COYLE WHITE DEVINE - History of Changes


DateDescription
2025-04-19 update website_status FlippedRobots => FailedRobots
2025-03-27 update website_status OK => FlippedRobots
2024-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES
2024-05-29 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-04-17 delete person Connor Moran
2024-04-17 delete source_ip 77.72.4.66
2024-04-17 insert person Stephen Ellis-Jones
2024-04-17 insert source_ip 35.214.66.152
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 1 => 2
2023-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NORMAN SHEAHAN / 11/04/2023
2023-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073800170002
2022-12-02 insert person Harvey Noble
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-07-15 delete person Jessica Holt
2022-07-15 delete person Stephen Ellis-Jones
2022-02-13 delete person Vicky Harris
2022-02-13 insert person Vicky Choudhury
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-18 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-07-04 delete phone 07774 476 391
2021-07-04 insert person Jessica Holt
2021-04-25 delete person Emma Locking
2021-04-25 update person_description Simon Terry => Simon Terry
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-04-30 insert general_emails en..@cwd-law.com
2020-04-30 insert email en..@cwd-law.com
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-19 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-02-28 delete address 107 Cheapside London EC2V 6DN
2020-02-28 insert person Connor Moran
2020-02-28 insert person Stephen Ellis-Jones
2020-02-28 insert person Vicky Harris
2020-01-06 delete person Laura Reeves
2019-09-30 delete source_ip 88.208.252.227
2019-09-30 insert source_ip 77.72.4.66
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-20 delete person Ben Lindsay
2019-07-20 delete person Chris Letheren
2019-07-20 insert phone 07774 476 391
2019-07-20 update person_description Simon Terry => Simon Terry
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-09 delete person Liam Stein
2018-01-09 delete person Liz Hurley
2018-01-09 update person_title Laura Reeves: Trainee Solicitor => Solicitor
2017-10-07 delete address COYLE WHITE DEVINE BOUGHTON BUSINESS PARK AMERSHAM BUCKINGHAMSHIRE HP6 6GL
2017-10-07 insert address BOUGHTON BUSINESS PARK BELL LANE AMERSHAM ENGLAND HP6 6FA
2017-10-07 update registered_address
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM COYLE WHITE DEVINE BOUGHTON BUSINESS PARK BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6GL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete index_pages_linkeddomain rightlegal.co.uk
2017-04-26 delete person Andrea Hedge
2017-04-26 delete person Victoria Harris
2017-04-26 delete source_ip 88.208.252.174
2017-04-26 insert fax 0203 301 1114
2017-04-26 insert phone 0203 301 1113
2017-04-26 insert source_ip 88.208.252.227
2017-01-23 update website_status OK => FlippedRobots
2016-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-22 delete address 6th Floor 111 Cannon Street London EC4N 5AR
2016-03-22 insert address 107 Cheapside London EC2V 6DN
2016-03-22 insert address 108 Cheapside, London EC2V 6DY, UK
2016-03-22 update person_title Laura Reeves: Paralegal => Trainee Solicitor
2016-03-22 update person_title Liam Stein: Trainee Solicitor => Solicitor
2016-03-22 update person_title Liz Hurley: Paralegal; a Paralegal => a Paralegal; Trainee Solicitor
2015-11-09 delete person Andrea Lee
2015-11-09 insert address 6th Floor 111 Cannon Street London EC4N 5AR
2015-11-09 insert person Emma Locking
2015-11-09 insert person Liz Hurley
2015-11-09 insert person Steve Foster
2015-11-09 update person_description Andrea Hedge => Andrea Hedge
2015-11-09 update person_title Andrea Hedge: Solicitor => Legal Adviser; Legal Consultant
2015-11-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-07 update statutory_documents 17/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-10 delete source_ip 213.171.218.112
2015-05-10 insert source_ip 88.208.252.174
2015-04-09 insert person Andrea Hedge
2015-04-09 insert person Simon Terry
2015-03-01 insert person Laura Reeves
2015-03-01 update person_description Ben Lindsay => Ben Lindsay
2015-03-01 update person_description Paul Coleman => Paul Coleman
2015-03-01 update person_description Vanessa Macleod => Vanessa Macleod
2015-03-01 update person_title Liam Stein: Paralegal => Trainee Solicitor
2015-03-01 update person_title Paul Coleman: Trainee Solicitor => Solicitor
2015-03-01 update person_title Vanessa Macleod: Legal Assistant => Associate of Cilex
2015-03-01 update person_title Victoria Harris: Solicitor => Solicitor; Consultant
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-23 update statutory_documents 17/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-19 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-10 update person_description Peter Coyle => Peter Coyle
2013-11-08 delete person Laura Whitworth
2013-11-08 insert person Andrea Lee
2013-11-08 insert person Liam Stein
2013-11-08 update person_title Chris Letheren: Trainee Solicitor => Solicitor
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-01 update statutory_documents 17/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 69102 - Solicitors
2013-06-22 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-22 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-06-17 => 2013-08-31
2013-05-09 insert person Helen Trevillion
2013-05-09 update person_description Ben Lindsay => Ben Lindsay
2013-05-09 update person_description Laura Whitworth => Laura Whitworth
2012-11-09 delete address Boughton Business Park, Bell Lane, Amersham, Buckinghamshire HP6 6GL
2012-11-09 delete person Alison March
2012-11-09 delete person Sam McFadyen
2012-11-09 insert address Boughton Business Park Bell Lane Amersham Bucks HP6 6FA
2012-11-09 insert address Boughton Business Park, Bell Lane, Amersham, Buckinghamshire HP6 6FA
2012-11-09 insert person Ben Lindsay
2012-11-09 insert person Chris Letheren
2012-11-09 insert person Paul Coleman
2012-11-09 update person_title Laura Whitworth
2012-09-27 update statutory_documents 17/09/12 FULL LIST
2012-07-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 17/09/11 FULL LIST
2011-08-24 update statutory_documents CURREXT FROM 30/09/2011 TO 30/11/2011
2011-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION