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 |
2024-03-11 |
delete person Frank Whittle |
2024-03-11 |
delete source_ip 88.208.218.250 |
2024-03-11 |
insert email re..@fonsecalaw.co.uk |
2024-03-11 |
insert person Rebecca Donovan |
2024-03-11 |
insert source_ip 109.228.36.138 |
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 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-12-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-05 |
insert person Frank Whittle |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2020-10-01 |
delete email al..@fonsecalaw.co.uk |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-01-31 |
delete address Commerce House,
Telford Road,
Bicester,
Oxfordshire,
OX26 4LD |
2019-01-31 |
delete email la..@fonsecalaw.co.uk |
2019-01-31 |
delete phone 01869 205204 |
2019-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA LEWIS |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-27 |
update robots_txt_status www.fonsecalaw.co.uk: 404 => 200 |
2018-06-28 |
delete source_ip 88.208.217.90 |
2018-06-28 |
insert source_ip 88.208.218.250 |
2018-04-25 |
insert address Commerce House,
Telford Road,
Bicester,
Oxfordshire,
OX26 4LD |
2018-04-25 |
insert phone 01869 205204 |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-04 |
insert email la..@fonsecalaw.co.uk |
2017-10-04 |
insert person Laura Lewis |
2017-09-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED LAURA GISELLE LEWIS |
2017-06-18 |
delete service_pages_linkeddomain valleysclaims.co.uk |
2017-06-18 |
insert about_pages_linkeddomain lawsociety.org.uk |
2017-06-18 |
insert about_pages_linkeddomain sra.org.uk |
2017-06-18 |
insert registration_number 461986 |
2017-04-30 |
delete email ja..@fonsecalaw.co.uk |
2017-04-30 |
delete email ro..@fonsecalaw.co.uk |
2017-04-30 |
delete person Jade Hall |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-12-06 |
delete email en..@fonsecalaw.co.uk |
2016-05-12 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-28 |
delete index_pages_linkeddomain lexcelaccreditation.co.uk |
2016-03-28 |
delete index_pages_linkeddomain orantec.co.uk |
2016-03-28 |
delete registration_number 461986 |
2016-03-28 |
delete source_ip 83.170.124.37 |
2016-03-28 |
insert alias Fonseca Law Ltd. |
2016-03-28 |
insert source_ip 88.208.217.90 |
2016-03-28 |
update robots_txt_status www.fonsecalaw.co.uk: 200 => 404 |
2016-03-23 |
update statutory_documents 07/03/16 FULL LIST |
2016-02-06 |
insert email ja..@fonsecalaw.co.uk |
2016-02-06 |
insert person Jade Hall |
2016-02-06 |
update person_description Leighton-David McAdorey => Leighton-David McAdorey |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-23 |
update statutory_documents 07/03/15 FULL LIST |
2015-03-23 |
update statutory_documents 31/01/15 STATEMENT OF CAPITAL GBP 90 |
2015-02-27 |
delete email la..@fonsecalaw.co.uk |
2015-02-27 |
delete person Laura Lewis |
2015-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA LEWIS |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
insert about_pages_linkeddomain orantec.uk |
2014-12-18 |
insert contact_pages_linkeddomain orantec.uk |
2014-12-18 |
insert index_pages_linkeddomain orantec.uk |
2014-12-18 |
insert management_pages_linkeddomain orantec.uk |
2014-12-18 |
insert service_pages_linkeddomain orantec.uk |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-31 |
insert email al..@fonsecalaw.co.uk |
2014-07-31 |
insert management_pages_linkeddomain legal500.com |
2014-07-31 |
insert person Alan Bolter |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-20 |
update statutory_documents 07/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
update statutory_documents DIRECTOR APPOINTED LAURA GISELLE LEWIS |
2013-08-31 |
insert index_pages_linkeddomain lexcelaccreditation.co.uk |
2013-06-26 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-26 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
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 |
2013-05-23 |
update statutory_documents 07/03/13 FULL LIST |
2013-05-11 |
delete registration_number 48403 |
2013-05-11 |
insert registration_number 461986 |
2013-04-17 |
delete source_ip 212.85.249.130 |
2013-04-17 |
insert source_ip 83.170.124.37 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents DIRECTOR APPOINTED LEIGHTON DAVID MCADOREY |
2012-04-27 |
update statutory_documents 07/03/12 FULL LIST |
2011-10-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 07/03/11 FULL LIST |
2011-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD GILCHRIST THICKINS / 07/03/2010 |
2011-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE MEADOWS / 07/03/2010 |
2011-03-22 |
update statutory_documents 07/03/10 FULL LIST |
2011-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD GILCHRIST THICKINS / 07/03/2010 |
2011-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE MEADOWS / 07/03/2010 |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2008-12-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents S366A DISP HOLDING AGM 01/08/07 |
2007-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |