GIRLINGS PERSONAL INJURY CLAIMS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-09 insert address 16 Rose Lane, Canterbury, Kent, CT1 2UR
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-08-27 delete address 4th Floor, Newingate House, 16-17 Lower Bridge Street, Canterbury, Kent CT1 2LG United Kingdom
2023-08-27 delete address 4th Floor, Newingate House, 16-17 Lower Bridge Street, Canterbury, Kent CT1 2LG
2023-08-27 delete phone 01227 828299
2023-08-27 insert address Second Floor, Innovation House, Discovery Park, Innovation Way, Sandwich, Kent, CT13 9FF
2023-08-27 insert person Amanda Turner
2023-08-27 insert person Chelsea Blyth
2023-08-27 insert phone 01304 784784
2023-08-27 update person_title Kate Kennell: Senior Associate; Solicitor => Partner
2023-08-27 update person_title Rabina Shrestha: Litigation Executive => Solicitor
2023-08-27 update person_title Steevi Henderson: Associate; Solicitor => Senior Associate; Solicitor
2023-08-27 update primary_contact 4th Floor, Newingate House, 16-17 Lower Bridge Street, Canterbury, Kent CT1 2LG => Second Floor, Innovation House, Discovery Park, Innovation Way, Sandwich, Kent, CT13 9FF
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-10-03 insert about_pages_linkeddomain sra.org.uk
2021-10-03 insert contact_pages_linkeddomain sra.org.uk
2021-10-03 insert index_pages_linkeddomain sra.org.uk
2021-10-03 insert management_pages_linkeddomain sra.org.uk
2021-10-03 insert registration_number ID 522082
2021-10-03 insert terms_pages_linkeddomain sra.org.uk
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-08 update person_title Shantala Carr: Solicitor; Senior Associate => Solicitor; Partner
2020-03-01 delete person Rachael Stibbe
2020-03-01 insert alias Girlings Personal Injury Claims Ltd
2020-03-01 insert person Kate Kennell
2020-03-01 insert person Rabina Shrestha
2020-03-01 insert registration_number 07074440
2020-03-01 update person_description Shantala Carr => Shantala Carr
2020-03-01 update person_title Michelle Meakin: Senior Associate; Solicitor => Partner
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-10-30 update person_description Shantala Carr => Shantala Carr
2019-05-31 update person_title Raphaelle Davies: Paralegal => Litigation Executive
2019-05-31 update robots_txt_status www.girlingspersonalinjury.co.uk: 404 => 0
2019-05-21 update statutory_documents 26/04/19 STATEMENT OF CAPITAL GBP 10009
2019-04-21 update robots_txt_status www.girlingspersonalinjury.co.uk: 200 => 404
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-08-10 update person_description Shantala Carr => Shantala Carr
2017-03-31 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 10008
2017-01-17 update website_status FlippedRobots => OK
2017-01-17 delete source_ip 46.37.175.103
2017-01-17 insert source_ip 79.170.44.105
2017-01-03 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-16 delete address 4th Floor, Newingate House, 16-17 Lower Bridge Street, Canterbury, Kent CT1 2LG United Kingdom
2016-10-16 delete source_ip 185.24.99.98
2016-10-16 insert address 16 Rose Lane, Canterbury, Kent CT1 2UR United Kingdom
2016-10-16 insert source_ip 46.37.175.103
2016-08-02 update statutory_documents DIRECTOR APPOINTED MR JEREMY CHRISTOPHER DAVID BURKE
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS WATSON / 14/10/2015
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL ALAN VINCENT / 02/08/2016
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER ANTHONY PIDDUCK / 02/08/2016
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE RUSHTON / 14/10/2015
2016-06-07 delete address 16 Rose Lane, Canterbury, Kent CT1 2UR United Kingdom
2016-06-07 insert address 4th Floor, Newingate House, 16-17 Lower Bridge Street, Canterbury, Kent CT1 2LG United Kingdom
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 delete phone 0845 2221 999
2016-03-26 delete source_ip 91.109.14.132
2016-03-26 insert address 4th Floor, Newingate House, 16-17 Lower Bridge Street, Canterbury, Kent CT1 2LG
2016-03-26 insert source_ip 185.24.99.98
2016-03-11 update website_status OK => DomainNotFound
2016-01-05 insert address 16-17 Lower Bridge Street, Canterbury, Kent, CT1 2LG
2016-01-05 update person_description Sue Man => Sue Man
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-16 update statutory_documents 12/11/15 FULL LIST
2015-11-16 update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 10001
2015-08-08 delete address 16 Rose Lane Canterbury Kent CT1 2UR UK
2015-08-08 delete contact_pages_linkeddomain google.co.uk
2015-08-08 insert address 16 Rose Lane Canterbury Kent CT1 2UR United Kingdom
2015-08-08 insert contact_pages_linkeddomain bing.com
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-26 update statutory_documents 12/11/14 FULL LIST
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-23 delete person Michelle Woolls
2014-10-23 insert person Michelle Meakin
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070744400002
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-09 delete source_ip 79.170.44.145
2014-08-09 insert source_ip 91.109.14.132
2014-05-05 insert person Michelle Woolls
2014-05-05 update person_description Rachael Stibbe => Rachael Stibbe
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-25 update statutory_documents 12/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-24 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update website_status FlippedRobotsTxt => OK
2013-06-04 delete alias Girlings Personal Injury Claims Ltd
2013-06-04 delete phone 01227 367355
2013-06-04 delete phone 01233 647377
2013-06-04 delete phone 01843 220274
2013-06-04 insert alias Financial Conduct Authority
2013-06-04 insert index_pages_linkeddomain fca.org.uk
2013-06-04 insert phone 0845 2221 999
2013-01-30 update website_status FlippedRobotsTxt
2013-01-09 update person_description Sue Man
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents 12/11/12 FULL LIST
2012-07-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25 update statutory_documents 02/07/12 STATEMENT OF CAPITAL GBP 10001
2011-12-12 update statutory_documents 12/11/11 FULL LIST
2011-12-08 update statutory_documents SECRETARY APPOINTED MISS LESLEY ANNE RUSHTON
2011-11-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents DIRECTOR APPOINTED CARL ALAN VINCENT
2011-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARGENT
2011-05-17 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/03/2011
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM CROWN CHAMBERS BROAD STREET MARGATE KENT CT9 1BN
2011-01-31 update statutory_documents 12/11/10 FULL LIST
2010-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-01 update statutory_documents DIRECTOR APPOINTED JONATHAN PETER ANTHONY PIDDUCK
2010-04-01 update statutory_documents SECRETARY APPOINTED CHRISTOPHER LEE ARGENT
2010-04-01 update statutory_documents DIVISION 25/02/2010
2009-11-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION