SUSAN HOWARTH & CO SOLICITORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-26 insert otherexecutives Jaclyn Holmes
2024-03-26 delete address Legal Ombudsman PO Box 6806, Wolverhampton, WV1 9WJ
2024-03-26 delete person Donna Davies
2024-03-26 delete person Rachel Ameobi
2024-03-26 insert address PO Box 6167, Slough. SL1 0EH
2024-03-26 insert person Madeleine Neaum
2024-03-26 insert phone +44 121 245 3050
2024-03-26 insert phone 18001 0300 555 0333
2024-03-26 insert phone 18002 0300 555 0333
2024-03-26 update person_description Jaclyn Holmes => Jaclyn Holmes
2024-03-26 update person_description Lisa Kingston => Lisa Kingston
2024-03-26 update person_description Sonia Rickard => Sonia Rickard
2024-03-26 update person_title Jaclyn Holmes: Practice Manager; Business Support Services => Practice Manager / Joining Susan Howarth & Company; Practice Manager; Director
2024-03-26 update person_title Lisa Kingston: Trainee Solicitor => Solicitor
2023-08-28 insert contact_pages_linkeddomain cranbrook.org
2023-08-28 insert contact_pages_linkeddomain google.com
2023-08-28 update person_description Lisa Harding => Lisa Harding
2023-07-26 delete person Lisa Rutter
2023-07-26 delete person Matthew Hill
2023-07-26 insert person Alice Atherton
2023-07-26 insert person David Bannister
2023-07-26 insert person Debra Lilly
2023-07-26 insert person Donna Davies
2023-07-26 insert person Lisa Harding
2023-07-26 insert person Lisa Kingston
2023-07-26 insert person Michelle Ousey
2023-07-26 insert person Niki Greig
2023-07-26 insert person Rachel Ameobi
2023-07-26 insert person Sonia Rickard
2023-07-26 update person_title Kate Dickinson: Paralegal => Paralegal / Family Law
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-02-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-02 insert about_pages_linkeddomain chambers.com
2023-01-02 insert about_pages_linkeddomain legal500.com
2023-01-02 update person_title Claire Turner: BID Co - Ordinator; Paralegal => Legal Secretary / Commercial Property / Residential Property; Legal Secretary; BID Co - Ordinator
2022-10-30 delete person Lauren Martin
2022-06-24 delete person Victoria Mansfield
2022-06-24 update person_title Emma Stride TEP: Solicitor => Solicitor; Senior Associate
2022-06-24 update person_title Lisa Rutter: Paralegal => Trainee Solicitor
2022-06-24 update person_title Nicola Deakin: Solicitor; Solicitors and Legal Executives; Solicitor / Family Law => Associate; Solicitor; Solicitors and Legal Executives; Associate Solicitor / Family Law
2022-04-22 delete personal_emails su..@susanhowarthsolicitors.co.uk
2022-04-22 insert general_emails en..@legalombudsman.org.uk
2022-04-22 delete email su..@susanhowarthsolicitors.co.uk
2022-04-22 insert address Legal Ombudsman PO Box 6806, Wolverhampton, WV1 9WJ
2022-04-22 insert email en..@legalombudsman.org.uk
2022-04-22 insert phone 0300 555 0333
2022-03-22 update person_title David Williams: Solicitor => Solicitor; Solicitor / Commercial Property / Residential Property
2022-03-22 update person_title Julie Brown: Legal Secretary => Legal Secretary / Commercial Property / Residential Property; Legal Secretary
2022-03-22 update person_title Lisa Richardson: Legal Secretary => Legal Secretary / Commercial Property / Residential Property; Legal Secretary
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-17 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-02-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-18 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PARRY JONES
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN HOWARTH / 31/03/2018
2019-02-27 update statutory_documents CESSATION OF JANE WILLIAMSON AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-15 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-02-02 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMSON
2017-04-10 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE POOLE
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-10 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-11 update statutory_documents 21/02/16 FULL LIST
2016-02-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-09 update num_mort_charges 0 => 1
2015-11-09 update num_mort_outstanding 0 => 1
2015-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079593830001
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-27 update statutory_documents 21/02/15 FULL LIST
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 41 CHESTER WAY NORTHWICH UNITED KINGDOM CW9 5JE
2014-04-07 insert address 41 CHESTER WAY NORTHWICH CW9 5JE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-10 update statutory_documents 21/02/14 FULL LIST
2014-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE WILLIAMSON / 01/01/2014
2014-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN HOWARTH / 01/01/2014
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-05-31
2014-01-07 update accounts_next_due_date 2013-11-21 => 2015-02-28
2013-12-05 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_day 29 => 31
2013-06-26 update account_ref_month 2 => 5
2013-06-25 insert sic_code 69102 - Solicitors
2013-06-25 update returns_last_madeup_date null => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-05-30 update statutory_documents CURREXT FROM 28/02/2013 TO 31/05/2013
2013-03-20 update statutory_documents 21/02/13 FULL LIST
2012-03-28 update statutory_documents ADOPT ARTICLES 21/02/2012
2012-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION