FURLEY PAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-01 update website_status FailedRobots => FlippedRobots
2023-09-13 update website_status FlippedRobots => FailedRobots
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-17 update website_status FailedRobots => FlippedRobots
2023-07-29 update website_status Disallowed => FailedRobots
2023-05-28 update website_status FlippedRobots => Disallowed
2023-04-28 update website_status FailedRobots => FlippedRobots
2023-04-11 update website_status Disallowed => FailedRobots
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
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-12-09 update website_status FlippedRobots => Disallowed
2022-11-16 update website_status OK => FlippedRobots
2022-09-14 delete about_pages_linkeddomain imperva.com
2022-09-14 insert about_pages_linkeddomain linkedin.com
2022-09-14 insert about_pages_linkeddomain twitter.com
2022-09-14 insert about_pages_linkeddomain youtube.com
2022-09-14 insert alias Furley Page Solicitors
2022-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-06-22 insert index_pages_linkeddomain youtube.com
2021-04-07 delete company_previous_name FURLEY PAGE FIELDING & BARTON LIMITED
2021-04-05 delete address Canterbury 01227 763939 01227 763939 Chatham 01634 828277 01634 828277 Whitstable
2021-04-05 delete alias Furley Page Solicitors
2021-04-05 delete phone 0333 331 9877
2021-04-05 insert alias Furley Page Foundation
2021-04-05 insert alias Furley Page LLP
2021-04-05 insert phone 0333 060 0167
2021-04-05 insert phone 0333 060 9899
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2019-09-15 update website_status EmptyPage => OK
2019-06-16 update website_status OK => EmptyPage
2019-05-16 update website_status EmptyPage => OK
2019-05-16 delete about_pages_linkeddomain incapsula.com
2019-05-16 insert about_pages_linkeddomain imperva.com
2019-04-14 update website_status OK => EmptyPage
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-30 update statutory_documents DIRECTOR APPOINTED MR JEREMY PAUL LICENCE
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAWKES
2019-01-04 delete alias Furley Page Foundation
2019-01-04 delete source_ip 188.114.114.244
2019-01-04 insert about_pages_linkeddomain incapsula.com
2019-01-04 insert source_ip 107.154.142.100
2018-11-16 delete person Jessica Gidley
2018-11-16 insert person James Simpson
2018-11-16 insert person Kirsty Morrison
2018-11-16 insert person Luke Page
2018-11-16 update person_description Garry Wootton => Garry Wootton
2018-11-16 update person_description Heather Dunlop => Heather Dunlop
2018-10-13 insert person Anna Coleman
2018-09-11 delete otherexecutives Peter Somers
2018-09-11 delete about_pages_linkeddomain hotjar.com
2018-09-11 delete person Lucy Dickens
2018-09-11 delete person Peter Somers
2018-09-11 insert person Catherine Peckham
2018-09-11 insert person Lauren Perry
2018-09-11 insert person Malcolm Twyman
2018-09-11 insert person Rosie Eastwood
2018-09-11 insert person Rupert Cox
2018-09-11 update person_description Simon Stempien => Simon Stempien
2018-09-11 update person_title Aaron Spencer: Partner => Partner & Head of Private Client
2018-09-11 update person_title Harvey Barrett: Partner & Head of Private Client, Trusts and Estates => Partner
2018-09-11 update person_title Lauren Greenham: Member of the Kent Law Society; Trainee Solicitor => Solicitor
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30 delete address Main Gate Road The Historic Dockyard Chatham Kent ME4 4TZ
2018-05-30 delete person Ben Mowll
2018-05-30 delete person James Fuller
2018-05-30 delete person James Muir-Little
2018-05-30 delete person Nicola Wall
2018-05-30 insert about_pages_linkeddomain hotjar.com
2018-05-30 insert address Main Gate Rd Chatham ME4 4TZ
2018-05-30 insert contact_pages_linkeddomain hotjar.com
2018-05-30 insert email dp..@furleypage.co.uk
2018-05-30 insert management_pages_linkeddomain hotjar.com
2018-05-30 insert person Nicola Webster
2018-05-30 insert terms_pages_linkeddomain ico.org.uk
2018-05-30 update person_description Andrew Gough => Andrew Gough
2018-05-30 update person_description Ethan Desai => Ethan Desai
2018-05-30 update person_title David Hall: Partner & Head of Property Dispute Resolution => Consultant
2018-05-30 update person_title Deborah Trott: Chartered Legal Executive => Associate
2018-05-30 update person_title Ethan Desai: Senior Associate => Head of Our Agricultural; Partner
2018-05-30 update person_title Joshua Williams: Associate; Trustee of the Whitstable Castle => Senior Associate; Trustee of the Whitstable Castle
2018-05-30 update person_title Naomi Hayward: Family Law Solicitor; Associate & Collaborative Lawyer; Member of Resolution => Senior Associate & Collaborative Lawyer; Family Law Solicitor; Member of Resolution
2018-05-30 update person_title Ross Rowland: Chartered Legal Executive => Associate
2018-05-30 update person_title Simon Stempien: Solicitor; Legal Adviser for the Kent Law Clinic => Associate; Legal Adviser for the Kent Law Clinic
2018-05-23 update statutory_documents DIRECTOR APPOINTED MISS SUSAN ANNE JENNINGS
2018-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL
2018-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS HALL
2018-04-08 update person_title Deborah Geering: Associate => Senior Solicitor
2018-02-20 delete person Lucy Humphreys
2018-02-20 insert person Ellie Boreham
2018-02-20 insert person Scott Neame
2018-02-20 insert person Tessa Robinson
2018-02-20 update person_description David Fielding => David Fielding
2018-02-20 update person_description Joshua Williams => Joshua Williams
2018-02-20 update person_title David Fielding: Senior Trusts Administrator => Trust Manager Within Our Private Client Team; Trust Manager
2018-02-20 update person_title Julie Scott: Trusts Administrator => Senior Trust & Estates Accounts Administrator
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-11-05 delete person Scott Walker
2017-09-30 update website_status FlippedRobots => OK
2017-09-30 delete address Canterbury 01227 763939 01227 763939 Chatham 01634 828277 01634 828277 London
2017-09-30 delete address Regent's Place 338 Euston Road London NW1 3BT
2017-09-30 delete fax 0870 368 1620
2017-09-30 delete person Eileen Quested
2017-09-30 delete person Lucy Waldron
2017-09-30 delete phone 0333 331 0292
2017-09-30 delete phone 0333 331 0853
2017-09-30 delete phone 0333 331 6970
2017-09-30 delete phone 0333 331 8140
2017-09-30 delete phone 0333 331 8223
2017-09-30 delete phone 0333 331 9194
2017-09-30 delete phone 0333 331 9410
2017-09-30 delete phone 0333 414 0058
2017-09-30 delete phone 0333 414 0380
2017-09-30 delete phone 0333 414 0541
2017-09-30 insert address Canterbury 01227 763939 01227 763939 Chatham 01634 828277 01634 828277 Whitstable
2017-09-30 insert person Heather Dunlop
2017-09-30 insert phone 0333 331 9877
2017-09-30 update person_description Lauren Greenham => Lauren Greenham
2017-09-30 update person_description Lucy Dickens => Lucy Dickens
2017-09-30 update person_description Naomi Hayward => Naomi Hayward
2017-09-30 update person_title Lucy Dickens: Trainee Solicitor => Solicitor; Trainee Solicitor
2017-09-24 update website_status OK => FlippedRobots
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-10 update website_status FlippedRobots => OK
2017-08-10 delete person Jade Baker
2017-08-10 insert person Christine Ward
2017-08-10 insert person Jamie Bourne
2017-08-10 insert person Sarah Cladingboel
2017-08-10 update person_description James Muir-Little => James Muir-Little
2017-08-10 update person_title Alexandra Gordon: Associate & Chartered Tax Adviser; Kent Law Society Junior Lawyer of the Year Award 2014 => Senior Solicitor & Chartered Tax Adviser; Kent Law Society Junior Lawyer of the Year Award 2014
2017-07-22 update website_status OK => FlippedRobots
2017-06-15 delete person Eleanor McCabe
2017-06-15 update person_title Deborah Geering: Solicitor => Associate
2017-06-15 update person_title Natasha Biggs: Solicitor => Associate
2017-06-15 update person_title Robert Harvey: Fellow of the Chartered Institute; Chartered Legal Executive => Fellow of the Chartered Institute; Senior Associate
2017-06-15 update person_title Susan Wickenden: Chartered Legal Executive => Senior Associate
2017-06-15 update person_title Val Prosser: Chartered Legal Executive; Member of Our Vulnerable Client => Senior Associate; Member of Our Vulnerable Client
2017-06-15 update website_status FlippedRobots => OK
2017-06-07 update website_status OK => FlippedRobots
2017-04-26 update website_status FlippedRobots => OK
2017-03-22 update website_status FailedRobots => FlippedRobots
2017-02-03 update website_status FlippedRobots => FailedRobots
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-15 update website_status FailedRobots => FlippedRobots
2016-12-18 update website_status FlippedRobots => FailedRobots
2016-11-28 update website_status FailedRobots => FlippedRobots
2016-10-15 update website_status FlippedRobots => FailedRobots
2016-09-26 update website_status FailedRobots => FlippedRobots
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-29 update website_status FlippedRobots => FailedRobots
2016-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13 update website_status OK => FlippedRobots
2016-03-09 insert general_emails en..@legalombudsman.org.uk
2016-03-09 delete about_pages_linkeddomain tarvoswealth.co.uk
2016-03-09 delete address 01227 763939 Chatham 01634 828277 Whitstable 01227 274241 London
2016-03-09 delete person Abbe West
2016-03-09 delete person Alex Hargrove
2016-03-09 delete person Elsie Lyford
2016-03-09 delete person Louise Mathias-Williams
2016-03-09 delete person Melanie Georgiades
2016-03-09 delete person Paul Addis
2016-03-09 delete phone 0843 775 3307
2016-03-09 delete source_ip 176.74.171.232
2016-03-09 delete terms_pages_linkeddomain fca.org.uk
2016-03-09 insert address 39 St Margaret's Street, Canterbury, CT1 2TX
2016-03-09 insert address 39 St Margaret's Street, Canterbury, CT1 2TX, Kent
2016-03-09 insert address Canterbury 01227 763939 01227 763939 Chatham 01634 828277 01634 828277 London
2016-03-09 insert address PO Box 6806, Wolverhampton, WV1 9WJ
2016-03-09 insert alias Furley Page Foundation
2016-03-09 insert email en..@legalombudsman.org.uk
2016-03-09 insert person Danielle Jones
2016-03-09 insert person Ethan Desai
2016-03-09 insert person Lauren Greenham
2016-03-09 insert person Lucy Dickens
2016-03-09 insert person Lucy Humphreys
2016-03-09 insert person Melanie Christodoulou
2016-03-09 insert person Scott Walker
2016-03-09 insert phone 0333 331 0426
2016-03-09 insert source_ip 188.114.114.244
2016-03-09 insert terms_pages_linkeddomain legalombudsman.org.uk
2016-03-09 update person_description Amanda Okill => Amanda Okill
2016-03-09 update person_description James Fuller => James Fuller
2016-03-09 update person_description Joshua Williams => Joshua Williams
2016-03-09 update person_description Melissa Nelson => Melissa Nelson
2016-03-09 update person_description Nicola August => Nicola August
2016-03-09 update person_description Rosie Eastwood => Rosie Eastwood
2016-03-09 update person_title Alexandra Gordon: Solicitor => Solicitor & Chartered Tax Adviser; Kent Law Society Junior Lawyer of the Year Award 2014
2016-03-09 update person_title Eleanor McCabe: Trainee Solicitor => Solicitor; Trainee Solicitor
2016-03-09 update person_title Jeremy Ferris: Senior Associate => Partner
2016-03-09 update person_title Lucy Waldron: Trainee Solicitor => Solicitor; Trainee Solicitor
2016-03-09 update person_title Michael Longmore: Partner & Head of Personal Injury => Partner
2016-03-09 update person_title Myfanwy McDonagh: Vice Chair of the Property Section Committee of the Law Society; Head of the Residential Property Team; Partner & Head of Residential Property => Partner & Head of Residential Property / Real Estate; Vice Chair of the Property Section Committee of the Law Society; Head of the Residential Property Team; Partner & Head of Residential Property
2016-03-09 update person_title Naomi Hayward: in 2008 As Trainee Solicitor; Family Law Solicitor; Solicitor & Collaborative Lawyer; Member of Resolution => in 2008 As Trainee Solicitor; Family Law Solicitor; Associate & Collaborative Lawyer; Member of Resolution
2016-03-09 update person_title Neille Ryan: Partner => Partner & Head of Personal Injury
2016-03-09 update person_title Nicola August: Partner => Partner & Head of Vulnerable Client; Partner
2016-03-09 update person_title Rosie Eastwood: Trainee Solicitor => Trainee Solicitor, Is Very Impressed With Furley Page Training; Trainee Solicitor
2016-03-09 update person_title Sarah Bogard: Partner => Partner & Chartered Tax Adviser
2016-03-09 update person_title Sarah Woolnough: Legal Assistant => Chartered Legal Executive
2016-02-09 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-02-09 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-01-20 update statutory_documents 19/01/16 FULL LIST
2015-04-14 delete person Karen Simpson
2015-04-14 delete person Sonel Martin
2015-04-14 delete phone 0843 775 3179
2015-04-14 insert person Eleanor McCabe
2015-04-14 insert person Elsie Lyford
2015-04-14 insert person Hannah Sawyer
2015-04-14 insert person James Fuller
2015-04-14 insert person Laura Sinclair
2015-04-14 insert person Lucy Waldron
2015-04-14 insert person Melanie Georgiades
2015-04-14 insert person Rosie Eastwood
2015-04-14 insert phone 0843 775 3307
2015-04-14 update person_description Louise Mathias-Williams => Louise Mathias-Williams
2015-04-14 update person_description Naomi Hayward => Naomi Hayward
2015-04-14 update person_title Naomi Hayward: in 2008 As Trainee Solicitor; Solicitor => in 2008 As Trainee Solicitor; Family Law Solicitor; Solicitor & Collaborative Lawyer; Member of Resolution
2015-04-14 update person_title Susi Gillespie: Associate; Member of Resolution => Associate & Collaborative Lawyer; Member of Resolution
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-19 update statutory_documents 19/01/15 FULL LIST
2014-10-09 delete general_emails in..@furleyage.co.uk
2014-10-09 delete address of 39 St Margaret's Street, Canterbury, Kent CT1 2TX
2014-10-09 delete email in..@furleyage.co.uk
2014-10-09 delete person Harriet DeFreyne Kelk
2014-10-09 delete phone 0843 775 3306
2014-10-09 insert phone 0843 775 3179
2014-10-09 insert registration_number OC317755
2014-10-09 insert vat 201 335719
2014-10-09 update person_description Liz Brady => Liz Brady
2014-10-09 update person_description Natasha Biggs => Natasha Biggs
2014-10-09 update person_description Richard Ludlow => Richard Ludlow
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
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-27 delete phone 0843 775 3327
2014-08-27 insert phone 0843 775 3306
2014-07-18 delete phone 0845 603 1057
2014-07-18 insert person Karen Cook
2014-07-18 insert phone 0843 775 3327
2014-06-12 delete person Anne Blenkinsop
2014-05-27 delete person Simon Wolfe
2014-05-27 delete person Utrick Alexander
2014-05-27 update person_title Anthony Chester: Solicitor => Associate
2014-05-27 update person_title George Crofton-Martin: Associate => Partner
2014-03-21 delete person Roma Blissenden
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-11 update statutory_documents 19/01/14 FULL LIST
2014-02-05 update person_description Susi Gillespie => Susi Gillespie
2014-02-05 update person_title Amanda Okill: Trustee of First Step Trust; Senior Solicitor => Associate; Trustee of First Step Trust
2014-02-05 update person_title Anna Joiner: Senior Solicitor => Associate
2014-02-05 update person_title Catherine Wolstencroft: Senior Solicitor => Associate
2014-02-05 update person_title George Crofton-Martin: Senior Solicitor => Associate
2014-02-05 update person_title Nicola Hopper: Senior Solicitor => Associate
2014-02-05 update person_title Susi Gillespie: Senior Solicitor; Member of Resolution and on the Committee of Young Kent Resolution => Associate; Member of Resolution
2013-12-10 insert person Simon Stempien
2013-12-10 update person_title Sarah Woolnough: Legal Assistant; Legal Assistant / Real Estate => Legal Assistant
2013-11-12 insert person Nicola Wall
2013-10-22 insert person Harriet DeFreyne Kelk
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete personal_emails se..@furleypage.co.uk
2013-09-27 insert personal_emails si..@cantab.net
2013-09-27 delete email se..@furleypage.co.uk
2013-09-27 delete person Anna Whittle
2013-09-27 delete source_ip 62.89.145.228
2013-09-27 insert about_pages_linkeddomain tarvoswealth.co.uk
2013-09-27 insert email si..@cantab.net
2013-09-27 insert person Abbe West
2013-09-27 insert person Alexandra Gordon
2013-09-27 insert person Anna Joiner
2013-09-27 insert person Jeremy Ferris
2013-09-27 insert person Nicola August
2013-09-27 insert source_ip 176.74.171.232
2013-09-27 update person_description David Hall => David Hall
2013-09-27 update person_description Deborah Geering => Deborah Geering
2013-09-27 update person_description George Crofton-Martin => George Crofton-Martin
2013-09-27 update person_description Jessica Gidley => Jessica Gidley
2013-09-27 update person_description Liz Brady => Liz Brady
2013-09-27 update person_description Louise Mathias-Williams => Louise Mathias-Williams
2013-09-27 update person_description Michael Longmore => Michael Longmore
2013-09-27 update person_description Myfanwy McDonagh => Myfanwy McDonagh
2013-09-27 update person_description Neille Ryan => Neille Ryan
2013-09-27 update person_description Peter Hawkes => Peter Hawkes
2013-09-27 update person_description Richard Ludlow => Richard Ludlow
2013-09-27 update person_description Sarah Bogard => Sarah Bogard
2013-09-27 update person_description Sarah Woolnough => Sarah Woolnough
2013-09-27 update person_description Simon Wolfe => Simon Wolfe
2013-09-27 update person_description Sonel Martin => Sonel Martin
2013-09-27 update person_title Anna Berry: Administrator French Property => French Property Administrator
2013-09-27 update person_title Karen Simpson: Human Resources Manager => HR Manager
2013-09-27 update person_title Sarah Bogard: Partner & Chartered Tax Adviser; Partner => Partner
2013-09-27 update person_title Utrick Alexander: Partner => Staff Member
2013-08-18 update website_status OK => FlippedRobots
2013-07-06 delete address DX 131400 Rochester 2 Furley Page Whitstable office 52-54 High Street Whitstable Kent CT5 IBG
2013-07-06 delete person Janet Zerfahs
2013-07-06 insert address 52-54 High Street Whitstable Kent CT5 1BG
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-05-16 update person_description Paul Addis => Paul Addis
2013-05-16 update person_title Anna Whittle: Solicitor; Residential Property; Real Estate => Senior Solicitor; Residential Property; Real Estate
2013-05-16 update person_title Paul Addis: Partner & Head of Whitstable Office => Consultant
2013-05-16 update person_title Richard Ludlow: Solicitor & Head of Insolvency and Debt Recovery; Director => Associate & Head of Insolvency and Debt Recovery; Director
2013-04-14 delete person Melissa Edmond
2013-04-14 insert person Melissa Nelson
2013-04-14 insert person Sonel Martin
2013-04-14 insert terms_pages_linkeddomain fca.org.uk
2013-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20 insert person Natasha Biggs
2013-02-20 update statutory_documents 19/01/13 FULL LIST
2013-02-05 update website_status OK
2013-02-05 delete address Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP
2013-02-05 delete phone 0207 816 3642
2013-02-05 insert address Regent's Place 338 Euston Road London NW1 3BT
2013-02-05 insert phone 020 7100 4256
2013-02-05 update person_description Aaron Spencer
2013-01-29 update website_status ServerDown
2012-11-20 delete person Steven Keenan
2012-11-13 delete person Alyson Young
2012-11-13 delete person John Fletcher
2012-11-13 delete person Ralf Hupe
2012-11-13 delete person Ruth Dolan
2012-11-13 delete person Simon Ludden
2012-11-13 update person_description George Crofton-Martin
2012-11-04 update person_description John Fletcher
2012-11-04 update person_description Ralf Hupe
2012-10-28 delete person Nicola Connelly
2012-10-28 delete person Sarah Bryant
2012-10-28 insert person John Fletcher
2012-10-28 update person_description Anna Whittle
2012-10-28 update person_description Ralf Hupe
2012-10-28 update person_title Anna Whittle
2012-10-28 update person_title Paul Addis
2012-10-28 update person_title Ross Rowland
2012-10-24 insert person Ralf Hupe
2012-10-24 update person_description John Fletcher
2012-10-24 update person_title Melissa Edmond
2012-10-24 update person_title Sian Stubberfield
2012-10-24 delete person John Fletcher
2012-10-24 delete person Sian Stubberfield
2012-10-24 insert person Louise Mathias-Williams
2012-10-24 update person_title Andrew Masters
2012-10-24 update person_title Deborah Trott
2012-10-24 update person_title Ian Gilmour
2012-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-15 update statutory_documents 19/01/12 FULL LIST
2011-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09 update statutory_documents 19/01/11 FULL LIST
2011-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HAWKES / 09/02/2011
2010-11-04 update statutory_documents DIRECTOR APPOINTED THOMAS DAVID OWEN HALL
2010-11-04 update statutory_documents SECRETARY APPOINTED THOMAS DAVID OWEN HALL
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JONES
2010-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-30 update statutory_documents 19/01/10 FULL LIST
2009-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS JOHN NIGEL JONES LOGGED FORM
2009-02-18 update statutory_documents RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS
2009-02-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JONES / 02/02/2009
2009-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-02-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-09 update statutory_documents COMPANY NAME CHANGED FURLEY PAGE LIMITED CERTIFICATE ISSUED ON 09/02/06
2006-01-31 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-01-29 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-01-24 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-05 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-01-29 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents DIRECTOR RESIGNED
2001-03-02 update statutory_documents COMPANY NAME CHANGED FURLEY PAGE FIELDING & BARTON LI MITED CERTIFICATE ISSUED ON 02/03/01
2001-01-30 update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-01-24 update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
2000-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-01-29 update statutory_documents RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1999-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-23 update statutory_documents RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1997-01-23 update statutory_documents RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1997-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-01-25 update statutory_documents RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1996-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-01-23 update statutory_documents RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS
1995-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-02-21 update statutory_documents RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1994-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-01-27 update statutory_documents RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
1993-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-01-27 update statutory_documents RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
1992-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1991-01-28 update statutory_documents RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS
1991-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-01-14 update statutory_documents S252 S366A 07/01/91
1990-02-01 update statutory_documents NEW DIRECTOR APPOINTED
1990-01-24 update statutory_documents RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
1990-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-01-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/01/90
1988-11-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1988-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1988-08-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION