AST HAMPSONS - History of Changes


DateDescription
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