BURNETTS - History of Changes


DateDescription
2024-03-13 delete address Dean Street, Newcastle, NE1 1LE
2024-03-13 delete address Milburn House Dean Street Newcastle Upon Tyne NE1 1LE
2024-03-13 delete contact_pages_linkeddomain parkopedia.co.uk
2024-03-13 delete person Liz Ballantyne
2024-03-13 delete person Milburn House
2024-03-13 delete person Sarah Willshire
2024-03-13 delete person Vaughan Jones
2024-03-13 insert address 7th Floor Citygate 1 Gallowgate Newcastle Upon Tyne NE1 4JE
2024-03-13 insert address Citygate 1, Gallowgate, Newcastle Upon Tyne, NE1 4JE
2024-03-13 insert person Mark Ward
2024-03-13 insert person Susan Roberts
2024-03-13 update person_title Rebecca Dawson: Partner => Commercial Property Partner
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
2023-09-22 delete address Hobson Court, Gillan Way, Penrith, CA11 9GQ
2023-09-22 delete person Josh Harper
2023-09-22 insert person Daniel Robinson
2023-09-22 update person_title Alex Goldthorpe: Paralegal => Trainee Solicitor
2023-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-20 update person_title Heather Bland: Advanced Paralegal => Chartered Legal Executive
2023-07-16 insert person Rebecca Dawson
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 1 => 2
2023-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-05-03 insert chieflegalofficer Caroline Swift
2023-05-03 delete person Simon Mortimer
2023-05-03 insert person Lydia Sutton
2023-05-03 insert person Nicola Nutley
2023-05-03 update person_title Callum Bell: Trainee Solicitor => Solicitor
2023-05-03 update person_title Caroline Swift: Senior Associate => Legal Director
2023-05-03 update person_title Sarah Willshire: Head of Banking and Property Finance => Banking and Property Finance Partner
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
2023-04-02 delete index_pages_linkeddomain youtu.be
2023-04-02 delete person Alex Donaldson
2023-04-02 insert person Josh Harper
2023-04-02 update person_title David Gibson: Head of Employment and HR => Head of Employment
2023-03-01 update person_title Janine Bolan: Legal Assistant => Paralegal
2023-03-01 update person_title Richard Miller: Head of Property => Chairman and Agribusiness Partner
2023-01-28 delete about_pages_linkeddomain twitter.com
2023-01-28 delete address Rosehill Industrial Estate Carlisle CA1 2RW
2023-01-28 delete career_pages_linkeddomain twitter.com
2023-01-28 delete contact_pages_linkeddomain twitter.com
2023-01-28 delete email xm..@burnetts.co.uk
2023-01-28 delete index_pages_linkeddomain twitter.com
2023-01-28 delete management_pages_linkeddomain twitter.com
2023-01-28 delete terms_pages_linkeddomain twitter.com
2023-01-28 insert address 2.3B The Beacon Beaufront Park Anick Road Hexham NE46 4TU
2022-12-27 insert address Rosehill Industrial Estate Carlisle CA1 2RW
2022-12-27 insert email xm..@burnetts.co.uk
2022-12-27 insert person Liz Ballantyne
2022-10-25 insert person Alex Donaldson
2022-10-25 insert person Atif Salim
2022-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD JONES
2022-10-12 update statutory_documents SECRETARY APPOINTED MR NICHOLAS GUTTERIDGE
2022-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2022-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MORTIMER
2022-10-11 update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER JOHNSTON
2022-10-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM MILLER
2022-09-23 delete person Josh Tuddenham
2022-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21 delete person Rachael Stephenson
2022-07-21 update person_description Mike Nicholls => Mike Nicholls
2022-07-21 update person_title Mike Nicholls: Wills, Trusts and Probate Partner => Head of Wills, Trusts and Probate
2022-05-20 delete email ea..@burnetts.co.uk
2022-05-20 update person_description Michelle Armstrong => Michelle Armstrong
2022-05-20 update person_description Rachel Elliott => Rachel Elliott
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-04-19 insert chieflegalofficer Diane Barnes
2022-04-19 delete address 44469 - Victoria House, Wavell Drive, Rosehill, Carlisle, CA1 2ST
2022-04-19 delete person Atif Salim
2022-04-19 insert address Hobson Court, Gillan Way, Penrith, CA11 9GQ
2022-04-19 insert address Victoria House, Wavell Drive, Carlisle, CA1 2ST
2022-04-19 insert alias Burnetts Solicitors LLP
2022-04-19 insert email ea..@burnetts.co.uk
2022-04-19 insert person Josh Tuddenham
2022-04-19 insert person Michelle Armstrong
2022-04-19 insert person Mike Nicholls
2022-04-19 insert registration_number 838512
2022-04-19 insert registration_number OC429221
2022-04-19 update person_description Diane Barnes => Diane Barnes
2022-04-19 update person_title Diane Barnes: Senior Associate; Member of the Agribusiness Team => Member of the Agribusiness Team; Legal Director
2022-04-19 update person_title Paul Brown: Senior Associate; Chairman of Brain Injury Charity Headway Wearside => Chairman of Brain Injury Charity Headway Wearside; Medical Negligence and Serious Injury Partner; Partner
2022-04-19 update person_title Simon Mortimer: Head of Family => Family Partner
2022-04-19 update person_title Vaughan Jones: Partnership Chair and Head of Corporate; Business; Head of Corporate => Business; Partnership Chair and Corporate Partner
2021-12-11 update person_description James Johnston => James Johnston
2021-12-11 update person_description Joanne McKenzie => Joanne McKenzie
2021-12-11 update person_description Robbie Mather => Robbie Mather
2021-12-11 update person_title Joanne McKenzie: Solicitor; Head of Agribusiness; Specialist => Solicitor; Head of Agribusiness
2021-09-17 delete about_pages_linkeddomain instagram.com
2021-09-17 delete career_pages_linkeddomain instagram.com
2021-09-17 delete contact_pages_linkeddomain instagram.com
2021-09-17 delete index_pages_linkeddomain instagram.com
2021-09-17 delete management_pages_linkeddomain instagram.com
2021-09-17 delete terms_pages_linkeddomain instagram.com
2021-09-17 insert about_pages_linkeddomain adigital.agency
2021-09-17 insert career_pages_linkeddomain adigital.agency
2021-09-17 insert contact_pages_linkeddomain adigital.agency
2021-09-17 insert index_pages_linkeddomain adigital.agency
2021-09-17 insert management_pages_linkeddomain adigital.agency
2021-09-17 insert terms_pages_linkeddomain adigital.agency
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-16 delete address Hobson Court, Gillan Way, Penrith, CA11 9GQ
2021-08-16 delete person Natalie Ruane
2021-08-16 update person_title David Gibson: Partner and Head of Employment => Head of Employment and HR
2021-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14 delete fax 01768 895666
2021-07-14 delete person Melanie Milne
2021-07-14 delete phone 01768 800855
2021-07-14 insert person David Gibson
2021-06-12 insert career_pages_linkeddomain greatplacetowork.co.uk
2021-06-12 insert person Amber Gray
2021-06-12 insert person Atif Salim
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-18 delete person Jack Mitchell
2021-04-18 update person_description James Johnston => James Johnston
2021-02-24 update person_description Joanne McKenzie => Joanne McKenzie
2021-02-24 update person_title Joanne McKenzie: Solicitor; Head of Agribusiness => Solicitor; Head of Agribusiness; Specialist
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-12 delete person Nigel Crebbin
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2020-05-07 insert sic_code 69102 - Solicitors
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-04-08 delete contact_pages_linkeddomain chambersandpartners.com
2020-04-08 insert about_pages_linkeddomain instagram.com
2020-04-08 insert career_pages_linkeddomain instagram.com
2020-04-08 insert contact_pages_linkeddomain instagram.com
2020-04-08 insert index_pages_linkeddomain instagram.com
2020-04-08 insert management_pages_linkeddomain instagram.com
2020-04-08 insert service_pages_linkeddomain instagram.com
2020-04-08 insert terms_pages_linkeddomain instagram.com
2020-03-09 delete person Amy Fallows
2020-03-09 delete person Becky Brook
2020-03-09 insert person Caroline Swift
2020-03-09 insert person Jack Mitchell
2020-03-09 update person_description Christina Foster => Christina Foster
2020-03-09 update person_title Emma Walker: Compliance Manager => Head of Compliance
2020-01-07 delete person Angela Curran
2020-01-07 delete person Martyn Wrightson
2020-01-07 update person_description Melissa McManus => Melissa McManus
2020-01-07 update person_title Melissa McManus: Associate; Solicitor => Senior Associate
2019-12-07 delete service_pages_linkeddomain adigital.hosting
2019-12-07 update person_title Angela Curran: Trustee of the Percy Hedley Foundation; Head of Medical Negligence and Serious Injury => Trustee of the Percy Hedley Foundation; Partner
2019-11-06 delete otherexecutives Angela Curran
2019-11-06 delete person Abigail Clucas
2019-11-06 delete person Anna Lovett
2019-11-06 delete person Jayne McCluskey
2019-11-06 delete person Kuba Strycharczyk
2019-11-06 delete person Lynne Hall
2019-11-06 delete person Michelle Armstrong
2019-11-06 delete person Patricia Hall
2019-11-06 delete person Paul Brown
2019-11-06 delete person Rebecca Davidson
2019-11-06 delete person Rebecca Joy
2019-11-06 delete person Susan Scott
2019-11-06 delete person Tim Boardman
2019-11-06 delete person Tracy Stainton
2019-11-06 delete source_ip 138.68.135.39
2019-11-06 insert about_pages_linkeddomain youtube.com
2019-11-06 insert career_pages_linkeddomain youtube.com
2019-11-06 insert contact_pages_linkeddomain youtube.com
2019-11-06 insert index_pages_linkeddomain youtu.be
2019-11-06 insert index_pages_linkeddomain youtube.com
2019-11-06 insert management_pages_linkeddomain youtube.com
2019-11-06 insert service_pages_linkeddomain adigital.hosting
2019-11-06 insert service_pages_linkeddomain youtube.com
2019-11-06 insert source_ip 68.183.254.30
2019-11-06 update person_description Amy Fallows => Amy Fallows
2019-11-06 update person_description Angela Curran => Angela Curran
2019-11-06 update person_description Diane Barnes => Diane Barnes
2019-11-06 update person_description Hannah Fitzpatrick => Hannah Fitzpatrick
2019-11-06 update person_description Helen Hayward => Helen Hayward
2019-11-06 update person_description Joanne McKenzie => Joanne McKenzie
2019-11-06 update person_description John Noctor => John Noctor
2019-11-06 update person_description Kathryn Hill => Kathryn Hill
2019-11-06 update person_description Martyn Wrightson => Martyn Wrightson
2019-11-06 update person_description Melissa McManus => Melissa McManus
2019-11-06 update person_description Natalie Ruane => Natalie Ruane
2019-11-06 update person_description Nigel Crebbin => Nigel Crebbin
2019-11-06 update person_description Rachael Stephenson => Rachael Stephenson
2019-11-06 update person_description Richard Miller => Richard Miller
2019-11-06 update person_description Robbie Mather => Robbie Mather
2019-11-06 update person_description Sarah Willshire => Sarah Willshire
2019-11-06 update person_description Simon Mortimer => Simon Mortimer
2019-11-06 update person_description Vaughan Jones => Vaughan Jones
2019-11-06 update person_title Amy Fallows: Law Partner and the Coordinator => Partner
2019-11-06 update person_title Angela Curran: Head; Trustee of the Percy Hedley Foundation; Partner at Burnetts and Sarah Harrison, Regional Manager at J S Parker; Partner; Partner and Head of Medical Negligence => Trustee of the Percy Hedley Foundation; Head of Medical Negligence and Serious Injury
2019-11-06 update person_title Diane Barnes: Senior Associate Diane Specialises in Agricultural Land and Property Sales => Senior Associate; Member of the Agribusiness Team
2019-11-06 update person_title James Johnston: null => Head of Dispute Resolution
2019-11-06 update person_title Joanne McKenzie: null => Solicitor; Head of Agribusiness
2019-11-06 update person_title Kathryn Hill: Partner Kathryn Hill Is Head of the Conveyancing Team. => Trustee of the Phyllis Harney Trust; Head of Residential Conveyancing
2019-11-06 update person_title Martyn Wrightson: null => Partner
2019-11-06 update person_title Natalie Ruane: Partner => Head of Employment & HR
2019-11-06 update person_title Rachael Stephenson: Head of the Wills => Head of Wills, Trusts and Probate
2019-11-06 update person_title Richard Miller: null => Head of Property
2019-11-06 update person_title Sarah Willshire: Head of the Banking => Head of Banking and Property Finance
2019-11-06 update person_title Simon Mortimer: null => Head of Family
2019-11-06 update person_title Vaughan Jones: Partnership Chair; Specialist => Partnership Chair and Head of Corporate; Business; Head of Corporate
2019-10-07 delete person Grace Wren
2019-10-07 delete person Lorraine Harrison-Rogers
2019-10-07 delete person Sarah Loan
2019-10-07 delete person Stacy Williams
2019-10-07 update person_description Sadie Cuthbert => Sadie Cuthbert
2019-10-07 update person_title James Curran: Administrator Natalie Gray; Trainee Solicitor in Burnetts' Corporate Team => Administrator Natalie Gray
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
2019-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06 delete person Georgina Farrer
2019-09-06 insert person Georgina Nicholls
2019-07-07 delete address 3c Lakeland Business Park Lamplugh Road Cockermouth CA13 0QT
2019-07-07 delete person Natasha Ball
2019-07-07 insert address 3a Lakeland Business Park Lamplugh Road Cockermouth CA13 0QT
2019-06-13 delete address 6 VICTORIA PLACE CARLISLE CUMBRIA CA1 1ES
2019-06-13 insert address VICTORIA HOUSE WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE ENGLAND CA1 2ST
2019-06-13 update registered_address
2019-05-08 delete person Danielle Dixon
2019-05-08 update person_description Grace Wren => Grace Wren
2019-05-08 update person_description Kate Sowerby => Kate Sowerby
2019-05-08 update person_description Sadie Cuthbert => Sadie Cuthbert
2019-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 6 VICTORIA PLACE CARLISLE CUMBRIA CA1 1ES
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KUBA STRYCHARCZYK
2019-04-08 insert person Amanda Irving
2019-04-08 insert person Bradley Brown
2019-04-08 update person_description Lizzy Humes => Lizzy Humes
2019-04-08 update person_title James Curran: Administrator Natalie Gray => Administrator Natalie Gray; Trainee Solicitor in Burnetts' Corporate Team
2019-03-01 delete person George Farrer
2019-03-01 insert person Charlotte Graham
2019-03-01 insert person Gemma Wright
2019-03-01 insert person Georgina Farrer
2019-03-01 insert person Grace Wren
2019-03-01 insert person Lizzy Humes
2019-03-01 insert person Matthew Collings
2019-03-01 insert person Sam Mitchell
2019-03-01 update person_description Kate Sowerby => Kate Sowerby
2019-01-27 insert otherexecutives Rob Winder
2019-01-27 delete person Kelly-Louise Harding
2019-01-27 insert person Glenda Graham
2019-01-27 update person_description Joanne McKenzie => Joanne McKenzie
2019-01-27 update person_description Kathryn Hill => Kathryn Hill
2019-01-27 update person_description Rachael Stephenson => Rachael Stephenson
2019-01-27 update person_description Sarah Willshire => Sarah Willshire
2019-01-27 update person_title Abigail Clucas: Solicitor in Burnetts' Commercial Property => Associate Solicitor in Burnetts' Commercial Property
2019-01-27 update person_title Angela Curran: Head; Head of Medical Negligence; Partner at Burnetts and Sarah Harrison, Regional Manager at J S Parker => Head; Partner at Burnetts and Sarah Harrison, Regional Manager at J S Parker; Partner; Partner and Head of Medical Negligence
2019-01-27 update person_title Kathryn Hill: Senior Associate Kathryn Is Head of the Conveyancing Team. => Partner Kathryn Hill Is Head of the Conveyancing Team.
2019-01-27 update person_title Rob Winder: null => Senior Associate; Head
2019-01-27 update person_title Sarah Willshire: Senior Associate and Head of the Banking => Head of the Banking
2018-12-23 delete email ew..@burnetts.co.uk
2018-12-23 delete person Anita Jobling
2018-12-23 delete person Glenda Graham
2018-12-23 delete person Kathryn Dean
2018-12-23 delete person Victoria Clark
2018-12-23 insert person Danielle Dixon
2018-12-23 insert person Laura Thompson
2018-12-23 insert person Sarah Elsy
2018-12-23 insert person Sarah Pollard
2018-12-23 update person_description Abigail Clucas => Abigail Clucas
2018-12-23 update person_description Rebecca Davidson => Rebecca Davidson
2018-11-01 delete person Christina Foster
2018-11-01 delete person Dena Daly
2018-11-01 insert person Megan Hughes
2018-11-01 update person_description Martyn Wrightson => Martyn Wrightson
2018-11-01 update person_description Natasha Ball => Natasha Ball
2018-11-01 update person_description Susan Scott => Susan Scott
2018-09-28 delete address 25b Cornmarket Penrith CA11 7HS
2018-09-28 delete address Hadrian House, Wavell Drive, Rosehill, Carlisle 517571 - Milburn House, Dean Street, Newcastle
2018-09-28 delete person Eleanor Cartner
2018-09-28 insert address Dean Street, Newcastle. NE1 1LE
2018-09-28 insert address Hadrian House, Wavell Drive, Rosehill, Carlisle. CA1 2ST
2018-09-28 insert address Unit 6 Hobson Court Gillan Way Penrith CA11 9GQ
2018-09-28 insert person Emily Booth
2018-09-28 insert person Karen Threadgill
2018-09-28 insert person Marc Caffrey
2018-09-28 update person_description Jane Jubb => Jane Jubb
2018-09-28 update person_description Rebecca Joy => Rebecca Joy
2018-09-28 update person_description Sadie Cuthbert => Sadie Cuthbert
2018-08-26 delete person Daniel Addis
2018-08-26 delete person Pawal Trafas
2018-08-26 insert address Hadrian House, Wavell Drive, Rosehill, Carlisle 517571 - Milburn House, Dean Street, Newcastle
2018-08-26 insert person Eleanor Cartner
2018-08-26 insert person Melanie Milne
2018-08-26 insert person Natasha Ball
2018-08-26 insert person Pawel Trafas
2018-08-26 insert person Tiffany Cushion
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-14 insert otherexecutives Sarah Willshire
2018-07-14 delete address 6 Victoria Place Carlisle Cumbria CA1 1ES
2018-07-14 delete address 6 Victoria Place, Carlisle CA1 1ES
2018-07-14 delete person Alistair Fell
2018-07-14 delete person Lynette Sharp
2018-07-14 delete person Rob Mason
2018-07-14 delete person Sarah Elliot
2018-07-14 insert address Victoria House Wavell Drive Rosehill Carlisle Cumbria CA1 2ST
2018-07-14 insert address Victoria House, Wavell Drive, Rosehill, Carlisle.CA1 2ST
2018-07-14 insert person Alastair Fell
2018-07-14 insert person Jessica Quigley
2018-07-14 insert person Michelle Armstrong
2018-07-14 insert person Paul Brown
2018-07-14 insert person Pawal Trafas
2018-07-14 insert person Tim Boardman
2018-07-14 insert person Winter Addis
2018-07-14 update person_description Alix Walker => Alix Walker
2018-07-14 update person_description Johnny Coulthard => Johnny Coulthard
2018-07-14 update person_description Kuba Strycharczyk => Kuba Strycharczyk
2018-07-14 update person_title Sarah Willshire: Senior Associate => Senior Associate; Head
2018-07-14 update primary_contact 6 Victoria Place Carlisle Cumbria CA1 1ES => Victoria House Wavell Drive Rosehill Carlisle Cumbria CA1 2ST
2018-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29 delete person David Tew
2018-05-29 insert person Diane Oliphant
2018-05-29 update person_description Caroline Redhead => Caroline Redhead
2018-05-29 update person_description Helen Hayward => Helen Hayward
2018-05-29 update person_description Sadie Cuthbert => Sadie Cuthbert
2018-05-29 update person_title Caroline Redhead: Practising Consultant => null
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-04-07 insert contact_pages_linkeddomain chambersandpartners.com
2018-04-07 insert person Andrea Thompson
2018-04-07 insert person Anna Lovett
2018-04-07 update person_description Lorraine Harrison-Rogers => Lorraine Harrison-Rogers
2018-04-07 update person_description Susan Scott => Susan Scott
2018-04-07 update person_title Lorraine Harrison-Rogers: Nurse; Paralegal in the Medical Negligence and Serious Injury Team Based at Burnetts' Rosehill => Paralegal in the Commercial Property Team Based at Burnetts' Victoria Place
2018-02-19 delete person Emma Baker
2018-02-19 delete person Jacqueline Haslam
2018-02-19 delete person Jessica Lyth
2018-02-19 insert person Ben Crystal
2018-02-19 update person_description Martyn Wrightson => Martyn Wrightson
2018-02-19 update person_description Nick Gutteridge => Nick Gutteridge
2018-02-19 update person_description Rachael Stephenson => Rachael Stephenson
2018-02-19 update person_description Sophie Allinson => Sophie Allinson
2018-02-19 update person_description Stephanie Long => Stephanie Long
2018-02-19 update person_title Rachael Stephenson: Senior Associate => null
2018-01-06 delete person Joanne Stronach
2018-01-06 insert person Nigel Crebbin
2018-01-06 insert person Spencer Knaggs
2018-01-06 update person_description James Johnston => James Johnston
2017-12-09 insert person Sinead McCracken
2017-12-09 insert person Victoria Clark
2017-12-09 update person_description Emma Armstrong => Emma Armstrong
2017-12-09 update person_description Johnny Coulthard => Johnny Coulthard
2017-12-09 update person_description Sadie Cuthbert => Sadie Cuthbert
2017-11-03 delete address Milburn House Launch Newcastle Ladies Day 2016
2017-11-03 delete contact_pages_linkeddomain percyhedley.org.uk
2017-11-03 insert contact_pages_linkeddomain chroniclelive.co.uk
2017-11-03 insert person Rachel Elliott
2017-11-03 update person_description Rebecca Davidson => Rebecca Davidson
2017-11-03 update person_description Victoria Watson => Victoria Watson
2017-11-03 update person_title Christina Foster: Associate Solicitor in => Associate Solicitor Christina Foster Is the Conveyancing Team Leader ( Penrith ); Associate Solicitor Christina Is the Conveyancing Team Leader ( Penrith )
2017-11-03 update person_title Kathryn Hill: Senior Associate Kathryn Is the Conveyancing Team Leader. => Head of the Conveyancing Team; Senior Associate Kathryn Is Head of the Conveyancing Team.
2017-11-03 update person_title Megan Richardson: Specialist Property; Property Solicitor; Specialist => Solicitor; Property Solicitor
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
2017-09-29 update person_description Diane Watson => Diane Watson
2017-09-29 update person_description Jane Jubb => Jane Jubb
2017-09-29 update person_description John Noctor => John Noctor
2017-09-29 update person_description Melissa McManus => Melissa McManus
2017-09-29 update person_description Rebecca Davidson => Rebecca Davidson
2017-09-29 update person_title Joanne Stronach: Joint Head of Burnetts' Employment Law & HR => Partner
2017-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-19 delete address 351685 (Montgomery Way, Rosehill) 517571
2017-08-19 insert person Rachael Stephenson
2017-07-18 delete address Montgomery Way Rosehill Carlisle Cumbria CA1 2RW
2017-07-18 delete management_pages_linkeddomain northumbria.ac.uk
2017-07-18 insert person Stacy Williams
2017-07-18 update person_description Sadie Cuthbert => Sadie Cuthbert
2017-06-10 delete source_ip 37.128.189.178
2017-06-10 insert person Kathryn Dean
2017-06-10 insert person Katie Wright
2017-06-10 insert source_ip 138.68.135.39
2017-06-10 update person_description Emma Armstrong => Emma Armstrong
2017-06-10 update person_description Rob Winder => Rob Winder
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-05 insert contact_pages_linkeddomain percyhedley.org.uk
2017-05-05 insert person Jane Jubb
2017-05-05 insert person Rebecca Joy
2017-05-05 insert person Sarah Willshire
2017-05-05 update person_description Caroline Robson => Caroline Robson
2017-05-05 update person_description Wendy Bell => Wendy Bell
2017-03-02 update website_status FlippedRobots => OK
2017-02-12 update website_status OK => FlippedRobots
2016-11-17 insert person Johnny Coulthard
2016-10-20 delete person Mark Johnson
2016-10-20 delete person Natalie Clifford
2016-10-20 delete person Shona Morton
2016-10-20 insert person Emma Armstrong
2016-10-20 insert person George Farrer
2016-10-20 insert person Megan Richardson
2016-10-20 insert person Sophie Allinson
2016-10-20 update person_description Daniel Addis => Daniel Addis
2016-09-21 delete person Adrian Howey
2016-09-21 insert address 6 Victoria Place, Carlisle CA1 1ES
2016-09-21 insert management_pages_linkeddomain therockyouthproject.co.uk
2016-09-21 insert person Bruce Armstrong Payne
2016-09-21 insert person Daniel Addis
2016-09-21 update person_description Anita Jobling => Anita Jobling
2016-08-24 delete person Sara Worsick
2016-08-24 insert person Carol Routledge
2016-08-24 insert person Sadie Cuthbert
2016-08-24 insert terms_pages_linkeddomain ec.europa.eu
2016-08-24 update person_description Douglas Claxton => Douglas Claxton
2016-08-24 update person_description Nick Gutteridge => Nick Gutteridge
2016-08-24 update person_description Vaughan Jones => Vaughan Jones
2016-08-24 update person_title Vaughan Jones: Member of the Education Law Team; Partnership Chair => Partnership Chair; Specialist
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 delete person Helen Roberts
2016-07-27 insert person Shona Morton
2016-07-27 update person_description Michael Walby => Michael Walby
2016-07-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-07-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28 delete person Abigail Lynch
2016-06-28 delete person Sharon Fleming
2016-06-28 insert email ew..@burnetts.co.uk
2016-06-28 insert person Abigail Clucas
2016-06-28 insert person Eleanor Morland
2016-06-28 insert person Susan Scott
2016-06-28 update person_description David Tew => David Tew
2016-06-10 update statutory_documents DIRECTOR APPOINTED MR KUBA STRYCHARCZYK
2016-06-10 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GUTTERIDGE
2016-06-10 update statutory_documents DIRECTOR APPOINTED MR SIMON MORTIMER
2016-06-10 update statutory_documents 29/04/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN VAUGHAN JONES / 19/04/2016
2016-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARTIN VAUGHAN JONES / 10/06/2016
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM LEACH
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIDDLE
2016-04-23 delete address 12 Lansdowne Terrace Gosforth Newcastle NE3 1HN
2016-04-23 delete person Jennifer Davies
2016-04-23 delete person Leigh Child
2016-04-23 insert address Milburn House Dean Street Newcastle Upon Tyne NE1 1LE
2016-04-23 insert person Alix Walker
2016-04-23 insert person Kayleigh Nugent
2016-04-23 insert person Milburn House
2016-04-23 insert person Rachael Holliday
2016-04-23 update person_description Christina Foster => Christina Foster
2016-04-23 update person_description David Tew => David Tew
2016-04-23 update person_description Rebecca Davidson => Rebecca Davidson
2016-04-23 update person_description Wendy Bell => Wendy Bell
2016-03-08 delete person Hazel Royle
2016-03-08 delete person Suzanne Hutton
2016-03-08 insert person David Tew
2016-03-08 insert person Helen Roberts
2016-03-08 insert person Julie Davis
2016-03-08 insert person Rob Mason
2016-03-08 update person_description Adrian Howey => Adrian Howey
2016-03-08 update person_description Martyn Wrightson => Martyn Wrightson
2016-03-08 update person_title James Johnston: Solicitor; Senior Associate; Head; Member of the Health & Safety Lawyers' Association => Senior Associate; Head; Member of the Health & Safety Lawyers' Association
2016-03-08 update person_title Kathryn Hill: Associate; Associate ( Chartered Legal Executive ) Kathryn Is the Acting Team Leader; Trustee of the Phyllis Harney Trust => Trustee of the Phyllis Harney Trust; Associate ( Chartered Legal Executive ) Kathryn Is the Conveyancing Team Leader
2016-02-08 update person_description Angela Curran => Angela Curran
2016-02-08 update person_description Melissa McManus => Melissa McManus
2016-01-11 insert otherexecutives James Johnston
2016-01-11 delete person Sian Spencer
2016-01-11 delete person Vicki Jagger
2016-01-11 insert person Adrian Howey
2016-01-11 insert person Lucy Wallace
2016-01-11 insert person Lynette Sharp
2016-01-11 insert person Melissa McManus
2016-01-11 insert phone 0800 023 4 567
2016-01-11 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2016-01-11 update person_title James Johnston: Associate; Member of the Health & Safety Lawyers' Association; Associate Solicitor James, Specialises in Health and Safety and Construction => Solicitor; Senior Associate; Head; Member of the Health & Safety Lawyers' Association
2016-01-11 update person_title Joanne Grey: Solicitor in; Family Law Solicitor => Law Solicitor; Solicitor in
2016-01-11 update person_title John Morris: Partner => Consultant
2016-01-11 update person_title Kathryn Hill: Chartered Legal Executive Kathryn Is the Acting Team Leader.; Trustee of the Phyllis Harney Trust => Associate; Associate ( Chartered Legal Executive ) Kathryn Is the Acting Team Leader; Trustee of the Phyllis Harney Trust
2016-01-11 update person_title Robbie Mather: Associate; Solicitor => Solicitor; Senior Associate
2015-11-06 delete person Tracy Ellison
2015-11-06 insert person Natalie Clifford
2015-11-06 insert person Rebecca Davidson
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
2015-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-11 insert person Sarah Loan
2015-09-11 insert person Sharon Fleming
2015-08-14 insert person Hannah Fitzpatrick
2015-08-14 insert person Joanne Grey
2015-08-14 insert person Mark Johnson
2015-08-14 update person_description Lynne Hall => Lynne Hall
2015-08-14 update person_description Sharon Dunstan => Sharon Dunstan
2015-08-14 update person_description Stephanie Long => Stephanie Long
2015-07-10 delete person Helen Dewhirst
2015-06-11 insert person Hazel Royle
2015-06-11 insert person Sharon Dunstan
2015-06-11 insert person Stephanie Long
2015-06-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-14 delete person Emma Brough
2015-05-14 update person_description Laura Harrington => Laura Harrington
2015-05-14 update person_title John Morris: null => Partner
2015-05-06 update statutory_documents 29/04/15 FULL LIST
2015-04-16 delete person Catherine Oakley
2015-04-16 delete person Sarah Dodds
2015-04-16 insert person Anita Jobling
2015-03-19 delete otherexecutives Vaughan Jones
2015-03-19 update person_description Suzanne Hutton => Suzanne Hutton
2015-03-19 update person_title James Johnston: Associate; Member of the Health & Safety Lawyers' Association => Associate; Associate Solicitor James, Specialises in Health and Safety and Construction; Member of the Health & Safety Lawyers' Association
2015-03-19 update person_title Kathryn Hill: Chartered Legal Executive; Trustee of the Phyllis Harney Trust => Chartered Legal Executive Kathryn Is the Acting Team Leader.; Trustee of the Phyllis Harney Trust
2015-03-19 update person_title Vaughan Jones: Head of Business Services; Head; Key Adviser => Partnership Chair; Specialist; Key Adviser
2015-02-17 insert person Helen Dewhirst
2015-02-17 update person_description James Johnston => James Johnston
2015-02-17 update person_title Angela Curran: Head; Head of Medical Law => Head
2015-02-17 update person_title Catherine Oakley: Medical Law Solicitor, Catherine Represents Those With Complaints or Claims Against Medical Practitioners => Medical Negligence Solicitor, Catherine Represents Those With Complaints or Claims Against Medical Practitioners
2015-01-20 delete person Emma Winkworth
2015-01-20 delete person Laura Threlfell
2015-01-20 insert person Laura Harrington
2015-01-20 insert person Suzanne Hutton
2015-01-20 update person_description Joanne McKenzie => Joanne McKenzie
2015-01-20 update person_description John Noctor => John Noctor
2015-01-20 update person_description Robbie Mather => Robbie Mather
2015-01-20 update person_title Joanne McKenzie: Solicitor => null
2014-12-23 update person_description Abigail Lynch => Abigail Lynch
2014-12-23 update person_description Michael Walby => Michael Walby
2014-11-24 insert person Michael Walby
2014-11-24 insert person Sara Worsick
2014-11-24 update robots_txt_status www.burnetts.co.uk: 404 => 200
2014-10-27 delete general_emails in..@burnetts.co.uk
2014-10-27 insert general_emails he..@burnetts.co.uk
2014-10-27 delete address 12 Lansdowne Terrace, Newcastle NE3 1HN
2014-10-27 delete address 3c Lakeland Business Park Cockermouth CA13 0QT
2014-10-27 delete email in..@burnetts.co.uk
2014-10-27 delete index_pages_linkeddomain blackburn.ac.uk
2014-10-27 delete index_pages_linkeddomain chambersandpartners.com
2014-10-27 delete index_pages_linkeddomain legal500.com
2014-10-27 delete index_pages_linkeddomain uclan.ac.uk
2014-10-27 insert email he..@burnetts.co.uk
2014-10-27 insert person Tracy Ellison
2014-10-27 update person_title Natalie Ruane: Partner => Partner Natalie Is an Expert in Employment and Education Law; Partner Natalie Ruane Is an Expert in Employment and Education Law
2014-09-22 delete email as..@burnetts.co.uk
2014-09-22 delete email sj..@burnetts.co.uk
2014-08-15 insert email sj..@burnetts.co.uk
2014-07-10 insert otherexecutives Angela Curran
2014-07-10 insert email as..@burnetts.co.uk
2014-07-10 update person_title Angela Curran: Partner in; Trustee of Both the North East Special Needs Network; Partner => Head; Trustee of Both the North East Special Needs Network
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-28 insert email aj..@burnetts.co.uk
2014-05-28 insert email sm..@burnetts.co.uk
2014-05-28 update person_description Yorkshireman Alistair Mason => Yorkshireman Alistair Mason
2014-05-06 update statutory_documents 29/04/14 FULL LIST
2014-04-21 delete index_pages_linkeddomain allerdale.gov.uk
2014-04-21 delete person Sam Lyon
2014-01-13 insert otherexecutives Vaughan Jones
2014-01-13 insert person Diane Barnes
2014-01-13 update person_title Robbie Mather: Solicitor; Solicitor in => Associate Solicitor in
2014-01-13 update person_title Vaughan Jones: Key Adviser; Partner => Head of Business Services; Head; Key Adviser
2013-09-23 delete address Samuel Lindow Building Westlakes Science Park, Moor Row CA24 3JY
2013-09-23 delete phone 01946 550250
2013-09-23 insert address 3c Lakeland Business Park Cockermouth CA13 0QT
2013-09-23 insert phone 01900 510366
2013-08-01 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 insert management_pages_linkeddomain avma.org.uk
2013-06-21 update person_description Carlisle-born Victoria => Carlisle-born Victoria
2013-05-12 update statutory_documents 29/04/13 FULL LIST
2013-04-06 update person_description Caroline Redhead
2013-04-06 update person_title Caroline Redhead
2013-01-16 insert general_emails in..@burnetts.co.uk
2013-01-16 delete person Michael Cousins
2013-01-16 insert address 25b Cornmarket, Penrith. CA11 7HS
2013-01-16 insert email in..@burnetts.co.uk
2013-01-16 insert person Christina Foster
2013-01-09 delete source_ip 94.229.167.136
2013-01-09 insert address 25a Cornmarket, Penrith CA11 7HS
2013-01-09 insert phone 01768 800855
2013-01-09 insert source_ip 37.128.189.178
2012-12-24 delete person Sarah Dodds
2012-12-15 update person_title John Morris
2012-10-29 update person_description Emma Baker
2012-10-29 update person_description John Morris
2012-10-29 update person_title Emma Baker
2012-10-24 delete email ee..@burnetts.co.uk
2012-10-24 delete email lt@burnetts.co.uk
2012-10-24 delete email mh@burnetts.co.uk
2012-10-24 delete person Christina Logan
2012-10-24 insert person Christina Foster
2012-10-24 update person_description Emma Baker
2012-10-24 update person_description John Priddle
2012-10-24 update person_description Newcastle-born Jonathan
2012-10-24 update person_description Robbie Mather
2012-10-24 update person_description Sian Spencer
2012-10-24 update person_description Sue Chappell
2012-10-24 update person_title John Morris
2012-10-24 update person_title Miranda Hill
2012-10-24 update person_title John Morris
2012-10-24 delete person Lynne Hall
2012-10-24 delete person Jonathan Marshall
2012-10-24 insert person Tracy Stainton
2012-08-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 29/04/12 FULL LIST
2011-07-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 29/04/11 FULL LIST
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CHAPMAN
2010-07-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-04 update statutory_documents 29/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHAPMAN / 29/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN VAUGHAN JONES / 29/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PRIDDLE / 29/04/2010
2009-08-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents COMPANY NAME CHANGED SOLVECLEAR LIMITED CERTIFICATE ISSUED ON 18/06/08
2008-05-27 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD JONES / 06/05/2008
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29 update statutory_documents RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2006-05-16 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-11 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-27 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-01 update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-19 update statutory_documents DIRECTOR RESIGNED
2002-06-19 update statutory_documents SECRETARY RESIGNED
2002-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION