COBLEY'S SOLICITORS - History of Changes


DateDescription
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
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
2022-09-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-17 delete person Philip Blackburn
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-02-17 delete person Daniel Wardle
2022-02-17 delete person Marcela Salter
2022-02-17 insert management_pages_linkeddomain doughtystreet.co.uk
2022-02-17 insert management_pages_linkeddomain lexology.com
2022-02-17 insert person Rupert Bowers
2022-02-17 insert phone 07894 691 666
2022-02-17 insert phone 07894 691 777
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-09-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-06-07 delete company_previous_name R2PROJECT LIMITED
2021-02-11 delete person Jennifer Price
2021-02-11 delete person Joe Ely
2021-02-11 delete person Neil Cowdrey
2021-02-11 delete person Nick Woosey
2021-02-11 insert person Daniel Wardle
2021-02-11 insert person Darren Hornsby
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
2020-12-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-03-28 delete address 19-23 Sir Thomas Street Liverpool, L1 6BW UK
2020-03-28 insert address 19-23 Sir Thomas Street Liverpool, L1 6BW ENGLAND
2020-03-28 insert address 19-23 Sir Thomas Street Liverpool, L1 6BW ENGLAND UK
2020-03-28 insert address 19-23 Sir Thomas Street, Liverpool, UK, L1 6BW, ENGLAND
2020-03-28 insert address 59 Derby Rd Huyton L36 9UQ ENGLAND
2020-03-28 insert person Colette Blackburn
2020-03-28 insert person Margaret Agnew
2020-03-28 update person_description Sarah Murdoch => Sarah Murdoch
2019-10-10 update website_status FlippedRobots => OK
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
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-10 update website_status OK => FlippedRobots
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-05-01 delete email a...@cobleys.com
2019-05-01 delete email s...@cobleys.com
2019-05-01 delete person Anne Wilde
2019-05-01 delete person Sharon Smith
2019-05-01 delete registration_number 00420599
2019-05-01 delete registration_number OC312462
2019-05-01 insert address 19-23, Sir Thomas St, Liverpool L1 6BW
2018-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM WILLIAMS / 01/06/2017
2017-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ERIC WILLIAM WILLIAMS / 01/06/2017
2017-04-29 delete address Solicitors 19-23 Sir Thomas Street, Liverpool, UK, L1 6BW
2017-04-29 delete address Solicitors, 19-23 Sir Thomas Street, Liverpool, L1 6BW
2017-04-29 delete alias Easylaw Ltd
2017-04-29 delete email co..@easylaw.co.uk
2017-04-29 delete person Jamal Hussain
2017-04-29 delete person John Potter
2017-04-29 delete person Stephen Erickson
2017-04-29 delete person Sue Coyle
2017-04-29 insert alias Cobleys Solicitors Ltd
2017-04-29 insert registration_number 03943212
2017-04-29 insert registration_number 633045
2017-04-29 update person_title Paolo Martini: Partner at Cobleys LLP => Partner
2017-04-26 update account_ref_month 3 => 12
2017-04-26 update accounts_next_due_date 2017-12-31 => 2017-09-30
2017-02-15 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039432120001
2016-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-05 delete service_pages_linkeddomain cobleyssolicitors.com
2016-10-05 insert email s...@cobleys.com
2016-10-05 insert person Sarah Murdoch
2016-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCILVEEN / 08/09/2016
2016-09-07 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PETER MCILVEEN
2016-09-06 update statutory_documents DIRECTOR APPOINTED MR ERIC WILLIAM WILLIAMS
2016-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ERIC WILLIAM WILLIAMS / 28/06/2016
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-14 update statutory_documents 11/06/16 FULL LIST
2016-06-05 delete personal_emails l...@cobleys.com
2016-06-05 delete email b...@cobleys.com
2016-06-05 delete email l...@cobleys.com
2016-06-05 delete email p...@cobleys.com
2016-06-05 delete person Brian Wilson
2016-06-05 delete person Leanne Kennedy
2016-06-05 insert address 59 Derby Rd Huyton L36 9UQ
2016-06-05 insert phone 0151 482 1236
2016-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-07-07 update returns_last_madeup_date 2015-03-09 => 2015-06-11
2015-07-07 update returns_next_due_date 2016-04-06 => 2016-07-09
2015-07-05 insert email a...@cobleys.com
2015-06-11 update statutory_documents DIRECTOR APPOINTED PAOLO FRANCESCO MARTINI
2015-06-11 update statutory_documents 11/06/15 FULL LIST
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-13 update statutory_documents 09/03/15 FULL LIST
2015-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL COBLEY
2015-02-24 update website_status FlippedRobots => OK
2015-02-24 delete source_ip 82.71.214.199
2015-02-24 insert source_ip 88.208.252.9
2015-01-15 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-25 delete personal_emails s...@easylaw.co.uk
2014-04-25 delete email s...@easylaw.co.uk
2014-04-25 delete email t...@easylaw.co.uk
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-14 update statutory_documents 09/03/14 FULL LIST
2013-12-27 update website_status FlippedRobots => OK
2013-12-16 update website_status OK => FlippedRobots
2013-10-31 update website_status FlippedRobots => OK
2013-10-31 delete source_ip 82.71.214.156
2013-10-31 insert source_ip 82.71.214.199
2013-10-21 update website_status OK => FlippedRobots
2013-09-03 delete email k...@easylaw.co.uk
2013-08-20 delete email e...@easylaw.co.uk
2013-07-17 delete casestudy_pages_linkeddomain shape5.com
2013-07-17 delete contact_pages_linkeddomain shape5.com
2013-07-17 delete email n...@easylaw.co.uk
2013-07-17 delete index_pages_linkeddomain shape5.com
2013-07-17 delete management_pages_linkeddomain shape5.com
2013-07-17 delete service_pages_linkeddomain shape5.com
2013-07-17 delete source_ip 83.223.116.64
2013-07-17 delete terms_pages_linkeddomain shape5.com
2013-07-17 insert address 19-23 Sir Thomas Street Liverpool, L1 6BW UK
2013-07-17 insert fax 0151 236 2911 - 0151 236 0712
2013-07-17 insert phone 0800 145 6455
2013-07-17 insert registration_number 420599
2013-07-17 insert source_ip 82.71.214.156
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-25 delete registration_number 420599
2013-04-25 insert casestudy_pages_linkeddomain shape5.com
2013-04-25 insert contact_pages_linkeddomain shape5.com
2013-04-25 insert index_pages_linkeddomain shape5.com
2013-04-25 insert management_pages_linkeddomain shape5.com
2013-04-25 insert service_pages_linkeddomain shape5.com
2013-04-25 insert terms_pages_linkeddomain shape5.com
2013-03-14 update statutory_documents 09/03/13 FULL LIST
2013-02-15 delete email a...@easylaw.co.uk
2013-02-15 delete email l...@easylaw.co.uk
2013-02-15 delete person Alex Regan
2013-01-24 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 insert phone 0800 652 1966
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-10-24 update person_description Jonathan Mcilveen
2012-06-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 09/03/12 FULL LIST
2011-06-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 09/03/11 FULL LIST
2010-07-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 09/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY COBLEY / 30/03/2010
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM THE COPPER ROOM THE DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG
2009-06-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents COMPANY NAME CHANGED TRUEMAN LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/06/09
2009-03-24 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2009 FROM THE COPPER ROOM DEVA CENTRE, TRINITY WAY MANCHESTER M3 7BG
2008-08-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW PEARSON
2008-03-28 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-27 update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents NEW SECRETARY APPOINTED
2007-03-09 update statutory_documents SECRETARY RESIGNED
2007-03-05 update statutory_documents COMPANY NAME CHANGED EASYLAW COSTING SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/07
2006-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15 update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30 update statutory_documents COMPANY NAME CHANGED COBLEYS SOLICITORS LIMITED CERTIFICATE ISSUED ON 30/06/05
2005-03-17 update statutory_documents COMPANY NAME CHANGED COBLEYS LIMITED CERTIFICATE ISSUED ON 17/03/05
2005-03-15 update statutory_documents RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18 update statutory_documents RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-19 update statutory_documents RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER LANCASHIRE M1 1JL
2002-03-19 update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-14 update statutory_documents NEW SECRETARY APPOINTED
2001-12-14 update statutory_documents SECRETARY RESIGNED
2001-06-04 update statutory_documents DIRECTOR RESIGNED
2001-05-14 update statutory_documents COMPANY NAME CHANGED R2PROJECT LIMITED CERTIFICATE ISSUED ON 14/05/01
2001-03-30 update statutory_documents RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-16 update statutory_documents DIRECTOR RESIGNED
2000-03-16 update statutory_documents SECRETARY RESIGNED
2000-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION