG
2022-05-19 update primary_contact 3a Canberra House London Road St Albans Hertfordshire AL1 1LE => Office 110, SPACES, The Charter Building, Charter Place, Uxbridge UB8 1JG
2022-05-07 delete address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2022-05-07 insert address THE OLD CHAPEL UNION WAY WITNEY ENGLAND OX28 6HD
2022-05-07 update registered_address
2022-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2022 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-12-15 delete about_pages_linkeddomain firstprimewebsites.co.uk
2021-12-15 delete client_pages_linkeddomain firstprimewebsites.co.uk
2021-12-15 delete contact_pages_linkeddomain firstprimewebsites.co.uk
2021-12-15 delete index_pages_linkeddomain firstprimewebsites.co.uk
2021-12-15 delete management_pages_linkeddomain firstprimewebsites.co.uk
2021-12-15 delete terms_pages_linkeddomain firstprimewebsites.co.uk
2021-12-15 insert about_pages_linkeddomain dawsony.com
2021-12-15 insert client_pages_linkeddomain dawsony.com
2021-12-15 insert contact_pages_linkeddomain dawsony.com
2021-12-15 insert index_pages_linkeddomain dawsony.com
2021-12-15 insert management_pages_linkeddomain dawsony.com
2021-12-15 insert terms_pages_linkeddomain dawsony.com
2021-08-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN IAN O'BRIEN / 06/04/2020
2021-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHELDON GEOFFREY TODD / 06/04/2020
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-04-05
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-09 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2020-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN IAN OBRIEN
2020-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELDON GEOFFREY TODD
2020-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN IAN OBRIEN / 06/04/2020
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 0 => 1
2020-04-07 update statutory_documents LLP MEMBER APPOINTED MR SEAN O'BRIEN
2020-04-07 update statutory_documents LLP MEMBER APPOINTED MR SHELDON TODD
2020-04-07 update statutory_documents CESSATION OF ADRIAN THOMAS GORING AS A PSC
2020-04-07 update statutory_documents CESSATION OF ANDREW RICHARD THOMAS AS A PSC
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ADRIAN GORING
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW THOMAS
2020-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-12-31 delete source_ip 188.95.129.222
2018-12-31 insert source_ip 188.95.129.232
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
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
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN THOMAS GORING / 02/01/2017
2017-01-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RICHARD THOMAS / 02/01/2017
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-05-12 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/16
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-11 delete address 1 George Leigh Street Manchester M4 5DL
2015-06-11 delete address 88/90 Station Parade Harrogate North Yorkshire HG1 1HQ
2015-06-11 delete fax +44(0)1423 569984
2015-06-11 delete fax +44(0)161 2362059
2015-06-11 delete phone +44(0)1423 567528
2015-06-11 delete phone +44(0)161 2331350
2015-02-07 delete address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON ENGLAND W1D 5EU
2015-02-07 insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/15
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 53 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ
2014-10-07 insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON ENGLAND W1D 5EU
2014-10-07 update registered_address
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 53 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/14
2013-09-27 delete about_pages_linkeddomain google.com
2013-09-27 delete career_pages_linkeddomain google.com
2013-09-27 delete casestudy_pages_linkeddomain google.com
2013-09-27 delete client_pages_linkeddomain google.com
2013-09-27 delete index_pages_linkeddomain google.com
2013-09-27 delete management_pages_linkeddomain google.com
2013-09-27 delete partner_pages_linkeddomain google.com
2013-09-27 delete projects_pages_linkeddomain google.com
2013-09-27 delete service_pages_linkeddomain google.com
2013-09-27 delete terms_pages_linkeddomain google.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-25 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 delete person Mott MacDonald
2013-04-26 insert person Mott MacDonald
2013-02-08 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/13
2013-02-06 delete person Hewlett goes
2013-01-29 insert person Hewlett goes
2013-01-22 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-21 delete person Ian Kerr
2012-12-14 insert person Ian Kerr
2012-11-30 delete client Bank of Ireland
2012-11-30 delete partner Bank of Ireland
2012-11-25 insert client Bank of Ireland
2012-11-25 insert partner Bank of Ireland
2012-11-11 delete person Davis Langdon
2012-11-05 insert person Davis Langdon
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SEAN O'BRIEN
2012-03-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SEAN IAN O'BRIEN / 01/01/2012
2012-03-13 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2012-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/12
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/11
2011-02-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN THOMAS GORING / 03/01/2011
2011-02-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RICHARD THOMAS / 03/01/2011
2011-02-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SEAN IAN O'BRIEN / 03/01/2011
2010-10-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/10
2009-10-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN THOMAS GORING / 06/10/2009
2009-10-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RICHARD THOMAS / 06/10/2009
2009-10-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SEAN IAN O'BRIEN / 06/10/2009
2009-10-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents MEMBER RESIGNED ANTONY WOOD
2009-02-02 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/09
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents MEMBER'S PARTICULARS CHANGED
2008-01-30 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/08
2007-11-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/07
2006-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-03 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION