HERRINGTON CARMICHAEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-22 update statutory_documents SAIL ADDRESS CHANGED FROM: BUILDING 2 RIVERSIDE WAY CAMBERLEY GU15 3YL UNITED KINGDOM
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-07-26 delete person Amna Baker
2023-07-26 delete person Chancellor Jeremy Hunt
2023-07-26 delete person Francesca Medhurst
2023-07-26 delete person Jodie Hogg
2023-07-26 delete person Odette Jenkins
2023-07-26 delete person Oliver Wilson
2023-07-26 delete source_ip 35.197.230.101
2023-07-26 insert source_ip 162.159.134.42
2023-07-26 update person_title Alex Collinson: Chartered Legal Executive, Corporate & Commercial; Chartered Legal Executive, Corporate and Commercial Law; Chartered Legal Executive => Paralegal, Corporate and Commercial Law
2023-06-24 insert chieflegalofficer Andrew Hadley
2023-06-24 insert otherexecutives Sarah Speed
2023-06-24 delete address Building 2 Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL
2023-06-24 delete address of Building 2 Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL
2023-06-24 delete industry_tag East Law
2023-06-24 delete person Abhirami Babu
2023-06-24 delete person Adrian Taylor
2023-06-24 delete person Allison Warrin
2023-06-24 delete person Amandeep Juttla
2023-06-24 delete person Angela Daniels
2023-06-24 delete person Anisha Malik
2023-06-24 delete person Aryana Odisho
2023-06-24 delete person Charlie Rason
2023-06-24 delete person Chloe Hunter
2023-06-24 delete person Eliza Kingsnorth
2023-06-24 delete person Emma Roper
2023-06-24 delete person Grace Caudell
2023-06-24 delete person Hannah Wills Quinn
2023-06-24 delete person Jack Rose
2023-06-24 delete person Jessica Richards
2023-06-24 delete person Joe Bryon-Edmond
2023-06-24 delete person Karen Cox
2023-06-24 delete person Kelly Gigg
2023-06-24 delete person Kerry Roshier
2023-06-24 delete person Lauren Ainsley
2023-06-24 delete person Lily Stickels
2023-06-24 delete person Lisa Bilham
2023-06-24 delete person Lisa Rome
2023-06-24 delete person Lydia Sutton
2023-06-24 delete person Mark Robertson
2023-06-24 delete person Michael Calfe
2023-06-24 delete person Nicola Sparkes
2023-06-24 delete person Nilufar Shahpanahi
2023-06-24 delete person Pam Kamel
2023-06-24 delete person Paul Linsdell
2023-06-24 delete person Rachel Hogg
2023-06-24 delete person Samantha Laker
2023-06-24 delete person Sandeep Nighoskar
2023-06-24 delete person Sarah Downes
2023-06-24 delete person Sophie Deacon
2023-06-24 delete person Stephanie Knight
2023-06-24 delete person Steve Wareham
2023-06-24 delete person Terri Warren
2023-06-24 delete person Zoe Morris
2023-06-24 delete phone +44 (0) 203 326 0317
2023-06-24 insert address 102, Berkshire House, 39-51 High Street, Ascot, Berkshire SL5 7HY London
2023-06-24 insert address Abbey Gardens, 4 Abbey Street, Reading RG1 3BA
2023-06-24 insert address Abbey Gardens, Abbey Street, Reading RG1 3BA
2023-06-24 insert address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire GU14 6XR
2023-06-24 insert address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, GU14 6XR
2023-06-24 insert address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, GU14 6XR Reading
2023-06-24 insert address of Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, GU14 6XR
2023-06-24 insert index_pages_linkeddomain thetimes.co.uk
2023-06-24 insert person Alex Celik
2023-06-24 insert person Alys Taylor
2023-06-24 insert person Amanda Boxall
2023-06-24 insert person Amna Baker
2023-06-24 insert person Andrew Hadley
2023-06-24 insert person Ben Eastburn
2023-06-24 insert person Brendon Lesar
2023-06-24 insert person Bridget Bailey
2023-06-24 insert person Charlotte Blair
2023-06-24 insert person Charlotte Keeper
2023-06-24 insert person David Fullbrook
2023-06-24 insert person Dil Vajaria
2023-06-24 insert person Emma Cranston
2023-06-24 insert person Emma Docking
2023-06-24 insert person Harry Winkley
2023-06-24 insert person Jessica McDonald
2023-06-24 insert person Julija Kazlauskaite
2023-06-24 insert person Kanza Khan
2023-06-24 insert person Kate Hardesty
2023-06-24 insert person Kate Hooper
2023-06-24 insert person Katie Allen
2023-06-24 insert person Kimberley Sawyer
2023-06-24 insert person Lauren Pitney
2023-06-24 insert person Lauren Saunders
2023-06-24 insert person Lydia Davis
2023-06-24 insert person Michelle Scott
2023-06-24 insert person Natasha Lawrance
2023-06-24 insert person Odette Jenkins
2023-06-24 insert person Olivia Morgan
2023-06-24 insert person Olivia Winn
2023-06-24 insert person Rasmeet Kaur
2023-06-24 insert person Rochelle Wingett
2023-06-24 insert person Samuel French
2023-06-24 insert person Samuel Gray
2023-06-24 insert person Sophie Protheroe
2023-06-24 insert person Stephen Baker
2023-06-24 insert person Stephen Taylor
2023-06-24 insert person Zen Marais
2023-06-24 insert phone 01276 981 139
2023-06-24 insert phone 01344 623 388
2023-06-24 update person_description Alice Finniear => Alice Finniear
2023-06-24 update person_description Francesca Medhurst => Francesca Medhurst
2023-06-24 update person_title Alex Collinson: Paralegal, Corporate and Commercial Law => Chartered Legal Executive, Corporate & Commercial; Chartered Legal Executive, Corporate and Commercial Law; Chartered Legal Executive
2023-06-24 update person_title Anna Svensson: Solicitor; Solicitor, Property Law => Solicitor, Commercial Property
2023-06-24 update person_title Anthony Tahourdin: Partner, Private Wealth & Inheritance => Consultant, Private Wealth & Inheritance
2023-06-24 update person_title Cameron Smith: Business Development & Relationship Manager, Marketing => Business Development & Relationship Manager
2023-06-24 update person_title Francesca Medhurst: Solicitor; Trainee Solicitor => Solicitor; Solicitor, Commercial Property
2023-06-24 update person_title Hannah Fairhead: Plot Sales Supervisor, Property Law => Trainee Solicitor
2023-06-24 update person_title Holly Bray: Conveyancing Assistant, New Build Conveyancing => Senior Conveyancing Assistant, New Build Conveyancing
2023-06-24 update person_title Ishwari Sharma: Trainee Solicitor => Solicitor, Dispute Resolution
2023-06-24 update person_title Jo Cockram: Conveyancing Executive, Residential Property => Senior Conveyancing Executive, Residential Property
2023-06-24 update person_title Keira Moore: Legal Secretary, Corporate and Commercial Law => Trainee Solicitor
2023-06-24 update person_title Lara Drijver: Office Manager => Training & Development Manager
2023-06-24 update person_title Laura Oakley: Senior Conveyancing Assistant, New Build Conveyancing => Conveyancing Executive, New Build Conveyancing
2023-06-24 update person_title Lauren Clark: Trainee Solicitor => Solicitor, Immigration Law
2023-06-24 update person_title Lauren Williams: Legal Assistant, Corporate and Commercial Law => Senior Secretary, Corporate and Commercial Law
2023-06-24 update person_title Liz Hailey: Partner, Property Law => Partner, Head of Property Law
2023-06-24 update person_title Penny Marshall: Paralegal, Family Law => Solicitor, Family Law
2023-06-24 update person_title Rebecca Habgood de Burgh: Licenced Conveyancer, Residential Property => Senior Licensed Conveyancer, Residential Property
2023-06-24 update person_title Sarah Speed: Partner, Family Law => Partner & Head of Family Law; Head of Department
2023-06-24 update person_title Tim Hardesty: Partner, Head of Property Law => Partner, Property Law
2023-06-24 update person_title Toby Glass: Conveyancing Assistant, Residential Property => Trainee Solicitor
2023-06-24 update person_title Toni Smith: Plot Sales Administrator, Property Law / Dean Snowley / Finance Director => Plot Sales Administrator, Property Law
2023-06-24 update website_status InternalTimeout => OK
2023-06-07 delete address BUILDING 2 WATCHMOOR PARK RIVERSIDE WAY CAMBERLEY SURREY ENGLAND GU15 3YL
2023-06-07 insert address BRENNAN HOUSE FARNBOROUGH AEROSPACE CENTRE BUSINESS PARK FARNBOROUGH UNITED KINGDOM GU14 6XR
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 9 => 3
2023-06-07 update accounts_next_due_date 2024-06-30 => 2023-12-31
2023-06-07 update registered_address
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM BUILDING 2 WATCHMOOR PARK RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL ENGLAND
2023-04-18 update statutory_documents PREVSHO FROM 30/09/2023 TO 31/03/2023
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-10-03 update statutory_documents LLP MEMBER APPOINTED DARREN KEVIN SMITH
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTHONY TAHOURDIN
2022-09-23 update statutory_documents SAIL ADDRESS CHANGED FROM: 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU UNITED KINGDOM
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-05-18 update website_status OK => InternalTimeout
2022-04-07 update account_category TOTAL EXEMPTION FULL => GROUP
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-17 delete person Alex Manser
2022-03-17 delete person Amanda Chippendale
2022-03-17 delete person Aneesa Zaman
2022-03-17 delete person Farah Khalid
2022-03-17 delete person Jessica Chard
2022-03-17 delete person Jodie Sainsbury
2022-03-17 delete person Libia Roldan-McRobb
2022-03-17 delete person Stephanie Craig
2022-03-17 insert address 102, Berkshire House, 39-51 High Street, Ascot, Berkshire SL5 7HY
2022-03-17 insert industry_tag East Law
2022-03-17 insert person Abhirami Babu
2022-03-17 insert person Alice Finniear
2022-03-17 insert person Allison Warrin
2022-03-17 insert person Amandeep Juttla
2022-03-17 insert person Aryana Odisho
2022-03-17 insert person Blue Monday
2022-03-17 insert person Charlie Rason
2022-03-17 insert person Claire George
2022-03-17 insert person Eliza Kingsnorth
2022-03-17 insert person Graeme Black
2022-03-17 insert person Jodie Hogg
2022-03-17 insert person Karen Cox
2022-03-17 insert person Keira Moore
2022-03-17 insert person Kelly Gigg
2022-03-17 insert person Kristie Buckingham
2022-03-17 insert person Lily Stickels
2022-03-17 insert person Lisa Bilham
2022-03-17 insert person Lisa Kennelly
2022-03-17 insert person Liz Hailey
2022-03-17 insert person Lynsey Colman
2022-03-17 insert person Martha Pollard
2022-03-17 insert person Michael Calfe
2022-03-17 insert person Nicole Miller
2022-03-17 insert person Nilufar Shahpanahi
2022-03-17 insert person Rebecca Habgood De Burgh
2022-03-17 insert person Sandeep Nighoskar
2022-03-17 insert person Sophie Deacon
2022-03-17 insert person Stephanie Knight
2022-03-17 insert person Steve Wareham
2022-03-17 insert person Toby Glass
2022-03-17 insert phone +44 (0) 203 326 0317
2022-03-17 insert phone +44 (0)1344 623388
2022-03-17 update person_title Anisha Malik: Paralegal, Corporate and Commercial; Company Secretarial Paralegal => Paralegal, Corporate and Commercial; Company Secretarial Paralegal; Paralegal, Corporate and Commercial Law
2022-03-17 update person_title Chloe Hunter: Legal Secretary, Dispute Resolution / Dean Snowley / Finance Director => Legal Secretary, Dispute Resolution
2022-03-17 update person_title Emma Roper: Solicitor, Corporate and Commercial => Solicitor, Corporate and Commercial Law
2022-03-17 update person_title Jack Rose: Trainee Solicitor => Solicitor, Employment Law
2022-03-17 update person_title Joe Bryon-Edmond: Solicitor, Corporate and Commercial => Solicitor, Corporate and Commercial Law
2022-03-17 update person_title Joshua Watkins: Legal Director, Head of Residential Property => Partner, Head of Residential Property
2022-03-17 update person_title Oliver Wilson: Paralegal, Private Wealth & Inheritance => Chartered Legal Executive, Private Wealth & Inheritance
2022-03-17 update person_title Olivia Larkin: Trainee Solicitor, Corporate and Commercial Law => Trainee Solicitor
2022-03-17 update person_title Sophie Spencer: Trainee Solicitor => Solicitor, Private Wealth & Inheritance
2022-03-17 update person_title Toni Smith: Plot Sales Administrator, Property Law => Plot Sales Administrator, Property Law / Dean Snowley / Finance Director
2022-03-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-01 update statutory_documents LLP MEMBER APPOINTED MRS ELIZABETH ANN HAILEY
2021-12-13 delete person Bermeet Chhokar
2021-12-13 delete person Holly Algar
2021-12-13 delete person Rachel Sabey
2021-12-13 delete person Sonia Dhesi
2021-12-13 insert index_pages_linkeddomain juicer.io
2021-12-13 insert person Alex Harper
2021-12-13 insert person Angela Daniels
2021-12-13 insert person Cameron Smith
2021-12-13 insert person Chloe Hunter
2021-12-13 insert person Harriet Greener
2021-12-13 insert person Lara Drijver
2021-12-13 insert person Nicola O'Dwyer
2021-12-13 insert person Olivia Larkin
2021-12-13 update person_title Cesare McArdle: Senior Solicitor, Corporate and Commercial Law => Legal Director, Corporate and Commercial Law
2021-12-13 update person_title Claire McSorley: Solicitor, Property Law => Legal Director, Property Law
2021-12-13 update person_title Hannah Wills Quinn: Completions Assistant, New Build Conveyancing / Dean Snowley / Finance Director => Completions Assistant, New Build Conveyancing
2021-12-13 update person_title Joshua Watkins: Head of Residential Property => Legal Director, Head of Residential Property
2021-12-13 update person_title Katrina Banks: Paralegal, Residential Property => Trainee Solicitor
2021-12-13 update person_title Lauren Ainsley: Solicitor, Property Law => Senior Solicitor, Property Law
2021-12-13 update person_title Mary-Jayne Eldred: Completions Manager, New Build Conveyancing => Administration Manager, New Build Conveyancing
2021-12-13 update person_title Matthew Lea: Senior Solicitor, Corporate and Commercial Law => Legal Director, Corporate and Commercial Law
2021-12-13 update person_title Melissa Deutrom: Solicitor, Corporate and Commercial Law => Senior Solicitor, Corporate and Commercial Law
2021-12-13 update person_title Minnaar Badenhorst: Senior Solicitor, Private Wealth & Inheritance => Legal Director, Private Wealth & Inheritance
2021-12-13 update person_title Paul Linsdell: Partner, Head of Family Department => Partner, Head of Family Law
2021-12-13 update statutory_documents LLP MEMBER APPOINTED MR DEAN SNOWLEY
2021-09-19 delete person Katrine Clay
2021-09-19 delete person Leanne Wood
2021-09-19 delete person Michael Clarke
2021-09-19 insert person Cara Groves
2021-09-19 insert person Holly Algar
2021-09-19 insert person Rachel Duncan
2021-09-19 insert person Rian Simmonds
2021-09-19 insert person Samantha Laker
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-08-18 insert personal_emails al..@herrington-carmichael.com
2021-08-18 delete email al..@herrington-carmichael.com
2021-08-18 delete person Chantelle De Filippis
2021-08-18 insert email al..@herrington-carmichael.com
2021-08-18 insert person Anna Svensson
2021-08-18 insert person Joe Bryon-Edmond
2021-08-18 insert person Katrina Banks
2021-08-18 insert person Lisa Rome
2021-08-18 insert person Sherry Fitzgerald
2021-08-18 update person_title Tom Hyatt: Trainee Solicitor => Solicitor; Solicitor, Employment Law
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-17 delete personal_emails th..@herrington-carmichael.com
2021-07-17 insert personal_emails to..@herrington-carmichael.com
2021-07-17 delete email th..@herrington-carmichael.com
2021-07-17 delete person Amy Fowler
2021-07-17 delete person Andrew Smith
2021-07-17 delete person Karen Dulic
2021-07-17 insert email to..@herrington-carmichael.com
2021-07-17 insert person Amanda Chippendale
2021-07-17 insert person Ellan Skeet
2021-07-17 insert person Farah Khalid
2021-07-17 insert person Kerry Roshier
2021-07-17 insert person Nazia Begum
2021-07-17 insert person Oliver Wilson
2021-07-17 insert person Paul Linsdell
2021-07-17 insert person Sarah Speed
2021-07-17 update person_description Tom Hyatt => Tom Hyatt
2021-07-07 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-14 delete person Amanda Phillips-Wylds
2021-06-14 delete person Keira Espley
2021-06-14 delete person Lauren Purdey
2021-06-14 delete person Samantha Flack
2021-06-14 delete person Steph Richards
2021-06-14 insert alias Herrington Carmichael Trust Corporation Limited
2021-06-14 insert person Hannah Wills Quinn
2021-06-14 insert person Joel Gocool
2021-06-14 insert person Lauren Ainsley
2021-06-14 insert person Lydia Sutton
2021-06-14 insert person Molly Gil
2021-06-14 insert person Rachel Hyde
2021-06-14 insert person Zoe Morris
2021-06-14 update person_description Aaron O'Malley => Aaron O'Malley
2021-06-14 update person_title Alex Manser: Legal Assistant, Property Law => Paralegal, Property Law; Legal Assistant, Property Law
2021-06-14 update person_title Jessica Richards: Conveyancing Assistant, New Build Conveyancing / Dean Snowley / Finance Director => Conveyancing Assistant, New Build Conveyancing
2021-06-14 update person_title Sarah Downes: Trainee Solicitor, Private Wealth & Inheritance => Trainee Solicitor
2021-04-19 insert personal_emails fr..@herrington-carmichael.com
2021-04-19 delete person Lois Wisby
2021-04-19 delete person Quintin Farley
2021-04-19 delete person Rosie Edwards
2021-04-19 insert email fr..@herrington-carmichael.com
2021-04-19 insert person Ishwari Sharma
2021-04-19 insert person Penny Marshall
2021-04-19 update person_description Adrienne Lynch => Adrienne Lynch
2021-04-19 update person_description Amy Fowler => Amy Fowler
2021-04-19 update person_description Andrew Smith => Andrew Smith
2021-04-19 update person_title Andrew Smith: Solicitor, Private Client => Solicitor, Private Wealth & Inheritance; Solicitor, Private Client
2021-04-19 update person_title Emma Roper: Trainee Solicitor => Solicitor, Corporate and Commercial
2021-04-19 update person_title Jessica Richards: Completions Assistant, New Build Conveyancing / Dean Snowley / Finance Director => Conveyancing Assistant, New Build Conveyancing / Dean Snowley / Finance Director
2021-04-19 update person_title Lauren Clark: Legal Secretary, Immigration Law => Trainee Solicitor
2021-03-15 update statutory_documents LLP MEMBER APPOINTED MR ALEXANDER CHARLES CANHAM
2021-02-25 insert personal_emails aa..@herrington-carmichael.com
2021-02-25 delete index_pages_linkeddomain confirmsubscription.com
2021-02-25 delete management_pages_linkeddomain confirmsubscription.com
2021-02-25 delete management_pages_linkeddomain legal500.com
2021-02-25 delete person Fareen Mohmood
2021-02-25 delete person Hannah Wylam
2021-02-25 delete person Louise Kilty
2021-02-25 insert email aa..@herrington-carmichael.com
2021-02-25 insert person Pam Kamel
2021-02-25 insert person Sarah Downes
2021-02-25 update person_description Alex Canham => Alex Canham
2021-02-25 update person_description Anthony Tahourdin => Anthony Tahourdin
2021-02-25 update person_description Tom Hyatt => Tom Hyatt
2021-01-25 delete personal_emails qu..@herrington-carmichael.com
2021-01-25 delete address Building 9, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL
2021-01-25 delete email qu..@herrington-carmichael.com
2021-01-25 delete management_pages_linkeddomain familymediationcouncil.org.uk
2021-01-25 delete person Clare Leach
2021-01-25 delete person Danielle Bentley
2021-01-25 delete person Sarah Gibson
2021-01-25 delete registration_number OC32293
2021-01-25 delete terms_pages_linkeddomain ec.europa.eu
2021-01-25 insert address 4 The Courtyard, Denmark Street, Wokingham, Berkshire RG40 2AZ
2021-01-25 insert address Building 2, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL
2021-01-25 insert address Legal Ombudsman PO Box 6806, Wolverhampton, WV1 9WJ
2021-01-25 insert index_pages_linkeddomain confirmsubscription.com
2021-01-25 insert management_pages_linkeddomain confirmsubscription.com
2021-01-25 insert person Aaron O'Malley
2021-01-25 insert person Anisha Malik
2021-01-25 insert person Charlotte Woods
2021-01-25 insert person Francesca Medhurst
2021-01-25 insert person Holly Bray
2021-01-25 insert person Jessica Chard
2021-01-25 insert person Keira Espley
2021-01-25 insert person Lauren Williams
2021-01-25 insert person Lois Wisby
2021-01-25 insert person Louise Kilty
2021-01-25 insert person Mark Robertson
2021-01-25 insert person Toni Smith
2021-01-25 update person_description Amy Fowler => Amy Fowler
2021-01-25 update person_description Fareen Mohmood => Fareen Mohmood
2021-01-25 update person_description Grace Caudell => Grace Caudell
2021-01-25 update person_title Adrian Taylor: Partner, Dispute Resolution; Partner => Partner; Partner, Head of Disputes and Claims
2021-01-25 update person_title Amy Fowler: Solicitor, Private Client => Associate Member of Solicitors for the Elderly; Solicitor; Solicitor, Private Wealth & Inheritance
2021-01-25 update person_title Anthony Tahourdin: Partner and Head of the Private Client Department; Partner, Head of Private Client; Partner, Private Client; Member of the Society of Trusts & Estate Practitioners => Partner and Head of the Private Client Department; Partner, Private Wealth & Inheritance; Member of the Society of Trusts & Estate Practitioners
2021-01-25 update person_title Bermeet Chhokar: Immigration Solicitor => Solicitor, Immigration Law; Immigration Solicitor
2021-01-25 update person_title Caroline Hilson: Licensed Conveyancer => Licensed Conveyancer, Residential Property
2021-01-25 update person_title Frankie Tierney: Partner, Head of Disputes & Claims / Commercial and Complex Litigation for Both Businesses and Individuals => Partner, Disputes and Claims / Commercial and Complex Litigation for Both Businesses and Individuals
2021-01-25 update person_title Jessica Richards: Completions Assistant => Completions Assistant, New Build Conveyancing / Dean Snowley / Finance Director
2021-01-25 update person_title Jodie Sainsbury: Paralegal, Private Client => Paralegal, Private Wealth & Inheritance
2021-01-25 update person_title Karen Dulic: Legal Secretary, Disputes & Claims => Legal Secretary, Family Law
2021-01-25 update person_title Kate Gurney: Conveyancing Assistant, Residential Property => Paralegal, Residential Property
2021-01-25 update person_title Laura Oakley: Conveyancing Assistant, Residential Property => Senior Conveyancing Assistant, New Build Conveyancing
2021-01-25 update person_title Libia Roldan-McRobb: Paralegal, Private Client => Paralegal, Private Wealth & Inheritance
2021-01-25 update person_title Mary-Jayne Eldred: Completions Manager => Completions Manager, New Build Conveyancing
2021-01-25 update person_title Minnaar Badenhorst: Senior Solicitor, Private Client => Senior Solicitor, Private Wealth & Inheritance
2021-01-25 update person_title Natasha Trimmer: Conveyancing Assistant => Conveyancing Assistant, Residential Property
2021-01-25 update person_title Rachel Hogg: Conveyancing Assistant, Residential Property => Senior Conveyancing Assistant, New Build Conveyancing
2021-01-25 update person_title Roisin Hooke: Solicitor, Residential Property => Solicitor, New Build Conveyancing
2021-01-25 update person_title Samantha Flack: Conveyancing Executive, Residential Property => Conveyancing Executive, New Build Conveyancing
2021-01-25 update person_title Sonia Dhesi: Senior Solicitor, Private Client => Senior Solicitor, Private Wealth & Inheritance
2021-01-25 update person_title Steph Richards: Solicitor, Property Law => Senior Solicitor, Property Law
2021-01-25 update person_title Zanib Mustafa: Completions Coordinator, Residential Property / Dean Snowley / Finance Director => Completions Coordinator, New Build Conveyancing
2020-09-26 delete about_pages_linkeddomain adobe.com
2020-09-26 delete address of Building 9 Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL
2020-09-26 insert address of Building 2 Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL
2020-09-26 insert person Hannah King
2020-09-26 insert person Lauren Clark
2020-09-26 insert person Libia Roldan-McRobb
2020-09-26 update person_description Edward Beedham => Edward Beedham
2020-09-26 update person_title Edward Beedham: Trainee Solicitor => Solicitor, Corporate & Commercial Law; Solicitor, Corporate and Commercial
2020-09-26 update person_title Fareen Mohmood: Trainee Solicitor => Solicitor, Family Law
2020-09-26 update person_title Grace Caudell: Paralegal, Corporate and Commercial Law => Trainee Solicitor
2020-09-26 update person_title Joshua Watkins: Chartered Legal Executive, Property Law => Head of Residential Property
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-09-04 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG DEB INST CREATE CHARGES:EW & NI
2020-09-04 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM
2020-08-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY RENE ST. CLAIR TAHOURDIN / 08/06/2020
2020-08-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES JANE TIERNEY / 08/06/2020
2020-08-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR ANGUS MCARTHUR / 08/06/2020
2020-08-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDESTY / 08/06/2020
2020-07-07 delete address BUILDING 9 RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY ENGLAND GU15 3YL
2020-07-07 insert address BUILDING 2 WATCHMOOR PARK RIVERSIDE WAY CAMBERLEY SURREY ENGLAND GU15 3YL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-07 update registered_address
2020-06-17 delete person Anne Taft
2020-06-17 delete person Barrie Pleasance
2020-06-17 delete person Jill Lipscombe
2020-06-17 delete person Katie Harris
2020-06-17 delete person Kim Baylis
2020-06-17 delete person Nigella Durman
2020-06-17 delete person Sarah Sweetman
2020-06-17 insert address Building 2, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL
2020-06-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM BUILDING 2 RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM BUILDING 9 RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND
2020-05-17 insert personal_emails ce..@herrington-carmichael.com
2020-05-17 delete address 27 Broad Street, Wokingham, Berkshire, RG40 1AU
2020-05-17 insert email ce..@herrington-carmichael.com
2020-04-17 delete email ka..@herrington-carmichael.com
2020-04-17 delete person Catrina Flanagan
2020-04-17 delete person Kate Eyres
2020-04-17 delete phone 01276 854 904
2020-04-17 insert person Amy Fowler
2020-04-17 insert person Claire Dyson
2020-04-17 insert person Jodie Sainsbury
2020-04-17 insert person Minnaar Badenhorst
2020-04-17 insert person Rishi Sunak
2020-04-17 update person_description Emma Roper => Emma Roper
2020-03-17 delete person Alex Mulroe
2020-03-17 delete person Anita McGee
2020-03-17 delete person Annbelle Randell
2020-03-17 delete person Jim Eatwell
2020-03-17 delete person Laura Jeal
2020-03-17 delete person Lauren Hall
2020-03-17 delete person Lauren Payne
2020-03-17 delete person Minnaar Badenhorst
2020-03-17 delete person Shakira Maynard-Johnson
2020-03-17 insert email da..@herrington-carmichael.com
2020-03-17 insert person Aneesa Zaman
2020-03-17 insert person Chantelle De Filippis
2020-03-17 insert person Jack Rose
2020-03-17 insert person Roisin Hooke
2020-03-17 insert person Thomas Hyatt
2020-03-17 update person_title Sophie Spencer: Trainee Solicitor; Trainee Solicitor / Dean Snowley / Finance Director => Trainee Solicitor
2020-03-17 update person_title Stephanie Craig: Trainee Solicitor => Solicitor, Corporate & Commercial Law
2020-03-17 update person_title Zanib Mustafa: Completions Coordinator, Residential Property => Completions Coordinator, Residential Property / Dean Snowley / Finance Director
2020-02-16 delete address Amadeus House, 27b Floral Street, London, WC2E 9DP
2020-02-16 insert address 60 St Martins Lane, Covent Garden, London, WC2N 4JS
2020-02-16 insert person Darren Smith
2020-02-16 insert terms_pages_linkeddomain fca.org.uk
2020-02-16 update person_description Hannah Fairhead => Hannah Fairhead
2020-01-16 update person_description Chris Gemson => Chris Gemson
2020-01-16 update person_description Edward Beedham => Edward Beedham
2020-01-16 update person_description Grace Caudell => Grace Caudell
2019-11-15 delete person Debbie Jeffreys
2019-11-15 insert person Adrian Taylor
2019-11-15 update person_description Catrina Flanagan => Catrina Flanagan
2019-11-15 update person_description Danielle Bentley => Danielle Bentley
2019-11-15 update person_description Hannah Fairhead => Hannah Fairhead
2019-11-15 update person_description Hannah Wylam => Hannah Wylam
2019-11-15 update person_description Jim Eatwell => Jim Eatwell
2019-11-15 update person_title Frankie Tierney: Partner, Head of Disputes & Claims => Partner, Head of Disputes & Claims / Commercial and Complex Litigation for Both Businesses and Individuals
2019-11-15 update person_title Laura Jeal: Trainee Legal Executive => Chartered Legal Executive
2019-10-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES JANE TIERNEY / 01/10/2019
2019-10-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR ANGUS MCARTHUR / 01/10/2019
2019-10-16 delete person Imelda Reddington
2019-10-16 delete person Maria Guida
2019-10-16 update person_title Alex Mulroe: Partner, Head of Private Client => Partner, Head of Private Client; Partner, Private Client
2019-10-16 update person_title Anthony Tahourdin: Partner, Private Client; Partner => Partner, Head of Private Client; Partner, Private Client; Partner
2019-10-16 update person_title Cesare McArdle: Solicitor, Corporate and Commercial Law; Solicitor, Commercial and Construction Law => Senior Solicitor, Corporate and Commercial Law; Senior Solicitor, Commercial and Construction Law; Solicitor - Commercial and Construction Law
2019-10-16 update person_title Katrine Clay: Solicitor, Employment Law => Senior Solicitor, Employment Law
2019-10-16 update person_title Matthew Lea: Solicitor, Corporate and Commercial Law => Senior Solicitor, Corporate and Commercial Law
2019-10-16 update person_title Yavan Brar: Partner, Head of Corporate and Commercial Law => Managing Partner, Head of Corporate and Commercial Law
2019-09-15 delete person Akib Clark
2019-09-15 delete person Daniel Jones
2019-09-15 delete person Helen Lafferty
2019-09-15 insert person Annabelle Randell
2019-09-15 insert person Caroline Hilson
2019-09-15 insert person Michael Clarke
2019-09-15 insert person Natasha Trimmer
2019-09-15 insert person Shakira Maynard-Johnson
2019-09-15 insert person Sophie Spencer
2019-09-15 update person_title Chris Gemson: Trainee Solicitor => Solicitor, Corporate and Commercial Law
2019-09-15 update person_title Fareen Mohmood: Trainee Solicitor; Trainee Solicitor / Dean Snowley / Finance Director => Trainee Solicitor
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-08-16 delete person Melissa Richards
2019-08-16 delete person Robert Syms
2019-08-16 insert person Barrie Pleasance
2019-08-16 insert person Bermeet Chhokar
2019-08-16 update person_title Anne Taft: Legal Secretary; Legal Secretary, Private Client; Fellow of the Institute of Legal Secretaries => Fellow of the Institute of Legal Secretaries; Legal Assistant, Private Client; Legal Assistant
2019-08-16 update person_title Sarah Sweetman: Legal Secretary, Private Client => Legal Assistant, Private Client
2019-07-16 delete personal_emails an..@herrington-carmichael.com
2019-07-16 insert personal_emails de..@herrington-carmichael.com
2019-07-16 insert personal_emails ha..@herrington-carmichael.com
2019-07-16 delete email an..@herrington-carmichael.com
2019-07-16 delete email la..@herrington-carmichael.com
2019-07-16 delete person Arran Bhatti
2019-07-16 delete person Hollie Davies
2019-07-16 delete person Olivia Regester
2019-07-16 insert email de..@herrington-carmichael.com
2019-07-16 insert email ha..@herrington-carmichael.com
2019-07-16 insert person Alex Collinson
2019-07-16 insert person Amanda Phillips-Wylds
2019-07-16 insert person Debbie Jeffreys
2019-07-16 insert person Jessica Richards
2019-07-16 insert person Lauren Hall
2019-07-16 insert person Lauren Payne
2019-07-16 update person_title Jim Eatwell: Jim Retired As Senior Partner at Herrington Carmichael in Late 2018.; Retired Senior Partner, Real Estate; Senior Partner => Retired Senior Partner
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARIA MULROE
2019-06-16 delete about_pages_linkeddomain plus.google.com
2019-06-16 delete career_pages_linkeddomain plus.google.com
2019-06-16 delete contact_pages_linkeddomain plus.google.com
2019-06-16 delete contact_pages_linkeddomain sendgrid.com
2019-06-16 delete index_pages_linkeddomain plus.google.com
2019-06-16 delete management_pages_linkeddomain plus.google.com
2019-06-16 delete person Asha Birly
2019-06-16 delete person Bermeet Chhokar
2019-06-16 delete person Sureena Jassal
2019-06-16 delete terms_pages_linkeddomain plus.google.com
2019-06-16 insert about_pages_linkeddomain instagram.com
2019-06-16 insert career_pages_linkeddomain instagram.com
2019-06-16 insert contact_pages_linkeddomain instagram.com
2019-06-16 insert index_pages_linkeddomain instagram.com
2019-06-16 insert management_pages_linkeddomain instagram.com
2019-06-16 insert terms_pages_linkeddomain instagram.com
2019-06-16 update person_description Emma Roper => Emma Roper
2019-05-16 delete person Sophia Stocker
2019-05-16 update person_description Hannah Fairhead => Hannah Fairhead
2019-05-16 update person_title Hannah Fairhead: Completions Assistant, Residential Property => Plot Sales Supervisor; Plot Sales Supervisor, Property Law
2019-05-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-14 delete person Amy Ramsay
2019-04-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-07 delete about_pages_linkeddomain issuu.com
2019-03-07 insert about_pages_linkeddomain adobe.com
2019-03-07 insert person Quintin Farley
2019-03-07 update person_title Emma Roper: Plot Sales, Property Law => Trainee Solicitor
2019-03-07 update person_title Fareen Mohmood: Trainee Solicitor => Trainee Solicitor; Trainee Solicitor / Dean Snowley / Finance Director
2019-03-07 update person_title Lauren Purdey: Trainee Solicitor => Solicitor, Property Law
2019-03-07 update person_title Zanib Mustafa: Completions Coordinator, Residential Property / Dean Snowley / Finance Director => Completions Coordinator, Residential Property
2019-02-02 delete person Catherine Currie
2019-02-02 delete person Jocelyn Hutch
2019-02-02 insert person Maria Guida
2019-02-02 insert person Olivia Regester
2018-12-29 delete address 30 Fenchurch St, London EC3M 3BD
2018-12-29 delete person Catrina Flanigan
2018-12-29 delete person Gerald Ingram
2018-12-29 delete person Jason Quilliam
2018-12-29 delete person Natasha Lamb-Guhren
2018-12-29 delete person Quintin Farley
2018-12-29 delete person Rachel Burnett
2018-12-29 delete person Rosie Jamieson
2018-12-29 insert address 23- 27 Alie Street, London E1 8DS
2018-12-29 insert person Akib Clark
2018-12-29 insert person Arran Bhatti
2018-12-29 insert person Asha Birly
2018-12-29 insert person Bermeet Chhokar
2018-12-29 insert person Edward Beedham
2018-12-29 insert person Emma Roper
2018-12-29 insert person Fareen Mohmood
2018-12-29 insert person Grace Caudell
2018-12-29 insert person Rosie Edwards
2018-12-29 insert person Sonia Dhesi
2018-12-29 update person_description Catrina Flanagan => Catrina Flanagan
2018-12-29 update person_title Catrina Flanagan: Trainee Solicitor => Secretary; Solicitor, Employment Law
2018-12-29 update person_title Zanib Mustafa: Completions Coordinator, Residential Property => Completions Coordinator, Residential Property / Dean Snowley / Finance Director
2018-11-11 insert person Hannah Fairhead
2018-10-07 delete person Bethany Powell
2018-10-07 delete person Jessica Richards
2018-10-07 insert contact_pages_linkeddomain sendgrid.com
2018-10-07 update person_description Daniel Jones => Daniel Jones
2018-10-07 update person_description Natasha Lamb-Guhren => Natasha Lamb-Guhren
2018-10-07 update person_title Alex Canham: Senior Solicitor, Corporate and Commercial Law => Partner, Corporate and Commercial Law
2018-10-07 update person_title Alex Mulroe: Partner, Private Client => Partner, Head of Private Client
2018-10-07 update person_title Anthony Tahourdin: Head of the Private Client Department; Partner, Head of Private Client => Partner, Private Client; Partner
2018-10-07 update person_title Katie Harris: Senior Solicitor, Employment Law => Senior Employment Solicitor; Senior Solicitor, Employment Law
2018-10-07 update person_title Natasha Lamb-Guhren: Trainee Solicitor => Solicitor, Corporate and Commercial Law; Solicitor, Corporate and Commercial Department
2018-10-07 update person_title Tim Hardesty: Partner, Head of Property Law; Partner, Head of Real Estate => Partner, Head of Property Law
2018-10-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GERALD INGRAM
2018-10-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK IZQUIERDO
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-09-03 delete personal_emails de..@herrington-carmichael.com
2018-09-03 delete personal_emails ge..@herrington-carmichael.com
2018-09-03 delete personal_emails la..@herrington-carmichael.com
2018-09-03 delete personal_emails lo..@herrington-carmichael.com
2018-09-03 delete personal_emails ni..@herringto-carmichael.com
2018-09-03 delete personal_emails pa..@herrington-carmichael.com
2018-09-03 delete personal_emails ra..@herrington-carmichael.com
2018-09-03 delete email de..@herrington-carmichael.com
2018-09-03 delete email ge..@herrington-carmichael.com
2018-09-03 delete email ja..@herrington-carmichael.com
2018-09-03 delete email la..@herrington-carmichael.com
2018-09-03 delete email lo..@herrington-carmichael.com
2018-09-03 delete email ni..@herringto-carmichael.com
2018-09-03 delete email pa..@herrington-carmichael.com
2018-09-03 delete email ra..@herrington-carmichael.com
2018-09-03 delete person George Shepherd
2018-09-03 delete person Lauren Hall
2018-09-03 delete person Lorna Horrill
2018-09-03 delete person Paul Denza
2018-09-03 update person_description Hollie Davies => Hollie Davies
2018-09-03 update person_description Robert Frampton => Robert Frampton
2018-09-03 update person_title Alistair McArthur: Employment Lawyer; Partner, Head of Employment Law; Solutions - Oriented" Associate => Employment Lawyer; Partner, Head of Employment Law
2018-09-03 update person_title Gerald Ingram: Finance; Partner; Partner, Finance Department => Finance; Finance Partner / Dean Snowley / Finance Director; Partner; Partner, Finance Department
2018-09-03 update person_title Hollie Davies: Graduate Legal Executive, Disputes & Claims, Debt Recovery; Graduate Legal Executive, Debt Recovery => Chartered Legal Executive, Disputes & Claims, Debt Recovery; Chartered Legal Executive, Debt Recovery; Chartered Legal Executive
2018-09-03 update person_title Joshua Watkins: Graduate Legal Executive, Property Law; Legal Executive, Property Law => Chartered Legal Executive, Property Law
2018-07-28 delete source_ip 109.108.139.84
2018-07-28 insert source_ip 35.197.230.101
2018-06-04 delete address Building 9 Riverside Way Camberley Surrey GU15 3YL
2018-06-04 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-06-04 insert address of Building 9 Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL
2018-06-04 insert email ca..@ico.org.uk
2018-06-04 insert email dp..@herrington-carmichael.com
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-10 delete person Lucy Eldred
2018-04-10 insert person Robert Syms
2018-04-10 insert person Will Clark
2018-04-10 update person_description Clayton Sullivan-Webb => Clayton Sullivan-Webb
2018-04-10 update person_description Melissa Deutrom => Melissa Deutrom
2018-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-02-26 update person_description Melissa Deutrom => Melissa Deutrom
2018-01-12 insert personal_emails me..@herrington-carmichael.com
2018-01-12 delete address Building 9, Riverside Way, Watchmoor Park, Camberley, Surrey. GU15 3YL Wokingham
2018-01-12 insert about_pages_linkeddomain issuu.com
2018-01-12 insert address Amadeus House, 27b Floral Street, London, WC2E 9DP
2018-01-12 insert email me..@herrington-carmichael.com
2018-01-12 insert fax +44 (0)118 977 4560
2018-01-12 insert person Kate Eyres
2018-01-12 insert person Melissa Deutrom
2018-01-12 insert phone +44 (0) 203 755 0557
2018-01-12 insert service_pages_linkeddomain issuu.com
2017-11-05 update person_title Hollie Davies: Paralegal => Graduate Legal Executive
2017-10-01 delete person Kate Lewis
2017-10-01 delete person Lauren Dimmack
2017-10-01 delete person Lauren Purdey
2017-10-01 delete person Rachel Clayton-Brown
2017-10-01 update person_title Daniel York: Senior Solicitor => Partner
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-21 delete index_pages_linkeddomain zone-secure.net
2017-07-21 insert index_pages_linkeddomain issuu.com
2017-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-06-12 update person_description Cesare McArdle => Cesare McArdle
2017-06-12 update person_description Mark Chapman => Mark Chapman
2017-06-12 update person_description Michelle Lamberth => Michelle Lamberth
2017-05-02 delete person Andrew Whitfield
2017-05-02 delete person Fred Kenyon Shutes
2017-05-02 delete person George Shepherd
2017-05-02 delete person Rosie Jamieson
2017-05-02 delete person Vanessa Payne
2017-05-02 update person_title Lauren Purdey: Plot Sales Supervisor => Trainee Solicitor
2017-02-15 insert person Sara Ismail
2017-01-04 delete address Exchequer Court, 33 St Mary Axe, London EC3A 8AG
2017-01-04 delete person Laura Harris
2017-01-04 insert address 30 Fenchurch St, London EC3M 3BD
2017-01-04 insert person Barbara Pretty
2017-01-04 insert person Catrina Flanagan
2017-01-04 update person_title Alex Canham: Solicitor => Senior Solicitor
2017-01-04 update person_title Daniel York: Solicitor => Senior Solicitor
2016-11-26 insert person Zanib Mustafa
2016-11-26 update person_title Katie Harris: Solicitor => Senior Solicitor
2016-10-16 insert index_pages_linkeddomain zone-secure.net
2016-10-16 insert person George Shepherd
2016-10-16 insert person Laura Karon
2016-10-16 update person_description Faye Smith => Faye Smith
2016-10-16 update person_description Rosie Jamieson => Rosie Jamieson
2016-10-16 update person_title David Keighley: Head of Residential Conveyancing => Consultant
2016-10-16 update person_title Faye Smith: Trainee Solicitor => Solicitor
2016-10-16 update person_title Kim Baylis: Paralegal; Qualified Paralegal => Senior Paralegal; Qualified Paralegal
2016-10-16 update person_title Rosie Jamieson: Trainee Solicitor => Solicitor
2016-10-03 update statutory_documents LLP MEMBER APPOINTED MR ALISTAIR ANGUS MCARTHUR
2016-10-03 update statutory_documents LLP MEMBER APPOINTED MR MARK CHAPMAN
2016-10-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID KEIGHLEY
2016-10-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JANE KENYON
2016-09-18 delete address of Building 9, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, England
2016-09-18 delete email im..@herrington-carmichael.com
2016-09-18 delete index_pages_linkeddomain www.gov.uk
2016-09-18 delete registration_number Z913917X
2016-09-18 delete terms_pages_linkeddomain google.com
2016-09-18 delete terms_pages_linkeddomain ico.org.uk
2016-09-18 insert person Rosie Jamieson
2016-09-18 update person_title Clayton Sullivan-Webb: Finance Director, Grundon Waste Management Limited => Managing Director, Grundon Waste Management Limited
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-21 delete index_pages_linkeddomain zone-secure.net
2016-08-21 delete registration_number 05474890
2016-08-21 delete registration_number ZA132453
2016-08-21 insert email im..@herrington-carmichael.com
2016-08-21 insert index_pages_linkeddomain www.gov.uk
2016-08-21 insert registration_number Z913917X
2016-07-20 delete person Rosie Jamieson
2016-07-20 insert address Building 9, Riverside Way, Watchmoor Park, Camberley, Surrey. GU15 3YL Wokingham
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 delete person Anna McQuillen
2016-06-22 delete person Laura Karon
2016-06-22 insert index_pages_linkeddomain zone-secure.net
2016-06-22 insert person Cesare McArdle
2016-06-22 insert person Elaine Liddle
2016-06-22 insert person Lucy Eldred
2016-06-22 insert person Matthew Lea
2016-06-22 insert person Rachel Burnett
2016-06-22 insert person Samantha Flack
2016-06-22 update person_description Faye Smith => Faye Smith
2016-06-22 update person_description Sarah Gibson => Sarah Gibson
2016-06-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-13 delete person Adrian Render
2016-04-13 delete person Cesare McArdle
2016-04-13 delete person Christina Ng
2016-04-13 delete person Matthew Lea
2016-04-13 delete service_pages_linkeddomain secure-zone.net
2016-04-13 insert person Fred Kenyon-Shutes
2016-04-13 insert person Rosie Jamieson
2016-04-13 update person_description Faye Smith => Faye Smith
2016-04-13 update person_description Rachel Clayton-Brown => Rachel Clayton-Brown
2016-04-13 update person_title Emma Leavesley: Solicitor => Solicitor and Family Mediation Council Trained Family Mediator
2016-04-13 update person_title Rachel Clayton-Brown: Paralegal => Trainee Solicitor
2016-03-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI
2016-02-25 insert person Adrian Render
2016-02-25 insert person Minnaar Badenhorst
2016-02-25 insert terms_pages_linkeddomain ec.europa.eu
2016-01-28 delete about_pages_linkeddomain secure-zone.net
2016-01-28 delete address Unit 9 Riverside Way Camberley Surrey GU15 3YL
2016-01-28 delete person Kim Anderson
2016-01-28 delete person Nicola Sparkes
2016-01-28 delete service_pages_linkeddomain ipcopy.wordpress.com
2016-01-28 insert address Building 9 Riverside Way Camberley Surrey GU15 3YL
2016-01-28 insert address of Building 9, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, England
2016-01-28 insert person Joshua Watkins
2016-01-28 insert person Kim Baylis
2016-01-28 insert person Lauren Dimmack
2016-01-28 insert person Lauren Purdey
2016-01-28 insert person Leanne Wood
2016-01-28 insert person Rachel Clayton-Brown
2016-01-28 insert person Sarah Gibson
2016-01-28 insert person Steph Richards
2016-01-28 update person_title Jo Cockram: Paralegal => Senior Paralegal
2015-11-07 delete address WATERS EDGE RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL
2015-11-07 insert address BUILDING 9 RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY ENGLAND GU15 3YL
2015-11-07 insert company_previous_name HERRINGTON & CARMICHAEL LLP
2015-11-07 update name HERRINGTON & CARMICHAEL LLP => HERRINGTON CARMICHAEL LLP
2015-11-07 update registered_address
2015-10-28 insert general_emails in..@herrington-carmichael.com
2015-10-28 delete index_pages_linkeddomain secure-zone.net
2015-10-28 insert address Building 9, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL
2015-10-28 insert address Building 9, Watchmoor Park, Camberley, Surrey GU15 3YL
2015-10-28 insert email in..@herrington-carmichael.com
2015-10-28 insert management_pages_linkeddomain lawsociety.org.uk
2015-10-28 insert person Dexter Ryan
2015-10-28 insert person Nicola Sparkes
2015-10-28 insert phone +44 (0)118 977 4045
2015-10-28 update person_description Cesare McArdle => Cesare McArdle
2015-10-28 update person_description Jo Noddings => Jo Noddings
2015-10-28 update person_description Laura Karon => Laura Karon
2015-10-28 update person_description Mark Chapman => Mark Chapman
2015-10-28 update person_description Michelle Lamberth => Michelle Lamberth
2015-10-28 update person_title Frances Kyle: Solicitor => Senior Solicitor
2015-10-28 update person_title Laura Karon: Legal Secretary => Trainee Legal Executive
2015-10-28 update person_title Matthew Lea: Trainee Solicitor => Solicitor
2015-10-28 update robots_txt_status www.herrington-carmichael.com: 404 => 200
2015-10-08 update statutory_documents COMPANY NAME CHANGED HERRINGTON & CARMICHAEL LLP CERTIFICATE ISSUED ON 08/10/15
2015-10-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-10-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES EATWELL
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM WATERS EDGE RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL
2015-09-15 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/15
2015-09-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EATWELL / 16/07/2015
2015-09-02 insert address Unit 9 Riverside Way Camberley Surrey GU15 3YL
2015-09-02 update person_description Hollie Davies => Hollie Davies
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-09 delete alias Herrington & Carmichael Advises PKB UK LLP
2015-04-09 update person_description Hollie Davies => Hollie Davies
2015-03-12 delete email pr..@herrington-carmichael.com
2015-03-12 insert person Gordon Ramsay
2015-03-12 insert service_pages_linkeddomain fca.org.uk
2015-03-12 update person_title Cesare McArdle: Trainee Solicitor => Solicitor
2015-01-06 insert about_pages_linkeddomain legalbusiness.co.uk
2015-01-06 insert email pr..@herrington-carmichael.com
2015-01-06 insert index_pages_linkeddomain gbct.org.uk
2014-11-29 delete person Robert Frampton
2014-11-29 insert about_pages_linkeddomain spsecuresite.com
2014-11-29 insert career_pages_linkeddomain spsecuresite.com
2014-11-29 insert contact_pages_linkeddomain spsecuresite.com
2014-11-29 insert index_pages_linkeddomain spsecuresite.com
2014-11-29 insert management_pages_linkeddomain spsecuresite.com
2014-11-29 insert service_pages_linkeddomain spsecuresite.com
2014-11-29 insert terms_pages_linkeddomain spsecuresite.com
2014-11-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-11-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-11-01 insert person Jo Noddings
2014-11-01 update person_title Jane Kenyon: Partner / Head of Private Client Department; Head of Private Client => Partner
2014-11-01 update person_title Mark Chapman: Solicitor => Partner
2014-10-20 update statutory_documents LLP MEMBER APPOINTED MR MARK IZQUIERDO
2014-10-10 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/14
2014-10-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY RENE ST. CLAIR TAHOURDIN / 01/10/2014
2014-10-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDESTY / 01/10/2014
2014-10-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ASHLEY HOLDEN
2014-09-28 delete personal_emails as..@herrington-carmichael.com
2014-09-28 delete email as..@herrington-carmichael.com
2014-09-28 update person_description Faye Smith => Faye Smith
2014-09-28 update person_title Faye Smith: Paralegal => Trainee Solicitor
2014-07-15 insert person Robert Frampton
2014-06-05 update person_description Yavan Brar => Yavan Brar
2014-06-05 update person_title Yavan Brar: Partner, Head of Corporate and Commercial Department => Partner, Head of Corporate and Commercial Department; Head of Company Commercial
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-23 delete person Emma Morris
2014-04-23 insert about_pages_linkeddomain www.gov.uk
2014-04-23 insert person Frances Redding
2014-04-23 update person_description Charlotte Harrison => Charlotte Harrison
2014-01-21 insert person Cesare Mcardle
2013-11-18 delete person Adrian Job
2013-11-18 insert person Emma Morris
2013-11-18 insert service_pages_linkeddomain ipcopy.wordpress.com
2013-11-18 update person_description Charlotte Harrison => Charlotte Harrison
2013-11-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-16 delete person Rebecca Keeshan
2013-10-07 insert person Matthew Lea
2013-10-07 update person_description Ravi Francis => Ravi Francis
2013-10-07 update person_title Sarah Adams: Team Assistant => Paralegal
2013-10-02 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/13
2013-10-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE EMILY KENYON / 04/01/2011
2013-08-28 delete person Jonathan Craig
2013-08-28 insert person Clayton Sullivan-Webb
2013-08-28 insert person Mrs E Howard
2013-08-28 insert person Sarah Adams
2013-08-28 update person_title Malcolm Souter: Legal Assistant => Wills & Probate Executive
2013-07-11 delete personal_emails sa..@herrington-carmichael.com
2013-07-11 delete email sa..@herrington-carmichael.com
2013-07-11 delete person Jill Robinson
2013-07-11 delete phone 2007 13/02/2008
2013-07-11 delete phone 2008 09/04/2009
2013-07-11 insert person Jill Lipscombe
2013-07-11 insert person Lisa Hopes
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-05-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-13 insert person Mr S Barrett
2013-04-21 insert personal_emails sa..@herrington-carmichael.com
2013-04-21 insert email sa..@herrington-carmichael.com
2013-04-07 delete person Rosemary Isbell
2013-02-14 update person_description David Keighley
2013-02-08 update statutory_documents LLP MEMBER APPOINTED MRS MARIA DAWN MULROE
2013-01-31 update person_description David Keighley
2013-01-23 delete person London Chambers
2013-01-23 insert person Charlotte Harrison
2013-01-23 insert person Sandra Palmer
2013-01-23 update person_description Alex Canham
2013-01-23 update person_description Jonathan Craig
2013-01-23 update person_description Maria Mulroe
2013-01-23 update person_description Richard Whittington
2013-01-23 update person_description Rosemary Isbell
2013-01-23 update person_description Yavan Brar
2013-01-23 update person_title Maria Mulroe
2013-01-23 update person_title Richard Whittington
2013-01-23 update person_title Rosemary Isbell
2013-01-23 update person_title Yavan Brar
2013-01-16 delete chairman James Eatwell
2013-01-16 insert phone 07907 805735
2013-01-16 update person_description Adrienne Lynch
2013-01-16 update person_description Claire McSorley
2013-01-16 update person_description David Keighley
2013-01-16 update person_description Helen Hutt
2013-01-16 update person_description James Eatwell
2013-01-16 update person_description Kim Baylis
2013-01-16 update person_description Linda Tooke
2013-01-16 update person_description Malcolm Souter
2013-01-16 update person_description Michelle Lamberth
2013-01-16 update person_description Paula Petrie
2013-01-16 update person_description Tim Hardesty
2013-01-16 update person_title James Eatwell
2013-01-09 update person_description Ashley Holden
2013-01-09 update person_description Frankie Tierney
2013-01-09 update person_description Ken Sutton
2013-01-09 update person_description Rebecca Keeshan
2012-10-24 insert email sa..@herrington-carmichael.com
2012-10-24 insert person Mark Chapman
2012-10-24 delete email sa..@herrington-carmichael.com
2012-10-24 update person_description Ravi Francis
2012-10-24 delete person Jane Kenyon
2012-09-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE EMILY KENYON / 17/09/2012
2012-09-14 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM
2012-09-14 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/12
2012-09-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY RENE ST. CLAIR TAHOURDIN / 10/09/2011
2012-09-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY DAVID BRYAN HOLDEN / 10/09/2011
2012-09-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR YAVAN SINGH BRAR / 10/09/2012
2012-09-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE EMILY KENYON / 10/09/2011
2012-08-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE EMILY NORTHWAY / 01/08/2012
2012-05-24 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW ANNETTE
2012-01-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DOUGLAS ANNETTE / 01/12/2011
2012-01-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY RENE ST. CLAIR TAHOURDIN / 01/12/2011
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARTIN SALT
2011-10-10 update statutory_documents LLP MEMBER APPOINTED MR GERALD VAUGHAN INGRAM
2011-10-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY DAVID BRYAN HOLDEN / 01/10/2011
2011-10-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR YAVAN SINGH BRAR / 01/10/2011
2011-09-12 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/11
2011-09-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY DAVID BRYAN HOLDEN / 09/09/2010
2011-09-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR YAVAN SINGH BRAR / 09/09/2010
2011-05-11 update statutory_documents LLP MEMBER APPOINTED MR MARTIN SALT
2011-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN JOB
2011-03-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents LLP MEMBER APPOINTED MRS JANE EMILY NORTHWAY
2011-02-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY DAVID BRYAN HOLDEN / 01/10/2010
2011-02-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR YAVAN SINGH BRAR / 05/02/2011
2011-02-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / YAVAN SINGH BRAR / 01/10/2010
2010-09-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2010-09-14 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/10
2010-09-13 update statutory_documents SAIL ADDRESS CREATED
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DOUGLAS ANNETTE / 02/09/2010
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY RENE ST. CLAIR TAHOURDIN / 02/09/2010
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY DAVID BRYAN HOLDEN / 02/09/2010
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEOFFREY KEIGHLEY / 02/09/2010
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES JANE TIERNEY / 02/09/2010
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ADRIAN JOB / 02/09/2010
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDESTY / 02/09/2010
2010-09-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / YAVAN SINGH BRAR / 02/09/2010
2010-05-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARTIN BUCKELDEE
2009-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-09-28 update statutory_documents MEMBER'S PARTICULARS ANDREW ANNETTE
2009-09-28 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/09
2009-06-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents MEMBER'S PARTICULARS ANTHONY TAHOURDIN
2009-05-27 update statutory_documents MEMBER'S PARTICULARS ASHLEY HOLDEN
2009-05-27 update statutory_documents MEMBER'S PARTICULARS YAVAN BRAR
2008-10-07 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/08
2008-06-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/08 FROM: MARKET CHAMBERS 3 & 4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL
2008-01-21 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-12-02 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM: WATERS EDGE RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL
2007-09-14 update statutory_documents ANNUAL RETURN MADE UP TO 08/09/07
2006-10-18 update statutory_documents NEW MEMBER APPOINTED
2006-10-18 update statutory_documents NEW MEMBER APPOINTED
2006-10-09 update statutory_documents NEW MEMBER APPOINTED
2006-10-09 update statutory_documents NEW MEMBER APPOINTED
2006-10-09 update statutory_documents NEW MEMBER APPOINTED
2006-09-21 update statutory_documents NEW MEMBER APPOINTED
2006-09-21 update statutory_documents NEW MEMBER APPOINTED
2006-09-08 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION