Date | Description |
2025-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/24 |
2024-11-14 |
delete otherexecutives Jayne Gardner |
2024-11-14 |
delete otherexecutives Mark Merrell |
2024-11-14 |
delete personal_emails ed..@shma.co.uk |
2024-11-14 |
delete personal_emails em..@shma.co.uk |
2024-11-14 |
delete personal_emails ha..@shma.co.uk |
2024-11-14 |
delete personal_emails ja..@shma.co.uk |
2024-11-14 |
delete personal_emails ma..@shma.co.uk |
2024-11-14 |
insert chieflegalofficer Chris Heitzman |
2024-11-14 |
insert chieflegalofficer Michael Brooks |
2024-11-14 |
delete email ed..@shma.co.uk |
2024-11-14 |
delete email em..@shma.co.uk |
2024-11-14 |
delete email ha..@shma.co.uk |
2024-11-14 |
delete email ja..@shma.co.uk |
2024-11-14 |
delete email ja..@shma.co.uk |
2024-11-14 |
delete email lo..@shma.co.uk |
2024-11-14 |
delete email ly..@shma.co.uk |
2024-11-14 |
delete email ma..@shma.co.uk |
2024-11-14 |
delete email ni..@shma.co.uk |
2024-11-14 |
delete person Eddie Flanagan |
2024-11-14 |
delete person Emma Duncan |
2024-11-14 |
delete person Hafijul Ali |
2024-11-14 |
delete person Jayne Gardner |
2024-11-14 |
delete person Louise-Carole Bishop |
2024-11-14 |
delete person Lynne Addison |
2024-11-14 |
delete person Mark Merrell |
2024-11-14 |
delete person Nigel Davies |
2024-11-14 |
delete source_ip 172.67.74.211 |
2024-11-14 |
delete source_ip 104.26.4.104 |
2024-11-14 |
delete source_ip 104.26.5.104 |
2024-11-14 |
insert about_pages_linkeddomain ampa.co.uk |
2024-11-14 |
insert index_pages_linkeddomain ampa.co.uk |
2024-11-14 |
insert management_pages_linkeddomain ampa.co.uk |
2024-11-14 |
insert person Bryony George |
2024-11-14 |
insert person Daniel Albon |
2024-11-14 |
insert person Harpreet Kailey |
2024-11-14 |
insert person Matt Watson |
2024-11-14 |
insert service_pages_linkeddomain ampa.co.uk |
2024-11-14 |
insert source_ip 162.159.135.42 |
2024-11-14 |
insert source_ip 162.159.134.42 |
2024-11-14 |
update person_description Ian Evans => Ian Evans |
2024-11-14 |
update person_description Michael Brooks => Michael Brooks |
2024-11-14 |
update person_title Chris Heitzman: Legal Director, Birmingham; Legal Director / Birmingham; Birmingham, Legal Director => Legal Director |
2024-11-14 |
update person_title Ian Evans: Head of Operations; Partner & Head of Operations / Birmingham; Birmingham, Partner & Head of Operations; Partner & Head of Operations, Birmingham => Head; Partner |
2024-11-14 |
update person_title Michael Brooks: Legal Director, Birmingham; Legal Director / Birmingham; Birmingham, Legal Director => Legal Director |
2024-11-14 |
update person_title Oliver Burke: Birmingham, Senior Claims Handler / View Profile; Senior Claims Handler, Birmingham; Senior Claims Handler / Birmingham => Associate |
2024-11-14 |
update website_status InternalTimeout => OK |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-10-13 |
update website_status OK => InternalTimeout |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES |
2023-06-17 |
insert personal_emails ol..@shma.co.uk |
2023-06-17 |
insert email ol..@shma.co.uk |
2023-06-17 |
insert person Oliver Burke |
2023-06-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update account_ref_month 8 => 4 |
2023-06-07 |
update accounts_last_madeup_date null => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-05-13 => 2024-01-31 |
2023-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2023-05-11 |
update statutory_documents CURRSHO FROM 31/08/2022 TO 30/04/2022 |
2023-04-20 |
delete personal_emails eu..@limepersonalinjury.co.uk |
2023-04-20 |
delete personal_emails lu..@shma.co.uk |
2023-04-20 |
delete email eu..@limepersonalinjury.co.uk |
2023-04-20 |
delete email lu..@shma.co.uk |
2023-03-19 |
delete email ri..@shma.co.uk |
2023-03-19 |
delete phone 0303 123 1113 |
2023-03-19 |
delete terms_pages_linkeddomain ico.org.uk |
2023-03-19 |
insert alias Corclaim and Shakespeare Martineau |
2023-03-19 |
insert alias Corclaim and Shakespeare Martineau LLP |
2023-03-19 |
insert email lo..@shma.co.uk |
2023-03-19 |
insert person Louise-Carole Bishop |
2023-03-19 |
insert registration_number 819025 |
2023-03-19 |
insert registration_number OC435936 |
2023-02-15 |
insert personal_emails ha..@shma.co.uk |
2023-02-15 |
insert email ha..@shma.co.uk |
2023-02-15 |
insert person Hafijul Ali |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES |
2022-09-06 |
insert person Michael Brooks |
2022-09-06 |
update person_title Ian Evans: Head of Operations / Birmingham; Head of Operations; Birmingham, Head of Operations; Head of Operations, Birmingham => Head of Operations; Birmingham, Partner & Head of Operations; Partner & Head of Operations / Birmingham; Partner & Head of Operations, Birmingham |
2022-08-07 |
delete personal_emails ed..@corclaimassetfinance.co.uk |
2022-08-07 |
delete personal_emails em..@corclaimcosts.co.uk |
2022-08-07 |
delete personal_emails ja..@corclaimdebt.co.uk |
2022-08-07 |
insert personal_emails ch..@shma.co.uk |
2022-08-07 |
insert personal_emails ed..@shma.co.uk |
2022-08-07 |
insert personal_emails em..@shma.co.uk |
2022-08-07 |
insert personal_emails ja..@shma.co.uk |
2022-08-07 |
insert personal_emails lu..@shma.co.uk |
2022-08-07 |
delete email ed..@corclaimassetfinance.co.uk |
2022-08-07 |
delete email em..@corclaimcosts.co.uk |
2022-08-07 |
delete email ja..@corclaimdebt.co.uk |
2022-08-07 |
insert email ch..@shma.co.uk |
2022-08-07 |
insert email ed..@shma.co.uk |
2022-08-07 |
insert email em..@shma.co.uk |
2022-08-07 |
insert email ja..@shma.co.uk |
2022-08-07 |
insert email lu..@shma.co.uk |
2022-08-07 |
insert email ly..@shma.co.uk |
2022-08-07 |
insert person Chris Heitzman |
2022-08-07 |
insert person Eugene Doris |
2022-08-07 |
insert person Luke Reeve |
2022-08-07 |
insert person Lynne Addison |
2022-08-07 |
update person_title Jayne Gardner: Partner and Head of Debt Recovery, Stratford Upon Avon; Head; Partner and Head of Debt Recovery; Partner => Partner and Head of Debt and Asset Recovery, Stratford Upon Avon; Head; Partner and Head of Debt and Asset Recovery; Partner |
2022-05-07 |
delete address 272 Bath Street, Glasgow, Scotland, G2 4JR |
2022-05-07 |
delete address 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
2022-05-07 |
delete registration_number 13254321 |
2022-05-07 |
delete registration_number OC435936 |
2022-05-07 |
delete registration_number SO306986 |
2022-05-07 |
delete terms_pages_linkeddomain google.com |
2022-05-07 |
delete terms_pages_linkeddomain hotjar.com |
2021-12-10 |
delete otherexecutives Alan Hamblett |
2021-12-10 |
delete phone + 44 (0)1908 304 443 |
2021-12-10 |
update person_title Alan Hamblett: Director in Debt Recovery, Stratford Upon Avon; Director; Director in Debt Recovery => Solicitor, Stratford Upon Avon; Solicitor |
2021-08-13 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |
2021-06-05 |
delete address Homer House, 8 Homer Road, Solihull, B91 3QQ, West Midlands, United Kingdom |
2021-06-05 |
insert address 2nd Floor, Radcliffe House, Blenheim Court, Solihull, B91 2AA, West Midlands, United Kingdom |
2021-04-09 |
insert otherexecutives Alan Hamblett |
2021-04-09 |
update person_title Alan Hamblett: Partner in Debt Recovery, Stratford Upon Avon; Partner; Partner in Debt Recovery => Director in Debt Recovery, Stratford Upon Avon; Director; Director in Debt Recovery |
2020-07-08 |
insert source_ip 172.67.74.211 |
2019-11-27 |
update website_status IndexPageFetchError => OK |
2019-11-27 |
delete source_ip 78.109.167.125 |
2019-11-27 |
insert source_ip 104.26.4.104 |
2019-11-27 |
insert source_ip 104.26.5.104 |
2019-11-27 |
update robots_txt_status www.corclaim.co.uk: 404 => 200 |
2019-10-27 |
update website_status FlippedRobots => IndexPageFetchError |
2019-10-08 |
update website_status FailedRobots => FlippedRobots |
2019-09-22 |
update website_status FlippedRobots => FailedRobots |
2019-09-03 |
update website_status FailedRobots => FlippedRobots |
2019-08-18 |
update website_status FlippedRobots => FailedRobots |
2019-07-29 |
update website_status FailedRobots => FlippedRobots |
2019-07-11 |
update website_status FlippedRobots => FailedRobots |
2019-06-22 |
update website_status OK => FlippedRobots |
2017-10-04 |
update website_status OK => ErrorPage |
2016-08-15 |
update website_status OK => FlippedRobots |
2015-07-15 |
delete address Somerset House, Temple Street, Birmingham B2 5DJ |
2015-07-15 |
insert address No 1 Colmore Square, Birmingham, B4 6AA |
2015-07-15 |
update primary_contact Somerset House, Temple Street, Birmingham B2 5DJ => No 1 Colmore Square, Birmingham, B4 6AA |
2015-06-16 |
delete index_pages_linkeddomain shakespeares.co.uk |
2015-06-16 |
insert index_pages_linkeddomain shma.co.uk |
2015-01-14 |
insert index_pages_linkeddomain shakespeares.co.uk |
2014-11-28 |
delete index_pages_linkeddomain shakespeares.co.uk |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-10-25 |
insert address Somerset House, Temple Street, Birmingham, B2 5DJ |
2012-10-25 |
update primary_contact |