Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-08 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-11 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-02 |
delete source_ip 212.113.198.215 |
2023-08-02 |
insert source_ip 212.113.198.202 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-10-20 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-24 |
delete address Windermere Court, 26 Oaklands Road, Bromley |
2022-03-24 |
insert person Phil Robinson |
2021-12-21 |
delete alias Vincent Chandler Agency |
2021-12-21 |
delete alias Vincent Chandler Estate Agency |
2021-12-21 |
insert address Windermere Court, 26 Oaklands Road, Bromley |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MARTIN CHARLES GORE / 11/11/2021 |
2021-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY CANNON-GORE / 11/11/2021 |
2021-10-30 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-23 |
delete person Hazel Henwood |
2021-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
delete address 2 EAST STREET BROMLEY BR1 1QX |
2020-10-30 |
insert address 18-20 EAST STREET BROMLEY ENGLAND BR1 1QU |
2020-10-30 |
update registered_address |
2020-10-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-02 |
delete otherexecutives Tracey Cannon |
2020-10-02 |
insert address 18-20 East Street, Bromley, BR1 1QU |
2020-10-02 |
insert person Hazel Henwood |
2020-10-02 |
update person_title Tracey Cannon: Director => Lettings Manager |
2020-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM
2 EAST STREET
BROMLEY
BR1 1QX |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-24 |
insert alias Vincent Chandler Agency |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-11-22 |
delete sales_emails sa..@expertagent.co.uk |
2019-11-22 |
delete email sa..@expertagent.co.uk |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY CANNON-GORE |
2019-03-18 |
update website_status FlippedRobots => OK |
2019-03-18 |
insert otherexecutives Tracey Cannon |
2019-03-18 |
insert sales_emails sa..@expertagent.co.uk |
2019-03-18 |
delete address 53 Rodney Street, Liverpool, L1 9ER |
2019-03-18 |
delete person Jane Keenan M. |
2019-03-18 |
insert email sa..@expertagent.co.uk |
2019-03-18 |
insert person Deb Neal |
2019-03-18 |
insert person Tracey Cannon |
2019-03-18 |
update person_description Martin Gore => Martin Gore |
2019-03-18 |
update robots_txt_status www.vincentchandler.co.uk: 404 => 200 |
2019-02-18 |
update website_status OK => FlippedRobots |
2019-01-07 |
insert alias Vincent Chandler Estate Agency |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-18 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-08 |
insert sic_code 68310 - Real estate agencies |
2018-01-08 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
2017-11-22 |
update person_description Jane Keenan M. => Jane Keenan M. |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY CANNON-GORE |
2017-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MARTIN CHARLES GORE / 01/12/2016 |
2017-09-29 |
update statutory_documents 01/12/16 STATEMENT OF CAPITAL GBP 2 |
2017-06-09 |
delete address 53 RODNEY STREET LIVERPOOL MERSEYSIDE ENGLAND L1 9ER |
2017-06-09 |
insert address 2 EAST STREET BROMLEY BR1 1QX |
2017-06-09 |
update registered_address |
2017-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
53 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9ER
ENGLAND |
2017-05-14 |
delete about_pages_linkeddomain latch-project.co.uk |
2017-05-14 |
delete address Vincent Chandler are pleased to market this 2 double bedroomed terrace house in |
2017-05-14 |
insert address Vincent Chandler Estate Agents, 2 East Street, Bromley, BR1 1QX |
2017-03-10 |
insert address Vincent Chandler are pleased to market this 2 double bedroomed terrace house in |
2017-01-21 |
delete managingdirector Nick Wright |
2017-01-21 |
insert otherexecutives Martin Gore |
2017-01-21 |
delete person Claire Wright |
2017-01-21 |
delete person Nick Wright |
2017-01-21 |
update person_title Martin Gore: Senior Sales Negotiator => Director |
2017-01-09 |
delete address 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER |
2017-01-09 |
insert address 53 RODNEY STREET LIVERPOOL MERSEYSIDE ENGLAND L1 9ER |
2017-01-09 |
update registered_address |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2016 FROM
2A EAST STREET
BROMLEY
BR1 1QX
ENGLAND |
2016-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
53 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9ER |
2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MR. MARTIN CHARLES GORE |
2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MRS. TRACEY CANNON-GORE |
2016-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-10 |
delete person Silvia Rizmanova |
2016-06-02 |
delete source_ip 212.113.198.208 |
2016-06-02 |
insert source_ip 212.113.198.215 |
2016-03-10 |
insert person Silvia Rizmanova |
2016-02-12 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-12 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-19 |
update statutory_documents 17/01/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-20 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-03 |
delete person Jane Taylor |
2015-04-08 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-04-08 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-03-02 |
update statutory_documents 17/01/15 FULL LIST |
2015-02-11 |
delete index_pages_linkeddomain latch-project.co.uk |
2015-02-11 |
delete service_pages_linkeddomain latch-project.co.uk |
2015-02-11 |
delete source_ip 82.71.204.19 |
2015-02-11 |
insert source_ip 212.113.198.208 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS JOHN WRIGHT / 05/11/2013 |
2014-03-08 |
delete address 53 RODNEY STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 9ER |
2014-03-08 |
insert address 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-03-08 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-02-28 |
insert index_pages_linkeddomain latch-project.co.uk |
2014-02-28 |
insert service_pages_linkeddomain latch-project.co.uk |
2014-02-18 |
update statutory_documents 17/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-05 |
update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS JOHN WRIGHT |
2013-11-05 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JANE TAYLOR |
2013-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER SANTAMARIA DEL CID |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-24 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-17 => 2013-10-31 |
2013-01-21 |
update statutory_documents 17/01/13 FULL LIST |
2012-10-15 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents SECOND FILING WITH MUD 17/01/12 FOR FORM AR01 |
2012-02-28 |
update statutory_documents 17/01/12 FULL LIST |
2011-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ALBERTO SANTAMARIA DEL CID |
2011-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL |
2011-01-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |