LANCASTER SAMMS - History of Changes


DateDescription
2024-04-17 delete address Scarcroft Road, York, YO23 York
2024-04-17 insert address Warren Pastures, Stokesley Road, Northallerton, DL6 2TT
2024-03-16 delete address Eldon Street, York, YO31 York
2024-03-16 delete address Fulford Road, York, YO10 York
2024-03-16 delete address Millfield Road, York, YO23 York
2024-03-16 insert address Main Street, Elvington, YO41 York
2024-03-16 insert address Scarcroft Road, York, YO23 York
2023-09-27 delete address Angram Close, Rawcliffe, York, YO30 5ZN York
2023-09-27 delete address Merchant Way, Copmanthorpe, YO23 York
2023-09-27 insert address Eldon Street, York, YO31 York
2023-09-27 insert address Millfield Road, York, YO23 York
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-25 delete address Eastern Court, York, YO31 York
2023-08-25 delete address Vyner Street, York, YO31 York
2023-08-25 insert address Angram Close, Rawcliffe, York, YO30 5ZN York
2023-08-25 insert address Fulford Road, York, YO10 York
2023-08-25 insert address Merchant Way, Copmanthorpe, YO23 York
2023-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-22 delete address Bishopfields Drive, York, YO26 York
2023-07-22 delete address Oakland Avenue, York, YO31 York
2023-06-15 insert otherexecutives Michelle Samms
2023-06-15 delete address Dower Park, Escrick, YO19 York
2023-06-15 delete address Eldon Street, York, YO31 York
2023-06-15 delete address Peasholme Court, The Stonebow, York, YO1 7AD York
2023-06-15 delete address Skipwith Road, Escrick, YO19 York
2023-06-15 insert address Bishopfields Drive, York, YO26 York
2023-06-15 insert address Eastern Court, York, YO31 York
2023-06-15 insert address Oakland Avenue, York, YO31 York
2023-06-15 insert address Vyner Street, York, YO31 York
2023-06-15 update person_description Michelle Samms => Michelle Samms
2023-06-15 update person_title Michelle Samms: Marketing & Support => Director
2023-05-06 delete address Tedder Road, York, YO24 York
2023-05-06 insert address Dower Park, Escrick, YO19 York
2023-05-06 insert address Eldon Street, York, YO31 York
2023-05-06 insert address Skipwith Road, Escrick, YO19 York
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 delete address Forest Way, York, YO31 York
2023-04-05 delete address St. Giles Road, Skelton, YO30 York
2023-04-05 insert address Peasholme Court, The Stonebow, York, YO1 7AD York
2023-04-05 insert address Tedder Road, York, YO24 York
2023-03-04 delete address Melton Avenue, York, YO30 York
2023-03-04 insert address Forest Way, York, YO31 York
2023-03-04 insert address St. Giles Road, Skelton, YO30 York
2023-02-01 delete address Heuthwaite Avenue, Wetherby, LS22 Wetherby
2023-02-01 delete address Hillgarth Court, Elvington, YO41 York
2023-02-01 delete address Lime Avenue, York, YO31 York
2023-02-01 delete address Meyrick Avenue, Wetherby, LS22 Wetherby
2023-02-01 insert address Melton Avenue, York, YO30 York
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-31 delete address Dorchester Road, Tadcaster, LS24 Tadcaster
2022-12-31 insert address Hillgarth Court, Elvington, YO41 York
2022-12-31 insert address Meyrick Avenue, Wetherby, LS22 Wetherby
2022-11-28 delete address Boston House 212-214 High St Boston Spa Wetherby LS23 6AD
2022-11-28 delete person Emma Potrykus
2022-11-28 delete person Joe Cross
2022-11-28 delete phone 01937 538 833
2022-11-28 delete source_ip 80.82.112.188
2022-11-28 insert about_pages_linkeddomain eepurl.com
2022-11-28 insert about_pages_linkeddomain street.co.uk
2022-11-28 insert address Dorchester Road, Tadcaster, LS24 Tadcaster
2022-11-28 insert address Heuthwaite Avenue, Wetherby, LS22 Wetherby
2022-11-28 insert address Lime Avenue, York, YO31 York
2022-11-28 insert contact_pages_linkeddomain eepurl.com
2022-11-28 insert contact_pages_linkeddomain street.co.uk
2022-11-28 insert index_pages_linkeddomain eepurl.com
2022-11-28 insert index_pages_linkeddomain street.co.uk
2022-11-28 insert source_ip 46.183.10.148
2022-11-28 insert terms_pages_linkeddomain eepurl.com
2022-11-28 insert terms_pages_linkeddomain street.co.uk
2022-11-28 insert vat 144879571
2022-11-28 update founded_year null => 2005
2022-11-28 update person_description Clare Hudson => Clare Hudson
2022-11-28 update person_description Elkie Buckland => Elkie Buckland
2022-11-28 update person_description James Nicholson => James Nicholson
2022-11-28 update person_description Michelle Samms => Michelle Samms
2022-11-28 update person_description Neil Samms => Neil Samms
2022-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-22 insert address Boston House 212-214 High St Boston Spa Wetherby LS23 6AD
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-04 update statutory_documents ADOPT ARTICLES 26/11/2021
2021-12-20 update person_title Joe Cross: Head of Residential Sales ( Wetherby ) => null
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 insert contact_pages_linkeddomain castlegateit.co.uk
2021-09-28 insert contact_pages_linkeddomain facebook.com
2021-09-28 insert contact_pages_linkeddomain instagram.com
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-08 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE SAMMS
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SAMMS / 08/09/2021
2021-08-26 delete contact_pages_linkeddomain castlegateit.co.uk
2021-08-26 delete contact_pages_linkeddomain facebook.com
2021-08-26 delete contact_pages_linkeddomain instagram.com
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 insert person Joe Cross
2021-04-08 update person_description Neil Samms => Neil Samms
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-02-07 delete source_ip 185.119.173.201
2021-02-07 insert person Emma Potrykus
2021-02-07 insert person Michelle Samms
2021-02-07 insert source_ip 80.82.112.188
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update person_title Clare Hudson: null => Sales Consultant
2020-03-29 delete person Jo Hollins
2020-03-29 insert person Clare Hudson
2020-02-21 insert contact_pages_linkeddomain castlegateit.co.uk
2020-02-21 insert contact_pages_linkeddomain instagram.com
2020-02-21 insert index_pages_linkeddomain castlegateit.co.uk
2020-02-21 insert index_pages_linkeddomain instagram.com
2020-02-21 insert terms_pages_linkeddomain castlegateit.co.uk
2020-02-21 insert terms_pages_linkeddomain instagram.com
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-20 update person_description James Nicholson => James Nicholson
2019-04-20 update person_description Neil Samms => Neil Samms
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SAMMS / 08/10/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-01 update statutory_documents CESSATION OF CHARLIE EDWARD DALLAS LANCASTER AS A PSC
2017-10-15 delete person Charlie Lancaster
2017-10-15 update person_description James Nicholson => James Nicholson
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLIE LANCASTER
2017-03-16 delete source_ip 217.199.187.190
2017-03-16 insert source_ip 185.119.173.201
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-24 insert general_emails in..@lancastersamms.co.uk
2017-01-24 delete alias Web For PC
2017-01-24 delete index_pages_linkeddomain office.com
2017-01-24 delete index_pages_linkeddomain webforpc.com
2017-01-24 insert address 27 High Petergate, York, YO1 7HP
2017-01-24 insert alias Lancaster Samms
2017-01-24 insert email in..@lancastersamms.co.uk
2017-01-24 insert index_pages_linkeddomain self-balancingscooters.com
2017-01-24 insert person Charlie Lancaster
2017-01-24 insert phone 01904 500455
2017-01-24 insert registration_number 7930709
2017-01-24 update name Web For PC => Lancaster Samms
2017-01-24 update primary_contact null => 27 High Petergate, York, YO1 7HP
2016-11-25 update website_status InvalidContent => OK
2016-11-25 delete general_emails in..@lancastersamms.co.uk
2016-11-25 delete address 27 High Petergate, York, YO1 7HP
2016-11-25 delete alias Lancaster Samms
2016-11-25 delete email in..@lancastersamms.co.uk
2016-11-25 delete phone 01904 500455
2016-11-25 delete registration_number 7930709
2016-11-25 insert alias Web For PC
2016-11-25 insert index_pages_linkeddomain office.com
2016-11-25 insert index_pages_linkeddomain webforpc.com
2016-11-25 update name Lancaster Samms => Web For PC
2016-11-25 update primary_contact 27 High Petergate, York, YO1 7HP => null
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-20 update website_status OK => InvalidContent
2016-06-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-11 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-02 update person_description James Nicholson => James Nicholson
2016-02-02 update statutory_documents 31/01/16 FULL LIST
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE LANCASTER / 26/06/2015
2015-06-25 update statutory_documents ADOPT ARTICLES 09/06/2015
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-09 insert general_emails in..@lancastersamms.co.uk
2015-04-09 delete index_pages_linkeddomain technicweb.com
2015-04-09 delete source_ip 89.234.59.244
2015-04-09 insert email in..@lancastersamms.co.uk
2015-04-09 insert phone 01904 500455
2015-04-09 insert registration_number 7930709
2015-04-09 insert source_ip 217.199.187.190
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE LANCASTER / 21/11/2014
2015-02-02 update statutory_documents 31/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-29 update robots_txt_status cip.lancastersamms.co.uk: 404 => 0
2014-05-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-02-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-01-31 update statutory_documents 31/01/14 FULL LIST
2014-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE LANCASTER / 22/01/2014
2014-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SAMMS / 22/01/2014
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-12-31
2013-06-25 insert sic_code 68310 - Real estate agencies
2013-06-25 update returns_last_madeup_date null => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 delete address BLAKE HOUSE 18 BLAKE STREET YORK NORTH YORKSHIRE UNITED KINGDOM YO1 8QH
2013-06-24 insert address 27 HIGH PETERGATE YORK YO1 7HP
2013-06-24 update registered_address
2013-06-22 update account_ref_month 1 => 3
2013-06-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-16 insert address 27 High Petergate York YO1 7HP
2013-05-16 update primary_contact null => 27 High Petergate York YO1 7HP
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-11 update statutory_documents 31/01/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BLAKE HOUSE 18 BLAKE STREET YORK NORTH YORKSHIRE YO1 8QH UNITED KINGDOM
2012-08-13 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION