INFOLEGAL - History of Changes


DateDescription
2024-03-23 delete about_pages_linkeddomain twitter.com
2024-03-23 delete contact_pages_linkeddomain twitter.com
2024-03-23 delete index_pages_linkeddomain twitter.com
2024-03-23 delete service_pages_linkeddomain twitter.com
2024-03-23 delete terms_pages_linkeddomain twitter.com
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-03 delete otherexecutives Bronwen Still
2023-07-03 update person_title Bronwen Still: Solicitor and Compliance Expert; Director => Solicitor and Compliance Expert; Consultant
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRONWEN STILL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-09 insert service_pages_linkeddomain sra.org.uk
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-07-15 delete address whose registered office 2 Crown Lane, Four Oaks, Sutton Coldfield, West Midlands
2021-07-15 delete terms_pages_linkeddomain campaignmonitor.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE WILLETTS
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-08 delete source_ip 80.241.48.34
2020-04-08 insert source_ip 151.236.39.190
2019-12-07 delete source_ip 91.238.162.177
2019-12-07 insert source_ip 80.241.48.34
2019-12-07 delete sic_code 69102 - Solicitors
2019-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-10-07 delete source_ip 178.62.48.180
2019-10-07 insert source_ip 91.238.162.177
2019-10-07 update robots_txt_status www.infolegal.co.uk: 404 => 200
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN FINLYSON
2018-12-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MOORE
2018-12-24 insert about_pages_linkeddomain linkedin.com
2018-12-24 insert about_pages_linkeddomain twitter.com
2018-12-24 insert contact_pages_linkeddomain linkedin.com
2018-12-24 insert contact_pages_linkeddomain twitter.com
2018-12-24 insert index_pages_linkeddomain linkedin.com
2018-12-24 insert index_pages_linkeddomain twitter.com
2018-12-24 insert management_pages_linkeddomain linkedin.com
2018-12-24 insert service_pages_linkeddomain linkedin.com
2018-12-24 insert service_pages_linkeddomain twitter.com
2018-12-24 insert terms_pages_linkeddomain linkedin.com
2018-12-24 insert terms_pages_linkeddomain twitter.com
2018-12-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/12/2018
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-15 update person_description Jayne Willetts => Jayne Willetts
2018-07-15 update person_title Jayne Willetts: Founder and Principal of Jayne Willetts & Co Solicitors; Chairman of the Standards Committee for Coventry City Council; Director => Solicitor; Member of the Solicitors Assistance Scheme; Director
2018-04-08 delete source_ip 35.197.214.69
2018-04-08 insert source_ip 178.62.48.180
2018-04-08 update robots_txt_status www.infolegal.co.uk: 200 => 404
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-09-29 delete source_ip 109.237.27.242
2017-09-29 insert source_ip 35.197.214.69
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-15 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-16 delete source_ip 151.236.217.206
2016-10-16 insert source_ip 109.237.27.242
2016-07-20 update person_title Vicky Ling: Associate; Specialist => Consultant; Specialist
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-25 insert general_emails en..@infolegal.co.uk
2016-02-25 insert about_pages_linkeddomain ec.europa.eu
2016-02-25 insert contact_pages_linkeddomain ec.europa.eu
2016-02-25 insert email en..@infolegal.co.uk
2016-02-25 insert index_pages_linkeddomain ec.europa.eu
2016-02-25 insert management_pages_linkeddomain ec.europa.eu
2016-02-25 insert service_pages_linkeddomain ec.europa.eu
2016-02-25 insert terms_pages_linkeddomain ec.europa.eu
2016-01-28 insert managingdirector Matthew Moore
2016-01-28 insert otherexecutives Bronwen Still
2016-01-28 update person_title Bronwen Still: Director of Helpline Services => Director
2016-01-28 update person_title Jayne Willetts: Founder and Principal of Jayne Willetts & Co Solicitors; Chairman of the Standards Committee for Coventry City Council; Compliance Director => Founder and Principal of Jayne Willetts & Co Solicitors; Chairman of the Standards Committee for Coventry City Council; Director
2016-01-28 update person_title Matthew Moore: Director of Consultancy; Director => Managing Director; Director
2016-01-08 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-08 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-24 update statutory_documents 17/11/15 FULL LIST
2015-09-29 update website_status Disallowed => OK
2015-09-29 delete source_ip 185.24.97.133
2015-09-29 insert source_ip 151.236.217.206
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update website_status FlippedRobots => Disallowed
2015-05-19 update website_status OK => FlippedRobots
2015-03-17 delete email hu..@infolegal.co.uk
2015-03-17 delete email tr..@infolegal.co.uk
2015-03-17 delete person Alison Crawley
2015-03-17 delete person Andrea Cohen
2015-03-17 delete person Chantal Ben-Nathan
2015-03-17 delete person Fiona Gregory
2015-03-17 delete person Susan Tucker
2015-01-07 delete address 2 CROWN LANE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B74 4SU
2015-01-07 insert address 2 CROWN LANE SUTTON COLDFIELD WEST MIDLANDS B74 4SU
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-09 update statutory_documents 17/11/14 FULL LIST
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FINLYSON / 01/12/2014
2014-12-07 delete address CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AP
2014-12-07 insert address 2 CROWN LANE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B74 4SU
2014-12-07 update registered_address
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AP
2014-07-12 delete email df..@infolegal.co.uk
2014-07-12 insert email du..@infolegal.co.uk
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-26 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 1AP
2013-12-07 insert address CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-11-19 insert person Vicky Ling
2013-11-18 update statutory_documents 17/11/13 FULL LIST
2013-09-21 insert person Fiona Gregory
2013-08-21 insert about_pages_linkeddomain google.com
2013-08-21 insert about_pages_linkeddomain linkedin.com
2013-08-21 insert contact_pages_linkeddomain google.com
2013-08-21 insert index_pages_linkeddomain google.com
2013-08-21 insert index_pages_linkeddomain linkedin.com
2013-08-21 insert management_pages_linkeddomain google.com
2013-08-21 insert person Alison Crawley
2013-08-21 insert person Andrea Cohen
2013-08-21 insert person Chantal Ben-Nathan
2013-08-21 insert person Susan Tucker
2013-08-21 insert service_pages_linkeddomain google.com
2013-08-21 insert service_pages_linkeddomain linkedin.com
2013-08-21 insert terms_pages_linkeddomain google.com
2013-08-21 insert terms_pages_linkeddomain linkedin.com
2013-08-21 update person_title Hugh Price: Associate; Consultant; Consultant With Hugh James => Associate; Consultant With Hugh James
2013-08-21 update person_title Tracey Calvert: Associate; Regulatory Compliance Specialist; Consultant => Associate; Regulatory Compliance Specialist
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMES FINLYSON
2013-07-01 insert company_previous_name COLPLINE LIMITED
2013-07-01 insert company_previous_name FW NUMBER 3 LTD
2013-07-01 update name COLPLINE LIMITED => INFOLEGAL LIMITED
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-17 => 2014-08-31
2013-06-25 update statutory_documents COMPANY NAME CHANGED COLPLINE LIMITED CERTIFICATE ISSUED ON 25/06/13
2013-06-25 update statutory_documents COMPANY NAME CHANGED FW NUMBER 3 LTD CERTIFICATE ISSUED ON 25/06/13
2013-06-24 insert sic_code 69102 - Solicitors
2013-06-24 update returns_last_madeup_date null => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-02-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents 17/11/12 FULL LIST
2012-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU UNITED KINGDOM
2012-02-28 update statutory_documents DIRECTOR APPOINTED MRS BRONWEN MARY STILL
2012-02-28 update statutory_documents 10/02/12 STATEMENT OF CAPITAL GBP 5
2011-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION