Date | Description |
2025-05-20 |
delete personal_emails al..@enablelaw.com |
2025-05-20 |
delete personal_emails pa..@enablelaw.com |
2025-05-20 |
insert personal_emails gi..@enablelaw.com |
2025-05-20 |
delete email al..@enablelaw.com |
2025-05-20 |
delete email pa..@enablelaw.com |
2025-05-20 |
delete person Alison McClure |
2025-05-20 |
delete person Paul Sankey |
2025-05-20 |
insert email gi..@enablelaw.com |
2025-05-20 |
insert email mi..@enablelaw.com |
2025-05-20 |
insert person Gillian Clark |
2025-05-20 |
insert person Mike Bird |
2025-05-20 |
update person_description Rukhsana Koser => Rukhsana Koser |
2025-05-20 |
update person_title Helen Horne: Personal Injury / Associate => Personal Injury / Senior Associate |
2025-04-19 |
delete address 2 Glass Wharf
Bristol
BS2 0PS |
2025-04-19 |
insert address 2 Glass Wharf
Bristol
BS2 0EL |
2025-03-18 |
insert about_pages_linkeddomain google.com |
2025-03-18 |
insert career_pages_linkeddomain google.com |
2025-03-18 |
insert contact_pages_linkeddomain google.com |
2025-03-18 |
insert index_pages_linkeddomain google.com |
2025-02-14 |
delete about_pages_linkeddomain twitter.com |
2025-02-14 |
delete address 36-38 Cornhill
London
EC3V 3NG |
2025-02-14 |
delete career_pages_linkeddomain twitter.com |
2025-02-14 |
delete contact_pages_linkeddomain twitter.com |
2025-02-14 |
delete index_pages_linkeddomain twitter.com |
2025-02-14 |
delete management_pages_linkeddomain twitter.com |
2025-02-14 |
delete terms_pages_linkeddomain twitter.com |
2025-02-14 |
insert about_pages_linkeddomain facebook.com |
2025-02-14 |
insert address 78 - 80 Cornhill
London
EC3V 3QQ |
2025-02-14 |
insert career_pages_linkeddomain facebook.com |
2025-02-14 |
insert contact_pages_linkeddomain facebook.com |
2025-02-14 |
insert index_pages_linkeddomain facebook.com |
2025-02-14 |
insert management_pages_linkeddomain facebook.com |
2025-02-14 |
insert terms_pages_linkeddomain facebook.com |
2025-01-13 |
delete personal_emails ch..@enablelaw.com |
2025-01-13 |
delete personal_emails st..@enablelaw.com |
2025-01-13 |
insert personal_emails an..@enablelaw.com |
2025-01-13 |
insert personal_emails jo..@enablelaw.com |
2025-01-13 |
delete email ch..@enablelaw.com |
2025-01-13 |
delete email st..@enablelaw.com |
2025-01-13 |
delete person Charlotte Morgan |
2025-01-13 |
delete person Stacey Bryant |
2025-01-13 |
insert email an..@enablelaw.com |
2025-01-13 |
insert email jo..@enablelaw.com |
2025-01-13 |
insert email sh..@enablelaw.com |
2025-01-13 |
insert person Annabelle Vaughan |
2025-01-13 |
insert person John White |
2024-12-13 |
delete office_emails lo..@enablelaw.com |
2024-12-13 |
delete email lo..@enablelaw.com |
2024-11-12 |
delete about_pages_linkeddomain google.com |
2024-11-12 |
delete career_pages_linkeddomain google.com |
2024-11-12 |
delete contact_pages_linkeddomain google.com |
2024-11-12 |
delete email ti..@footanstey.com |
2024-11-12 |
delete index_pages_linkeddomain google.com |
2024-11-12 |
insert terms_pages_linkeddomain trustpilot.com |
2024-10-11 |
insert email ti..@footanstey.com |
2024-09-09 |
delete career_pages_linkeddomain footanstey.com |
2024-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES |
2024-06-05 |
delete career_pages_linkeddomain apil.org.uk |
2024-06-05 |
delete career_pages_linkeddomain avma.org.uk |
2024-06-05 |
delete career_pages_linkeddomain facebook.com |
2024-06-05 |
delete career_pages_linkeddomain headway.org.uk |
2024-06-05 |
delete career_pages_linkeddomain lawsociety.org.uk |
2024-06-05 |
delete career_pages_linkeddomain plus.google.com |
2024-06-05 |
delete contact_pages_linkeddomain apil.org.uk |
2024-06-05 |
delete contact_pages_linkeddomain avma.org.uk |
2024-06-05 |
delete contact_pages_linkeddomain facebook.com |
2024-06-05 |
delete contact_pages_linkeddomain headway.org.uk |
2024-06-05 |
delete contact_pages_linkeddomain lawsociety.org.uk |
2024-06-05 |
delete contact_pages_linkeddomain plus.google.com |
2024-06-05 |
delete index_pages_linkeddomain apil.org.uk |
2024-06-05 |
delete index_pages_linkeddomain avma.org.uk |
2024-06-05 |
delete index_pages_linkeddomain facebook.com |
2024-06-05 |
delete index_pages_linkeddomain headway.org.uk |
2024-06-05 |
delete index_pages_linkeddomain lawsociety.org.uk |
2024-06-05 |
delete index_pages_linkeddomain plus.google.com |
2024-06-05 |
delete terms_pages_linkeddomain apil.org.uk |
2024-06-05 |
delete terms_pages_linkeddomain avma.org.uk |
2024-06-05 |
delete terms_pages_linkeddomain facebook.com |
2024-06-05 |
delete terms_pages_linkeddomain headway.org.uk |
2024-06-05 |
delete terms_pages_linkeddomain lawsociety.org.uk |
2024-06-05 |
delete terms_pages_linkeddomain plus.google.com |
2023-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/23, NO UPDATES |
2023-11-21 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE SARAH RUMLEY |
2023-10-20 |
delete person Paula Barnes |
2023-10-20 |
insert person Sarah Palmer |
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 |
2023-09-17 |
delete person Craig Ford |
2023-09-17 |
insert address 100 Victoria Street
Bristol
BS1 6HZ |
2023-09-17 |
insert person Annabelle Vaughan |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ROY FORBES HIRST |
2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN RALPH |
2023-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-15 |
delete person Emma Barnes |
2023-08-15 |
insert person Gillian Clark |
2023-07-12 |
delete person Patricia Wass |
2023-07-12 |
insert person Emma Barnes |
2023-07-12 |
update person_description Charlotte Morgan => Charlotte Morgan |
2023-07-12 |
update person_title Claire Stoneman: Partner => Consultant; Partner |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWELL |
2023-04-27 |
delete person Eleanor Armstrong |
2023-04-27 |
delete person Katherine Pearce |
2023-04-27 |
insert person Kay McCluskey |
2023-04-27 |
update person_title Charlotte Morgan: Personal Injury / Senior Associate => Personal Injury / Managing Associate |
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 |
2023-03-26 |
update person_description Kym Provan => Kym Provan |
2023-03-16 |
update statutory_documents CESSATION OF FOOT ANSTEY LLP AS A PSC |
2023-02-23 |
delete person Emily Johnstone |
2023-02-23 |
delete person Karen Jackson |
2023-02-23 |
insert person Eleanor Armstrong |
2023-01-22 |
delete person Eleanor Armstrong |
2023-01-22 |
delete terms_pages_linkeddomain wpenginepowered.com |
2023-01-22 |
insert person Paula Barnes |
2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-11-19 |
insert chieflegalofficer Stewart Young |
2022-11-19 |
insert person Stewart Young |
2022-10-19 |
delete career_pages_linkeddomain spinal.co.uk |
2022-10-19 |
delete casestudy_pages_linkeddomain spinal.co.uk |
2022-10-19 |
delete contact_pages_linkeddomain spinal.co.uk |
2022-10-19 |
delete index_pages_linkeddomain spinal.co.uk |
2022-10-19 |
delete management_pages_linkeddomain spinal.co.uk |
2022-10-19 |
delete person Adele Wilde |
2022-10-19 |
delete person Andrew Hannam |
2022-10-19 |
delete terms_pages_linkeddomain spinal.co.uk |
2022-10-19 |
insert terms_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
update person_description Charlotte Morgan => Charlotte Morgan |
2022-10-19 |
update person_description Craig Ford => Craig Ford |
2022-10-19 |
update person_title Craig Ford: Senior Associate => Senior Associate; Managing Associate |
2022-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-19 |
delete chieflegalofficer Patricia Wakeford |
2022-07-19 |
update person_description Paul Sankey => Paul Sankey |
2022-07-19 |
update person_description Tim Jones => Tim Jones |
2022-07-19 |
update person_title Patricia Wakeford: Legal Director => Consultant |
2022-05-18 |
insert chieflegalofficer Asha Beswetherick |
2022-05-18 |
delete person Lindsey Connett |
2022-05-18 |
update person_title Asha Beswetherick: Managing Associate => Legal Director; Managing Associate |
2022-04-16 |
delete contact_pages_linkeddomain goo.gl |
2022-04-16 |
update person_description Juliette Clarke => Juliette Clarke |
2022-02-08 |
insert chieflegalofficer Michelle Biddulph |
2022-02-08 |
insert chieflegalofficer Stacey Bryant |
2022-02-08 |
delete career_pages_linkeddomain greenhouse.io |
2022-02-08 |
insert terms_pages_linkeddomain fca.org.uk |
2022-02-08 |
update person_title Anna-Claire Marks: Consultant => Senior Associate; Consultant |
2022-02-08 |
update person_title Caroline Frean: Senior Associate => Associate; Senior Associate |
2022-02-08 |
update person_title Craig Ford: Managing Associate => Senior Associate; Managing Associate |
2022-02-08 |
update person_title Katja Robins: Consultant => Consultant; Managing Associate |
2022-02-08 |
update person_title Michelle Biddulph: Partner => Partner; Legal Director |
2022-02-08 |
update person_title Stacey Bryant: Partner => Partner; Legal Director |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-03 |
delete chieflegalofficer Michelle Biddulph |
2021-12-03 |
delete chieflegalofficer Stacey Bryant |
2021-12-03 |
insert person Eleanor Armstrong |
2021-12-03 |
update person_title Anna-Claire Marks: Senior Associate; Consultant => Consultant |
2021-12-03 |
update person_title Caroline Frean: Associate; Senior Associate => Senior Associate |
2021-12-03 |
update person_title Craig Ford: Senior Associate; Managing Associate => Managing Associate |
2021-12-03 |
update person_title Katja Robins: Consultant; Managing Associate => Consultant |
2021-12-03 |
update person_title Michelle Biddulph: Partner; Legal Director => Partner |
2021-12-03 |
update person_title Stacey Bryant: Partner; Legal Director => Partner |
2021-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-04 |
update person_description John White => John White |
2021-08-02 |
update person_description Juliette Clarke => Juliette Clarke |
2021-07-02 |
delete address 2 Glass Wharf
Bristol
BS2 0EL |
2021-07-02 |
update person_description Katja Robins => Katja Robins |
2021-07-02 |
update person_title Katja Robins: Managing Associate => Consultant; Managing Associate |
2021-05-30 |
insert chieflegalofficer Tim Bennett |
2021-05-30 |
delete address 100 Victoria Street
Bristol
BS1 6HZ |
2021-05-30 |
delete person Frances Letchford |
2021-05-30 |
delete person Holly Mieville-Hawkins |
2021-05-30 |
insert address 2 Glass Wharf
Bristol
BS2 0EL |
2021-05-30 |
insert address 2 Glass Wharf
Bristol
BS2 0PS |
2021-05-30 |
insert person Karen Jackson |
2021-05-30 |
insert person Tim Bennett |
2021-05-30 |
update person_description Claire Leslie => Claire Leslie |
2021-05-30 |
update person_description Dan Isaac => Dan Isaac |
2021-05-30 |
update person_title Anna-Claire Marks: Senior Associate => Senior Associate; Consultant |
2021-05-30 |
update person_title Michelle Biddulph: Legal Director => Partner; Legal Director |
2021-05-30 |
update person_title Stacey Bryant: Legal Director => Partner; Legal Director |
2021-04-12 |
delete person Caroline Webber-Brown |
2021-04-12 |
insert career_pages_linkeddomain greenhouse.io |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-17 |
delete source_ip 35.187.118.77 |
2021-02-17 |
insert source_ip 35.242.159.183 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-02-07 |
update num_mort_outstanding 2 => 0 |
2021-02-07 |
update num_mort_satisfied 0 => 2 |
2021-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
2021-01-17 |
delete otherexecutives Bernadette McGhie |
2021-01-17 |
delete person Bernadette McGhie |
2021-01-17 |
update person_title Charlotte Morgan: Personal Injury / Associate => Personal Injury / Senior Associate |
2021-01-17 |
update person_title Craig Ford: Senior Associate => Senior Associate; Managing Associate |
2020-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034847450001 |
2020-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034847450002 |
2020-10-04 |
insert chieflegalofficer Andrew Harnett |
2020-10-04 |
insert chieflegalofficer Patricia Wakeford |
2020-10-04 |
delete terms_pages_linkeddomain netdna-ssl.com |
2020-10-04 |
insert person Alison McClure |
2020-10-04 |
insert person Andrew Harnett |
2020-10-04 |
insert person Deborah Lewis |
2020-10-04 |
insert person Heidi Grute |
2020-10-04 |
insert person Holly Mieville-Hawkins |
2020-10-04 |
insert person John White |
2020-10-04 |
insert person Katherine Pearce |
2020-10-04 |
insert person Kym Provan |
2020-10-04 |
insert person Lindsey Connett |
2020-10-04 |
insert person Mark Bamsey |
2020-10-04 |
insert person Morgan Lister |
2020-10-04 |
insert person Nicola Rawlinson-Weller |
2020-10-04 |
insert person Pamela-Jane Riley |
2020-10-04 |
insert person Patricia Wakeford |
2020-10-04 |
update person_description Gary Walker => Gary Walker |
2020-10-04 |
update person_description Katja Robins => Katja Robins |
2020-10-04 |
update person_title Alex McKnight: null => Consultant |
2020-07-28 |
insert terms_pages_linkeddomain netdna-ssl.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete company_previous_name ANSTEY SARGENT & PROBERT NOMINEES LIMITED |
2020-02-26 |
delete person Angie Maxwell |
2020-02-26 |
delete person Heidi Grute |
2020-02-26 |
delete person Helen Horne |
2020-02-26 |
delete person Holly Mieville-Hawkins |
2020-02-26 |
delete person Karen Jackson |
2020-02-26 |
delete person Katherine Moyse |
2020-02-26 |
delete person Katherine Pearce |
2020-02-26 |
delete person Katy Wood |
2020-02-26 |
delete person Kelli McAdam |
2020-02-26 |
delete person Kevin Finneran |
2020-02-26 |
delete person Laura Bennett |
2020-02-26 |
delete person Laura Scantlebury |
2020-02-26 |
delete person Laura Williamson |
2020-02-26 |
delete person Laurence Vick |
2020-02-26 |
delete person Lindsey Connett |
2020-02-26 |
delete person Lou Pritchard Court |
2020-02-26 |
delete person Mark Bamsey Court |
2020-02-26 |
delete person Morgan Lister |
2020-02-26 |
delete person Nicola Rawlinson-Weller |
2020-02-26 |
delete person Nikki Bedford |
2020-02-26 |
delete person Nikki Millings Court |
2020-02-26 |
delete person Oliver Smythe |
2020-02-26 |
delete person Pamela-Jane Riley |
2020-02-26 |
delete person Shannon McCullough Court |
2020-02-26 |
delete person Vernon Du Preez Court |
2020-02-26 |
update person_description Adele Wilde => Adele Wilde |
2020-02-26 |
update person_description Bethan Phillips => Bethan Phillips |
2020-02-26 |
update person_description Dan Isaac => Dan Isaac |
2020-02-26 |
update person_description Jackie Linehan => Jackie Linehan |
2020-02-26 |
update person_description Juliette Clarke => Juliette Clarke |
2020-02-26 |
update person_description Justin Goodman => Justin Goodman |
2020-02-26 |
update person_description Katja Robins => Katja Robins |
2020-02-26 |
update person_description Paul Sankey => Paul Sankey |
2020-02-26 |
update person_description Rob Antrobus => Rob Antrobus |
2020-02-26 |
update person_description Stacey Bryant => Stacey Bryant |
2020-02-26 |
update person_description Tim Jones => Tim Jones |
2020-02-26 |
update person_title Alex McKnight: Consultant => null |
2020-02-26 |
update person_title Charlotte Morgan: Associate => Personal Injury / Associate |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-12-26 |
delete person Alison Starkey |
2019-12-26 |
delete person Rachel Green |
2019-11-26 |
update person_title Asha Beswetherick: Senior Associate => Managing Associate |
2019-10-27 |
update person_description Chloe Cooper => Chloe Cooper |
2019-09-26 |
update person_title Morgan Lister: Solicitor => Associate |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-27 |
delete person Laura Coombs |
2019-08-27 |
insert person Bernadette Chelvanayagam |
2019-08-27 |
update person_title Alison Starkey: Associate => Consultant |
2019-08-27 |
update person_title Dan Isaac: Senior Associate => Managing Associate |
2019-08-27 |
update person_title Lou Pritchard Court: Paralegal => Protection Account Executive |
2019-07-28 |
update person_title Deborah Hepple: Chartered Legal Executive => Associate |
2019-07-28 |
update person_title Heidi Grute: Trainee Chartered Legal Executive => Litigation Executive |
2019-05-21 |
delete chieflegalofficer Laurence Vick |
2019-05-21 |
delete person Erika Hewett |
2019-05-21 |
delete person Stephen Trahair |
2019-05-21 |
insert person Caroline Featherby |
2019-05-21 |
insert person Nikki Bedford |
2019-05-21 |
update person_title Andrew Hannam: Partner => Consultant |
2019-05-21 |
update person_title Ceri-Ann Taylor: Senior Associate => Managing Associate |
2019-05-21 |
update person_title Laurence Vick: Legal Director => Consultant |
2019-04-18 |
delete person Amy Dickson |
2019-04-18 |
delete person Katie Webber |
2019-03-19 |
insert person Huw Ponting |
2019-02-14 |
delete contact_pages_linkeddomain hotjar.com |
2019-02-14 |
delete management_pages_linkeddomain hotjar.com |
2019-02-14 |
update person_description Katja Robins => Katja Robins |
2019-02-14 |
update person_description Paul Sankey => Paul Sankey |
2019-01-11 |
insert contact_pages_linkeddomain hotjar.com |
2019-01-11 |
insert management_pages_linkeddomain hotjar.com |
2019-01-11 |
update person_title Katy Wood: Chartered Legal Executive => Associate |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2018-12-04 |
delete general_emails en..@legalombudsman.org.uk |
2018-12-04 |
delete address PO Box 6806, Wolverhampton, WV1 9WJ |
2018-12-04 |
delete email en..@legalombudsman.org.uk |
2018-12-04 |
delete management_pages_linkeddomain hotjar.com |
2018-12-04 |
delete phone 0300 555 0333 |
2018-12-04 |
delete terms_pages_linkeddomain ec.europa.eu |
2018-12-04 |
delete terms_pages_linkeddomain legalombudsman.org.uk |
2018-12-04 |
insert person Emily Johnstone |
2018-12-04 |
insert terms_pages_linkeddomain sra.org.uk |
2018-12-04 |
update person_description Morgan Lister => Morgan Lister |
2018-10-25 |
delete index_pages_linkeddomain t.co |
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 |
2018-09-22 |
delete chieflegalofficer Angie Maxwell |
2018-09-22 |
delete person Steven Donaghue |
2018-09-22 |
insert management_pages_linkeddomain hotjar.com |
2018-09-22 |
update person_title Angie Maxwell: Legal Director => Solicitor; Consultant |
2018-09-22 |
update person_title Claire Leslie: Senior Associate => Managing Associate |
2018-09-22 |
update person_title Frances Letchford: Senior Associate => Managing Associate |
2018-09-22 |
update person_title Gary Walker: Senior Associate => Managing Associate |
2018-09-22 |
update person_title Katja Robins: Senior Associate => Managing Associate |
2018-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-18 |
delete alias Enable Law and Foundation |
2018-08-18 |
delete management_pages_linkeddomain hotjar.com |
2018-08-18 |
delete person Guy Eskell |
2018-08-18 |
update person_description Ceri-Ann Taylor => Ceri-Ann Taylor |
2018-08-18 |
update person_title Alex McKnight: Senior Associate => Consultant |
2018-08-07 |
update num_mort_charges 0 => 2 |
2018-08-07 |
update num_mort_outstanding 0 => 2 |
2018-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034847450002 |
2018-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034847450001 |
2018-07-10 |
delete person Deborah Stone |
2018-07-10 |
delete person Laura Millman |
2018-07-10 |
insert alias Enable Law and Foundation |
2018-07-10 |
insert management_pages_linkeddomain hotjar.com |
2018-07-10 |
insert person Deborah Hepple |
2018-05-22 |
delete general_emails ma..@dataprotection.gov.uk |
2018-05-22 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-05-22 |
delete address of Salt Quay House, 4 North East Quay, Plymouth PL4 0BN |
2018-05-22 |
delete email ma..@dataprotection.gov.uk |
2018-05-22 |
delete fax 01625 524 510 |
2018-05-22 |
delete phone 01625 545 700 |
2018-05-22 |
delete terms_pages_linkeddomain ico.gov.uk |
2018-05-22 |
insert registration_number 04061490 |
2018-05-22 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-22 |
update person_description Justin Goodman => Justin Goodman |
2018-05-22 |
update person_title Craig Ford: Associate => Senior Associate |
2018-05-22 |
update person_title Katherine Moyse: Associate => Senior Associate |
2018-05-22 |
update person_title Katherine Pearce: Associate => Senior Associate |
2018-05-22 |
update person_title Vernon Du Preez Court: Accounts Executive => Protection Accounts Manager |
2018-02-12 |
insert email da..@enablelaw.com |
2018-02-12 |
insert person Lou Pritchard |
2018-02-12 |
insert person Oliver Smythe |
2018-01-01 |
delete contact_pages_linkeddomain chalkward.com |
2018-01-01 |
delete index_pages_linkeddomain chalkward.com |
2018-01-01 |
delete management_pages_linkeddomain chalkward.com |
2018-01-01 |
delete person Amy Shackleford |
2018-01-01 |
delete person Katie Mobbs |
2018-01-01 |
delete terms_pages_linkeddomain chalkward.com |
2018-01-01 |
update person_description Gary Walker => Gary Walker |
2018-01-01 |
update person_title Amy Dickson: Trainee Chartered Legal Executive => Chartered Legal Executive |
2018-01-01 |
update person_title Heidi Grute: Paralegal => Trainee Chartered Legal Executive |
2017-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOT ANSTEY GROUP LIMITED |
2017-12-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOT ANSTEY LLP |
2017-11-30 |
update person_description Asha Beswetherick => Asha Beswetherick |
2017-10-30 |
delete address Business Park
George Curl Way, Southampton
SO18 2RZ |
2017-10-30 |
delete source_ip 134.0.20.82 |
2017-10-30 |
insert address White Building,
1-4 Cumberland Place,
Southampton,
SO15 2NP |
2017-10-30 |
insert source_ip 35.187.118.77 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update website_status FlippedRobots => OK |
2017-09-21 |
update robots_txt_status www.enablelaw.com: 404 => 200 |
2017-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-28 |
update website_status Unavailable => FlippedRobots |
2017-01-10 |
update website_status OK => Unavailable |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-14 |
update website_status DomainNotFound => OK |
2016-09-14 |
delete source_ip 212.48.70.122 |
2016-09-14 |
insert source_ip 134.0.20.82 |
2016-07-20 |
update website_status IndexPageFetchError => DomainNotFound |
2016-07-07 |
delete address SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT |
2016-07-07 |
insert address SALT QUAY HOUSE 4 NORTH EAST QUAY SUTTON HARBOUR PLYMOUTH DEVON UNITED KINGDOM PL4 0BN |
2016-07-07 |
insert company_previous_name BARNCREST NOMINEES LIMITED |
2016-07-07 |
update name BARNCREST NOMINEES LIMITED => ENABLE LAW LIMITED |
2016-07-07 |
update registered_address |
2016-06-25 |
update statutory_documents COMPANY NAME CHANGED BARNCREST NOMINEES LIMITED
CERTIFICATE ISSUED ON 25/06/16 |
2016-06-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NT |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN STEWART RALPH |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP WESTWELL |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GUARD |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY |
2016-04-13 |
update website_status OK => IndexPageFetchError |
2016-02-07 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-07 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-04 |
update statutory_documents 17/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-05 |
delete source_ip 213.5.182.132 |
2015-02-05 |
insert source_ip 212.48.70.122 |
2015-01-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-01-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2014-12-29 |
delete source_ip 91.135.239.169 |
2014-12-29 |
insert source_ip 213.5.182.132 |
2014-12-18 |
update statutory_documents 17/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COOMBS |
2014-01-08 |
update statutory_documents 17/12/13 FULL LIST |
2013-10-13 |
update website_status OK => FlippedRobots |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND PROBERT |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDMUND PROBERT |
2012-12-20 |
update statutory_documents 17/12/12 FULL LIST |
2012-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-11 |
update statutory_documents 17/12/11 FULL LIST |
2011-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-12-20 |
update statutory_documents 17/12/10 FULL LIST |
2010-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-01-20 |
update statutory_documents 17/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ARTHUR WHITMORE PROBERT / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTERSON GUARD / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE COOMBS / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH GREGORY / 01/10/2009 |
2009-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-18 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-01-16 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2002-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
2001-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-25 |
update statutory_documents ADOPT MEMORANDUM 14/08/00 |
2000-02-29 |
update statutory_documents COMPANY NAME CHANGED
ANSTEY SARGENT & PROBERT NOMINEE
S LIMITED
CERTIFICATE ISSUED ON 01/03/00 |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
1999-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS |
1998-02-27 |
update statutory_documents S386 DISP APP AUDS 19/02/98 |
1998-02-05 |
update statutory_documents ADOPT MEM AND ARTS 19/12/97 |
1997-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |