Date | Description |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-10-11 |
delete person Felicity Price |
2023-10-11 |
insert management_pages_linkeddomain personneltoday.com |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-22 |
delete otherexecutives Laura Rollason |
2023-06-22 |
delete person Linda Lambert |
2023-06-22 |
insert person Holly Ashworth |
2023-06-22 |
insert person Sukhii Garcha |
2023-06-22 |
update person_title Laura Rollason: Business Development Manager; Business Development Officer => Business Development Manager |
2023-06-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-30 |
delete index_pages_linkeddomain eepurl.com |
2023-04-30 |
insert management_pages_linkeddomain myebook.com |
2023-04-30 |
update person_title Laura Rollason: Business Development Officer => Business Development Manager; Business Development Officer |
2023-02-10 |
insert index_pages_linkeddomain eepurl.com |
2023-02-10 |
insert management_pages_linkeddomain bcu.ac.uk |
2023-02-10 |
insert management_pages_linkeddomain peoplemanagement.co.uk |
2022-11-24 |
update person_description Linda Lambert => Linda Lambert |
2022-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-04-10 |
delete about_pages_linkeddomain ilfm.org.uk |
2022-04-10 |
update person_description Andrea Price => Andrea Price |
2022-04-10 |
update person_description Felicity Price => Felicity Price |
2022-04-10 |
update person_description Laura Rollason => Laura Rollason |
2022-04-10 |
update person_description Linda Lambert => Linda Lambert |
2022-04-10 |
update person_description Nazia Khan => Nazia Khan |
2022-04-10 |
update person_description Neal Atwell => Neal Atwell |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-10 |
delete person Dhanbir Bains |
2022-03-10 |
delete person Oliver Sanderson |
2022-03-10 |
insert person Sahra Khan |
2022-03-10 |
update person_description Linda Lambert => Linda Lambert |
2021-12-05 |
delete person Dhanbir Uppal |
2021-12-05 |
insert person Dhanbir Bains |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-09-06 |
delete index_pages_linkeddomain yell.com |
2021-07-28 |
delete contact_pages_linkeddomain enterpriseparking.co.uk |
2021-06-22 |
delete address Vancouver House, 111 Hagley Road, Edgbaston, Birmingham B16 8LB |
2021-06-22 |
delete phone 0121 452 5130 |
2021-06-22 |
insert address St Mary's House, 68 Harborne Park Road,
Harborne, Birmingham, B17 0DH |
2021-06-22 |
insert contact_pages_linkeddomain birmingham.gov.uk |
2021-06-22 |
insert contact_pages_linkeddomain enterpriseparking.co.uk |
2021-06-22 |
insert contact_pages_linkeddomain thetrainline.com |
2021-06-22 |
insert phone 0121 817 0520 |
2021-06-22 |
update primary_contact Vancouver House, 111 Hagley Road, Edgbaston, Birmingham B16 8LB => St Mary's House, 68 Harborne Park Road,
Harborne, Birmingham, B17 0DH |
2021-06-07 |
delete address VANCOUVER HOUSE 111 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8LB |
2021-06-07 |
insert address ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM ENGLAND B17 0DH |
2021-06-07 |
update registered_address |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
VANCOUVER HOUSE 111 HAGLEY ROAD
BIRMINGHAM
B16 8LB
ENGLAND |
2021-04-23 |
delete about_pages_linkeddomain google.com |
2021-04-23 |
delete about_pages_linkeddomain yell.com |
2021-04-23 |
delete index_pages_linkeddomain google.com |
2021-04-23 |
update person_description Laura Rollason => Laura Rollason |
2021-04-23 |
update person_description Linda Lambert => Linda Lambert |
2021-04-23 |
update person_description Oliver Sanderson => Oliver Sanderson |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.24.106.143 |
2021-02-01 |
delete source_ip 104.24.107.143 |
2021-02-01 |
insert about_pages_linkeddomain ilfm.org.uk |
2021-02-01 |
insert person Linda Lambert |
2021-02-01 |
insert person Nazia Khan |
2021-02-01 |
insert source_ip 104.21.55.123 |
2021-02-01 |
update person_description Dhanbir Uppal => Dhanbir Uppal |
2021-02-01 |
update person_title Andrea Price: Associate Solicitor ( Employment ) => Associate; Solicitor |
2021-02-01 |
update person_title Dhanbir Uppal: Associate Solicitor ( Debt and Civil Litigation ) => Associate; Solicitor |
2021-02-01 |
update person_title Felicity Price: Consultant Solicitor ( Employment ) => Solicitor; Consultant |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
2020-10-10 |
delete person Ron Pearce |
2020-10-10 |
insert about_pages_linkeddomain google.com |
2020-10-10 |
insert about_pages_linkeddomain reviewsolicitors.co.uk |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-01 |
insert source_ip 172.67.148.26 |
2020-05-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-02 |
update person_title Andrea Price: Employment Solicitor => Associate Solicitor ( Employment ) |
2020-03-02 |
update person_title Dhanbir Uppal: Solicitor => Associate Solicitor ( Debt and Civil Litigation ) |
2020-03-02 |
update person_title Felicity Price: Solicitor; Consultant => Consultant Solicitor ( Employment ) |
2019-12-28 |
insert index_pages_linkeddomain google.com |
2019-12-28 |
insert index_pages_linkeddomain reviewsolicitors.co.uk |
2019-11-27 |
delete contact_pages_linkeddomain facebook.com |
2019-11-27 |
delete contact_pages_linkeddomain linkedin.com |
2019-11-27 |
delete contact_pages_linkeddomain twitter.com |
2019-11-27 |
delete contact_pages_linkeddomain yell.com |
2019-11-27 |
insert person Andrea Price |
2019-11-27 |
insert person Dhanbir Uppal |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-08-29 |
insert otherexecutives Laura Rollason |
2019-08-29 |
insert person Laura Rollason |
2019-08-29 |
insert person Oliver Sanderson |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-25 |
delete person Carina Jheeta |
2019-03-22 |
update person_description Neal Atwell => Neal Atwell |
2019-03-22 |
update person_title Carina Jheeta: Employment Solicitor => Associate; Solicitor |
2019-01-20 |
insert person Felicity Price |
2019-01-20 |
update person_description Carina Jheeta => Carina Jheeta |
2019-01-20 |
update person_description Neal Atwell => Neal Atwell |
2019-01-20 |
update person_description Ron Pearce => Ron Pearce |
2018-12-12 |
update statutory_documents ADOPT ARTICLES 23/10/2018 |
2018-11-23 |
update website_status FlippedRobots => OK |
2018-11-23 |
delete source_ip 89.16.178.179 |
2018-11-23 |
delete terms_pages_linkeddomain itseeze.co.uk |
2018-11-23 |
insert registration_number 06139437 |
2018-11-23 |
insert source_ip 104.24.106.143 |
2018-11-23 |
insert source_ip 104.24.107.143 |
2018-11-23 |
insert terms_pages_linkeddomain automattic.com |
2018-11-23 |
insert terms_pages_linkeddomain cloudflare.com |
2018-11-23 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2018-11-23 |
insert terms_pages_linkeddomain google.com |
2018-11-23 |
insert terms_pages_linkeddomain mapbox.com |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER JONES / 29/10/2018 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update website_status OK => FlippedRobots |
2018-07-08 |
update account_ref_day 30 => 31 |
2018-07-08 |
update account_ref_month 9 => 12 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2018-09-30 |
2018-06-08 |
update statutory_documents PREVEXT FROM 30/09/2017 TO 31/12/2017 |
2018-01-21 |
insert founder Ian Jones |
2018-01-21 |
delete vat 921 3951 34 |
2018-01-21 |
insert alias Spencer Shaw Solicitors Limited |
2018-01-21 |
insert registration_number 7787711 |
2018-01-21 |
insert vat 278 0759 62 |
2018-01-21 |
update person_title Ian Jones: Solicitor; Founder of Spencer Shaw Solicitors; Principal; Professional Solicitor => Director and Principal Solicitor; Founder; Professional Solicitor |
2018-01-21 |
update person_title Neal Atwell: Business Development => Director - Business Development |
2017-11-07 |
delete source_ip 46.43.57.23 |
2017-11-07 |
insert source_ip 89.16.178.179 |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-10-03 |
delete source_ip 88.208.252.193 |
2017-10-03 |
insert source_ip 46.43.57.23 |
2017-09-07 |
delete address 45 CLARENDON ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9SD |
2017-09-07 |
insert address VANCOUVER HOUSE 111 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8LB |
2017-09-07 |
update registered_address |
2017-09-07 |
update statutory_documents ALTER ARTICLES 23/08/2017 |
2017-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM
45 CLARENDON ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 9SD |
2017-08-23 |
update statutory_documents DIRECTOR APPOINTED MR NEAL ALAN ATWELL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-09-24 |
update person_description Ian Jones => Ian Jones |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-13 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-05 |
delete source_ip 88.208.252.163 |
2016-05-05 |
insert source_ip 88.208.252.193 |
2016-05-05 |
update robots_txt_status www.spencershaw.co.uk: 404 => 200 |
2015-11-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-28 |
update statutory_documents 26/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-15 |
delete source_ip 213.171.219.3 |
2015-02-15 |
insert source_ip 88.208.252.163 |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-15 |
update statutory_documents 26/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 45 CLARENDON ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B16 9SD |
2013-12-07 |
insert address 45 CLARENDON ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9SD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-12-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-11-26 |
delete contact_pages_linkeddomain pageblanchedesign.com |
2013-11-26 |
delete index_pages_linkeddomain pageblanchedesign.com |
2013-11-26 |
delete management_pages_linkeddomain pageblanchedesign.com |
2013-11-19 |
update statutory_documents 26/09/13 FULL LIST |
2013-07-02 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date null => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-26 => 2014-06-30 |
2013-06-23 |
insert sic_code 69102 - Solicitors |
2013-06-23 |
update returns_last_madeup_date null => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-18 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-15 |
delete address Second Floor
Quayside Tower
Broad Street
Birmingham B1 2HF |
2013-01-15 |
delete fax 0121 698 8600 |
2013-01-15 |
delete phone 0121 698 8507 |
2013-01-15 |
insert address Vancouver House
111 Hagley Road
Edgbaston
Birmingham
B16 8LB |
2013-01-15 |
insert fax 0121 452 5005 |
2013-01-15 |
insert phone 0121 452 5130 |
2012-11-02 |
delete address 2nd Floor, 3 Brindley Place
Birmingham B1 2JB |
2012-11-02 |
insert address Second Floor
Quayside Tower
Broad Street
Birmingham B1 2HF |
2012-10-10 |
update statutory_documents 26/09/12 FULL LIST |
2011-09-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |