DPH LEGAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-13 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-13 update person_title Yasmin Awan: Member of the Employment Lawyers Association; Solicitor => Member of the Employment Lawyers Association; Solicitor; Personal
2023-08-11 delete email kt..@dphlegal.com
2023-08-11 delete email sg..@dphlegal.com
2023-08-11 delete person Katarzyna Torunska
2023-08-11 delete person Samuel Gray
2023-08-11 insert email nf..@dphlegal.com
2023-08-11 insert person Nicholas Febrer
2023-08-04 update statutory_documents DIRECTOR APPOINTED MRS SARAH ANNE HARRIS
2023-06-05 insert email ya..@dphlegal.com
2023-06-05 insert person Yasmin Awan
2023-04-29 insert management_pages_linkeddomain about.me
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-24 delete address Davidson House Forbury Square, Reading Berkshire, England RG1 3EU
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-19 delete email vm..@dphlegal.com
2022-09-19 delete person Swindon Wiltshire
2022-09-19 insert address Oxford Business Park, 7200 The Quorum, Garsington Road, Oxford, OX4 2JZ
2022-09-19 insert address Windmill Hill Business Park Whitehill Swindon SN5 6QR
2022-09-19 insert email ja..@dphlegal.com
2022-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP HARRIS / 15/07/2022
2022-03-17 insert email sj..@dphlegal.com
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-12-13 delete about_pages_linkeddomain cayennered.com
2021-12-13 delete client_pages_linkeddomain cayennered.com
2021-12-13 delete contact_pages_linkeddomain cayennered.com
2021-12-13 delete index_pages_linkeddomain cayennered.com
2021-12-13 delete index_pages_linkeddomain google.co.uk
2021-12-13 delete index_pages_linkeddomain trustpilot.com
2021-12-13 delete management_pages_linkeddomain cayennered.com
2021-12-13 delete terms_pages_linkeddomain cayennered.com
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-21 delete phone 0118 9001657
2021-09-21 insert address Oxford Business Park 7200 The Quorum Garsington Road OX4 2JZ
2021-09-21 insert address Windmill Hill Business Park Whitehill SN5 6QR
2021-09-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-07-19 delete address Oxford Business Park 7200 The Quorum Garsington Road OX4 2JZ
2021-07-19 delete address Windmill Hill Business Park Whitehill SN5 6QR
2021-07-19 delete person Varsha Maistry
2021-07-19 delete source_ip 138.68.116.173
2021-07-19 insert address Davidson House Forbury Square, Reading, Berkshire, RG1 3EU
2021-07-19 insert phone 0118 9001657
2021-07-19 insert source_ip 159.65.62.3
2021-03-31 insert address Oxford Business Park 7200 The Quorum Garsington Road OX4 2JZ
2021-03-31 insert address Windmill Hill Business Park Whitehill SN5 6QR
2021-03-31 insert email sb..@dphlegal.com
2021-03-31 insert person Sukhmani Bawa
2020-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-10-08 delete index_pages_linkeddomain freeindex.co.uk
2020-10-08 insert index_pages_linkeddomain trustpilot.com
2020-08-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-02 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-04-02 delete index_pages_linkeddomain yoshki.com
2020-04-02 insert email fm..@dphlegal.com
2020-04-02 insert person Farideh Moallemi
2020-03-02 delete address Oxford Business Park 7200 The Quorum Garsington Road OX4 2JZ
2020-03-02 delete address Windmill Hill Business Park Whitehill SN5 6QR
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-11-01 delete email js..@dphlegal.com
2019-11-01 delete person Jillian Sookram
2019-11-01 insert email sw..@dphlegal.com
2019-11-01 insert person Sarah Wilkinson
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-02 delete address Kingsmead Business Park Aston Court Frederick Place HP11 1LA
2019-10-02 insert address Kingsmead Business Park Aston Court Frederick Place HP11 1JU
2019-09-16 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-02 delete email ec..@dphlegal.com
2019-09-02 delete person Emily Cox
2019-09-02 insert email sg..@dphlegal.com
2019-09-02 insert person Samuel Gray
2019-08-02 delete index_pages_linkeddomain slickremix.com
2019-08-02 delete index_pages_linkeddomain t.co
2019-08-02 delete source_ip 45.40.149.159
2019-08-02 insert source_ip 138.68.116.173
2019-05-30 insert career_emails re..@dphlegal.com
2019-05-30 insert feedback_emails fe..@dphlegal.com
2019-05-30 insert website_emails we..@dphlegal.com
2019-05-30 delete address Windmill Hill Business Park Whitehill Swindon SN5 6QR
2019-05-30 insert address Aston Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU
2019-05-30 insert address Davidson House Forbury Square Reading RG1 3EU
2019-05-30 insert address Oxford Business Park 7200 The Quorum Oxford OX4 2JZ
2019-05-30 insert address Windmill Hill Business Park Whitehill Way Swindon SN5 6QR
2019-05-30 insert email ed..@dphlegal.com
2019-05-30 insert email fe..@dphlegal.com
2019-05-30 insert email re..@dphlegal.com
2019-05-30 insert email we..@dphlegal.com
2019-04-27 delete general_emails in..@www.dphlegal.com
2019-04-27 insert general_emails in..@dphlegal.com
2019-04-27 delete email dh..@www.dphlegal.com
2019-04-27 delete email ec..@www.dphlegal.com
2019-04-27 delete email in..@www.dphlegal.com
2019-04-27 delete email jm..@www.dphlegal.com
2019-04-27 delete email js..@www.dphlegal.com
2019-04-27 delete email ml..@www.dphlegal.com
2019-04-27 delete email vm..@www.dphlegal.com
2019-04-27 insert about_pages_linkeddomain elaweb.org.uk
2019-04-27 insert about_pages_linkeddomain lawsociety.org.uk
2019-04-27 insert about_pages_linkeddomain sra.org.uk
2019-04-27 insert email ec..@dphlegal.com
2019-04-27 insert email in..@dphlegal.com
2019-04-27 insert email jm..@dphlegal.com
2019-04-27 insert email js..@dphlegal.com
2019-04-27 insert email ml..@dphlegal.com
2019-04-27 insert email vm..@dphlegal.com
2019-03-28 delete general_emails in..@dphlegal.com
2019-03-28 insert general_emails in..@www.dphlegal.com
2019-03-28 delete email ec..@dphlegal.com
2019-03-28 delete email in..@dphlegal.com
2019-03-28 delete email jm..@dphlegal.com
2019-03-28 delete email js..@dphlegal.com
2019-03-28 delete email ml..@dphlegal.com
2019-03-28 delete email vm..@dphlegal.com
2019-03-28 insert email dh..@www.dphlegal.com
2019-03-28 insert email ec..@www.dphlegal.com
2019-03-28 insert email in..@www.dphlegal.com
2019-03-28 insert email jm..@www.dphlegal.com
2019-03-28 insert email js..@www.dphlegal.com
2019-03-28 insert email ml..@www.dphlegal.com
2019-03-28 insert email vm..@www.dphlegal.com
2019-01-22 delete about_pages_linkeddomain sra.org.uk
2019-01-22 delete client_pages_linkeddomain sra.org.uk
2019-01-22 delete contact_pages_linkeddomain sra.org.uk
2019-01-22 delete index_pages_linkeddomain sra.org.uk
2019-01-22 delete management_pages_linkeddomain sra.org.uk
2019-01-22 insert alias DPH Legal Ltd
2019-01-22 insert registration_number 07474761
2019-01-22 insert registration_number 554878
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-22 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-26 delete phone 0118 373 5763
2018-05-26 insert email ec..@dphlegal.com
2018-05-26 insert email js..@dphlegal.com
2018-05-26 insert phone 0118 914 5622
2018-05-26 update person_description Emily Cox => Emily Cox
2018-05-26 update person_description Jillian Sookram => Jillian Sookram
2018-04-04 delete source_ip 70.32.75.224
2018-04-04 insert about_pages_linkeddomain sra.org.uk
2018-04-04 insert client_pages_linkeddomain sra.org.uk
2018-04-04 insert contact_pages_linkeddomain sra.org.uk
2018-04-04 insert index_pages_linkeddomain sra.org.uk
2018-04-04 insert management_pages_linkeddomain sra.org.uk
2018-04-04 insert source_ip 45.40.149.159
2018-02-13 insert person Emily Cox
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-22 update website_status InternalTimeout => OK
2017-09-22 insert founder David Harris
2017-09-22 delete index_pages_linkeddomain bt.com
2017-09-22 delete person Paul Hayward
2017-09-22 delete source_ip 209.235.144.9
2017-09-22 insert address Kingsmead Business Park Aston Court Frederick Place HP11 1LA
2017-09-22 insert address Oxford Business Park 7200 The Quorum Garsington Road OX4 2JZ
2017-09-22 insert address Windmill Hill Business Park Whitehill SN5 6QR
2017-09-22 insert index_pages_linkeddomain addtoany.com
2017-09-22 insert index_pages_linkeddomain cayennered.com
2017-09-22 insert index_pages_linkeddomain freeindex.co.uk
2017-09-22 insert index_pages_linkeddomain yell.com
2017-09-22 insert source_ip 70.32.75.224
2017-09-22 update person_title David Harris: Solicitor => Solicitor; Founder; Managing Partner
2017-09-18 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-30 update website_status FlippedRobots => InternalTimeout
2017-06-18 update website_status OK => FlippedRobots
2017-01-22 insert email jm..@dphlegal.com
2017-01-22 insert person John McConkey
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-25 delete phone 01494 702392
2016-11-25 delete phone 01865 238257
2016-11-25 insert phone 0118 373 5763
2016-11-25 insert phone 01494 611236
2016-11-25 insert phone 01793 467124
2016-11-25 insert phone 01865 565325
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-14 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-30 delete email ns..@dphlegal.com
2016-03-30 delete person Neerja Sharma
2016-03-30 insert email ph..@dphlegal.com
2016-03-30 insert person Paul Hayward
2016-02-04 delete address Davidson House Forbury Square Reading Berkshire RG1 3EU
2016-02-04 insert address Davidson House Forbury Square Reading Berkshire England RG1 3EU Reading
2016-02-04 update primary_contact Davidson House Forbury Square Reading Berkshire RG1 3EU => Davidson House Forbury Square Reading Berkshire England RG1 3EU Reading
2016-01-07 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-01-07 update returns_next_due_date 2016-01-18 => 2017-01-18
2015-12-29 update statutory_documents 21/12/15 FULL LIST
2015-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP HARRIS / 13/11/2015
2015-12-03 update website_status FlippedRobots => OK
2015-10-10 update website_status OK => FlippedRobots
2015-08-09 insert general_emails in..@dphlegal.com
2015-08-09 insert email in..@dphlegal.com
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-06 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-02 delete general_emails in..@dphlegal.com
2015-04-02 delete email in..@dphlegal.com
2015-02-28 delete phone 01189 001655
2015-02-28 insert phone 01494 702392
2015-02-28 insert phone 01865 238257
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-23 delete address 0.00000000000000 0.00000000000000 Reading Berkshire RG1 3EU
2015-01-23 delete alias DPH Legal Ltd
2015-01-23 delete phone 0800 2039 383
2015-01-23 insert person Sarah Morris
2015-01-21 update statutory_documents 21/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 insert general_emails in..@dphlegal.com
2014-05-12 delete address Davidson House, Forbury Square, Reading RG1 3EU
2014-05-12 delete index_pages_linkeddomain onefishtwofish.co.uk
2014-05-12 delete registration_number 7474761
2014-05-12 delete source_ip 178.79.144.243
2014-05-12 insert email in..@dphlegal.com
2014-05-12 insert index_pages_linkeddomain bt.com
2014-05-12 insert index_pages_linkeddomain google.com
2014-05-12 insert index_pages_linkeddomain twitter.com
2014-05-12 insert phone 0800 2039 383
2014-05-12 insert source_ip 209.235.144.9
2014-05-12 update person_title David Harris: null => Solicitor
2014-04-20 update website_status OK => FlippedRobots
2014-02-07 delete address 175 WOKINGHAM ROAD READING ENGLAND RG6 1LT
2014-02-07 insert address 175 WOKINGHAM ROAD READING RG6 1LT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-20 update statutory_documents 21/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-09-21 => 2013-10-31
2013-06-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents 21/12/12 FULL LIST
2012-09-19 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 21/12/11 FULL LIST
2011-11-16 update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 3
2011-09-14 update statutory_documents CURREXT FROM 31/12/2011 TO 31/01/2012
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2011-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 9 WOODVIEW ROAD PANGBOURNE READING RG8 7JN ENGLAND
2010-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION