GRAYSONS - History of Changes


DateDescription
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