Date | Description |
2022-12-26 |
delete person Terry Withers |
2022-11-24 |
insert person Becky Robinson |
2022-10-23 |
insert person Terry Withers |
2022-10-23 |
update person_title Kirsty Jones: Senior Consultant => Principal Consultant |
2022-08-19 |
update person_title Kirsty Jones: Consultant => Senior Consultant |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2022-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN CARMEL KINSELLA / 30/11/2021 |
2022-04-17 |
delete general_emails in..@kinsellalegal.co.uk |
2022-04-17 |
delete email in..@kinsellalegal.co.uk |
2022-04-17 |
delete person Samantha Reynolds |
2022-04-17 |
delete phone 020 7199 3600 |
2022-04-17 |
insert person Cecilia Ferrara |
2022-04-17 |
insert person Paul Gold |
2022-04-17 |
insert phone 0303 123 1113 |
2022-04-17 |
insert terms_pages_linkeddomain ico.org.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-02-08 |
delete person Alexandra Broad |
2022-02-08 |
insert person Kirsty Jones |
2022-02-08 |
insert person Samantha Reynolds |
2021-12-03 |
insert otherexecutives Georgina du Pon |
2021-12-03 |
insert person Georgina du Pon |
2021-09-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2021-09-07 |
delete sic_code 78101 - Motion picture, television and other theatrical casting activities |
2021-09-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2021-08-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-08-02 |
insert person Stephanie Swan |
2021-08-02 |
update person_title Denise Jennifer: Office Administrator => Researcher |
2021-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINSELLA LEGAL HOLDINGS LIMITED |
2021-07-27 |
update statutory_documents CESSATION OF SIOBHAN CARMEL KINSELLA AS A PSC |
2021-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN CARMEL KINSELLA / 27/04/2021 |
2021-04-12 |
insert person Alexandra Broad |
2021-02-17 |
insert otherexecutives Philippa Bavinton |
2021-02-17 |
delete email si..@kinsellalegal.com |
2021-02-17 |
insert person Denise Jennifer |
2021-02-17 |
update person_title Philippa Bavinton: null => Director |
2021-01-17 |
delete person Antonia Currie |
2021-01-17 |
delete person Sinead Flanagan |
2020-12-07 |
delete address UNIT 10 1 LUKE STREET LONDON ENGLAND EC2A 4PX |
2020-12-07 |
insert address C/O PRAXIS 1 POULTRY LONDON UNITED KINGDOM EC2R 8EJ |
2020-12-07 |
update reg_address_care_of GRACE FRANK LLP => null |
2020-12-07 |
update registered_address |
2020-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2020 FROM
C/O GRACE FRANK LLP
UNIT 10 1 LUKE STREET
LONDON
EC2A 4PX
ENGLAND |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-31 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-26 |
insert email an..@kinsellalegal.com |
2020-03-26 |
insert email ph..@kinsellalegal.com |
2019-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-09-25 |
delete address IN-HOUSE,12 MONTH FTC - AUGUST START
IN |
2019-08-26 |
insert address IN-HOUSE,12 MONTH FTC - AUGUST START
IN |
2019-03-18 |
delete index_pages_linkeddomain thelawyer.com |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-13 |
insert index_pages_linkeddomain thelawyer.com |
2019-02-07 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-06-30 |
insert email si..@kinsellalegal.com |
2018-06-30 |
insert phone 020 7199 3600 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-11 |
delete index_pages_linkeddomain wpengine.com |
2018-01-11 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-29 |
delete source_ip 89.238.151.231 |
2017-12-29 |
insert source_ip 35.189.204.238 |
2017-11-03 |
update person_usual_residence_country SIOBHAN CARMEL KINSELLA: ENGLAND => UNITED KINGDOM |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents ADOPT ARTICLES 25/03/2017 |
2017-03-30 |
update statutory_documents 22/03/17 STATEMENT OF CAPITAL GBP 980 |
2017-02-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-11-19 |
delete email an..@kinsellalegal.com |
2016-11-19 |
delete index_pages_linkeddomain interstateteam.com |
2016-11-19 |
delete industry_tag legal recruitment and resourcing |
2016-11-19 |
delete registration_number 07228638 |
2016-11-19 |
delete source_ip 212.100.232.1 |
2016-11-19 |
insert index_pages_linkeddomain tothepoint.com |
2016-11-19 |
insert industry_tag legal recruitment and executive search |
2016-11-19 |
insert source_ip 89.238.151.231 |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-01 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address UNIT 2 14 WELLER STREET LONDON ENGLAND SE1 1QU |
2016-01-08 |
insert address UNIT 10 1 LUKE STREET LONDON ENGLAND EC2A 4PX |
2016-01-08 |
update registered_address |
2015-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
C/O GRACE FRANK LLP
UNIT 2 14 WELLER STREET
LONDON
SE1 1QU
ENGLAND |
2015-11-08 |
delete address 34 LOWER RICHMOND ROAD LONDON SW15 1JP |
2015-11-08 |
insert address UNIT 2 14 WELLER STREET LONDON ENGLAND SE1 1QU |
2015-11-08 |
update reg_address_care_of null => GRACE FRANK LLP |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
34 LOWER RICHMOND ROAD
LONDON
SW15 1JP |
2015-10-26 |
update statutory_documents 30/09/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-26 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2014-04-20 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2015-05-18 => 2015-10-28 |
2014-10-07 |
update statutory_documents 30/09/14 FULL LIST |
2014-09-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-09-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-09 |
update statutory_documents 24/07/14 STATEMENT OF CAPITAL GBP 600 |
2014-09-07 |
insert company_previous_name KINSELLA & ZIEGLER LIMITED |
2014-09-07 |
update name KINSELLA & ZIEGLER LIMITED => KINSELLA LEGAL LIMITED |
2014-08-08 |
delete otherexecutives RICHARD SAMUEL ZIEGLER |
2014-08-08 |
delete person RICHARD SAMUEL ZIEGLER |
2014-08-08 |
update name KINSELLA & ZIEGLER LIMITED => KINSELLA LEGAL LIMITED |
2014-08-08 |
update number_of_registered_officers 2 => 1 |
2014-08-01 |
update statutory_documents COMPANY NAME CHANGED KINSELLA & ZIEGLER LIMITED
CERTIFICATE ISSUED ON 01/08/14 |
2014-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ZIEGLER |
2014-06-07 |
update person_usual_residence_country SIOBHAN CARMEL KINSELLA: UK => ENGLAND |
2014-05-07 |
delete address 34 LOWER RICHMOND ROAD LONDON ENGLAND SW15 1JP |
2014-05-07 |
insert address 34 LOWER RICHMOND ROAD LONDON SW15 1JP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-04-26 |
update statutory_documents 20/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-04-24 |
update statutory_documents 20/04/13 FULL LIST |
2013-04-05 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-01 |
update statutory_documents ALTER ARTICLES 04/12/2012 |
2012-05-01 |
update statutory_documents 12/02/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENNY TERNDRUP |
2011-09-09 |
update statutory_documents COMPANY NAME CHANGED HEARKEN LEGAL LIMITED
CERTIFICATE ISSUED ON 09/09/11 |
2011-09-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-06-03 |
update statutory_documents 20/04/11 FULL LIST |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY TERNDRUP / 30/11/2010 |
2011-04-14 |
update statutory_documents CURREXT FROM 30/04/2011 TO 31/07/2011 |
2010-09-02 |
update statutory_documents ADOPT ARTICLES 15/06/2010 |
2010-09-02 |
update statutory_documents 15/06/10 STATEMENT OF CAPITAL GBP 1200 |
2010-06-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD SAMUEL ZIEGLER |
2010-06-15 |
update statutory_documents DIRECTOR APPOINTED SIOBHAN CARMEL KINSELLA |
2010-04-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |