REBELL PROPERTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-29 => 2023-06-29
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2024-03-20 insert contact_pages_linkeddomain s-sols.com
2024-03-20 insert index_pages_linkeddomain google.com
2024-03-20 insert index_pages_linkeddomain s-sols.com
2024-03-20 insert terms_pages_linkeddomain s-sols.com
2024-03-20 update description
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-08-01 delete source_ip 87.247.244.248
2023-08-01 insert source_ip 77.237.248.72
2023-04-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-29 update statutory_documents 29/06/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN LOFTUS / 28/10/2022
2022-04-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-23 update statutory_documents 29/06/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-29 => 2020-06-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-18 update statutory_documents 29/06/20 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-29
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-27 update statutory_documents 29/06/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2020-03-31 delete source_ip 185.96.92.189
2020-03-31 insert source_ip 87.247.244.248
2019-10-07 update account_ref_day 30 => 29
2019-10-07 update account_ref_month 12 => 6
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-03-29
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-09-24 update statutory_documents PREVEXT FROM 30/12/2018 TO 29/06/2019
2019-07-08 update num_mort_charges 6 => 7
2019-07-08 update num_mort_outstanding 6 => 7
2019-07-03 delete phone +44 1695 570059
2019-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073830140007
2019-04-28 delete source_ip 79.170.44.150
2019-04-28 insert source_ip 185.96.92.189
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-09 update num_mort_charges 5 => 6
2018-08-09 update num_mort_outstanding 5 => 6
2018-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073830140006
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-12-28 => 2018-09-30
2018-01-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-03 delete phone 07435 967916
2017-12-03 insert phone 07435 967908
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-28
2017-09-28 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2016-12-20 update num_mort_charges 4 => 5
2016-12-20 update num_mort_outstanding 4 => 5
2016-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073830140005
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
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
2016-08-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-08 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-22 update statutory_documents 21/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 33 WIGAN ROAD ORMSKIRK LANCASHIRE ENGLAND L39 2AP
2014-10-07 insert address 33 WIGAN ROAD ORMSKIRK LANCASHIRE L39 2AP
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
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-10-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-09-26 update statutory_documents 21/09/14 FULL LIST
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL ENGLAND L3 9NG
2014-08-07 insert address 33 WIGAN ROAD ORMSKIRK LANCASHIRE ENGLAND L39 2AP
2014-08-07 update reg_address_care_of LONSDALE & MARSH => null
2014-08-07 update registered_address
2014-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG ENGLAND
2014-06-07 update num_mort_charges 3 => 4
2014-06-07 update num_mort_outstanding 3 => 4
2014-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073830140004
2014-02-07 delete address 33 WIGAN ROAD ORMSKIRK LANCASHIRE L39 2AP
2014-02-07 insert address FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL ENGLAND L3 9NG
2014-02-07 update reg_address_care_of null => LONSDALE & MARSH
2014-02-07 update registered_address
2014-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 33 WIGAN ROAD ORMSKIRK LANCASHIRE L39 2AP
2013-11-07 delete address 33 WIGAN ROAD ORMSKIRK LANCASHIRE UNITED KINGDOM L39 2AP
2013-11-07 delete sic_code 55900 - Other accommodation
2013-11-07 insert address 33 WIGAN ROAD ORMSKIRK LANCASHIRE L39 2AP
2013-11-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-22 update statutory_documents 21/09/13 FULL LIST
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN FROST
2013-10-16 update statutory_documents 03/01/12 STATEMENT OF CAPITAL GBP 2
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-09-30 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 2 => 3
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 55900 - Other accommodation
2013-06-22 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-22 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-21 => 2013-06-30
2013-06-21 delete address UNIT 9 MALTHOUSE BUSINESS PARK 48 SOUTHPORT ROAD ORMSKIRK LANCASHIRE ENGLAND L39 1QR
2013-06-21 insert address 33 WIGAN ROAD ORMSKIRK LANCASHIRE UNITED KINGDOM L39 2AP
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 9 => 12
2013-06-21 update accounts_next_due_date 2013-06-30 => 2013-09-30
2013-06-21 update registered_address
2013-06-04 update website_status FlippedRobotsTxt => OK
2013-06-04 insert registration_number 07383014
2013-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073830140003
2013-01-30 update website_status FlippedRobotsTxt
2012-09-24 update statutory_documents 21/09/12 FULL LIST
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN LOFTUS / 01/05/2012
2012-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FROST / 01/05/2012
2012-07-26 update statutory_documents CURREXT FROM 30/09/2012 TO 31/12/2012
2012-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2012 FROM UNIT 9 MALTHOUSE BUSINESS PARK 48 SOUTHPORT ROAD ORMSKIRK LANCASHIRE L39 1QR ENGLAND
2012-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29 update statutory_documents 21/09/11 FULL LIST
2010-09-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION