Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-29 |
delete address Haverhill and the surrounding area.
Chauntry House, 14 High Street, Haverhill, CB9 8AR Suffolk |
2023-06-29 |
delete phone 020 7769 6883 |
2023-06-29 |
insert address Haverhill and the surrounding area.
27 High Street Haverhill CB9 8AD Suffolk |
2023-06-29 |
insert phone 01223 789 828 |
2023-06-29 |
update person_description Luke Stockings => Luke Stockings |
2023-06-29 |
update person_title Luke Stockings: Solicitor / Residential & Commercial Property => Partner; Head of the Newmarket Office |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-18 |
insert email ke..@fmc-solicitors.com |
2022-02-18 |
insert person Kelly Fernandez-Lee |
2022-02-18 |
update person_description Geraldine Underwood => Geraldine Underwood |
2022-02-18 |
update person_description Jana Matejkova => Jana Matejkova |
2022-02-18 |
update person_title Geraldine Underwood: Solicitor / Family Law => Partner / Solicitor / Family Law |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY FAIRHURST / 04/02/2021 |
2021-11-08 |
update statutory_documents CESSATION OF AARON NICHOLAS MENUHIN AS A PSC |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-09 |
delete source_ip 184.168.16.236 |
2021-08-09 |
insert source_ip 192.124.249.154 |
2021-06-07 |
delete personal_emails al..@fmc-solicitors.com |
2021-06-07 |
delete email al..@fmc-solicitors.com |
2021-06-07 |
delete person Alice Gathern |
2021-06-07 |
update person_description Michael Whatley => Michael Whatley |
2021-06-07 |
update person_title Jana Matejkova: null => Solicitor |
2021-06-07 |
update person_title Julie Indaco-Plumb: null => Legal Executive |
2021-06-07 |
update person_title Michael Whatley: Partner; Duty Solicitor => Consultant |
2021-06-07 |
update person_title Peter Herriott: Senior Solicitor; Partner => Partner / Head of Wills Trusts and Estates; Senior Solicitor |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
2020-07-09 |
insert address Newmarket and the surrounding area.
13 High Street Newmarket CB8 8LX |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078723240001 |
2020-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHATLEY |
2020-04-03 |
update person_description Alan Caldwell => Alan Caldwell |
2020-04-03 |
update person_description Julia Gooch => Julia Gooch |
2020-01-02 |
insert personal_emails ai..@fmc-solicitors.com |
2020-01-02 |
insert personal_emails ju..@fmc-solicitors.com |
2020-01-02 |
insert email ai..@fmc-solicitors.com |
2020-01-02 |
insert email ge..@fmc-solicitors.com |
2020-01-02 |
insert email ju..@fmc-solicitors.com |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-03 |
insert phone 020 7769 6883 |
2019-08-03 |
update person_description Aaron Menuhin => Aaron Menuhin |
2019-08-03 |
update person_title Aaron Menuhin: Operations Partner at FM & C Solicitors => Commercial Partner at Fairhurst Menuhin & Co; Partner / Commercial Law |
2019-07-04 |
delete email mi..@fmc-solicitors.com |
2019-07-04 |
delete person Michelle Chemli |
2019-06-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER FRANCIS HERRIOTT |
2019-06-01 |
update person_title Peter Herriott: Senior Solicitor => Senior Solicitor; Partner |
2019-06-01 |
update person_title Sarah-Jane Money: Senior Solicitor / Head of Conveyancing => Partner / Head of Conveyancing |
2019-02-19 |
delete address 14 North Street Parade, Sudbury, CO10 1RB Suffolk |
2019-02-19 |
delete address North Street Parade, 14 North Street, Sudbury, Suffolk, CO10 1RB |
2019-02-19 |
insert address 9 King Street, Sudbury, CO10 2EB Suffolk |
2019-02-19 |
insert address 9 King Street, Sudbury, Suffolk, CO10 2EB |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
delete personal_emails ch..@fmc-solicitors.com |
2018-09-30 |
insert personal_emails ju..@fmc-solicitors.com |
2018-09-30 |
insert personal_emails ju..@fmc-solicitors.com |
2018-09-30 |
delete email ch..@fmc-solicitors.com |
2018-09-30 |
delete person Cher Coles |
2018-09-30 |
insert email ju..@fmc-solicitors.com |
2018-09-30 |
insert email ju..@fmc-solicitors.com |
2018-09-30 |
insert person Julie Holdaway |
2018-09-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON NICHOLAS MENUHIN / 01/01/2017 |
2018-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON NICHOLAS MENUHIN / 01/01/2017 |
2018-01-22 |
update person_description Belinda Dawson => Belinda Dawson |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-11-08 |
insert personal_emails al..@fmc-solicitors.com |
2017-11-08 |
insert personal_emails ch..@fmc-solicitors.com |
2017-11-08 |
insert personal_emails ju..@fmc-solicitors.com |
2017-11-08 |
insert personal_emails pe..@fmc-solicitors.com |
2017-11-08 |
delete source_ip 184.168.16.1 |
2017-11-08 |
insert email al..@fmc-solicitors.com |
2017-11-08 |
insert email be..@fmc-solicitors.com |
2017-11-08 |
insert email ch..@fmc-solicitors.com |
2017-11-08 |
insert email ju..@fmc-solicitors.com |
2017-11-08 |
insert email mi..@fmc-solicitors.com |
2017-11-08 |
insert email pe..@fmc-solicitors.com |
2017-11-08 |
insert person Belinda Dawson |
2017-11-08 |
insert person Cher Coles |
2017-11-08 |
insert person Julia Gooch |
2017-11-08 |
insert person Michelle Chemli |
2017-11-08 |
insert person Peter Herriott |
2017-11-08 |
insert source_ip 184.168.16.236 |
2017-11-08 |
update person_title Simon Saunders: null => Solicitor |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
delete personal_emails al..@fmc-solicitors.com |
2017-10-04 |
delete personal_emails ke..@fmc-solicitors.com |
2017-10-04 |
delete email al..@fmc-solicitors.com |
2017-10-04 |
delete email ke..@fmc-solicitors.com |
2017-10-04 |
delete person Alessandra Sulzer |
2017-10-04 |
delete person Kerry Wigg |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-23 |
delete personal_emails he..@fmc-solicitors.com |
2017-07-23 |
delete personal_emails sa..@fmc-solicitors.com |
2017-07-23 |
delete email he..@fmc-solicitors.com |
2017-07-23 |
delete email sa..@fmc-solicitors.com |
2017-07-23 |
delete person Henrietta Brett |
2017-07-23 |
delete person Sarah McEleney |
2017-07-23 |
update person_description Aaron Menuhin => Aaron Menuhin |
2017-06-20 |
delete personal_emails fi..@fmc-solicitors.com |
2017-06-20 |
delete personal_emails su..@fmc-solicitors.com |
2017-06-20 |
delete email fi..@fmc-solicitors.com |
2017-06-20 |
delete email su..@fmc-solicitors.com |
2017-06-20 |
delete person Fiona Borley |
2017-06-20 |
delete person Sue Rowlatt |
2017-01-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2016-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-26 |
delete personal_emails ca..@fmc-solicitors.com |
2016-07-26 |
delete personal_emails ly..@fmc-solicitors.com |
2016-07-26 |
delete email ca..@fmc-solicitors.com |
2016-07-26 |
delete email ly..@fmc-solicitors.com |
2016-07-26 |
delete person Carla Everitt |
2016-07-26 |
delete person Lyn Stonebrook |
2016-07-26 |
update person_title Fiona Borley: Solicitor => Solicitor; Consultant |
2016-02-09 |
delete address THORN HOUSE 11A HILL STREET SAFFRON WALDEN ESSEX UNITED KINGDOM CB10 1EH |
2016-02-09 |
insert address THORN HOUSE 11A HILL STREET SAFFRON WALDEN ESSEX CB10 1EH |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-02-09 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2016-01-29 |
update person_title Aaron Menuhin: Operations Manager at FM & C Solicitors; Operations Manager => Operations Partner at FM & C Solicitors |
2016-01-05 |
update statutory_documents 06/12/15 FULL LIST |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BRETT |
2015-10-29 |
insert address 13High Street, Newmarket, Suffolk CB8 8LX |
2015-10-29 |
insert fax +44 (0)1638 669 290 |
2015-10-29 |
insert phone +44(0)1638 561 133 |
2015-10-29 |
update person_title Alan Caldwell: Senior Solicitor and Head of Crime => Partner |
2015-10-26 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CHRISTOPHER WHATLEY |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCKAY |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-05 |
delete email sm..@fmc-solicitors.com |
2015-07-08 |
insert about_pages_linkeddomain creativeengineeringstudio.com |
2015-07-08 |
insert career_pages_linkeddomain creativeengineeringstudio.com |
2015-07-08 |
insert contact_pages_linkeddomain creativeengineeringstudio.com |
2015-07-08 |
insert index_pages_linkeddomain creativeengineeringstudio.com |
2015-07-08 |
insert management_pages_linkeddomain creativeengineeringstudio.com |
2015-07-08 |
insert service_pages_linkeddomain creativeengineeringstudio.com |
2015-05-13 |
update robots_txt_status www.fmc-solicitors.com: 0 => 200 |
2015-04-07 |
delete address 11A HILL STREET SAFFRON WALDEN CB10 1EH |
2015-04-07 |
insert address THORN HOUSE 11A HILL STREET SAFFRON WALDEN ESSEX UNITED KINGDOM CB10 1EH |
2015-04-07 |
update registered_address |
2015-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
11A HILL STREET
SAFFRON WALDEN
CB10 1EH |
2015-02-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-02-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2015-01-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GEOFFREY FAIRHURST |
2015-01-02 |
update statutory_documents 06/12/14 FULL LIST |
2014-12-27 |
insert phone +44 (0)1787 827 583 |
2014-12-27 |
insert phone 01787 827 583 |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-21 |
delete personal_emails mi..@fmc-solicitors.com |
2014-10-21 |
delete email mi..@fmc-solicitors.com |
2014-10-21 |
delete person Michael Rabinovitz |
2014-10-21 |
delete phone +44 (0)7868 389 508 |
2014-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FAIRHURST |
2014-08-05 |
delete alias FMC Solicitors Ltd. |
2014-06-30 |
delete personal_emails ra..@fmc-solicitors.com |
2014-06-30 |
delete email ju..@fmc-solicitors.com |
2014-06-30 |
delete email ra..@fmc-solicitors.com |
2014-06-30 |
delete person Julie Indaco-Plumb |
2014-06-30 |
delete person Rachell Goodall |
2014-06-30 |
delete phone +44 (0)7462 441 184 |
2014-06-30 |
delete phone +44 (0)7962 009 780 |
2014-06-30 |
insert address 14 North Street Parade, Sudbury, CO10 1RB Suffolk |
2014-06-30 |
insert address Haverhill and the surrounding area.
Chauntry House, 14 High Street, Haverhill, CB9 8AR Suffolk |
2014-06-30 |
insert address Saffron Walden and the surrounding area.
Thorn House, 11A Hill Street, Saffron Walden, CB10 1EH Essex |
2014-06-30 |
insert phone 01440 761 200 |
2014-05-27 |
insert address North Street Parade, 14 North Street, Sudbury, Suffolk, CO10 1RD |
2014-05-27 |
insert phone +44(0)1799 826 549 |
2014-04-29 |
insert personal_emails ly..@fmc-solicitors.com |
2014-04-29 |
insert email ly..@fmc-solicitors.com |
2014-04-29 |
insert person Lyn Stonebrook |
2014-04-29 |
insert person Tim Piper |
2014-01-07 |
delete address 11A HILL STREET SAFFRON WALDEN UNITED KINGDOM CB10 1EH |
2014-01-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2014-01-07 |
insert address 11A HILL STREET SAFFRON WALDEN CB10 1EH |
2014-01-07 |
insert sic_code 69102 - Solicitors |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-01-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2013-12-28 |
update statutory_documents 06/12/13 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-06 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
insert company_previous_name WELLSPRING ADVISORY LTD. |
2013-09-06 |
update name WELLSPRING ADVISORY LTD. => FAIRHURST MENUHIN & CO LTD |
2013-08-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BARRY SIMON MCKAY |
2013-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET HENRIETTA ANN BRETT |
2013-08-02 |
update statutory_documents COMPANY NAME CHANGED WELLSPRING ADVISORY LTD.
CERTIFICATE ISSUED ON 02/08/13 |
2013-06-24 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-24 |
delete address SUITE 4B 43 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5FJ |
2013-06-24 |
insert address 11A HILL STREET SAFFRON WALDEN UNITED KINGDOM CB10 1EH |
2013-06-24 |
update reg_address_care_of AARON MENUHIN => null |
2013-06-24 |
update registered_address |
2013-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
25 HIGH STREET
HAVERHILL
SUFFOLK
CB9 8AD
UNITED KINGDOM |
2013-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
C/O AARON MENUHIN
SUITE 4B 43 BERKELEY SQUARE
MAYFAIR
LONDON
W1J 5FJ
UNITED KINGDOM |
2012-12-17 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 1000 |
2012-12-17 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 1000 |
2012-12-16 |
update statutory_documents 06/12/12 FULL LIST |
2011-12-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |