PNLA - History of Changes


DateDescription
2024-12-09 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-10-13 delete personal_emails gi..@shoosmiths.com
2024-10-13 delete email gi..@shoosmiths.com
2024-10-13 delete person Gillian Crotty
2024-10-13 insert person Ciaran McCorry
2024-10-13 update person_description Karen Cornwell => Karen Cornwell
2024-10-13 update person_title Karen Cornwell: Joint Scotland Representative => Joint Scotland Representative - Snr Associate - DWF ( Edinburgh )
2024-07-09 update person_title Karen Cornwell: Joint Scotland Representative - Legal Director - Thorntons Law => Joint Scotland Representative
2024-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/24, NO UPDATES
2024-06-06 delete general_emails in..@caselines.com
2024-06-06 delete general_emails in..@levisolicitors.co.uk
2024-06-06 delete otherexecutives Andrew Specter
2024-06-06 delete personal_emails ed..@pnla.org.uk
2024-06-06 delete about_pages_linkeddomain caselines.com
2024-06-06 delete about_pages_linkeddomain emdlaw.co.uk
2024-06-06 delete about_pages_linkeddomain everys.co.uk
2024-06-06 delete about_pages_linkeddomain radcliffechambers.com
2024-06-06 delete about_pages_linkeddomain riaabarkergillette.com
2024-06-06 delete about_pages_linkeddomain sleeblackwell.co.uk
2024-06-06 delete about_pages_linkeddomain wilsonbrowne.co.uk
2024-06-06 delete email co..@hanscombintercontinental.com
2024-06-06 delete email ed..@pnla.org.uk
2024-06-06 delete email in..@caselines.com
2024-06-06 delete email in..@levisolicitors.co.uk
2024-06-06 delete email me..@knightsplc.com
2024-06-06 delete person Alison Neate
2024-06-06 delete person Andrew Specter
2024-06-06 delete person Kevin Rogers
2024-06-06 delete person Matthew Howarth
2024-06-06 delete person Paul Daniel
2024-06-06 delete person Slee Blackwell
2024-06-06 delete person Steven Newdall
2024-06-06 delete person Stuart Love
2024-06-06 delete person Wilson Browne
2024-06-06 delete phone 0113 297 3152
2024-06-06 delete phone 0117 906 9400
2024-06-06 delete phone 0117 906 9424
2024-06-06 delete phone 01625 704185
2024-06-06 delete phone 020 3922 0840
2024-06-06 delete phone 0207 251 9900
2024-06-06 delete phone 07774 476282
2024-06-06 delete phone 0800 8840640
2024-06-06 delete phone 0800 988 7756
2024-06-06 insert person Dominic Tucker
2024-06-06 update founded_year null => 2004
2024-06-06 update person_title Andrew Foyle: Chairman; Member Profile - Scotland => Chairman
2024-06-06 update person_title Gillian Crotty: Member Profile - Northern Ireland; Northern Ireland Representative - Partner - Shoosmiths => Northern Ireland Representative - Partner - Shoosmiths
2024-06-06 update person_title Jayna Patel: Member Profile => null
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-12-22 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-02 insert personal_emails gi..@shoosmiths.com
2023-09-02 insert email gi..@shoosmiths.com
2023-09-02 update person_description Gillian Crotty => Gillian Crotty
2023-09-02 update person_title Gillian Crotty: Member Profile - Northern Ireland => Member Profile - Northern Ireland; Northern Ireland Representative - Partner - Shoosmiths
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-05-28 insert person John Carter
2023-05-28 update person_title Katy Manley: President and a Founder; President; Member of the Management Team => President and a Founder; Consultant - BPE Solicitors LLP / President; President; Member of the Management Team
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-08 insert personal_emails ni..@penningtonslaw.com
2023-02-08 insert email ka..@pnla.org.uk
2023-02-08 insert email ni..@penningtonslaw.com
2023-02-08 insert management_pages_linkeddomain shoosmiths.co.uk
2023-02-08 insert person Nicole Blakey
2023-02-08 update person_title Harry Fehily: Managing Partner of Holmes O'Malley Sexton; Member of the Law Society of Ireland 's Guidance => Managing Partner of Holmes O'Malley Sexton; Ireland Representative - Partner - Holmes O'Malley Sexton; Member of the Law Society of Ireland 's Guidance
2023-02-08 update person_title Jayna Patel: Member of the Administration Team; Member Profile; Partner - Dutton Gregory / South of England Representative; Dutton Gregory Solicitors / Solicitor => Member Profile; Dutton Gregory Solicitors / Solicitor
2023-02-08 update person_title Karen Cornwell: Member of the Administration Team; Legal Director - Thorntons Law / Joint Scotland Representative => Joint Scotland Representative - Legal Director - Thorntons Law
2023-02-08 update person_title Tim Edward: Partner - MBM Commercial / Joint Scotland Representative; Member of the Administration Team => Joint Scotland Representative - Partner - MBM Commercial
2023-01-08 insert personal_emails j...@duttongregory.co.uk
2023-01-08 insert email j...@duttongregory.co.uk
2023-01-08 insert management_pages_linkeddomain duttongregory.co.uk
2023-01-08 update person_title Jayna Patel: Representative; Member Profile => Member of the Administration Team; Member Profile; Partner - Dutton Gregory / South of England Representative; Dutton Gregory Solicitors / Solicitor
2023-01-08 update person_title Karen Cornwell: Joint Scotland Representative - Legal Director - Thorntons Law LLP => Member of the Administration Team; Legal Director - Thorntons Law / Joint Scotland Representative
2022-08-05 delete source_ip 185.166.128.197
2022-08-05 insert source_ip 185.103.119.117
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-05-06 update person_description Jayna Patel => Jayna Patel
2022-05-06 update person_title Jayna Patel: Associate - Wilsons Solicitors LLP - South England Regional Representative; Member Profile => Representative; Member Profile
2022-04-06 update person_description Jayna Patel => Jayna Patel
2022-04-06 update person_title Jayna Patel: Member Profile => Associate - Wilsons Solicitors LLP - South England Regional Representative; Member Profile
2022-03-06 insert personal_emails ka..@jmw.co.uk
2022-03-06 delete email kx..@lexlaw.co.uk
2022-03-06 delete management_pages_linkeddomain lexlaw.co.uk
2022-03-06 insert email ka..@jmw.co.uk
2022-03-06 insert management_pages_linkeddomain jmw.co.uk
2022-03-06 insert person Mark Cannon
2022-03-06 update person_title Karim Oualnan: Lexlaw Solicitors & Advocates / Partner, Solicitor, Mediator; Contributor for the Law Society; Partner, Solicitor / Mediator => Contributor for the Law Society; JMW Solicitors LLP / Partner, Solicitor, Mediator; Partner, Solicitor / Mediator
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-09 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-04 delete personal_emails yv..@pnla.org.uk
2021-12-04 insert otherexecutives Andrew Specter
2021-12-04 delete email yv..@pnla.org.uk
2021-12-04 insert person Andrew Specter
2021-12-04 insert person Paul Daniel
2021-12-04 insert phone 0207 251 9900
2021-12-04 update person_title Karen Cornwell: Joint Scotland Representative - Associate Kennedys Solicitors => Joint Scotland Representative - Legal Director - Thorntons Law LLP
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-06-05 insert person Mr Justice Fraser
2021-04-08 update person_description Karen Cornwell => Karen Cornwell
2021-01-30 update person_description Tim Edward => Tim Edward
2021-01-30 update person_title Tim Edward: Dentons Solicitors Edinburgh - Joint Scotland Representative; Partner; Specialist => Partner - MBM Commercial - Joint Scotland Representative
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-04 delete otherexecutives Steven Newdall
2020-10-04 update person_description Steven Newdall => Steven Newdall
2020-10-04 update person_title Steven Newdall: Head; Commercial Litigation Solicitor; Head of the Professional Negligence Team at Levi Solicitors; Management Team Member => Management Team Member
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-24 update statutory_documents CESSATION OF KAY SUSAN EDGEWORTH AS A PSC
2020-04-25 insert general_emails in..@caselines.com
2020-04-25 insert general_emails in..@levisolicitors.co.uk
2020-04-25 insert personal_emails ed..@pnla.org.uk
2020-04-25 insert about_pages_linkeddomain caselines.com
2020-04-25 insert about_pages_linkeddomain riaabarkergillette.com
2020-04-25 insert email ed..@pnla.org.uk
2020-04-25 insert email in..@caselines.com
2020-04-25 insert email in..@levisolicitors.co.uk
2020-04-25 insert email me..@knightsplc.com
2020-04-25 insert phone 0113 297 3152
2020-04-25 insert phone 01625 704185
2020-04-25 insert phone 020 3922 0840
2020-04-25 insert phone 0800 988 7756
2020-04-25 update person_title Slee Blackwell: Solicitors Link for Lee Dawkins Link for Special Offer - Help Protect Family Finances Link Free Legal Helpline => Solicitors - Contact Our Free Legal Helpline Here and Consider Our Special Offer - Help Protect Family Finances Here Lee Dawkins Member Profile
2020-04-25 update person_title Wilson Browne: Solicitors => Solicitors - Please See Our Daily Updated Coronavirus Hub Here
2020-03-25 insert about_pages_linkeddomain emdlaw.co.uk
2020-03-25 insert about_pages_linkeddomain everys.co.uk
2020-03-25 insert about_pages_linkeddomain radcliffechambers.com
2020-03-25 insert about_pages_linkeddomain sleeblackwell.co.uk
2020-03-25 insert about_pages_linkeddomain wilsonbrowne.co.uk
2020-03-25 insert email co..@hanscombintercontinental.com
2020-03-25 insert person Slee Blackwell
2020-03-25 insert person Wilson Browne
2020-03-25 insert phone 0116 247 2001
2020-03-25 insert phone 0117 906 9424
2020-03-25 insert phone 01992 300845
2020-03-25 insert phone 03700 868 053
2020-03-25 insert phone 07774 476282
2020-03-25 insert phone 0800 8840640
2020-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-05 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-23 update person_title Karen Cornwell: Joint Scotland Representative => Joint Scotland Representative - Associate Kennedys Solicitors
2019-09-23 insert person Tim Edward
2019-08-23 update person_description Kathryn Britten => Kathryn Britten
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-05-21 update website_status IndexPageFetchError => OK
2019-05-21 delete source_ip 80.229.36.160
2019-05-21 insert source_ip 185.166.128.197
2019-05-21 update robots_txt_status www.pnla.org.uk: 404 => 200
2019-04-07 delete address 5 HALES MEAD HALES CLOSE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 6TE
2019-04-07 insert address 61 MACRAE ROAD PILL BRISTOL ENGLAND BS20 0DD
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-07 update registered_address
2019-03-19 update website_status OK => IndexPageFetchError
2019-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 5 HALES MEAD HALES CLOSE CHELTENHAM GLOUCESTERSHIRE GL52 6TE ENGLAND
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY EDGEWORTH
2019-01-11 update website_status OK => IndexPageFetchError
2018-12-12 update statutory_documents ADOPT ARTICLES 22/11/2018
2018-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAY SUSAN LEON BETHENCOURT / 30/03/2018
2018-08-22 update website_status FlippedRobots => OK
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-08-13 update website_status OK => FlippedRobots
2018-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY SUSAN LEON BETHENCOURT / 31/03/2018
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete source_ip 109.228.41.86
2018-06-25 insert address 5 Hales Mead, Hales Close, Cheltenham, GL52 6TE
2018-06-25 insert source_ip 80.229.36.160
2018-06-15 update website_status OK => FlippedRobots
2018-04-18 insert phone 0303 123 1113
2018-04-18 insert terms_pages_linkeddomain eur-lex.europa.eu
2018-04-18 insert terms_pages_linkeddomain getsafeonline.org
2018-04-18 insert terms_pages_linkeddomain ico.org.uk
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-08-25 update statutory_documents SAIL ADDRESS CHANGED FROM: ANNEXE A THE PINES CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD ENGLAND
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-24 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2016-07-27 insert personal_emails ka..@pnla.org.uk
2016-07-27 delete address P.O. Box 1128 Winscombe Somerset BS25 1ZX
2016-07-27 delete email ni..@pnla.org.uk
2016-07-27 insert address P.O. Box 1685 Congresbury Bristol BS49 5WQ
2016-07-27 insert email ka..@pnla.org.uk
2016-07-27 update primary_contact P.O. Box 1128 Winscombe Somerset BS25 1ZX => P.O. Box 1685 Congresbury Bristol BS49 5WQ
2016-07-08 delete address ANNEX A, THE PINES CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD
2016-07-08 insert address 5 HALES MEAD HALES CLOSE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 6TE
2016-07-08 update registered_address
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM ANNEX A, THE PINES CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD
2016-06-06 update statutory_documents DIRECTOR APPOINTED MS ANDREA JANE COHEN
2016-06-03 update statutory_documents SECRETARY APPOINTED MRS KAY SUSAN LEON BETHENCOURT
2016-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MALLETT
2016-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NGM (COMPANY SECRETARIAL SERVICES) LIMITED
2016-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-03-26 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-10-09 delete address KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH
2015-10-09 insert address ANNEX A, THE PINES CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RD
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-09 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH
2015-09-10 update statutory_documents 16/08/15 NO MEMBER LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-08 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-11 update statutory_documents 16/08/14 NO MEMBER LIST
2014-03-23 delete source_ip 194.105.70.51
2014-03-23 insert source_ip 109.228.41.86
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-10-07 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-09-26 update statutory_documents 16/08/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 9112 - Professional organisations
2013-06-23 insert sic_code 94120 - Activities of professional membership organizations
2013-06-23 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-23 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-10-26 delete address 14 Orchard Street, Bristol, BS1 5EH
2012-10-02 update statutory_documents SAIL ADDRESS CREATED
2012-10-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-10-02 update statutory_documents 16/08/12 NO MEMBER LIST
2012-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-09-21 update statutory_documents 16/08/11 NO MEMBER LIST
2011-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-05 update statutory_documents 16/08/10 NO MEMBER LIST
2010-10-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NGM COMPANY SECRETARIAL SERVICES LIMITED / 01/05/2010
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON MALLETT / 01/05/2010
2010-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-10 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/09
2009-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-16 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/08
2008-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NGM COMPANY SECRETARIAL SERVICES LIMITED / 01/05/2008
2007-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-01 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/07
2007-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-11-03 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/06
2006-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM: THE PINES, CUCK HILL SHIPHAM WINSCOMBE AVON BS25 1RD
2005-12-29 update statutory_documents NEW SECRETARY APPOINTED
2005-12-29 update statutory_documents SECRETARY RESIGNED
2005-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-19 update statutory_documents ANNUAL RETURN MADE UP TO 16/08/05
2004-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION