TMJ LEGAL SERVICES - History of Changes


DateDescription
2024-04-13 delete person Stephanie Graham
2024-04-13 insert person Bethany Greenside-Marsh
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-12 insert otherexecutives Catherine Donworth
2024-03-12 delete email he..@tmjlegal.co.uk
2024-03-12 delete management_pages_linkeddomain sfe.legal
2024-03-12 insert email ho..@tmjlegal.co.uk
2024-03-12 insert management_pages_linkeddomain lifetimelawyers.org.uk
2024-03-12 insert person Helen Oakley
2024-03-12 insert person Olivia Green
2024-03-12 update person_description Catherine Donworth => Catherine Donworth
2024-03-12 update person_description Erin Dobing => Erin Dobing
2024-03-12 update person_description Gabrielle Eglintine => Gabrielle Eglintine
2024-03-12 update person_title Catherine Donworth: Solicitor => Director
2024-03-12 update person_title Erin Dobing: Trainee Solicitor => Solicitor
2024-03-12 update person_title Gabrielle Eglintine: Trainee Licenced Conveyancer => Licenced Conveyancer
2023-09-22 delete index_pages_linkeddomain enthuse.com
2023-09-22 delete source_ip 165.22.127.91
2023-09-22 insert index_pages_linkeddomain azureedge.net
2023-09-22 insert index_pages_linkeddomain uskinned.net
2023-09-22 insert source_ip 20.50.64.6
2023-09-22 update website_status InternalTimeout => OK
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-03 update website_status OK => InternalTimeout
2023-03-03 delete person Lisa Channon
2023-03-03 insert contact_pages_linkeddomain enthuse.com
2023-03-03 insert index_pages_linkeddomain enthuse.com
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA CHANNON
2023-01-30 delete person Christine Wright
2023-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076018280002
2023-01-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-27 insert person Erin Dobing
2022-11-27 insert person Sophie Starling
2022-11-27 update person_description Clair Dunkerley => Clair Dunkerley
2022-11-27 update person_title Clair Dunkerley: Solicitor for the Elderly ( SFE ) Accredited Solicitor Calls for Residents to Review Their Wills Ahead of "Update Your Will Week"; Director - Private Client and Conveyancing; Local SFE Solicitor => Director - Private Client and Conveyancing
2022-10-26 delete person Demi Watson
2022-10-26 insert person Christine Wright
2022-09-24 delete otherexecutives Chris Parker
2022-09-24 delete otherexecutives Clair Dunkerley
2022-09-24 delete otherexecutives Lisa Channon
2022-09-24 delete person Kelly Reynolds
2022-09-24 insert person Emma Green
2022-09-24 update person_description Ann Wilson => Ann Wilson
2022-09-24 update person_description Catherine Donworth => Catherine Donworth
2022-09-24 update person_description Chris Parker => Chris Parker
2022-09-24 update person_description Imogen Ford => Imogen Ford
2022-09-24 update person_description Jenna Hoban => Jenna Hoban
2022-09-24 update person_description Lucy MacPherson => Lucy MacPherson
2022-09-24 update person_title Ann Wilson: Legal Assistant => Legal Assistant - Conveyancing
2022-09-24 update person_title Catherine Donworth: Assistant Solicitor => Assistant Solicitor - Private Client and Conveyancing
2022-09-24 update person_title Charlotte Grayson: Conveyancing Assistant => Trainee Paralegal - Conveyancing
2022-09-24 update person_title Chris Parker: Director => Director - Conveyancing and Commercial
2022-09-24 update person_title Clair Dunkerley: Local SFE Solicitor; Solicitor for the Elderly ( SFE ) Accredited Solicitor Calls for Residents to Review Their Wills Ahead of "Update Your Will Week"; Director => Solicitor for the Elderly ( SFE ) Accredited Solicitor Calls for Residents to Review Their Wills Ahead of "Update Your Will Week"; Director - Private Client and Conveyancing; Local SFE Solicitor
2022-09-24 update person_title Claire Fletcher: Secretary; Receptionist => Secretary / Receptionist - Private Client
2022-09-24 update person_title Claire Merifield: Secretary => Secretary - Civil Litigation
2022-09-24 update person_title Demi Watson: Legal Executive => Legal Executive - Civil Litigation
2022-09-24 update person_title Imogen Ford: Assistant Solicitor => Assistant Solicitor - Family
2022-09-24 update person_title Jacqui Moore: Secretary => Secretary - Private Client
2022-09-24 update person_title Katie Wilkinson: Receptionist / Typist => Receptionist / Typist - Conveyancing
2022-09-24 update person_title Kelly Turnbull: Secretary => Secretary - Family
2022-09-24 update person_title Laura Jones: Secretary => Secretary - Family
2022-09-24 update person_title Lisa Channon: Director => Director - Family
2022-09-24 update person_title Lorraine Robson: Secretary => Secretary - Conveyancing
2022-09-24 update person_title Lucy MacPherson: Secretary => Secretary - Conveyancing
2022-09-24 update person_title Lyn Ryan: Assistant Solicitor => Assistant Solicitor - Personal Injury
2022-09-24 update person_title Natalie Davis: Secretary => Secretary - Personal Injury
2022-09-24 update person_title Nicholl Fitzgerald: Trainee Solicitor => Trainee Solicitor - Family
2022-09-24 update person_title Trish Hall: Secretary => Secretary - Private Client
2022-07-23 delete career_pages_linkeddomain prospects.ac.uk
2022-07-23 delete person Gayle Williams
2022-07-23 insert person Demi Watson
2022-07-23 insert person Katie Wilkinson
2022-07-23 insert person Lucy MacPherson
2022-07-23 update person_title Sarah Murphy: Accounts & Administration Assistant => Accounts Assistant / Trainee Legal Cashier
2022-06-21 delete person Sarah Dark
2022-06-21 update person_title Amanda Greggs: Assistant Solicitor => Solicitor
2022-06-21 update person_title Gabrielle Eglintine: Conveyancing Assistant / Secretary => Trainee Licenced Conveyancer
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-04-20 delete person Katharine Moody
2022-04-20 insert person Gayle Williams
2022-04-20 insert person Sarah Murphy
2022-04-20 update person_title Clair Dunkerley: Director, Solicitor and Head of the Private Client Department; Director => Local SFE Solicitor; Solicitor for the Elderly ( SFE ) Accredited Solicitor Calls for Residents to Review Their Wills Ahead of "Update Your Will Week"; Director
2022-02-11 delete person Anna Ferguson
2022-02-11 delete person Brenda Fox
2022-02-11 delete person Lucy Macpherson
2022-02-11 delete source_ip 46.101.54.233
2022-02-11 insert career_pages_linkeddomain prospects.ac.uk
2022-02-11 insert person Jenna Hoban
2022-02-11 insert person Kelly Reynolds
2022-02-11 insert person Sarah Cannell
2022-02-11 insert person Sarah Dark
2022-02-11 insert source_ip 165.22.127.91
2022-02-11 update person_description Amanda Greggs => Amanda Greggs
2022-02-11 update person_title Carol Macdonald: Compliance Officer for Finance and Administration / Chief Operations Officer => Compliance Officer for Finance and Administration
2022-02-11 update person_title Gabrielle Eglintine: Legal & Administrative Assistant => Conveyancing Assistant / Secretary
2022-02-11 update person_title Michelle Sladen: Receptionist / Telephonist => Receptionist
2022-02-11 update person_title Nicholl Fitzgerald: Paralegal => Trainee Solicitor
2022-02-11 update website_status FlippedRobots => OK
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-09 update website_status OK => FlippedRobots
2021-08-13 delete phone 01429 230040
2021-08-13 delete phone 0191 3706629
2021-08-13 delete phone 0191 5879209
2021-08-13 delete phone 07793 201274
2021-08-13 insert person Anna Ferguson
2021-08-13 insert person Michelle Sladen
2021-08-13 insert person Nicholl Fitzgerald
2021-07-13 delete person Christine Wright
2021-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PARKER / 14/12/2020
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-02-22 delete person Kelly Reynolds
2021-02-22 insert contact_pages_linkeddomain www.gov.uk
2021-02-22 insert index_pages_linkeddomain www.gov.uk
2021-02-22 update person_description Amanda Greggs => Amanda Greggs
2021-02-22 update person_description Catherine Donworth => Catherine Donworth
2021-02-22 update person_description Imogen Ford => Imogen Ford
2021-02-22 update person_description Katharine Moody => Katharine Moody
2021-02-22 update person_description Keith Morgan => Keith Morgan
2021-02-22 update person_description Pauline Hunter => Pauline Hunter
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-01-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-22 delete person Tricia Luke
2021-01-22 insert phone 0191 5879209
2020-10-15 delete fax 01429 838 035
2020-10-15 delete phone 01429 230022
2020-10-15 insert person Katharine Moody
2020-10-15 insert phone 01429 230040
2020-07-11 delete person Kaitlyn Eade
2020-07-11 insert phone 01429 230022
2020-07-11 update person_description Helen Graham => Helen Graham
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-04 delete person Amy Fletcher
2020-04-04 update person_title Helen Graham: Paralegal => Trainee Solicitor
2020-02-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/09/2019
2020-02-10 update statutory_documents CESSATION OF CATHERINE JUDITH ANN TURNER AS A PSC
2020-02-10 update statutory_documents CESSATION OF KEITH IAN MORGAN AS A PSC
2020-02-04 insert person Kelly Reynolds
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-04 delete person Alex McManus
2019-12-11 update statutory_documents ALTER ARTICLES 12/09/2019
2019-12-09 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-04 insert otherexecutives Lisa Channon
2019-11-04 delete person Danielle Winter
2019-11-04 insert person Alex McManus
2019-11-04 insert person Charlotte Grayson
2019-11-04 insert person Kaitlyn Eade
2019-11-04 insert person Lisa Channon
2019-11-04 update person_title Amy Fletcher: Accounts Assistant => Receptionist / Typist
2019-10-04 delete person Britney Ryan
2019-10-04 delete phone 01429 235616 / 01429 230029
2019-09-30 update statutory_documents DIRECTOR APPOINTED MS LISA JOANNE CHANNON
2019-08-05 delete otherexecutives Catherine Turner
2019-08-05 delete contact_pages_linkeddomain justgiving.com
2019-08-05 delete index_pages_linkeddomain justgiving.com
2019-08-05 update person_title Catherine Turner: Conveyancing Quality Scheme Head of Conveyancing -; Member of the CONVEYANCING TEAM; Director => Conveyancing Quality Scheme Head of Conveyancing -; Member of the CONVEYANCING TEAM; Assistant Solicitor
2019-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE TURNER
2019-07-05 insert contact_pages_linkeddomain justgiving.com
2019-07-05 insert index_pages_linkeddomain justgiving.com
2019-07-05 insert phone 01429 235616 / 01429 230029
2019-05-03 delete person Mr Sole Trader
2019-05-03 insert person Helen Graham
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-02 delete person Martin Croft
2019-04-02 insert person Mr Sole Trader
2019-04-02 update person_title Kim Johnson: Trainee Legal Executive => Conveyancer
2019-02-20 delete phone 0800 0832485
2019-02-20 insert registration_number Z3003427
2019-01-19 delete contact_pages_linkeddomain rhiannesian.co.uk
2019-01-19 delete index_pages_linkeddomain rhiannesian.co.uk
2019-01-19 insert phone 0800 0832485
2018-12-10 delete source_ip 79.170.44.120
2018-12-10 insert source_ip 46.101.54.233
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY RHODES
2018-08-02 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW PARKER
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-22 delete email rc..@tmjlegal.co.uk
2017-07-22 delete person Regan Cannell
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-13 update statutory_documents £16,000 ORD A SHARES OF £1 TO BE ALLOCATED TO EACH DIRECTOR 12/05/2016
2016-06-08 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-08 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update statutory_documents 12/04/16 FULL LIST
2016-04-06 delete otherexecutives Clair Dunkerely
2016-04-06 delete person Clair Dunkerely
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 delete about_pages_linkeddomain carrotmedialtd.com
2015-11-08 delete contact_pages_linkeddomain carrotmedialtd.com
2015-11-08 delete index_pages_linkeddomain carrotmedialtd.com
2015-11-08 delete management_pages_linkeddomain carrotmedialtd.com
2015-11-08 delete service_pages_linkeddomain carrotmedialtd.com
2015-11-08 delete terms_pages_linkeddomain carrotmedialtd.com
2015-05-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-30 update statutory_documents 12/04/15 FULL LIST
2015-02-20 delete email jf..@tmjlegal.co.uk
2015-02-20 delete email tw..@tmjlegal.co.uk
2015-02-20 delete person Jane French
2015-02-20 delete person Tamsin West
2015-02-20 insert address Gladstone Chambers, 6 Gladstone Terrace, Wingate, Durham, TS28 5DA
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-09 insert otherexecutives Lindsay Bell
2014-08-09 delete person Vic toria Christie
2014-08-09 update person_title Chris Parker: Trainee Solicitor => Solicitor
2014-08-09 update person_title Lindsay Bell: Solicitor => Director
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-09 update statutory_documents 12/04/14 FULL LIST
2014-05-04 delete email jf..@tmjlegal.co.uk
2014-05-04 delete index_pages_linkeddomain campaign-archive2.com
2014-05-04 delete person Janet Ford
2014-05-04 insert email cp..@tmjlegal.co.uk
2014-05-04 insert person Chris Parker
2014-01-17 update statutory_documents 01/09/13 STATEMENT OF CAPITAL GBP 140
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ELAINE RHODES / 29/11/2013
2013-11-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-10 update statutory_documents DIRECTOR APPOINTED MRS LINDSAY ELAINE RHODES
2013-07-05 delete source_ip 5.9.203.249
2013-07-05 insert source_ip 79.170.44.120
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-23 update account_ref_month 4 => 6
2013-06-23 update accounts_next_due_date 2013-01-12 => 2013-01-31
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-03-31
2013-05-08 update statutory_documents 12/04/13 FULL LIST
2012-12-29 update website_status OK
2012-12-29 delete source_ip 88.198.94.86
2012-12-29 insert source_ip 5.9.203.249
2012-12-22 update website_status FlippedRobotsTxt
2012-11-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents PREVEXT FROM 30/04/2012 TO 30/06/2012
2012-05-09 update statutory_documents 12/04/12 FULL LIST
2012-01-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-10 update statutory_documents ALTER ARTICLES 01/12/2011
2011-12-01 update statutory_documents COMPANY NAME CHANGED HIGHBIRCH LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-12-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-16 update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 80
2011-06-07 update statutory_documents DIRECTOR APPOINTED MISS CLAIR ROSALIND DUNKERLEY
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM
2011-05-26 update statutory_documents DIRECTOR APPOINTED KEITH IAN MORGAN
2011-05-26 update statutory_documents DIRECTOR APPOINTED MISS CATHERINE JUDITH ANN TURNER
2011-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD
2011-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 1 THE OLD SCHOOL THE STREET SOUTH HARTING PETERSFIELD WEST SUSSEX GU31 5QD UNITED KINGDOM
2011-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM
2011-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION