Date | Description |
2024-04-08 |
delete person Jillian Josephson |
2024-04-08 |
insert person Ben Tatters |
2024-04-08 |
insert person Joseph Duffy |
2024-04-08 |
insert person Katie Knell |
2024-04-08 |
insert person Toni Ward |
2024-04-08 |
update person_description C. Louise Salisbury => C. Louise Salisbury |
2024-04-08 |
update person_description Giselle Williams => Giselle Williams |
2024-04-08 |
update person_description Zoe Lau => Zoe Lau |
2024-04-08 |
update person_title Helen O'Sullivan: Senior Conveyancer => Senior Licensed Conveyancer |
2024-04-08 |
update person_title Joanne Ford: Solicitor => Solicitor and Court of Protection Specialist |
2024-04-08 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-12-31 |
2023-10-11 |
update person_title Giselle Williams: Head of Litigation => Partner - Head of Litigation |
2023-10-11 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-08-31 |
update statutory_documents LLP MEMBER APPOINTED MRS GISELLE WILLIAMS |
2023-06-21 |
delete person Anthony Hall |
2023-06-21 |
delete person Tracey Murphy |
2023-06-21 |
insert person Laura Murphy |
2023-06-21 |
update person_title Helen O'Sullivan: Conveyancer => Senior Conveyancer |
2023-06-21 |
update person_title Nathalie Speakman: Family Litigation Executive; Family Litigation Executive / Bury => Solicitor / Bury; Solicitor |
2023-04-26 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2023-04-07 |
delete address 128 YORKSHIRE STREET ROCHDALE GREATER MANCHESTER UNITED KINGDOM OL16 1LA |
2023-04-07 |
insert address UNIT B1 WATERFOLD HOUSE WATERFOLD BUSINESS PARK BURY UNITED KINGDOM BL9 7BR |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-04-07 |
update registered_address |
2023-02-16 |
insert person Mason Mott-Roberts |
2023-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM
128 YORKSHIRE STREET ROCHDALE
GREATER MANCHESTER
OL16 1LA
UNITED KINGDOM |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES |
2022-11-29 |
delete person Jarred Bold |
2022-11-29 |
delete person Toni Ward |
2022-11-29 |
insert person Hannah Finch |
2022-11-29 |
update person_title Anna Murzell: Member - Residential Property => Partner - Residential Property |
2022-11-29 |
update person_title James Taylor: Member - Head of Residential Property Department; Member - Head of Residential Property Department / Bury => Partner - Head of Residential Property Department / Bury; Partner - Head of Residential Property Department |
2022-11-29 |
update person_title Jennifer Worcester: Member - Head of Family Department; Member - Head of Family Department / Bury; Family Law Solicitor => Partner - Head of Family Department / Bury; Family Law Solicitor; Partner - Head of Family Department |
2022-11-29 |
update person_title Jillian Josephson: Member - Head of Commercial / Corporate Department => Partner - Head of Commercial / Corporate Department |
2022-11-29 |
update person_title Peter Taylor: Consultant => Consultant; Partner |
2022-11-29 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2022-10-01 |
delete person Ged McNamara |
2022-10-01 |
update person_title Peter Taylor: Consultant; Partner => Consultant |
2022-10-01 |
update person_title Tracey Murphy: Conveyancer => Conveyancer; Conveyancer / Bury |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-21 |
delete email pt..@asthampsons.co.uk |
2022-08-21 |
delete person Peter Miller |
2022-08-21 |
update person_description Giselle Williams => Giselle Williams |
2022-08-21 |
update person_description Helen O'Sullivan => Helen O'Sullivan |
2022-08-21 |
update person_description James Taylor => James Taylor |
2022-08-21 |
update person_description Kerry Hargreaves => Kerry Hargreaves |
2022-08-21 |
update person_description Tracey Murphy => Tracey Murphy |
2022-08-21 |
update person_description Yasmin Sadiq => Yasmin Sadiq |
2022-08-21 |
update person_description Zoe Lau => Zoe Lau |
2022-08-21 |
update person_title Anna Murzell: Partner - Residential Property => Member - Residential Property |
2022-08-21 |
update person_title James Taylor: Partner - Head of Residential Property Department / Bury; Partner - Head of Residential Property Department => Member - Head of Residential Property Department; Member - Head of Residential Property Department / Bury |
2022-08-21 |
update person_title Jennifer Worcester: Partner - Head of Family Department / Bury; Family Law Solicitor; Partner - Head of Family Department => Member - Head of Family Department; Member - Head of Family Department / Bury; Family Law Solicitor |
2022-08-21 |
update person_title Jillian Josephson: Partner - Head of Commercial / Corporate Department => Member - Head of Commercial / Corporate Department |
2022-08-21 |
update person_title Peter Taylor: Partner - Senior Partner => Consultant; Partner |
2022-06-20 |
update person_description Bryony Leech => Bryony Leech |
2022-05-20 |
update person_description Giselle Williams => Giselle Williams |
2022-05-20 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2022-04-19 |
delete person Philip Brooks |
2022-04-19 |
insert person Bryony Leech |
2022-04-19 |
insert person Giselle Williams |
2022-04-19 |
insert person Kerry Hargreaves |
2022-04-19 |
update person_title Jillian Josephson: Partner - Commercial => Partner - Head of Commercial / Corporate Department |
2022-04-19 |
update person_title Laura Kaczkowski: Assistant Cashier & Firm Administrator => Office Manager & Legal Cashier |
2022-04-19 |
update person_title Peter Taylor: Partner - Senior Partner & Head of Commercial / Corporate Department => Partner - Senior Partner |
2022-04-19 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
2021-12-13 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
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 |
2021-09-24 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-07 |
delete person Anne Worthington |
2021-09-07 |
delete person Samantha Williams |
2021-09-07 |
insert person Yasmin Sadiq |
2021-09-07 |
insert person Zoe Lau |
2021-09-07 |
update person_title Jamie Holmes: Trainee => Solicitor |
2021-09-07 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2021-07-30 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2021-06-23 |
delete person Helen Ogujor |
2021-06-23 |
update person_description C. Louise Salisbury => C. Louise Salisbury |
2021-06-23 |
update person_title Samantha Williams: Conveyancer; Conveyancer / Bury => Paralegal / Bury; Paralegal |
2021-06-23 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2021-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ELISABETH MURZELL |
2021-05-25 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ZOE CLOUGH |
2021-04-25 |
insert email kw..@asthampsons.co.uk |
2021-04-25 |
insert person Ged McNamara |
2021-04-25 |
insert person Jarred Bold |
2021-04-25 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2021-02-02 |
delete person Melanie Baker |
2021-02-02 |
delete person Robert Hudson |
2021-02-02 |
delete source_ip 104.27.148.205 |
2021-02-02 |
delete source_ip 104.27.149.205 |
2021-02-02 |
insert person Nathalie Speakman |
2021-02-02 |
insert source_ip 104.21.79.195 |
2021-02-02 |
update person_title Hamza Tahir: Trainee Solicitor => Solicitor |
2021-02-02 |
update person_title Jamie Holmes: Legal Assistant => Trainee |
2021-02-02 |
update person_title Jennifer Worcester: Head of Family Department / Bury; Head of Family Department; Family Law Solicitor => Partner - Head of Family Department / Bury; Family Law Solicitor; Partner - Head of Family Department |
2021-02-02 |
update person_title Peter Miller: Solicitor; Consultant => Consultant Non Practising |
2021-02-02 |
update person_title Peter Taylor: Partner - Managing Partner & Head of Commercial / Corporate Department => Partner - Senior Partner & Head of Commercial / Corporate Department |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
2020-12-03 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-09-21 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2020-09-09 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS ZOE ELIZABETH BELL / 01/01/2020 |
2020-07-12 |
delete person Victoria Blomeley |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
insert source_ip 172.67.171.6 |
2020-06-05 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2020-05-05 |
delete email zb..@asthampsons.co.uk |
2020-05-05 |
insert email zc..@asthampsons.co.uk |
2020-04-05 |
delete person Shakeela Bi |
2020-04-05 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2020-03-06 |
delete about_pages_linkeddomain sra.org.uk |
2020-03-06 |
delete career_pages_linkeddomain sra.org.uk |
2020-03-06 |
delete contact_pages_linkeddomain sra.org.uk |
2020-03-06 |
delete index_pages_linkeddomain sra.org.uk |
2020-03-06 |
delete management_pages_linkeddomain sra.org.uk |
2020-03-06 |
delete terms_pages_linkeddomain sra.org.uk |
2020-01-29 |
update statutory_documents LLP MEMBER APPOINTED MRS JENNIFER ANN WORCESTER |
2020-01-29 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS ZOE ELIZABETH BELL / 01/01/2020 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
2019-12-31 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2019-12-01 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2019-10-31 |
insert person Anne Worthington |
2019-10-31 |
insert person Jamie Holmes |
2019-10-31 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2019-10-01 |
insert person Philip Brooks |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-02 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2019-07-03 |
delete person Simon Dukes |
2019-07-03 |
update robots_txt_status www.asthampsons.co.uk: 0 => 200 |
2019-03-29 |
insert person Hamza Tahir |
2019-03-29 |
update robots_txt_status www.asthampsons.co.uk: 200 => 0 |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
2019-02-07 |
delete address 21/23 Knowsley Street
BL9 0ST
United Kingdom |
2019-02-07 |
insert address Unit B 1, Waterfold House Waterfold Business Park
BL9 7BR
United Kingdom |
2019-02-07 |
insert person Melanie Baker |
2019-02-07 |
insert person Shakeela Bi |
2019-02-07 |
insert person Victoria Blomeley |
2018-12-11 |
delete person Sadie Guile |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-15 |
insert person Zoe Clough |
2018-06-15 |
update person_title Joanne Ford: Legal Assistant / Bury; Legal Assistant => Solicitor / Bury; Solicitor |
2018-04-09 |
delete source_ip 178.62.6.32 |
2018-04-09 |
insert source_ip 104.27.148.205 |
2018-04-09 |
insert source_ip 104.27.149.205 |
2018-02-21 |
delete person Sadie Green |
2018-02-21 |
insert person Helen Ogujor |
2018-02-21 |
insert person Peter Miller |
2018-02-21 |
insert person Sadie Guile |
2018-02-21 |
insert person Samantha Williams |
2018-02-21 |
insert person Simon Dukes |
2018-02-21 |
update person_title Anna Murzell: Management Executive => Partner - Residential Property |
2018-02-21 |
update person_title Jillian Josephson: Partner => Partner - Commercial |
2018-02-21 |
update person_title Zoe Bell: Associate; Solicitor => Partner - Wills & Probate |
2018-01-30 |
update statutory_documents LLP MEMBER APPOINTED MISS ZOE ELIZABETH BELL |
2018-01-30 |
update statutory_documents LLP MEMBER APPOINTED MRS ANNA ELISABETH MURZELL |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
2018-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN LOUISE SALISBURY |
2018-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN HAYLEY JOSEPHSON |
2018-01-15 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROLYN LOUISE SALISBURY / 01/01/2018 |
2018-01-15 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS JILLIAN HAYLEY JOSEPHSON / 01/01/2018 |
2018-01-12 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PAUL WATSON |
2018-01-11 |
delete person Sophie Kaushal |
2017-11-07 |
delete person Marion Redman |
2017-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-04 => 2018-09-30 |
2017-10-03 |
update person_description Marion Redman => Marion Redman |
2017-10-03 |
update person_title Marion Redman: Chartered Legal Executive FCILEx; Chartered Legal Executive FCILEx / Bury => Solicitor & Chartered Legal Executive FCILEx / Bury; Solicitor; Solicitor & Chartered Legal Executive FCILEx; Chartered Legal Executive |
2017-09-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-10 |
insert person Anthony Hall |
2017-03-10 |
insert person Laura Kaczkowski |
2017-01-25 |
delete person Tracy Tuson |
2017-01-25 |
delete person William Goodwin |
2017-01-25 |
insert person Toni Ward |
2017-01-25 |
update person_title Jennifer Worcester: Solicitor / Bury; Solicitor; Family Law Solicitor => Head of Family Department / Bury; Head of Family Department; Family Law Solicitor |
2017-01-25 |
update person_title Samantha Labor: Solicitor => Head of Personal Injury & Clinical Negligence Department |
2016-12-21 |
delete source_ip 77.68.64.2 |
2016-12-21 |
insert source_ip 178.62.6.32 |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-12-13 |
update statutory_documents LLP MEMBER APPOINTED MRS JILLIAN HAYLEY JOSEPHSON |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LOUISE WILCOX |
2016-10-21 |
delete person Louise M Wilcox |
2016-10-21 |
delete person Saima Mazhar |
2016-10-21 |
insert person Samantha Labor |
2016-06-23 |
insert email tt..@asthampsons.co.uk |
2016-06-23 |
insert person Joanne Ford |
2016-04-16 |
delete source_ip 82.71.180.161 |
2016-04-16 |
insert source_ip 77.68.64.2 |
2016-03-07 |
update num_mort_charges 0 => 1 |
2016-03-07 |
update num_mort_outstanding 0 => 1 |
2016-02-11 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE CAROLYN SALISBURY / 04/12/2015 |
2016-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC4032910001 |
2015-12-04 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |
2015-10-07 |
insert general_emails in..@asthampsons.co.uk |
2015-10-07 |
delete address 16 Devon Square
Newton Abbot
Devon
TQ12 2HR |
2015-10-07 |
delete address 1st & 2nd Floors 171 - 173 High Street Hounslow TW3 1QL |
2015-10-07 |
delete address 30 Wynnstay Road
Colwyn Bay
LL29 8NB |
2015-10-07 |
delete address No 2 Strawberry Bank
Blackburn
Lancashire
BB2 6AA |
2015-10-07 |
delete contact_pages_linkeddomain barwells-ifa.co.uk |
2015-10-07 |
delete contact_pages_linkeddomain legislation.gov.uk |
2015-10-07 |
delete contact_pages_linkeddomain qscbkproperty.com |
2015-10-07 |
delete email jt..@truemans.org.uk |
2015-10-07 |
delete email ll..@truemans.org.uk |
2015-10-07 |
delete fax 01254 677415 |
2015-10-07 |
delete index_pages_linkeddomain broudiejacksoncanter.co.uk |
2015-10-07 |
delete person David George |
2015-10-07 |
delete person David Taylor |
2015-10-07 |
delete person Nicola Gaskell |
2015-10-07 |
delete person Sharon Halfpenny |
2015-10-07 |
delete person Will Writing Inheritance |
2015-10-07 |
delete phone 01254 56068 |
2015-10-07 |
delete phone 01323 896969 |
2015-10-07 |
delete registration_number 51577 |
2015-10-07 |
delete registration_number 51580 |
2015-10-07 |
delete registration_number 525231 |
2015-10-07 |
delete registration_number 7915410 |
2015-10-07 |
delete source_ip 88.98.25.36 |
2015-10-07 |
delete vat 152567865 |
2015-10-07 |
insert address 25 Princess Drive
Colwyn Bay
LL29 8HT |
2015-10-07 |
insert address 5A-5B Mackenzie Street
Slough
Berkshire
SL1 1XQ |
2015-10-07 |
insert address 66 Queen Street
Newton Abbot
Devon
TQ12 2ER |
2015-10-07 |
insert address First Floor Suite, Ashley House, 86-94 High Street, Hounslow, Middlesex, TW3 1NH |
2015-10-07 |
insert address Lancaster Sqaure, Conwy LL32 8AD |
2015-10-07 |
insert address Southwick Square
Southwick
Brighton
BN42 4EY |
2015-10-07 |
insert alias Quality Solicitors Brennans |
2015-10-07 |
insert contact_pages_linkeddomain bhplaw.co.uk |
2015-10-07 |
insert email bu..@asthampsons.co.uk |
2015-10-07 |
insert email fd..@asthampsons.co.uk |
2015-10-07 |
insert email in..@asthampsons.co.uk |
2015-10-07 |
insert email la..@asthampsons.co.uk |
2015-10-07 |
insert fax 0175 3521 553 |
2015-10-07 |
insert fax 020 8337 8305 |
2015-10-07 |
insert fax 020 8393 7001 |
2015-10-07 |
insert fax 020 8399 8023 |
2015-10-07 |
insert person Anna Murzell |
2015-10-07 |
insert person David Acklam |
2015-10-07 |
insert person Edward Lyon Taylor |
2015-10-07 |
insert person Helen O'Sullivan |
2015-10-07 |
insert phone 01273 592624 |
2015-10-07 |
insert phone 0800 195 4567 |
2015-10-07 |
insert phone 0800 9752816 |
2015-10-07 |
insert registration_number 612008 |
2015-10-07 |
insert registration_number 620933 |
2015-10-07 |
insert registration_number OC392720 |
2015-10-07 |
insert source_ip 82.71.180.161 |
2015-10-07 |
insert vat 152537865 |
2015-10-07 |
update person_title James Taylor: Partner => Partner - Head of Residential Property Department |
2015-10-07 |
update person_title Louise Salisbury: Partner => Partner - Head of Wills, Probate & Trusts Department |
2015-10-07 |
update person_title Louise Wilcox: Partner => Partner - Head of Clinical Negligence and Personal Injury Department |
2015-10-07 |
update person_title Marion Redman: Legal Advisor; Conveyancer / Marion Redman Legal Advisor => Chartered Legal Executive FCILEx |
2015-10-07 |
update person_title Paul Watson: Partner - Head of Department => Partner - Head of Family Department |
2015-10-07 |
update person_title Peter Taylor: Partner; Managing Partner => Partner - Managing Partner & Head of Commercial / Corporate Department |
2015-04-05 |
delete index_pages_linkeddomain qsbdlaw.com |
2015-04-05 |
delete registration_number 440645 |
2015-04-05 |
insert address First Floor Suite
Ashley House
86-94 High Street
Hounslow
TW3 1NH |
2015-04-05 |
insert email jt..@truemans.org.uk |
2015-04-05 |
insert email ll..@truemans.org.uk |
2015-04-05 |
insert fax 01363 775604 |
2015-04-05 |
insert management_pages_linkeddomain google.com |
2015-04-05 |
insert person Nick Hall |
2015-04-05 |
insert person Saima Mazhar |
2015-04-05 |
insert phone 07896 267783 |
2015-04-05 |
insert registration_number 619547 |
2015-04-05 |
insert registration_number 9340778 |
2015-04-05 |
update person_title Paul Watson: Partner => Partner - Head of Department |
2015-03-08 |
delete registration_number 47684 |
2015-03-08 |
insert index_pages_linkeddomain broudiejacksoncanter.co.uk |
2015-03-08 |
insert index_pages_linkeddomain qsbdlaw.com |
2015-03-08 |
insert registration_number 52001 |
2015-03-08 |
insert registration_number 612461 |
2015-02-08 |
delete address Gwent House
Gwent Square
Cwmbran
Torfaen
NP44 1PL |
2015-02-08 |
delete contact_pages_linkeddomain surveymonkey.com |
2015-02-08 |
delete email qs@mdcomms.co.uk |
2015-02-08 |
delete index_pages_linkeddomain qsbdlaw.com |
2015-02-08 |
delete phone 020 7438 1575 |
2015-02-08 |
insert address 41 Anchor Road
Aldridge
WS9 8PT |
2015-02-08 |
insert email qu..@thirteencomms.co.uk |
2015-02-08 |
insert person Louise Salisbury |
2015-02-08 |
insert person Tracy Tuson |
2015-02-08 |
insert phone 0207 6806 513 |
2015-01-09 |
delete address St Peter's Chambers
Bank Place
Off St Peter's Gate
Nottingham
NG1 2JJ |
2015-01-09 |
delete address Suite 2
Orche Hill Chambers
52 Packhorse Road
Gerrards Cross
Bucks
SL9 8EF |
2015-01-09 |
delete fax 01753 880346 |
2015-01-09 |
delete person Nicola Cunliffe |
2015-01-09 |
delete phone 01753 895428 |
2015-01-09 |
delete registration_number 76071 |
2015-01-09 |
insert address 5 Kayes Walk
The Lace Market
Nottingham
NG1 1PY |
2015-01-09 |
insert email cu..@qualitysolicitors.com |
2015-01-09 |
insert index_pages_linkeddomain qsbdlaw.com |
2015-01-09 |
insert phone 07770 800552 |
2015-01-09 |
insert registration_number 613282 |
2015-01-09 |
insert registration_number 8943369 |
2014-11-26 |
delete about_pages_linkeddomain ourqualitysolicitors.com |
2014-11-26 |
delete index_pages_linkeddomain ourqualitysolicitors.com |
2014-11-26 |
delete person Jenny Doran |
2014-11-26 |
delete terms_pages_linkeddomain ourqualitysolicitors.com |
2014-09-25 |
delete otherexecutives Martyn Morgan |
2014-09-25 |
insert ceo Eddie Ross |
2014-09-25 |
delete person Louise Courtney |
2014-09-25 |
delete person Martyn Morgan |
2014-09-25 |
delete phone 0203 284 0025 |
2014-09-25 |
delete registration_number 533723 |
2014-09-25 |
insert address 8 Clemens Street, Leamington Spa, CV31 2DL |
2014-09-25 |
insert email ch..@parliament.uk |
2014-09-25 |
insert person Eddie Ross |
2014-09-25 |
insert phone 01926 315888 |
2014-09-25 |
insert registration_number 08981511 |
2014-08-16 |
delete contact_pages_linkeddomain irislegal.co.uk |
2014-08-16 |
delete index_pages_linkeddomain qsbdlaw.com |
2014-08-16 |
insert address Claughton House, 39 Barrow Street, St Helens, Merseyside WA10 1RX |
2014-08-16 |
insert alias Quality Solicitors Organisation Limited |
2014-08-16 |
insert vat 272 674 047 |
2014-08-16 |
update person_title Debbie Anderson: Head of the Mental Capacity => Director - Head of the Mental Capacity and Community Care Department |
2014-07-11 |
delete phone 01228 711728 |
2014-07-11 |
insert contact_pages_linkeddomain qsbdlaw.com |
2014-07-11 |
insert index_pages_linkeddomain qsbdlaw.com |
2014-07-11 |
insert phone 0203 284 0025 |
2014-05-29 |
insert general_emails en..@legalombudsman.org.uk |
2014-05-29 |
insert support_emails ab..@abneys.co.uk |
2014-05-29 |
delete person Neil Ryan |
2014-05-29 |
insert address Hampshire Court Hotel, Great Binfields Road, Chineham, Basingstoke RG24 8FY |
2014-05-29 |
insert address PO Box 6806, Wolverhampton, WV1 9WJ |
2014-05-29 |
insert contact_pages_linkeddomain healthstaffdiscounts.co.uk |
2014-05-29 |
insert contact_pages_linkeddomain legislation.gov.uk |
2014-05-29 |
insert email ab..@abneys.co.uk |
2014-05-29 |
insert email en..@legalombudsman.org.uk |
2014-05-29 |
insert management_pages_linkeddomain google.com |
2014-05-29 |
insert management_pages_linkeddomain youtube.com |
2014-05-29 |
insert person Mary Rimmer |
2014-04-21 |
delete general_emails en..@rowbis.co.uk |
2014-04-21 |
delete email en..@rowbis.co.uk |
2014-04-21 |
insert address 10 Fenchurch Street, London EC3M 3BE |
2014-04-21 |
insert management_pages_linkeddomain sra.org.uk |
2014-04-21 |
insert vat 199023542 |
2014-03-23 |
delete address Abney Garsden McDonald, 37, Station Road Cheadle Hulme, Stockport, Cheshire. SK8 5AF |
2014-03-23 |
delete management_pages_linkeddomain google.com |
2014-03-23 |
delete management_pages_linkeddomain youtube.com |
2014-03-23 |
delete person Abney Garsden McDonald |
2014-03-23 |
delete registration_number 381653 |
2014-03-23 |
insert about_pages_linkeddomain ourqualitysolicitors.com |
2014-03-23 |
insert address QualitySolicitors Abney Garsden, 37, Station Road Cheadle Hulme, Stockport, Cheshire. SK8 5AF |
2014-03-23 |
insert contact_pages_linkeddomain barwells-ifa.co.uk |
2014-03-23 |
insert contact_pages_linkeddomain irislegal.co.uk |
2014-03-23 |
insert contact_pages_linkeddomain ourqualitysolicitors.com |
2014-03-23 |
insert index_pages_linkeddomain ourqualitysolicitors.com |
2014-03-23 |
insert person David George |
2014-03-23 |
insert registration_number 08708281 |
2014-03-23 |
insert registration_number 370855 |
2014-03-23 |
insert registration_number 50316 |
2014-03-23 |
insert registration_number 50317 |
2014-03-23 |
insert registration_number 50318 |
2014-03-23 |
insert registration_number 611949 |
2014-03-23 |
insert terms_pages_linkeddomain ourqualitysolicitors.com |
2014-03-05 |
delete contact_pages_linkeddomain lawlifelincoln.wordpress.com |
2014-03-05 |
insert contact_pages_linkeddomain myfees.co.uk |
2014-02-06 |
delete address Beck House
77 King Street
Knutsford
Cheshire
WA16 6DX |
2014-02-06 |
delete phone 0800 002 9192 |
2014-02-06 |
insert person Jenny Doran |
2014-02-06 |
insert person Sarah Russell |
2014-02-06 |
update person_title Neil Ryan: Robert Hudson Partner => Solicitor |
2014-02-06 |
update person_title Robert Hudson: Robert Hudson Partner; Partner => Consultant |
2014-01-23 |
delete email qs@luther.co.uk |
2014-01-23 |
delete phone 020 7618 9100 |
2014-01-23 |
insert address 44-45 Church Street, Nuneaton, CV11 4AD |
2014-01-23 |
insert address Briar Croft, Alcester Road, Stratford-upon-Avon, CV37 6PH |
2014-01-23 |
insert address Corporation Street, Rugby, CV21 2DN |
2014-01-23 |
insert address The Village Hall, High Street, Studley, B80 7HJ |
2014-01-23 |
insert email qs@mdcomms.co.uk |
2014-01-23 |
insert phone 020 7438 1575 |
2014-01-09 |
delete person David Chad |
2014-01-09 |
delete phone 0759 180 3522 |
2013-12-25 |
delete cmo Katie Ancliffe |
2013-12-25 |
delete general_emails ma..@qsjwh.co.uk |
2013-12-25 |
delete email da..@qualitysolicitors.com |
2013-12-25 |
delete email ma..@qsjwh.co.uk |
2013-12-25 |
delete person Katie Ancliffe |
2013-12-25 |
delete person Paul Humphrey |
2013-12-25 |
delete person Sandra Bradley |
2013-12-25 |
delete phone 0808 145 1122 |
2013-12-25 |
insert address 27 Augusta Street
Llandudno
Conwy
LL30 2AE |
2013-12-25 |
insert address Lancaster Square
Conwy
LL32 8AD |
2013-12-25 |
insert fax 01492 592587 |
2013-12-25 |
insert fax 01492 879750 |
2013-12-11 |
delete general_emails in..@chambersfletcher.co.uk |
2013-12-11 |
delete general_emails in..@johndonkinlaw.co.uk |
2013-12-11 |
delete general_emails in..@millsdonkin.co.uk |
2013-12-11 |
delete general_emails in..@qsrc.co.uk |
2013-12-11 |
delete general_emails ma..@charlesworthnicholl.co.uk |
2013-12-11 |
delete general_emails ma..@belshawlaw.com |
2013-12-11 |
delete general_emails re..@goodhandandforsyth.co.uk |
2013-12-11 |
delete email gm..@wrexhamsolicitors.co.uk |
2013-12-11 |
delete email in..@chambersfletcher.co.uk |
2013-12-11 |
delete email in..@johndonkinlaw.co.uk |
2013-12-11 |
delete email in..@millsdonkin.co.uk |
2013-12-11 |
delete email in..@qsrc.co.uk |
2013-12-11 |
delete email jo..@qualitysolicitors.com |
2013-12-11 |
delete email ma..@charlesworthnicholl.co.uk |
2013-12-11 |
delete email ma..@belshawlaw.com |
2013-12-11 |
delete email ma..@qualitysolicitors.com |
2013-12-11 |
delete email re..@goodhandandforsyth.co.uk |
2013-12-11 |
delete fax 01865 792024 |
2013-12-11 |
delete person Catharine Crossley |
2013-12-11 |
delete person Dafydd Thorne |
2013-12-11 |
delete person Helen Thorn |
2013-12-11 |
delete person James Riley |
2013-12-11 |
delete person June Smith |
2013-12-11 |
delete person Nicole Biggs |
2013-12-11 |
delete person Noel Trussler |
2013-12-11 |
insert fax 01865 726862 |
2013-12-11 |
insert person Faith Green |
2013-12-11 |
insert person Louise Trueman |
2013-12-11 |
insert person Michelle Belcher |
2013-12-11 |
insert registration_number 533723 |
2013-12-11 |
update person_description Michael Trueman => Michael Trueman |
2013-11-27 |
insert person Law Shop |
2013-11-27 |
insert person Paul Humphrey |
2013-11-27 |
insert person Sandra Bradley |
2013-11-13 |
delete general_emails re..@largeandgibson.co.uk |
2013-11-13 |
delete address Kent House
49 Kent Road
Portsmouth
P05 3EJ |
2013-11-13 |
delete contact_pages_linkeddomain clientspace.org |
2013-11-13 |
delete email ja..@qualitysolicitors.com |
2013-11-13 |
delete email re..@largeandgibson.co.uk |
2013-11-13 |
delete person Olivia Harrill |
2013-11-13 |
insert contact_pages_linkeddomain conveyancelink.com |
2013-11-13 |
insert contact_pages_linkeddomain lawlifelincoln.wordpress.com |
2013-11-13 |
update person_title Heather Griffiths: Paralegal => Trainee Solicitor |
2013-10-29 |
delete email dr@qualitysolicitors.com |
2013-10-29 |
delete email in..@burtonlaw.co.uk |
2013-10-29 |
delete email la..@mooney-everett.co.uk |
2013-10-29 |
delete phone 0800 298 2335 |
2013-10-29 |
insert person Esther Janalli-Brown |
2013-10-29 |
insert phone 01695 574 111 |
2013-10-29 |
update person_title Anita Hudson: Solicitor - Criminal Department => Solicitor; Consultant |
2013-10-29 |
update person_title Clare Godden: Conveyancing Adviser => Paralegal |
2013-10-29 |
update person_title Diane Lane: Consultant => Solicitor; Consultant |
2013-10-29 |
update person_title Donna Underhill: Legal Secretary / PA - Criminal and Civil Litigation Departments => Legal Secretary / PA - Criminal Litigation |
2013-10-29 |
update person_title Katie Gwynne: Solicitor => Solicitor in Family Law Department |
2013-10-29 |
update person_title Shelley Boyd: Solicitor => Solicitor ( Currently on Maternity Leave ) |
2013-10-22 |
delete person Terry Jones |
2013-10-14 |
delete person Danielle Morrow |
2013-10-14 |
delete person Rebecca Taylor |
2013-09-28 |
delete general_emails in..@asthampsons.co.uk |
2013-09-28 |
delete address 21/23 Knowsley Street
Bury
BL9 0ST
Manchester |
2013-09-28 |
delete email bu..@asthampsons.co.uk |
2013-09-28 |
delete email fd..@asthampsons.co.uk |
2013-09-28 |
delete email in..@asthampsons.co.uk |
2013-09-28 |
delete email la..@asthampsons.co.uk |
2013-09-28 |
delete person Rochdale HO |
2013-09-28 |
insert person Terry Jones |
2013-09-15 |
delete person Terry Jones |
2013-08-26 |
delete person Peter Garsden |
2013-08-10 |
insert person Peter Garsden |
2013-08-10 |
insert person Terry Jones |
2013-06-26 |
delete ceo Craig Holt |
2013-06-26 |
insert president Craig Holt |
2013-06-26 |
delete person Terry Jones |
2013-06-26 |
update person_title Craig Holt: Chief Executive; Founder => Founder; President |
2013-06-01 |
insert person Terry Jones |
2013-05-25 |
delete person Christopher Jackson |
2013-05-25 |
insert phone 080-0 999 7070 |
2013-05-15 |
insert person Christopher Jackson |
2013-05-15 |
insert person Neil Ryan |
2013-04-26 |
delete person Saqib Bashir |
2013-04-26 |
insert person Jennifer Worcester |
2013-04-26 |
insert person Jill Gregory |
2013-04-26 |
update person_description David Taylor => David Taylor |
2013-04-26 |
update person_description Louise Wilcox => Louise Wilcox |
2013-04-26 |
update person_description William Goodwin => William Goodwin |
2013-04-26 |
update person_title David Taylor: Partner => Consultant |
2013-04-26 |
update person_title Tracey Murphy: Conveyancer / Litigation Executive => Conveyancer |
2013-02-02 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-16 |
insert person Donata Crossfield |
2013-01-16 |
insert person Jill Rucklidge |
2013-01-16 |
update person_description Graeme Burn |
2012-12-23 |
delete alias QualitySolicitors Gordon Lutton |
2012-12-14 |
delete personal_emails c...@gordonlutton.co.uk |
2012-12-14 |
delete personal_emails g...@gordonlutton.co.uk |
2012-12-14 |
delete personal_emails j...@gordonlutton.co.uk |
2012-12-14 |
delete personal_emails k...@gordonlutton.co.uk |
2012-12-14 |
delete personal_emails m...@gordonlutton.co.uk |
2012-12-14 |
delete personal_emails r...@gordonlutton.co.uk |
2012-12-14 |
delete personal_emails v...@gordonlutton.co.uk |
2012-12-14 |
delete email a...@gordonlutton.co.uk |
2012-12-14 |
delete email c...@gordonlutton.co.uk |
2012-12-14 |
delete email c...@gordonlutton.co.uk |
2012-12-14 |
delete email d...@gordonlutton.co.uk |
2012-12-14 |
delete email d...@gordonlutton.co.uk |
2012-12-14 |
delete email dc..@asthampsons.co.uk |
2012-12-14 |
delete email g...@gordonlutton.co.uk |
2012-12-14 |
delete email h...@gordonlutton.co.uk |
2012-12-14 |
delete email j...@gordonlutton.co.uk |
2012-12-14 |
delete email j...@gordonlutton.co.uk |
2012-12-14 |
delete email js..@asthampsons.co.uk |
2012-12-14 |
delete email jt..@asthampsons.co.uk |
2012-12-14 |
delete email k...@gordonlutton.co.uk |
2012-12-14 |
delete email l...@gordonlutton.co.uk |
2012-12-14 |
delete email lw..@asthampsons.co.uk |
2012-12-14 |
delete email m...@gordonlutton.co.uk |
2012-12-14 |
delete email mr..@asthampsons.co.uk |
2012-12-14 |
delete email nc..@asthampsons.co.uk |
2012-12-14 |
delete email ng..@asthampsons.co.uk |
2012-12-14 |
delete email nt..@asthampsons.co.uk |
2012-12-14 |
delete email pt..@asthampsons.co.uk |
2012-12-14 |
delete email pw..@asthampsons.co.uk |
2012-12-14 |
delete email r...@gordonlutton.co.uk |
2012-12-14 |
delete email rh..@asthampsons.co.uk |
2012-12-14 |
delete email s...@gordonlutton.co.uk |
2012-12-14 |
delete email sb..@asthampsons.co.uk |
2012-12-14 |
delete email sh..@asthampsons.co.uk |
2012-12-14 |
delete email t...@gordonlutton.co.uk |
2012-12-14 |
delete email tm..@asthampsons.co.uk |
2012-12-14 |
delete email v...@gordonlutton.co.uk |
2012-12-14 |
delete email wg..@ashampsons.co.uk |
2012-12-14 |
delete person Alison Goodwin |
2012-12-14 |
delete person Karen Middleton |
2012-12-14 |
insert fax 0161 683 5712 |
2012-12-14 |
insert fax 0161 763 1978 |
2012-12-14 |
insert fax 01706 641432 |
2012-12-14 |
insert fax 01706 861326 |
2012-11-25 |
insert alias QualitySolicitors Gordon Lutton |
2012-11-13 |
delete alias QualitySolicitors Gordon Lutton |
2012-11-11 |
insert alias QualitySolicitors Gordon Lutton |
2012-11-04 |
delete person Emma Taylor |
2012-11-04 |
insert person Mark Newby |
2012-10-31 |
delete alias QualitySolicitors Gordon Lutton |
2012-10-26 |
delete alias QualitySolicitors Lindley Clough |
2012-10-26 |
insert alias QualitySolicitors Gordon Lutton |
2012-10-24 |
delete phone 0161 683 5712 |
2012-10-24 |
delete phone 0161 763 1978 |
2012-10-24 |
delete phone 01706 641432 |
2012-10-24 |
delete phone 01706 861326 |
2012-10-24 |
insert address Cleveland House, 33 King's Street, London, United Kingdom, SW1Y 6RT |
2012-10-24 |
delete address New Walk House
108-110 New Walk
Leicester
Leicestershire
LE1 7EA |
2012-10-24 |
insert address New Walk House
108-110 New Walk
Leicester
LE1 7EA |
2012-10-24 |
insert person Helen Moore |
2012-10-24 |
delete address Cleveland House, 33 King's Street, London, United Kingdom, SW1Y 6RT |