Date | Description |
2024-04-07 |
delete person Lindsay Dale |
2024-04-07 |
insert person Amelia Cowling |
2024-04-07 |
insert person Gemma Ward |
2024-04-07 |
insert person Jessica Battensby |
2023-10-11 |
delete person Megan Woodcock |
2023-10-11 |
insert person Jo Crossley |
2023-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL CLARK / 07/06/2016 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-06-22 |
insert person Jessica Fox |
2023-05-02 |
insert personal_emails ke..@graysons.co.uk |
2023-05-02 |
insert email ke..@graysons.co.uk |
2023-05-02 |
insert person Amy Moore |
2023-05-02 |
insert person Andrew Lee |
2023-05-02 |
insert person Debbie Viles |
2023-05-02 |
insert person Matthew Taylor |
2023-05-02 |
update person_description Jessica Brown => Jessica Brown |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2023-02-25 |
delete address Brunel House, Heather Ln, Hathersage, Hope Valley S32 1DP |
2023-02-25 |
delete person Belinda Lancaster |
2023-02-25 |
delete person Elizabeth Carter |
2023-02-25 |
delete person Harry Bickerton |
2023-02-25 |
delete person Jasmin Emsley |
2023-02-25 |
delete person Kelsey Clark |
2023-02-25 |
insert address Brunel House, Heather Lane, Hathersage, Hope Valley S32 1DP |
2023-02-25 |
update person_title Caroline Murray: Administration; Partner => Partner |
2023-02-25 |
update person_title Laura Cowan: null => Administration |
2022-12-10 |
delete person Celine Thomas |
2022-12-10 |
insert person Ben Norman |
2022-10-11 |
insert personal_emails je..@graysons.co.uk |
2022-10-11 |
delete person George Melvin |
2022-10-11 |
insert email je..@graysons.co.uk |
2022-10-11 |
update person_description Chris Shaw => Chris Shaw |
2022-10-11 |
update person_description Katie Birch => Katie Birch |
2022-08-30 |
delete address 100 Saltergate
Chesterfield
S40 1LG |
2022-08-30 |
delete fax 01246 229494 |
2022-08-30 |
delete person Amanda Haigh |
2022-08-30 |
delete person Clare Jenkins |
2022-08-30 |
delete person Sarah Chambers |
2022-08-30 |
insert address Unit 14F, The Glass Yard, Sheffield Road
Chesterfield
S41 8JY |
2022-08-30 |
insert person Megan Woodcock |
2022-07-31 |
delete personal_emails cl..@graysons.co.uk |
2022-07-31 |
insert personal_emails cl..@graysons.co.uk |
2022-07-31 |
delete email cl..@graysons.co.uk |
2022-07-31 |
insert email cl..@graysons.co.uk |
2022-07-31 |
insert person George Melvin |
2022-07-31 |
insert person Harry Bickerton |
2022-07-31 |
insert person Isabel Hilton |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-06-29 |
delete person Chris Balderstone |
2022-06-29 |
delete person Ellie Whitehead |
2022-06-29 |
delete person Jo Chan |
2022-05-28 |
insert address Find us
Heather Lane
Hathersage
S321DP |
2022-05-28 |
insert person Amanda Haigh |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-26 |
insert personal_emails al..@graysons.c.uk |
2022-04-26 |
insert personal_emails ca..@graysons.co.uk |
2022-04-26 |
insert personal_emails ce..@graysons.co.uk |
2022-04-26 |
insert personal_emails cl..@graysons.co.uk |
2022-04-26 |
insert personal_emails el..@graysons.co.uk |
2022-04-26 |
insert personal_emails jo..@graysons.co.uk |
2022-04-26 |
delete person Laura Barraclough |
2022-04-26 |
delete source_ip 188.114.97.3 |
2022-04-26 |
delete source_ip 188.114.96.3 |
2022-04-26 |
insert email al..@graysons.c.uk |
2022-04-26 |
insert email ca..@graysons.co.uk |
2022-04-26 |
insert email ce..@graysons.co.uk |
2022-04-26 |
insert email cl..@graysons.co.uk |
2022-04-26 |
insert email cl..@graysons.co.uk |
2022-04-26 |
insert email el..@graysons.co.uk |
2022-04-26 |
insert email ja..@graysons.co.uk |
2022-04-26 |
insert email jo..@graysons.co.uk |
2022-04-26 |
insert person Cassie Parker |
2022-04-26 |
insert person Jasmin Emsley |
2022-04-26 |
insert source_ip 172.67.144.80 |
2022-04-26 |
insert source_ip 104.21.87.157 |
2022-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-03-24 |
delete person Debbie Martin |
2022-03-24 |
delete person Kirsti Lander |
2022-03-24 |
delete source_ip 172.67.144.80 |
2022-03-24 |
delete source_ip 104.21.87.157 |
2022-03-24 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-24 |
insert career_pages_linkeddomain trustpilot.com |
2022-03-24 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-24 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-24 |
insert management_pages_linkeddomain trustpilot.com |
2022-03-24 |
insert person Aimee Lunn |
2022-03-24 |
insert person Amanda Holt |
2022-03-24 |
insert person Caroline Buxton |
2022-03-24 |
insert person Sarah Chambers |
2022-03-24 |
insert product_pages_linkeddomain trustpilot.com |
2022-03-24 |
insert source_ip 188.114.97.3 |
2022-03-24 |
insert source_ip 188.114.96.3 |
2022-02-07 |
insert company_previous_name GRAYSONS SOLICITORS LIMITED |
2022-02-07 |
update name GRAYSONS SOLICITORS LIMITED => GRAYSONS LAW LIMITED |
2022-01-11 |
update statutory_documents COMPANY NAME CHANGED GRAYSONS SOLICITORS LIMITED
CERTIFICATE ISSUED ON 11/01/22 |
2022-01-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-12-21 |
delete person Jacci Whittington |
2021-12-21 |
delete person Jo Crossley |
2021-12-21 |
delete person Katie Harrison |
2021-12-21 |
delete person Luke Doherty |
2021-12-21 |
delete person Mark Fisher |
2021-12-21 |
insert person Alex Smith |
2021-12-21 |
insert person Celine Thomas |
2021-12-21 |
insert person Claire Chapman |
2021-12-21 |
insert person Elizabeth Carter |
2021-12-21 |
insert person Jane Cooper |
2021-12-21 |
insert person Keeley Crooks |
2021-12-21 |
insert person Kirsti Lander |
2021-12-21 |
update person_title Steve Ford: Client Services => Solicitors |
2021-09-08 |
delete person Jeanette Sidebottom |
2021-09-08 |
insert address Brunel House, Heather Ln, Hathersage, Hope Valley S32 1DP |
2021-09-08 |
insert phone 01433 650 718 |
2021-06-26 |
delete person Alex Harrison |
2021-06-26 |
delete person Emily Dawson |
2021-06-26 |
delete person Emma Wilkinson |
2021-06-26 |
delete person Lyndsey Taylor |
2021-06-26 |
insert person Jessica Brown |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-23 |
delete person Luke Cresswell |
2021-04-23 |
insert person Steve Ford |
2021-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-01-31 |
delete person Julie Kirk |
2021-01-31 |
delete person Lucy Flynn |
2021-01-31 |
delete source_ip 104.27.170.95 |
2021-01-31 |
delete source_ip 104.27.171.95 |
2021-01-31 |
insert about_pages_linkeddomain legal500.com |
2021-01-31 |
insert management_pages_linkeddomain avma.org.uk |
2021-01-31 |
insert management_pages_linkeddomain linkedin.com |
2021-01-31 |
insert management_pages_linkeddomain sands.org.uk |
2021-01-31 |
insert person Alex Harrison |
2021-01-31 |
insert person Clare Jenkins |
2021-01-31 |
insert person Emily Dawson |
2021-01-31 |
insert person Jo Chan |
2021-01-31 |
insert person Joshua Davies |
2021-01-31 |
insert source_ip 104.21.87.157 |
2021-01-31 |
update person_description Bradie Pell => Bradie Pell |
2021-01-31 |
update person_description Carol Simpson => Carol Simpson |
2021-01-31 |
update person_description Ellie Bowater => Ellie Bowater |
2020-10-07 |
delete person Andrea Reid |
2020-10-07 |
delete person Chris Rodgers |
2020-10-07 |
delete person Gillian DeRose |
2020-10-07 |
delete person Katherine Frith |
2020-10-07 |
insert person Ellie Whitehead |
2020-10-07 |
insert person Luke Doherty |
2020-06-25 |
insert source_ip 172.67.144.80 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2020-02-24 |
delete person Charlotte Brookes |
2020-01-23 |
delete person Amy-Jo Cartwright |
2020-01-23 |
delete person Heather Smith |
2019-12-21 |
delete person Ellie Davidson |
2019-12-21 |
delete person Jack Nicholls |
2019-12-21 |
delete source_ip 185.96.93.87 |
2019-12-21 |
insert source_ip 104.27.170.95 |
2019-12-21 |
insert source_ip 104.27.171.95 |
2019-11-20 |
delete person Jo Hamer |
2019-11-20 |
insert person Jo Crossley |
2019-10-21 |
delete management_pages_linkeddomain trustpilot.com |
2019-10-21 |
delete person Emma Tumblety |
2019-10-21 |
insert person Ellie Davidson |
2019-10-21 |
update person_description Carol Simpson => Carol Simpson |
2019-10-21 |
update person_description Ellie Bowater => Ellie Bowater |
2019-10-21 |
update person_description Laura Barraclough => Laura Barraclough |
2019-09-21 |
insert management_pages_linkeddomain trustpilot.com |
2019-08-22 |
delete person Elisha Sargent |
2019-08-22 |
insert person Laura Cowan |
2019-08-22 |
update person_title Caroline Murray: Partner => Administration; Partner |
2019-08-22 |
update person_title Ellie Bowater: Administration => null |
2019-07-22 |
delete person Amy Fowlston |
2019-07-22 |
insert person Ellie Bowater |
2019-07-22 |
update person_title Laura Barraclough: Administration => null |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-06-22 |
delete person Ben Randle |
2019-06-22 |
delete person Gillian Blackburn |
2019-05-17 |
delete person Lorraine Johnston |
2019-05-17 |
insert person Emma Tumblety |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2019-04-14 |
delete person Ann Marshall |
2019-04-14 |
delete person Lauren Perkins |
2019-04-14 |
insert person Charlotte Brookes |
2019-04-14 |
insert person Elisha Sargent |
2019-04-14 |
update person_description Carol Simpson => Carol Simpson |
2019-04-14 |
update person_description Laura Barraclough => Laura Barraclough |
2019-04-14 |
update person_title Laura Barraclough: null => Administration |
2019-03-12 |
insert management_pages_linkeddomain cilex.org.uk |
2019-03-12 |
insert management_pages_linkeddomain clc-uk.org.uk |
2019-03-12 |
insert management_pages_linkeddomain lawsociety.org.uk |
2019-03-12 |
insert management_pages_linkeddomain step.org |
2019-03-12 |
insert management_pages_linkeddomain theiop.org |
2019-03-12 |
insert person Maria Amin |
2019-03-12 |
update person_title Lauren Perkins: Administration => null |
2019-02-07 |
delete person Kristie Lee |
2019-02-07 |
delete person Lauren Burgess |
2019-02-07 |
update person_description Katie Birch => Katie Birch |
2018-12-22 |
delete person Catherine Godrich |
2018-12-22 |
delete person Cherise Wigginton |
2018-12-22 |
delete person Ian Cottam |
2018-12-22 |
delete person Jodie Cook |
2018-12-22 |
delete person Wendy Crookes |
2018-12-22 |
insert person Carol Simpson |
2018-12-22 |
insert person Lauren Burgess |
2018-12-22 |
insert phone 0114 241 9066 |
2018-12-22 |
update person_description Amy Fowlston => Amy Fowlston |
2018-12-22 |
update person_description Anne Rogers => Anne Rogers |
2018-12-22 |
update person_description Chris Shaw => Chris Shaw |
2018-12-22 |
update person_description Emma Hanson => Emma Hanson |
2018-12-22 |
update person_description Katherine Frith => Katherine Frith |
2018-12-22 |
update person_description Katie Bacon => Katie Bacon |
2018-12-22 |
update person_description Katie Birch => Katie Birch |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-05-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2018-04-22 |
delete person Carol Slaughter |
2018-04-22 |
delete person Glenn Lucas |
2018-04-22 |
delete person Karl Taylor |
2018-04-22 |
insert person Amy Fowlston |
2018-04-22 |
insert person Lacey Bates |
2018-04-22 |
insert person Olivia Shaw |
2018-04-22 |
update person_title Sophie Balfour: Employment Law => null |
2018-03-15 |
delete person David Gray |
2018-03-15 |
delete person Petra Heath |
2018-03-15 |
insert person Emma Hanson |
2018-03-15 |
insert person Jack Nicholls |
2018-03-15 |
insert person Katie Birch |
2018-03-15 |
insert person Katie Harrison |
2018-03-15 |
insert person Laura Barraclough |
2018-03-15 |
update person_title Marie Gooder: Employment Law; Legal Adviser => Trainee Solicitor |
2018-03-15 |
update person_title Sophie Balfour: null => Employment Law |
2018-01-29 |
delete person Andrew Cormack |
2018-01-29 |
delete person Niamh McMillan |
2018-01-29 |
insert management_pages_linkeddomain vouchedfor.co.uk |
2018-01-29 |
update person_title Jodie Cook: Fellow of the Chartered Institute; Legal Executive => Fellow of the Chartered Institute; Chartered Legal Executive |
2018-01-29 |
update person_title Marie Gooder: Legal Adviser => Employment Law; Legal Adviser |
2017-12-21 |
insert person Chris Balderstone |
2017-12-21 |
update person_description Mark Fisher => Mark Fisher |
2017-11-13 |
delete person Jo Peacock |
2017-11-13 |
insert person Sara Hickman |
2017-11-13 |
update person_description Rachel Read-Hill => Rachel Read-Hill |
2017-11-07 |
delete address 12 PARADISE SQUARE SHEFFIELD S1 1TB |
2017-11-07 |
insert address COURTWOOD HOUSE SILVER STREET HEAD 4TH & 5TH FLOORS SHEFFIELD ENGLAND S1 2DD |
2017-11-07 |
update registered_address |
2017-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
12 PARADISE SQUARE
SHEFFIELD
S1 1TB |
2017-10-09 |
insert otherexecutives Anne Rogers |
2017-10-09 |
delete address Courtwood House, Silver Head Street, Sheffield S1 2DD |
2017-10-09 |
delete person David Coffey |
2017-10-09 |
delete person Eleanor Hopwood |
2017-10-09 |
delete person Helen Donaghy |
2017-10-09 |
delete person Katy Clarkson |
2017-10-09 |
delete phone 01142 244 837 |
2017-10-09 |
delete phone 01246 642 732 |
2017-10-09 |
insert address Courtwood House, Silver Street Head
Sheffield
S1 2DD |
2017-10-09 |
insert person Anne Rogers |
2017-10-09 |
insert person Rachel Read-Hill |
2017-10-09 |
insert person Sophie Balfour |
2017-10-09 |
insert phone 01246 229 393 |
2017-10-09 |
update person_description Megan Wroe => Megan Wroe |
2017-10-09 |
update person_description Michaela Etheridge => Michaela Etheridge |
2017-10-09 |
update person_description Tamsyn Marsh => Tamsyn Marsh |
2017-10-09 |
update person_title Ann Marshall: null => Property |
2017-10-09 |
update person_title Glenn Lucas: null => Client Services |
2017-10-09 |
update person_title Megan Wroe: Property => Paralegal |
2017-10-09 |
update primary_contact Courtwood House, Silver Head Street, Sheffield S1 2DD => Courtwood House, Silver Street Head
Sheffield
S1 2DD |
2017-08-25 |
delete phone 01142 055 154 |
2017-08-25 |
delete phone 01246 641 429 |
2017-08-25 |
insert address Courtwood House, Silver Head Street, Sheffield S1 2DD |
2017-08-25 |
insert person Megan Wroe |
2017-08-25 |
insert person Niamh McMillan |
2017-08-25 |
insert phone 01142 244 837 |
2017-08-25 |
insert phone 01246 642 732 |
2017-08-25 |
update person_description Marie Gooder => Marie Gooder |
2017-08-25 |
update person_description Tamsyn Marsh => Tamsyn Marsh |
2017-08-25 |
update person_title Ann Marshall: Property => null |
2017-08-25 |
update person_title Katy Clarkson: null => Client Services |
2017-08-25 |
update person_title Marie Gooder: Employment Law; Secretary => Legal Adviser |
2017-07-24 |
delete person Sarah Weatherall |
2017-07-24 |
delete phone 01142 244 826 |
2017-07-24 |
delete phone 01246 641 462 |
2017-07-24 |
insert person Jennifer Walker |
2017-07-24 |
insert person Sarah Wilkinson |
2017-07-24 |
insert phone 01142 055 154 |
2017-07-24 |
insert phone 01246 641 429 |
2017-07-24 |
update person_title Marie Gooder: Secretary; Administration => Employment Law; Secretary |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MAXWELL CLARK |
2017-06-21 |
delete person Alexander Gray |
2017-06-21 |
delete person Daniel Bates |
2017-06-21 |
delete phone 01142 244 843 |
2017-06-21 |
delete phone 01246 642 195 |
2017-06-21 |
insert person Luke Cresswell |
2017-06-21 |
insert person Monika Golinska |
2017-06-21 |
insert phone 01142 244 826 |
2017-06-21 |
insert phone 01246 641 462 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-06 |
delete person Carl Goodwin |
2017-05-06 |
delete person Jennifer Crawley |
2017-05-06 |
delete person Philip Pickering |
2017-05-06 |
delete phone 01142 055 981 |
2017-05-06 |
delete phone 01246 640 892 |
2017-05-06 |
insert management_pages_linkeddomain thefamilylawpanel.org |
2017-05-06 |
insert person Jodie Cook |
2017-05-06 |
insert phone 01142 244 843 |
2017-05-06 |
insert phone 01246 642 195 |
2017-05-06 |
update person_description Andrea Reid => Andrea Reid |
2017-05-06 |
update person_description Tamsyn Marsh => Tamsyn Marsh |
2017-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2017-03-04 |
delete person Ben Bailey |
2017-03-04 |
delete person Joanne Whittle |
2017-03-04 |
delete person Sandra Russell |
2017-03-04 |
delete phone 01246 508 413 |
2017-03-04 |
insert person Chris Rodgers |
2017-03-04 |
insert person Jo Hamer |
2017-03-04 |
insert person Jo Peacock |
2017-03-04 |
insert phone 01142 055 981 |
2017-03-04 |
insert phone 01246 640 892 |
2017-01-08 |
delete person Jonathan House |
2017-01-08 |
delete person Pat Smith |
2016-12-11 |
delete person Joanne Everist |
2016-12-11 |
delete person Liam Kaye |
2016-12-11 |
insert person Ann Marshall |
2016-12-11 |
insert person Gillian Blackburn |
2016-12-11 |
insert person Julie Kirk |
2016-12-11 |
insert person Marie Gooder |
2016-12-11 |
insert person Sally Weston |
2016-12-11 |
insert person Thomas Leary |
2016-12-11 |
update person_description Amy-Jo Cartwright => Amy-Jo Cartwright |
2016-12-11 |
update person_description Emma Briault => Emma Briault |
2016-12-11 |
update person_description Lucy Flynn => Lucy Flynn |
2016-12-11 |
update person_description Mark Fisher => Mark Fisher |
2016-12-11 |
update person_title Chris Shaw: Administration => null |
2016-12-11 |
update person_title Pat Quirke: Property => null |
2016-10-17 |
delete person Lindsay Whitwam |
2016-10-17 |
insert person Jennifer Crawley |
2016-10-17 |
insert person Liam Kaye |
2016-10-17 |
update person_description Andrea Reid => Andrea Reid |
2016-09-19 |
delete person Janet Hall |
2016-09-19 |
delete person Jo Eden |
2016-09-19 |
insert person Anna Zglobis |
2016-09-19 |
insert person Jonathan House |
2016-08-22 |
delete person Natasha Goulbourne |
2016-08-22 |
delete person Rose Vice |
2016-08-22 |
delete person Sian Morris |
2016-08-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-07-25 |
delete person David Kirkham |
2016-07-14 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-21 |
delete person Amy Fairgrieve |
2016-06-21 |
delete person Lynne Urpeth |
2016-06-21 |
delete person Niki Middleton |
2016-06-21 |
insert person Alexander Gray |
2016-06-21 |
insert person Andrew Clark |
2016-06-21 |
insert person Andrew Cormack |
2016-06-21 |
insert person Betty Wylie |
2016-06-21 |
insert person Carol Slaughter |
2016-06-21 |
insert person Caroline Ward |
2016-06-21 |
insert person Cherise Wigginton |
2016-06-21 |
insert person David Gray |
2016-06-21 |
insert person Emma Wilkinson |
2016-06-21 |
insert person Gemma Keeley |
2016-06-21 |
insert person Gillian DeRose |
2016-06-21 |
insert person Glenn Lucas |
2016-06-21 |
insert person Jacci Whittington |
2016-06-21 |
insert person Joanne Whittle |
2016-06-21 |
insert person Katie Bacon |
2016-06-21 |
insert person Katy Clarkson |
2016-06-21 |
insert person Lindsay Dale |
2016-06-21 |
insert person Lindsay Whitwam |
2016-06-21 |
insert person Lorraine Johnston |
2016-06-21 |
insert person Lucy Baines |
2016-06-21 |
insert person Natasha Goulbourne |
2016-06-21 |
insert person Neil Adams |
2016-06-21 |
insert person Pat Quirke |
2016-06-21 |
insert person Pauline Cockroft |
2016-06-21 |
insert person Philip Pickering |
2016-06-21 |
insert person Rebecca Brown |
2016-06-21 |
insert person Rose Vice |
2016-06-21 |
insert person Sarah Weatherall |
2016-06-21 |
insert person Wendy Crookes |
2016-06-21 |
update person_description Daniel Bates => Daniel Bates |
2016-06-21 |
update person_description Michaela Etheridge => Michaela Etheridge |
2016-06-21 |
update person_title Bradie Pell: Law Solicitor; Head of Our Own Department, Sandra Russell; Property => Law Solicitor; Head of Our Own Department, Sandra Russell |
2016-06-21 |
update person_title Chris Shaw: null => Administration |
2016-06-21 |
update person_title David Coffey: Administration; Partner => Partner |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-04-07 |
insert person Helen Donaghy |
2016-04-07 |
update person_description Caroline Murray => Caroline Murray |
2016-01-23 |
delete person Jenna Hamilton-Pursglove |
2016-01-23 |
delete person Katy Clarkson |
2016-01-23 |
delete person Neil Sanderson |
2016-01-23 |
insert person Bradie Pell |
2016-01-23 |
insert person Debbie Martin |
2016-01-23 |
insert person Katherine Frith |
2016-01-23 |
update person_description Phil Bradley => Phil Bradley |
2016-01-23 |
update person_description Tracey Dickinson => Tracey Dickinson |
2016-01-23 |
update person_title Eleanor Hopwood: Solicitor; Property => Solicitor |
2015-10-20 |
delete person Alison Clifton |
2015-10-20 |
delete person Lucy Firth |
2015-10-20 |
delete person Lucy Watson |
2015-10-20 |
update person_description Ben Bailey => Ben Bailey |
2015-10-20 |
update person_title Eleanor Hopwood: Solicitor => Solicitor; Property |
2015-07-28 |
delete person John Hatfield |
2015-07-28 |
delete source_ip 78.136.4.209 |
2015-07-28 |
insert person Alison Clifton |
2015-07-28 |
insert person Amy Fairgrieve |
2015-07-28 |
insert person Chris Shaw |
2015-07-28 |
insert person Lynne Urpeth |
2015-07-28 |
insert source_ip 185.96.93.87 |
2015-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HATFIELD |
2015-07-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-26 |
update statutory_documents 22/06/15 FULL LIST |
2015-06-23 |
delete person Martin Harvey |
2015-06-23 |
update person_description Lucy Firth => Lucy Firth |
2015-05-25 |
delete person Marie Padley |
2015-05-25 |
insert person Nicola Cancellara |
2015-05-25 |
insert person Tamsyn Marsh |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-04-12 |
delete about_pages_linkeddomain vividcreative.co.uk |
2015-04-12 |
delete management_pages_linkeddomain vividcreative.co.uk |
2015-04-12 |
delete person Alexandra Doyle |
2015-04-12 |
delete person Danielle Southern |
2015-04-12 |
delete person Kate Fitzpatrick |
2015-04-12 |
delete person Laura Gibson |
2015-04-12 |
delete person Lynsey Oxley |
2015-04-12 |
delete person Paul Szabo |
2015-04-12 |
update person_description Karl Taylor => Karl Taylor |
2015-04-12 |
update person_description Pat Smith => Pat Smith |
2015-04-12 |
update person_title Lucy Firth: null => Property |
2015-03-15 |
insert general_emails in..@graysons.co.uk |
2015-03-15 |
delete phone 01246 229393 |
2015-03-15 |
delete phone 0800 048 0766 |
2015-03-15 |
delete source_ip 87.106.100.225 |
2015-03-15 |
insert email in..@graysons.co.uk |
2015-03-15 |
insert index_pages_linkeddomain facebook.com |
2015-03-15 |
insert index_pages_linkeddomain linkd.in |
2015-03-15 |
insert phone 0114 358 9009 |
2015-03-15 |
insert phone 01246 508 413 |
2015-03-15 |
insert source_ip 78.136.4.209 |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-04 |
update statutory_documents 22/06/14 FULL LIST |
2014-05-29 |
insert phone 0300 555 0333 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-07-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-26 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-06-28 |
update statutory_documents 22/06/12 FULL LIST |
2012-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HARRISON |
2011-07-20 |
update statutory_documents 22/06/11 FULL LIST |
2011-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HATFIELD / 22/06/2010 |
2010-07-20 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MAXWELL CLARK / 22/06/2010 |
2010-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS |
2008-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
2007-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-07 |
update statutory_documents SECRETARY RESIGNED |
2005-07-07 |
update statutory_documents SECRETARY RESIGNED |
2005-07-07 |
update statutory_documents SECRETARY RESIGNED |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-08-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-10-26 |
update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS |
1999-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1999-02-05 |
update statutory_documents S386 DIS APP AUDS 01/02/99 |
1999-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-05 |
update statutory_documents SECRETARY RESIGNED |
1999-02-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/02/99 |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |