FISHERS SOLICITORS - 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
2024-03-25 delete person Di Storey
2024-03-25 delete person Leigh Simmonds
2024-03-25 delete person Lucy Walton
2024-03-25 insert person Aaliyah Barsby
2024-03-25 insert person Annie Hiley
2024-03-25 insert person Darren Perry
2024-03-25 insert person Jessica-Lily Lord
2024-03-25 insert person Lauren Costelow
2024-03-25 insert person Lauren Eley
2024-03-25 insert person Megan Jackson
2024-03-25 update person_description Abigail Foster => Abigail Foster
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-09-29 insert otherexecutives Donna Ennis
2023-09-29 insert otherexecutives Emma Allen
2023-09-29 delete person Emma Woods
2023-09-29 insert person Curt Thomas
2023-09-29 insert person Dena Dobson
2023-09-29 insert person Jackie Holmes
2023-09-29 insert person Josie Roberts
2023-09-29 insert person Lily-Rose Hill
2023-09-29 insert person Louis Garland
2023-09-29 insert person Natasha Hall
2023-09-29 insert person Sarah Ogilvy
2023-09-29 insert person Victoria Noble-Bowers
2023-09-29 update person_title Abigail Foster: Legal Secretary - Residential Conveyancing; Member of the LEGAL SUPPORT TEAM => Conveyancer - Residential Conveyancing
2023-09-29 update person_title Amanda Payne: DIRECTOR; Director and Head of the Residential Property Department; HEAD of RESIDENTIAL PROPERTY => DIRECTOR; Director and Head of the Residential Property Department; DIRECTOR & HEAD of RESIDENTIAL PROPERTY
2023-09-29 update person_title Andrew Robinson: DIRECTOR; Family Law Solicitor of the Year at the Lawyer Monthly Legal Awards 2022; Director and Head of Family Law; SOLICITOR & Head of Family Law and Dispute Resolution => DIRECTOR; DIRECTOR & Head of Family Law and Dispute Resolution; Family Law Solicitor of the Year at the Lawyer Monthly Legal Awards 2022; Director and Head of Family Law
2023-09-29 update person_title Donna Ennis: ASSOCIATE SOLICITOR - COMMERCIAL PROPERTY; ASSOCIATE => DIRECTOR; DIRECTOR & COMMERCIAL PROPERTY SOLICITOR
2023-09-29 update person_title Emma Allen: ASSOCIATE SOLICITOR - DISPUTE RESOLUTION; ASSOCIATE => DIRECTOR; DIRECTOR & DISPUTE RESOLUTION SOLICITOR
2023-09-29 update person_title Ian Riley: Solicitor; DIRECTOR; Solicitor & Head of Commercial Property => Solicitor; DIRECTOR; DIRECTOR & Head of Commercial Property
2023-09-29 update person_title Sarah Henfrey: DIRECTOR; Head of Finance & Operations => DIRECTOR & Head of Finance & Operations; DIRECTOR
2023-09-29 update website_status Disallowed => OK
2023-07-16 update website_status FlippedRobots => Disallowed
2023-06-17 update website_status OK => FlippedRobots
2023-04-18 delete otherexecutives Guy Birtwistle
2023-04-18 insert personal_emails ha..@fisherslaw.co.uk
2023-04-18 delete person Adam Mikula
2023-04-18 delete person Guy Birtwistle
2023-04-18 delete person Jackie Holmes
2023-04-18 delete person Louis Garland
2023-04-18 insert email ha..@fisherslaw.co.uk
2023-04-18 insert person Abigail Foster
2023-04-18 insert person Carolyn Pickering
2023-04-18 insert person Chloe Murfin
2023-04-18 insert person Emma Cook
2023-04-18 insert person Emma Woods
2023-04-18 insert person Ian McIntyre
2023-04-18 insert person Jane Sullivan
2023-04-18 insert person Julia Vince
2023-04-18 insert person Karen Portwain
2023-04-18 insert person Kirsty Malone
2023-04-18 insert person Leigh Simmonds
2023-04-18 insert person Lucy Walton
2023-04-18 insert person Parmveer Virdee
2023-04-18 insert person Viktoriia Smyrnova
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
2023-01-20 insert personal_emails kr..@fisherslaw.co.uk
2023-01-20 delete person Chloe Ordish
2023-01-20 delete person Janki Raikundalia
2023-01-20 delete person Jonathan Peck
2023-01-20 delete person Natasha Hall
2023-01-20 delete source_ip 108.138.128.56
2023-01-20 delete source_ip 108.138.128.70
2023-01-20 delete source_ip 108.138.128.92
2023-01-20 delete source_ip 108.138.128.109
2023-01-20 insert email kr..@fisherslaw.co.uk
2023-01-20 insert management_pages_linkeddomain reviewsolicitors.co.uk
2023-01-20 insert person Adam Mikula
2023-01-20 insert person Arlie Asbury
2023-01-20 insert person Harveen Chutti
2023-01-20 insert source_ip 143.204.68.117
2023-01-20 insert source_ip 143.204.68.101
2023-01-20 insert source_ip 143.204.68.100
2023-01-20 insert source_ip 143.204.68.93
2023-01-20 update person_description Beth Abbott => Beth Abbott
2023-01-20 update person_description Kristin Clark => Kristin Clark
2023-01-20 update person_description Lynne Hayles => Lynne Hayles
2023-01-20 update person_title Di Storey: Legal Secretary; Member of the LEGAL SUPPORT TEAM; Head of Commercial Property => Legal Secretary; Member of the LEGAL SUPPORT TEAM; Legal Secretary - COMMERCIAL PROPERTY; Head of Commercial Property
2023-01-20 update person_title Guy Birtwistle: Solicitor; DIRECTOR; Solicitor & Head of Wills and Probate => Solicitor; DIRECTOR; Solicitor and Head of Tax & Trusts
2023-01-20 update person_title Jayne Parsons: null => Associate Head of Wills and Probate; ASSOCIATE
2023-01-20 update person_title Louis Garland: Member of the LEGAL SUPPORT TEAM; Administration Apprentice - CONVEYANCING => Administration Apprentice - Residential Property; Member of the LEGAL SUPPORT TEAM
2023-01-20 update person_title Nicola Burridge: LEGAL SECRETARY / PARALEGAL - WILLS and PROBATE => Member of the LEGAL SUPPORT TEAM; LEGAL SECRETARY / PARALEGAL - Tax and Trusts
2023-01-20 update person_title Nikita Middleton: Conveyancer => CONVEYANCER - RESIDENTIAL CONVEYANCING
2023-01-20 update person_title Sarah Mahoney: PARALEGAL - WILLS and PROBATE => PARALEGAL - Tax and Trusts
2023-01-20 update person_title Tina Thornton: ADMIN ASSISTANT - WILLS and PROBATE; Member of the LEGAL SUPPORT TEAM => Member of the LEGAL SUPPORT TEAM; Legal Secretary - WILLS and PROBATE
2022-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-07-22 delete otherexecutives Emily Von Baggen
2022-07-22 delete otherexecutives Tina Thornton
2022-07-22 delete person Emily Parry
2022-07-22 delete person Emily Von Baggen
2022-07-22 delete person Hannah Howe
2022-07-22 delete person Martyn Taylor
2022-07-22 delete person Sarah-Jane Bagshaw
2022-07-22 delete source_ip 13.227.150.27
2022-07-22 delete source_ip 13.227.150.43
2022-07-22 delete source_ip 13.227.150.60
2022-07-22 delete source_ip 13.227.150.65
2022-07-22 insert person Di Storey
2022-07-22 insert person Jayne Parsons
2022-07-22 insert person Jonathan Peck
2022-07-22 insert person Julie Dunnicliffe
2022-07-22 insert person Kalpna Patel
2022-07-22 insert person Kristin Clark
2022-07-22 insert person Louis Garland
2022-07-22 insert person Natasha Hall
2022-07-22 insert person Nikita Middleton
2022-07-22 insert person Tina Richards
2022-07-22 insert source_ip 108.138.128.56
2022-07-22 insert source_ip 108.138.128.70
2022-07-22 insert source_ip 108.138.128.92
2022-07-22 insert source_ip 108.138.128.109
2022-07-22 update person_description Catherine Bee => Catherine Bee
2022-07-22 update person_description Louise Firth => Louise Firth
2022-07-22 update person_description Rebecca Goss => Rebecca Goss
2022-07-22 update person_description Sarah Henfrey => Sarah Henfrey
2022-07-22 update person_description Stephen Howe => Stephen Howe
2022-07-22 update person_description Tina Thornton => Tina Thornton
2022-07-22 update person_title Amanda Payne: DIRECTOR; Commercial Director and Head of Residential Property FCILEX; Director and Head of the Residential Property Department; Commercial Director and FCILEX => DIRECTOR; Director and Head of the Residential Property Department; HEAD of RESIDENTIAL PROPERTY
2022-07-22 update person_title Andrew Robinson: Solicitor; DIRECTOR; Director and Head of Family Law => DIRECTOR; Director and Head of Family Law; SOLICITOR & Head of Family Law and Dispute Resolution
2022-07-22 update person_title Andrew West: Solicitor => SOLICITOR - COMMERCIAL PROPERTY
2022-07-22 update person_title Beth Abbott: Conveyancer - Student Member of CILEx => CONVEYANCER - RESIDENTIAL CONVEYANCING
2022-07-22 update person_title Catherine Bee: Solicitor => SOLICITOR - RESIDENTIAL CONVEYANCING
2022-07-22 update person_title Charles Killin: Consultant => CONSULTANT - DISPUTE RESOLUTION
2022-07-22 update person_title Chloe Ordish: Marketing Manager; Marketing & Communications Officer => MARKETING MANAGER; Member of the MANAGEMENT TEAM
2022-07-22 update person_title Enel Ots: Associate; Associate Licensed Conveyancer; Licensed Conveyancer => ASSOCIATE LICENSED CONVEYANCER - RESIDENTIAL CONVEYANCING; ASSOCIATE
2022-07-22 update person_title Guy Birtwistle: Solicitor; DIRECTOR => Solicitor; DIRECTOR; Solicitor & Head of Wills and Probate
2022-07-22 update person_title Ian Riley: Solicitor; DIRECTOR => Solicitor; DIRECTOR; Solicitor & Head of Commercial Property
2022-07-22 update person_title Jackie Holmes: Legal Secretary => Member of the LEGAL SUPPORT TEAM; LEGAL SECRETARY - FAMILY LAW
2022-07-22 update person_title Janki Raikundalia: Solicitor; Wills & Probate Solicitor => SOLICITOR - WILLS and PROBATE; Wills & Probate Solicitor
2022-07-22 update person_title John Gillions: Consultant Solicitor and Chartered Tax Adviser; Consultant => Consultant and Chartered Tax Adviser; CONSULTANT - TAX, WILLS and PROBATE
2022-07-22 update person_title John O'Connor: Solicitor; Consultant => Consultant; SOLICITOR - COMMERCIAL PROPERTY
2022-07-22 update person_title Louise Firth: Solicitor; Consultant => Solicitor; CONSULTANT - DISPUTE RESOLUTION; Consultant
2022-07-22 update person_title Rebecca Goss: New Homes Manager => NEW HOMES MANAGER - RESIDENTIAL CONVEYANCING
2022-07-22 update person_title Sarah Henfrey: DIRECTOR; Finance & Operations Director => DIRECTOR; Head of Finance and Operations
2022-07-22 update person_title Sarah Mahoney: Paralegal => PARALEGAL - WILLS and PROBATE
2022-07-22 update person_title Simon Musson: Consultant => CONSULTANT - COMMERCIAL PROPERTY
2022-07-22 update person_title Stephen Howe: Consultant => CONSULTANT - TAX, WILLS and PROBATE
2022-07-22 update person_title Tina Thornton: DIRECTOR; Probate Admin Assistant => ADMIN ASSISTANT - WILLS and PROBATE; Member of the LEGAL SUPPORT TEAM
2022-07-22 update website_status InternalTimeout => OK
2022-03-23 update website_status OK => InternalTimeout
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-09-05 insert otherexecutives Emily Von Baggen
2021-09-05 insert otherexecutives Tina Thornton
2021-09-05 delete source_ip 13.227.172.24
2021-09-05 delete source_ip 13.227.172.36
2021-09-05 delete source_ip 13.227.172.44
2021-09-05 delete source_ip 13.227.172.53
2021-09-05 insert person Emily Von Baggen
2021-09-05 insert person Eva Tsui Yee Ng
2021-09-05 insert person Jackie Holmes
2021-09-05 insert person Lynne Hayles
2021-09-05 insert person Nicola Burridge
2021-09-05 insert person Sarah Mahoney
2021-09-05 insert person Sarah-Jane Bagshaw
2021-09-05 insert person Tina Thornton
2021-09-05 insert source_ip 13.227.150.27
2021-09-05 insert source_ip 13.227.150.43
2021-09-05 insert source_ip 13.227.150.60
2021-09-05 insert source_ip 13.227.150.65
2021-09-05 update person_title Chloe Ordish: Marketing & Communications Officer => Marketing Manager; Marketing & Communications Officer
2021-07-21 delete address 4 Kilwardby Street, Ashby de la Zouch, Leicestershire, LE65 2FU
2021-07-21 delete address Pacific House, Relay Point, (off Junction 10 of the M42) Tamworth, Staffordshire, B77 5PA
2021-07-21 delete alias Fishers Law
2021-07-21 delete index_pages_linkeddomain emc-dnl.co.uk
2021-07-21 delete index_pages_linkeddomain lawnet.co.uk
2021-07-21 delete index_pages_linkeddomain lawsociety.org.uk
2021-07-21 delete index_pages_linkeddomain nwleicschamber.co.uk
2021-07-21 delete index_pages_linkeddomain resolution.org.uk
2021-07-21 delete index_pages_linkeddomain sra.org.uk
2021-07-21 delete person Mr P. Jerram
2021-07-21 delete source_ip 83.222.239.228
2021-07-21 insert index_pages_linkeddomain quiet-storm.net
2021-07-21 insert phone 01530 639 031
2021-07-21 insert phone 01827 758 041
2021-07-21 insert source_ip 13.227.172.24
2021-07-21 insert source_ip 13.227.172.36
2021-07-21 insert source_ip 13.227.172.44
2021-07-21 insert source_ip 13.227.172.53
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-19 delete person Hayley Dennis
2021-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBUINSON / 20/05/2021
2021-05-19 delete person Jade Soady-Jones
2021-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-04-05 insert personal_emails ma..@fisherslaw.co.uk
2021-04-05 delete person Tom Philpott
2021-04-05 delete terms_pages_linkeddomain privacyshield.gov
2021-04-05 insert email ma..@fisherslaw.co.uk
2021-04-05 insert person Martyn Taylor
2021-04-05 update person_description Beth Abbott => Beth Abbott
2021-04-05 update person_description Jade Soady-Jones => Jade Soady-Jones
2021-04-05 update person_title Charles Killin: Consultant => Solicitor; Consultant
2021-04-05 update person_title Louise Firth: Consultant => Solicitor; Consultant
2021-04-05 update person_title Simon Musson: Consultant => Solicitor; Consultant
2021-04-05 update person_title Stephen Howe: Consultant => Solicitor; Consultant
2021-01-26 delete about_pages_linkeddomain safebuyerscheme.co.uk
2021-01-26 delete career_pages_linkeddomain safebuyerscheme.co.uk
2021-01-26 delete contact_pages_linkeddomain safebuyerscheme.co.uk
2021-01-26 delete index_pages_linkeddomain safebuyerscheme.co.uk
2021-01-26 delete management_pages_linkeddomain safebuyerscheme.co.uk
2021-01-26 delete person Tracey Arnold
2021-01-26 delete service_pages_linkeddomain safebuyerscheme.co.uk
2021-01-26 delete terms_pages_linkeddomain mailchimp.com
2021-01-26 delete terms_pages_linkeddomain safebuyerscheme.co.uk
2021-01-26 insert person Catherine Bee
2021-01-26 insert person Kim Plant
2021-01-26 insert terms_pages_linkeddomain privacyshield.gov
2021-01-26 update person_description Emma Allen => Emma Allen
2020-09-30 delete personal_emails la..@fisherslaw.co.uk
2020-09-30 delete email la..@fisherslaw.co.uk
2020-09-30 delete person Arlie Asbury
2020-09-30 delete person Janet Quinlan-Jones
2020-09-30 delete person Laura Chadwick
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-07-24 insert person Mr P. Jerram
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete person Kezia Morgan
2020-06-23 insert person Louise Firth
2020-06-23 insert person Stephen Howe
2020-05-23 delete index_pages_linkeddomain www.gov.uk
2020-04-22 delete address 4-8 Kilwardby Street Ashby de la Zouch Leicestershire LE65 2FU United Kingdom
2020-04-22 delete address 4-8 Kilwardyby Street Ashby de la Zouch leicestershire LE65 2FU
2020-04-22 delete address Law Solicitors 2 Bolebridge Street, Tamworth, Staffordshire, B79 7PA
2020-04-22 delete person David Sketchley
2020-04-22 insert address Ivanhoe Business Park, Unit R Ashby de la Zouch Leicestershire LE65 2AB United Kingdom
2020-04-22 insert index_pages_linkeddomain www.gov.uk
2020-04-22 insert person Hannah Howe
2020-04-22 insert person Hayley Dennis
2020-04-22 update person_description Janet Quinlan-Jones => Janet Quinlan-Jones
2020-04-22 update person_title Jade Soady-Jones: Trainee Solicitor => Solicitor
2020-04-22 update person_title John Gillions: Consultant Solicitor and Chartered Tax Advisor; Consultant => Consultant Solicitor and Chartered Tax Adviser; Consultant
2020-04-22 update person_title John O'Connor: Consultant => Solicitor; Consultant
2020-04-22 update website_status InternalTimeout => OK
2020-04-07 delete address FISHERS 4-8 KILWARDBY STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2FU
2020-04-07 insert address FISHERS SOLICITORS, UNIT R IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 2AB
2020-04-07 update registered_address
2020-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM FISHERS 4-8 KILWARDBY STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2FU
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
2020-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-12-23 update website_status OK => InternalTimeout
2019-11-23 delete contact_pages_linkeddomain fishers-dewes.co.uk
2019-11-23 insert address 4 Kilwardby Street, Ashby de la Zouch, Leicestershire, LE65 2FU
2019-11-23 insert address Unit R Ivanhoe Business Park, Ashby de la Zouch, Leicestershire, LE65 2AB
2019-10-23 insert about_pages_linkeddomain lawnet.co.uk
2019-10-23 insert career_pages_linkeddomain lawnet.co.uk
2019-10-23 insert contact_pages_linkeddomain lawnet.co.uk
2019-10-23 insert index_pages_linkeddomain lawnet.co.uk
2019-10-23 insert management_pages_linkeddomain lawnet.co.uk
2019-10-23 insert service_pages_linkeddomain lawnet.co.uk
2019-10-23 insert terms_pages_linkeddomain lawnet.co.uk
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-09-27 update statutory_documents CESSATION OF JOHN ANDREW GILLIONS AS A PSC
2019-09-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN GILLIONS
2019-09-23 delete general_emails en..@fishers-dewes.co.uk
2019-09-23 delete email en..@fishers-dewes.co.uk
2019-09-23 insert address 4-8 Kilwardyby Street Ashby de la Zouch leicestershire LE65 2FU
2019-09-23 update person_title Beth Abbott: Paralegal - Conveyancing => Conveyancer - Student Member of CILEx
2019-08-23 delete person Caroline Cash
2019-08-23 delete person Jayne Parsons
2019-07-24 insert person Janet Quinlan-Jones
2019-07-24 update person_description Sarah Henfrey => Sarah Henfrey
2019-07-24 update person_title Amanda Payne: Director and FRCILEx; Director and Head of the Residential Property Department => Director and Head of the Residential Property Department; Director and CILEx
2019-07-24 update person_title Ian Riley: Solicitor; Our Solicitor; Director => Our Solicitor; Director; Author; Director at Fishers Solicitors; Solicitor
2019-06-24 delete person Peter Epaminondas
2019-06-24 insert person Victoria Noble-Bowers
2019-06-24 update person_description Amanda Payne => Amanda Payne
2019-05-24 update website_status FlippedRobots => OK
2019-05-24 delete source_ip 84.18.201.66
2019-05-24 insert source_ip 83.222.239.228
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01 update statutory_documents LLP MEMBER APPOINTED MR ANDREW VICTOR ROBINSON
2018-10-01 update statutory_documents LLP MEMBER APPOINTED MRS AMANDA ELAINE PAYNE
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PAYNE
2018-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBUINSON
2018-10-01 update statutory_documents CESSATION OF MALCOLM KILIIN AS A PSC
2018-10-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MALCOLM KILLIN
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-22 update statutory_documents CESSATION OF LOUISE TAYLOR AS A PSC
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LOUISE TAYLOR
2017-05-31 update website_status DNSError => FlippedRobots
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
2016-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-19 update website_status FlippedRobots => DNSError
2016-08-06 update website_status Disallowed => FlippedRobots
2016-07-09 update website_status DomainNotFound => Disallowed
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 insert otherexecutives Ian Riley
2016-04-16 update person_title Ian Riley: Solicitor => Solicitor; Director
2016-02-29 delete personal_emails sa..@fisherslaw.co.uk
2016-02-29 delete email sa..@fisherslaw.co.uk
2016-02-29 delete person Sarah Elliott
2016-02-29 update person_title Kevin Lynch: Solicitor; Commercial Lawyer => Solicitor
2016-02-01 insert personal_emails ja..@fisherslaw.co.uk
2016-02-01 insert email ja..@fisherslaw.co.uk
2016-02-01 insert person Jayne Parsons
2016-02-01 update person_description Arti Patel => Arti Patel
2016-01-04 delete personal_emails na..@fisherslaw.co.uk
2016-01-04 delete email na..@fisherslaw.co.uk
2016-01-04 delete person Natasha Dobson
2016-01-04 delete phone 121693/10724
2015-12-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-12-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-11-03 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/15
2015-09-08 delete alias Fishers Solicitors LLP
2015-09-08 update person_description James Gray => James Gray
2015-09-08 update person_title Arti Patel: Member of the Institute for Legal Executives; Chartered Legal Executive => Solicitor
2015-08-10 delete personal_emails he..@fisherslaw.co.uk
2015-08-10 insert personal_emails gu..@fisherslaw.co.uk
2015-08-10 delete email he..@fisherslaw.co.uk
2015-08-10 delete person Helen Salisbury
2015-08-10 insert email gu..@fisherslaw.co.uk
2015-08-10 insert person Guy Birtwistle
2015-08-10 update person_description James Gray => James Gray
2015-08-10 update person_title James Gray: Trainee Solicitor => Solicitor
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-02 update person_description Andrew Robinson B. => Andrew Robinson B.
2015-04-02 update person_description Arti Patel => Arti Patel
2015-04-02 update person_description Bhavini Thakkar => Bhavini Thakkar
2015-04-02 update person_description Ian Riley => Ian Riley
2015-04-02 update person_description James Gray => James Gray
2015-04-02 update person_description Natasha Dobson => Natasha Dobson
2015-04-02 update person_title Amanda Payne: Director and Head of the Property Department; Director & Fellow of the Chartered Institute of Legal Executives => Director and Head of the Property Department; Director & Fellow of the Chartered Institute of Legal Executives; Head of the Property
2015-04-02 update person_title Arti Patel: Member of the Institute => Member of the Institute for Legal Executives; Chartered Legal Executive
2015-04-02 update person_title Kevin Lynch: Solicitor => Solicitor; Commercial Lawyer
2015-04-02 update person_title Sarah Elliott: Legal Executive; Chartered Legal Executive => Legal Executive; Chartered Legal Executive; Legal Executive in the Residential Property Department
2015-03-05 insert personal_emails si..@fisherslaw.co.uk
2015-03-05 insert email si..@fisherslaw.co.uk
2015-03-05 insert person Simon Musson
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
2015-01-02 delete personal_emails jo..@fisherslaw.co.uk
2015-01-02 insert personal_emails jo..@fisherslaw.co.uk
2015-01-02 delete email jo..@fisherslaw.co.uk
2015-01-02 insert email jo..@fisherslaw.co.uk
2014-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-07 delete personal_emails sa..@fisherslaw.co.uk
2014-11-07 delete email sa..@fisherslaw.co.uk
2014-11-07 delete person Sarah West
2014-10-09 insert personal_emails li..@fisherslaw.co.uk
2014-10-09 insert email li..@fisherslaw.co.uk
2014-10-09 insert person Lisa Brown
2014-10-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-10-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-09-16 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/14
2014-09-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW GILLIONS / 29/08/2014
2014-09-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW GILLIONS / 29/08/2014
2014-08-28 delete email sh..@fisherslaw.co.uk
2014-08-28 update person_description Bhavini Thakkar => Bhavini Thakkar
2014-08-28 update person_title Bhavini Thakkar: Trainee Solicitor => Solicitor
2014-07-20 update website_status FlippedRobots => OK
2014-07-20 delete source_ip 62.105.95.52
2014-07-20 insert source_ip 84.18.201.66
2014-07-20 update robots_txt_status www.fisherslaw.co.uk: 404 => 200
2014-07-10 update website_status OK => FlippedRobots
2014-03-24 delete person Katie Nash
2014-03-24 delete person Sarah Nash
2014-03-24 update person_title Louise Taylor: Commercial Property; Solicitor; Partner; Director => Commercial Property; Solicitor; Business Services; Partner; Director
2014-03-24 update person_title Natasha Dobson: Solicitor; in 2008 As a Trainee Solicitor => Employment Law; Solicitor; in 2008 As a Trainee Solicitor
2013-12-05 insert person Sarah Nash
2013-12-05 update person_title Natasha Dobson: Employment Law; Solicitor; in 2008 As a Trainee Solicitor => Solicitor; in 2008 As a Trainee Solicitor
2013-10-14 insert management_pages_linkeddomain twitter.com
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-10-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-17 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/13
2013-09-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON MUSSON
2013-07-10 delete general_emails en..@uk.qbe.com
2013-07-10 delete address 30 Fenchurch Street London EC3M 3BD
2013-07-10 delete email en..@uk.qbe.com
2013-07-10 delete fax 020 7105 4019
2013-07-10 delete phone 020 7105 4000
2013-07-10 insert phone 121693/10724
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-22 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-03-05 insert person Katie Nash
2013-03-05 update person_title Charles Killin
2012-10-25 update person_title Charles Killin
2012-10-25 update person_title Natasha Dobson
2012-10-24 delete email ru..@fisherslaw.co.uk
2012-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-24 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/12
2011-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-20 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/11
2010-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-11 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/10
2009-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-18 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/09
2009-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-20 update statutory_documents MEMBER RESIGNED ARTHUR PAINE
2009-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/08
2008-08-19 update statutory_documents MEMBER'S PARTICULARS JOHN GILLIONS
2008-08-19 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/07
2008-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-10 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/06
2006-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-10-18 update statutory_documents ANNUAL RETURN MADE UP TO 15/09/05
2004-12-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-09-15 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION