ORIGIN LEGAL - History of Changes


DateDescription
2024-04-07 delete index_pages_linkeddomain health2delivery.com
2024-04-07 delete person Rosie O'Keefe
2024-04-07 update website_status FlippedRobots => OK
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES
2023-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD PORTER
2023-07-25 update website_status OK => FlippedRobots
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
2023-06-05 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-03-08 insert index_pages_linkeddomain health2delivery.com
2022-12-22 insert person Rosie O'Keefe
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-10-23 delete person Emma McDonald
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-28 delete alias International - Origin Legal
2022-04-25 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-03-28 delete person By Jason
2022-03-28 insert person Emma McDonald
2022-02-09 delete person Alex We
2022-02-09 delete person Joy Vollans
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-08-12 insert person Alex Fielding
2021-08-12 insert person Alex We
2021-07-04 insert person Joy Vollans
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
2021-03-31 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-01-27 delete source_ip 104.31.78.10
2021-01-27 delete source_ip 104.31.79.10
2021-01-27 insert person Taylor Day
2021-01-27 insert source_ip 104.21.24.222
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049768350001
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-29 insert source_ip 172.67.220.222
2020-05-04 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-01-28 delete index_pages_linkeddomain limedata.com
2020-01-28 update website_status FlippedRobots => OK
2020-01-03 update website_status OK => FlippedRobots
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-10-03 delete person Natasha Jones
2019-10-03 update person_description Andrew Porter => Andrew Porter
2019-10-03 update person_description Jason Horobin => Jason Horobin
2019-10-03 update person_description John Ambrose => John Ambrose
2019-10-03 update person_description Sarah Stant => Sarah Stant
2019-09-03 update person_description Emmeline Riley => Emmeline Riley
2019-09-03 update person_description James Wheelhouse => James Wheelhouse
2019-09-03 update person_description Jason Nottage => Jason Nottage
2019-09-03 update person_title Charlotte Hooper: Consultant - InTERNATIONAL and in - House DIVISION; Consultant => Consultant - InTERNATIONAL DIVISION; Consultant
2019-04-28 update person_title Natasha Jones: CONSULTANT => SENIOR CONSULTANT
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-25 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-02-09 delete about_pages_linkeddomain silktide.com
2019-02-09 delete career_pages_linkeddomain silktide.com
2019-02-09 delete client_pages_linkeddomain silktide.com
2019-02-09 delete contact_pages_linkeddomain silktide.com
2019-02-09 delete index_pages_linkeddomain silktide.com
2019-02-09 delete management_pages_linkeddomain silktide.com
2019-02-09 delete source_ip 82.145.43.64
2019-02-09 delete terms_pages_linkeddomain silktide.com
2019-02-09 insert source_ip 104.31.78.10
2019-02-09 insert source_ip 104.31.79.10
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-11-19 delete person Sarah Lawrence
2018-10-16 insert personal_emails ch..@originlegal.co.uk
2018-10-16 insert email ch..@originlegal.co.uk
2018-10-16 insert person Charlotte Hooper
2018-06-04 delete person Bobby Alani
2018-06-04 insert about_pages_linkeddomain silktide.com
2018-06-04 insert address Lodge Park, Lodge Lane, Langham, Essex CO4 5NE
2018-06-04 insert alias Origin Legal Limited
2018-06-04 insert alias Origin Legal Ltd.
2018-06-04 insert career_pages_linkeddomain silktide.com
2018-06-04 insert client_pages_linkeddomain silktide.com
2018-06-04 insert contact_pages_linkeddomain silktide.com
2018-06-04 insert index_pages_linkeddomain silktide.com
2018-06-04 insert management_pages_linkeddomain silktide.com
2018-06-04 insert registration_number 4976835
2018-06-04 insert terms_pages_linkeddomain ico.org.uk
2018-06-04 insert terms_pages_linkeddomain silktide.com
2018-05-10 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-23 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-12 update website_status FlippedRobots => OK
2018-04-12 delete source_ip 82.145.43.10
2018-04-12 insert source_ip 82.145.43.64
2018-03-18 update website_status OK => FlippedRobots
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-11-22 delete otherexecutives Emily Allinson
2017-11-22 delete person Emily Allinson
2017-11-22 delete person Sarah Kettle
2017-11-22 insert person Natalie Stock
2017-11-22 update person_description Bobby Alani => Bobby Alani
2017-11-22 update person_description Natasha Jones => Natasha Jones
2017-11-22 update person_description Sarah Lawrence => Sarah Lawrence
2017-11-22 update person_title Natasha Jones: Trainee Consultant; Resourcer => CONSULTANT
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-13 update person_description James Wheelhouse => James Wheelhouse
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-02 update person_description Natasha Jones => Natasha Jones
2016-10-02 update person_title Charlotte Haxell: Consultant - in House Team; Consultant => Consultant - in House DIVISION; Consultant
2016-10-02 update person_title Natasha Jones: Assistant; Consultant; Trainee Consultant => Trainee Consultant; Resourcer
2016-09-04 delete fax 01206 233501
2016-09-04 insert contact_pages_linkeddomain google.co.uk
2016-09-04 insert phone + (0)1206 233501
2016-09-04 insert phone 44+ (0)1206 233500
2016-09-04 update person_title Emily Allinson: Associate Director; Associate Director / Paralegal Division => Associate Director
2016-09-04 update person_title Jason Horobin: Divisional Head / International; Divisional Head - International Recruitment => Head of International; Divisional Head - International Recruitment
2016-09-04 update person_title Sarah Lawrence: Legal HR Consultant; Consultant => Legal HR Consultant
2016-05-14 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-16 insert personal_emails na..@originlegal.co.uk
2016-04-16 insert personal_emails sa..@originlegal.co.uk
2016-04-16 insert email na..@originlegal.co.uk
2016-04-16 insert email sa..@originlegal.co.uk
2016-04-16 insert person Bobby Alani
2016-04-16 insert person Sarah Kettle
2016-04-16 update person_title Sarah Lawrence: Legal HR Consultant => Legal HR Consultant; Consultant
2016-04-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-11 update statutory_documents 26/11/15 FULL LIST
2015-10-06 delete about_pages_linkeddomain gladwinlaw.com
2015-10-06 delete career_pages_linkeddomain gladwinlaw.com
2015-10-06 delete client_pages_linkeddomain gladwinlaw.com
2015-10-06 delete contact_pages_linkeddomain gladwinlaw.com
2015-10-06 delete index_pages_linkeddomain gladwinlaw.com
2015-10-06 delete management_pages_linkeddomain gladwinlaw.com
2015-10-06 delete terms_pages_linkeddomain gladwinlaw.com
2015-07-01 update person_description Jason Horobin => Jason Horobin
2015-06-02 delete person Suzannah Rogers
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-02 delete person Amy Gifford
2015-05-02 delete person Katarina Barabasova
2015-05-02 insert person Natasha Jones
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-04 insert about_pages_linkeddomain gladwinlaw.com
2015-04-04 insert career_pages_linkeddomain gladwinlaw.com
2015-04-04 insert client_pages_linkeddomain gladwinlaw.com
2015-04-04 insert contact_pages_linkeddomain gladwinlaw.com
2015-04-04 insert index_pages_linkeddomain gladwinlaw.com
2015-04-04 insert management_pages_linkeddomain gladwinlaw.com
2015-04-04 insert terms_pages_linkeddomain gladwinlaw.com
2015-03-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-05 delete person Suzanne Dunn
2015-03-05 delete source_ip 94.76.232.165
2015-03-05 insert person Sarah Lawrence
2015-03-05 insert source_ip 82.145.43.10
2014-12-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2014-12-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-11-27 update statutory_documents 26/11/14 FULL LIST
2014-10-27 delete person Matt Perks
2014-10-27 update person_title Amy Gifford: Legal Recruitment Specialist; Consultant; Consultant, in - House Division => in - House Legal Recruitment Specialist; Consultant, in House Team; Consultant, in - House Division
2014-10-27 update person_title Charlotte Haxell: Assistant; Consultant => Consultant, in House Team; Consultant, in House Division
2014-08-15 update person_title Suzannah Rogers: Consultant; Consultant, Paralegal Division => Consultant, Business Support Staff; Consultant, Paralegal Division
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-26 update statutory_documents 26/11/13 FULL LIST
2013-08-19 update person_description Stuart Phillips => Stuart Phillips
2013-07-14 delete alias Origin Legal Limited
2013-07-14 delete index_pages_linkeddomain twitter.com
2013-07-14 delete registration_number 04976835
2013-07-14 delete source_ip 213.229.83.17
2013-07-14 delete vat 853524228
2013-07-14 insert source_ip 94.76.232.165
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
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
2013-06-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-11 delete person Ed Cawthron
2012-11-29 update statutory_documents 26/11/12 FULL LIST
2012-11-13 insert email su..@originlegal.co.uk
2012-10-28 update person_description Ed Cawthron
2012-10-26 insert person Suzannah Rogers
2012-10-24 update person_title Stuart Phillips
2012-10-24 insert person Amy Gifford
2012-10-24 insert person Charlotte Haxell
2012-10-24 delete person Amy Williams
2012-08-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 26/11/11 FULL LIST
2011-09-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 26/11/10 FULL LIST
2010-06-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-05-24 update statutory_documents ADOPT ARTICLES 19/05/2010
2010-04-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 26/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PORTER / 01/10/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT VINCE HAXELL / 01/10/2009
2009-08-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-12-07 update statutory_documents NEW SECRETARY APPOINTED
2007-12-07 update statutory_documents SECRETARY RESIGNED
2007-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-26 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/07 FROM: GARDEN COURT HYTHE QUAY COLCHESTER ESSEX CO2 8JF
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-15 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-24 update statutory_documents NEW SECRETARY APPOINTED
2005-01-24 update statutory_documents SECRETARY RESIGNED
2005-01-14 update statutory_documents DIRECTOR RESIGNED
2005-01-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2005-01-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-10 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-20 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents COMPANY NAME CHANGED EDGER 360 LIMITED CERTIFICATE ISSUED ON 23/08/04
2003-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION