CHANDLER RAY SOLICITORS - History of Changes


DateDescription
2024-03-24 delete registration_number OC363895
2024-03-24 insert registration_number 07445422
2024-03-24 insert registration_number 8005391
2023-10-15 delete alias Chandler Ray Limited
2023-10-15 delete registration_number 597659
2023-10-15 delete registration_number 8499806
2023-10-15 insert address Artemis House, 4 Bramley Road, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1PT
2023-10-15 insert registration_number OC363895
2023-09-10 delete source_ip 51.89.224.167
2023-09-10 insert source_ip 64.176.180.117
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-29 => 2023-08-29
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-25 => 2022-08-29
2021-09-07 update account_ref_day 30 => 29
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-25
2021-06-08 delete source_ip 54.37.19.1
2021-06-08 insert source_ip 51.89.224.167
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-27 delete email cc..@chandlerray.co.uk
2020-09-27 delete email cc..@chandlerray.co.uk
2020-09-27 delete person Lesley Paton
2020-09-27 insert email cc..@chandlerray.co.uk
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-10-14 delete person Emma Scott
2019-10-14 update person_title Racheal Rivers: Paralegal => Paralegal; Support Staff
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2018-12-18 delete source_ip 83.170.125.85
2018-12-18 insert source_ip 54.37.19.1
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-11-23 insert email cc..@chandlerray.co.uk
2017-10-21 insert person Lesley Paton
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-03 delete fax 01280 815729
2017-07-03 delete person Caroline Campbell
2017-07-03 delete person Judy Newton
2017-07-03 delete person Rosie Bamford
2017-07-03 delete person Sandra Miscampbell
2017-07-03 delete phone 01280 825555
2017-07-03 insert email cc..@chandlerray.co.uk
2017-07-03 update person_title Hilary Jones: SECRETARY to Diana / SECRETARY to Rosie & Judy => SECRETARY to Rosie & Judy
2017-07-03 update person_title Racheal Rivers: PARALEGAL => PARALEGAL / Support Staff
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-07 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-07-07 update returns_next_due_date 2016-05-21 => 2017-05-21
2015-10-16 delete otherexecutives Rosie Bamford
2015-10-16 delete person Linda O'Dell
2015-10-16 update person_description Rosie Bamford => Rosie Bamford
2015-10-16 update person_title Rosie Bamford: DIRECTOR => Staff Member
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-03-12 insert otherexecutives Rosie Bamford
2015-03-12 update person_title Rosie Bamford: SOLICITOR => DIRECTOR
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update account_ref_month 4 => 11
2015-02-07 update accounts_last_madeup_date null => 2013-11-30
2015-02-07 update accounts_next_due_date 2015-01-23 => 2015-08-31
2014-12-09 update person_description David Wigg => David Wigg
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 insert general_emails re..@chandlerray.co.uk
2014-11-01 insert otherexecutives Christopher Chandler
2014-11-01 insert otherexecutives Diana Davis
2014-11-01 delete phone 01280 821572
2014-11-01 delete source_ip 83.170.125.25
2014-11-01 insert address 22 West Street, Buckingham, MK18 1HG
2014-11-01 insert alias Chandler Ray Limited
2014-11-01 insert alias Chandler Ray Solicitors
2014-11-01 insert email re..@chandlerray.co.uk
2014-11-01 insert index_pages_linkeddomain sra.org.uk
2014-11-01 insert industry_tag law
2014-11-01 insert person Christopher Chandler
2014-11-01 insert person David Wigg
2014-11-01 insert person Diana Davis
2014-11-01 insert person Judy Newton
2014-11-01 insert person Racheal Rivers
2014-11-01 insert person Rosie Bamford
2014-11-01 insert person Sandra Miscampbell
2014-11-01 insert registration_number 597659
2014-11-01 insert registration_number 8499806
2014-11-01 insert source_ip 83.170.125.85
2014-11-01 update primary_contact null => 22 West Street, Buckingham, MK18 1HG
2014-11-01 update robots_txt_status www.chandlerray.co.uk: 404 => 200
2014-10-12 update website_status MaintenancePage => FlippedRobots
2014-06-07 insert sic_code 69102 - Solicitors
2014-06-07 update returns_last_madeup_date null => 2014-04-23
2014-06-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2013-12-02 update website_status OK => MaintenancePage
2013-11-15 delete index_pages_linkeddomain icetemplates.com
2013-11-15 delete index_pages_linkeddomain joomla.org
2013-11-15 delete index_pages_linkeddomain ttsd.co.uk
2013-11-15 delete index_pages_linkeddomain webdesign-tutorials.com
2013-11-15 update robots_txt_status www.chandlerray.co.uk: 200 => 404
2013-10-21 update statutory_documents DIRECTOR APPOINTED DIANA SHARON DAVIS
2013-10-07 delete address WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3AT
2013-10-07 insert address 22 WEST STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1HG
2013-10-07 update registered_address
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT UNITED KINGDOM
2013-07-06 update website_status DNSError => OK
2013-07-01 update registered_address
2013-05-24 update website_status OK => DNSError
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2013-04-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HENRY MORGAN CHANDLER
2013-04-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2013-02-26 delete source_ip 83.223.106.10
2013-02-26 insert source_ip 83.170.125.25
2013-01-15 update person_description Diana Davis
2013-01-08 update person_title Diana Davis
2012-11-21 delete fax 01296 712077
2012-11-21 delete phone 01296 712204