Date | Description |
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 |