ENABLE LAW - History of Changes


DateDescription
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