LIZ MILSOM - History of Changes


DateDescription
2024-05-28 insert address Jubilee Park, Woodville, DE11 7NZ
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-21 delete address Princess Street, Castle Gresley, DE11 9LA
2024-03-21 delete address Seabrook House, Dinmore Grange. Hartshorne, Swadlincote, Derbyshire, DE11 7NJ
2024-03-21 delete terms_pages_linkeddomain greysestateagents.co.uk
2024-03-21 update founded_year null => 2006
2023-10-05 delete address Linton Heath, Linton, DE12 6PD
2023-10-05 delete address Milton Avenue, off Audens Way, Midway, DE11 0HL
2023-10-05 delete address Quarry Bank Lane, Swadlincote DE11 0WN
2023-10-05 insert address Princess Street, Castle Gresley, DE11 9LA
2023-09-02 delete address Meadow Lane, Newhall, DE11 0UW
2023-09-02 delete address Rose Cottage, Repton Road, Hartshorne, DE1 7AE
2023-09-02 delete address Wedgewood Way, Woodville, DE11 7GA
2023-09-02 insert address Linton Heath, Linton, DE12 6PD
2023-09-02 insert address Milton Avenue, off Audens Way, Midway, DE11 0HL
2023-09-02 insert address Quarry Bank Lane, Swadlincote DE11 0WN
2023-09-02 insert alias LIZ MILSOM PROPERTIES LTD
2023-08-01 delete address Castle Road, Castle Gresley, DE11 9LJ
2023-08-01 delete alias LIZ MILSOM PROPERTIES LTD
2023-08-01 insert address Meadow Lane, Newhall, DE11 0UW
2023-08-01 insert address Rose Cottage, Repton Road, Hartshorne, DE1 7AE
2023-08-01 insert address Wedgewood Way, Woodville, DE11 7GA
2023-05-29 delete address Bridge Street, Castle Gresley, DE11 9HX
2023-05-29 delete address Glebe Street, (off Wilmot Road) Swadlincote DE11 9BW
2023-05-29 delete address Harebell Close, Woodville, DE11 7GZ
2023-05-29 delete address Sorrel Drive, Woodville, DE11 7JS
2023-05-29 insert address Castle Road, Castle Gresley, DE11 9LJ
2023-04-12 delete address Brunel Way, Church Gresley, DE11 8FX
2023-04-12 delete address Nelson Street, Burton-On-Trent DE15 0DE
2023-04-12 insert address Bridge Street, Castle Gresley, DE11 9HX
2023-04-12 insert address Glebe Street, (off Wilmot Road) Swadlincote DE11 9BW
2023-04-12 insert address Harebell Close, Woodville, DE11 7GZ
2023-04-12 insert address Sorrel Drive, Woodville, DE11 7JS
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-12 delete address Askew Way, Woodville, DE11 8FX
2023-03-12 delete address Brand new Bungalow Regent Street, Church Gresley, DE11 9PQ
2023-03-12 delete address Frank Bodicote Way, Swadlincote DE11 8JX
2023-03-12 insert address Brunel Way, Church Gresley, DE11 8FX
2023-03-12 insert address Nelson Street, Burton-On-Trent DE15 0DE
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-02-08 delete address Hillside Gardens, (Located off Gresley Wood Road) Church Gresley DE11 9QA £475,000
2023-02-08 delete address Old Railway Mews, Swadlincote DE11 8LA
2023-02-08 delete address Wood Lane, Newhall, DE11 0LY
2023-02-08 insert address Askew Way, Woodville, DE11 8FX
2023-02-08 insert address Brand new Bungalow Regent Street, Church Gresley, DE11 9PQ
2023-02-08 insert address Frank Bodicote Way, Swadlincote DE11 8JX
2023-01-07 delete address Main Street, Newhall, DE11 0QP
2023-01-07 delete address Mount Pleasant Road, Castle Gresley, DE11 9JG
2023-01-07 insert address Hillside Gardens, (Located off Gresley Wood Road) Church Gresley DE11 9QA £475,000
2023-01-07 insert address Old Railway Mews, Swadlincote DE11 8LA
2023-01-07 insert address Wood Lane, Newhall, DE11 0LY
2022-12-06 delete address Buckley Close, Measham, DE12 7LX
2022-12-06 delete address Coronation Street, Swadlincote DE11 0QB
2022-12-06 delete address Winchester Drive, Linton, DE12 6PP
2022-12-06 insert address Main Street, Newhall, DE11 0QP
2022-12-06 insert address Mount Pleasant Road, Castle Gresley, DE11 9JG
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-05 delete address Essex Drive, Church Gresley, DE11 9LR
2022-11-05 delete address Goseley Avenue, Hartshorne, DE11 7EZ
2022-11-05 insert address Buckley Close, Measham, DE12 7LX
2022-11-05 insert address Coronation Street, Swadlincote DE11 0QB
2022-11-05 insert address Winchester Drive, Linton, DE12 6PP
2022-10-05 delete address Rose Tree Lane, Newhall, DE11 0LN
2022-10-05 insert address Essex Drive, Church Gresley, DE11 9LR
2022-10-05 insert address Goseley Avenue, Hartshorne, DE11 7EZ
2022-08-05 delete address Edgecote Drive, Newhall, DE11 0LD
2022-08-05 delete address High Street, Newhall, DE11 0HT
2022-08-05 delete address Salisbury Drive, Midway, DE11 7LE
2022-08-05 insert address Rose Tree Lane, Newhall, DE11 0LN
2022-07-06 delete address Berry Hedge Lane, Burton-On-Trent DE15 0DP
2022-07-06 delete address Skinners Way, Midway, DE11 7NL
2022-07-06 insert address Edgecote Drive, Newhall, DE11 0LD
2022-07-06 insert address High Street, Newhall, DE11 0HT
2022-07-06 insert address Salisbury Drive, Midway, DE11 7LE
2022-07-06 insert contact_pages_linkeddomain iamsold.co.uk
2022-07-06 insert index_pages_linkeddomain iamsold.co.uk
2022-07-06 insert management_pages_linkeddomain iamsold.co.uk
2022-07-06 insert openinghours_pages_linkeddomain iamsold.co.uk
2022-07-06 insert service_pages_linkeddomain iamsold.co.uk
2022-07-06 insert terms_pages_linkeddomain iamsold.co.uk
2022-06-05 delete address Oakdene, Swadlincote DE11 9AA £450,000 More Our Offices Hartshorne
2022-06-05 delete address St. Helens Lane, Appleby Magna, DE12 7DF
2022-06-05 insert address Berry Hedge Lane, Burton-On-Trent DE15 0DP
2022-06-05 insert address Skinners Way, Midway, DE11 7NL
2022-05-06 delete address High Street, Woodville, DE11 7EA
2022-05-06 delete address Ivy Cottage, Woodville Road, Hartshorne, DE11 7EX
2022-05-06 delete address Woodfield Drive, Swadlincote DE11 0DE
2022-05-06 insert address Oakdene, Swadlincote DE11 9AA £450,000 More Our Offices Hartshorne
2022-05-06 insert address St. Helens Lane, Appleby Magna, DE12 7DF
2022-04-06 insert address High Street, Woodville, DE11 7EA
2022-04-06 insert address Ivy Cottage, Woodville Road, Hartshorne, DE11 7EX
2022-04-06 insert address Woodfield Drive, Swadlincote DE11 0DE
2022-03-07 delete address Chimneypot Lane, Swadlincote DE11 0FL
2022-03-07 delete address Stanier Drive, Hartshorne, DE11 7FE
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-12-10 delete address Burton Road, Midway, DE11 0DW
2021-12-10 delete address Edgecote Drive, Newhall, DE11 0LD
2021-12-10 delete address Russell Street, (off Hill St) Swadlincote DE11 8HW
2021-12-10 delete address South Lodge Mews, Midway, DE11 7PA
2021-12-10 insert address Chimneypot Lane, Swadlincote DE11 0FL
2021-12-10 insert address Stanier Drive, Hartshorne, DE11 7FE
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-15 insert address Burton Road, Midway, DE11 0DW
2021-09-15 insert address Edgecote Drive, Newhall, DE11 0LD
2021-09-15 insert address Russell Street, (off Hill St) Swadlincote DE11 8HW
2021-09-15 insert address South Lodge Mews, Midway, DE11 7PA
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 delete address Darklands Road, Swadlincote DE11 0PG
2021-06-16 delete address Moray Close, Church Gresley, DE11 9HL
2021-06-16 delete address Quarry Bank Lane, Swadlincote DE11 0WN
2021-06-16 delete address Rosecroft Gardens, Swadlincote, DE11 9AG
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-25 delete address Oak Close, Castle Gresley, DE11 9RU
2021-02-25 delete address Rosecroft Gardens, Swadlincote DE11 9AF
2021-02-25 delete address South Drive, Newhall, DE11 0RN
2021-02-25 delete address Windmill Close, Woodville, DE11 8GE
2021-02-25 insert address Darklands Road, Swadlincote DE11 0PG
2021-02-25 insert address Moray Close, Church Gresley, DE11 9HL
2021-02-25 insert address Quarry Bank Lane, Swadlincote DE11 0WN
2021-02-25 insert address Rosecroft Gardens, Swadlincote, DE11 9AG
2021-01-24 delete address Castle Croft, Castle Gresley, DE11 9HH
2021-01-24 delete address Essex Drive, Church Gresley, DE11 9LR
2021-01-24 delete address Knowles View, Swadlincote DE11 8JR
2021-01-24 insert address Oak Close, Castle Gresley, DE11 9RU
2021-01-24 insert address Rosecroft Gardens, Swadlincote DE11 9AF
2021-01-24 insert address South Drive, Newhall, DE11 0RN
2021-01-24 insert address Windmill Close, Woodville, DE11 8GE
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-08-08 delete address Vicarage Gardens, Swadlincote DE11 8LS
2020-08-08 insert address Castle Croft, Castle Gresley, DE11 9HH
2020-08-08 insert address Essex Drive, Church Gresley, DE11 9LR
2020-08-08 insert address Knowles View, Swadlincote DE11 8JR
2020-07-09 delete address Birch Avenue, Newhall DE11 0NQ
2020-07-09 delete address Moira Road, Woodville, DE11 8DG
2020-07-09 delete address The Crest, Linton, DE12 6QE
2020-07-09 insert address Vicarage Gardens, Swadlincote DE11 8LS
2020-07-09 insert alias LIZ MILSOM PROPERTIES LTD
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-02 delete address Forman Close, Swadlincote DE11 0PR
2020-06-02 delete address Mount Pleasant Road, Castle Gresley, DE11 9JG
2020-06-02 insert address Birch Avenue, Newhall DE11 0NQ
2020-06-02 insert address Moira Road, Woodville, DE11 8DG
2020-06-02 insert address The Crest, Linton, DE12 6QE
2020-05-03 delete source_ip 134.213.79.133
2020-05-03 insert address Forman Close, Swadlincote DE11 0PR
2020-05-03 insert source_ip 31.222.144.104
2020-04-02 delete address Dundee Road, Midway, DE11 7NN
2020-04-02 delete address Glenalmond Close, Ashby-De-La-Zouch DE65 2SD
2020-04-02 delete address Sunderland Close, Church Gresley, DE11 9GW
2020-04-02 insert address Mount Pleasant Road, Castle Gresley, DE11 9JG
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-04 delete address Bourne Way, Swadlincote DE11 8LT
2019-11-04 delete address Essex Drive, Church Gresley, DE11 9LR
2019-11-04 delete address Suttons Avenue, Woodville, DE11 8AX
2019-11-04 delete source_ip 134.213.237.102
2019-11-04 insert address Dundee Road, Midway, DE11 7NN
2019-11-04 insert address Glenalmond Close, Ashby-De-La-Zouch DE65 2SD
2019-11-04 insert address Sunderland Close, Church Gresley, DE11 9GW
2019-11-04 insert source_ip 134.213.79.133
2019-10-04 delete address Celandine Close, Burton-On-Trent DE15 9JX
2019-10-04 delete address Kendrick Close, Coalville LE67 3LR
2019-10-04 delete address Main Street, Newhall, DE11 0TW
2019-10-04 delete address Moira Road, Donisthorpe, DE12 7QD
2019-10-04 insert address Bourne Way, Swadlincote DE11 8LT
2019-10-04 insert address Essex Drive, Church Gresley, DE11 9LR
2019-10-04 insert address Suttons Avenue, Woodville, DE11 8AX
2019-09-04 delete address Buckley Close, Woodville, DE11 7DJ
2019-09-04 delete address Lansdowne Road, Swadlincote DE11 9EA
2019-09-04 delete address Moray Close, Church Gresley, DE11 9HL
2019-09-04 delete address New Road, Coton-In-The-Elms, DE12 8ET
2019-09-04 insert address Celandine Close, Burton-On-Trent DE15 9JX
2019-09-04 insert address Kendrick Close, Coalville LE67 3LR
2019-09-04 insert address Main Street, Newhall, DE11 0TW
2019-09-04 insert address Moira Road, Donisthorpe, DE12 7QD
2019-08-05 delete address Sealwood Lane, Overseal, DE12 6JR
2019-08-05 delete address Spring Cottage Road, Overseal, DE12 6NA
2019-08-05 insert address Buckley Close, Woodville, DE11 7DJ
2019-08-05 insert address Lansdowne Road, Swadlincote DE11 9EA
2019-08-05 insert address Moray Close, Church Gresley, DE11 9HL
2019-08-05 insert address New Road, Coton-In-The-Elms, DE12 8ET
2019-07-05 delete address Oversetts Road, Newhall, DE11 0SL
2019-07-05 delete alias LIZ MILSOM PROPERTIES LTD
2019-07-05 insert address Sealwood Lane, Overseal, DE12 6JR
2019-07-05 insert address Spring Cottage Road, Overseal, DE12 6NA
2019-06-04 delete address Brunt Lane, Woodville, DE11 7EW
2019-06-04 delete address West Street, Swadlincote DE11 9DN
2019-06-04 delete address Winchester Drive, Midway DE11 7EW
2019-06-04 insert address Oversetts Road, Newhall, DE11 0SL
2019-06-04 insert alias LIZ MILSOM PROPERTIES LTD
2019-02-24 delete address Oakway Drive, Woodville, DE11 8FZ
2019-02-24 delete alias LIZ MILSOM PROPERTIES LTD
2019-02-24 insert address Brunt Lane, Woodville, DE11 7EW
2019-02-24 insert address West Street, Swadlincote DE11 9DN
2019-02-24 insert address Winchester Drive, Midway DE11 7EW
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2019-01-23 delete address Ashby Road, Donisthorpe, DE11 7QF
2019-01-23 delete address Bernard Street, Woodville, DE11 8BY
2019-01-23 insert address Oakway Drive, Woodville, DE11 8FZ
2019-01-23 insert alias LIZ MILSOM PROPERTIES LTD
2018-12-16 delete address Meadow Lane, Newhall DE11 0UT
2018-12-16 delete address Newman Drive, Church Gresley, DE11 9RZ
2018-12-16 delete address Rosecroft Gardens, Swadlincote, DE11 9AG
2018-12-16 insert address Ashby Road, Donisthorpe, DE11 7QF
2018-12-16 insert address Bernard Street, Woodville, DE11 8BY
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-18 delete address Dominion Road, Swadlincote DE11 0AY
2018-10-18 delete address Hall Farm Road, Swadlincote DE11 8LA
2018-10-18 delete address Home Farm Court, Castle Gresley, DE11 9JA
2018-10-18 delete address Lodge 1A , Ashby Woulds , Overseal, DE12 6ND
2018-10-18 insert address Meadow Lane, Newhall DE11 0UT
2018-10-18 insert address Newman Drive, Church Gresley, DE11 9RZ
2018-10-18 insert address Rosecroft Gardens, Swadlincote, DE11 9AG
2018-07-24 delete address Newman Drive, Church Gresley, DE11 9SR
2018-07-24 delete address Renshaw Drive, Newhall, DE11 0RY
2018-07-24 delete address Sankey Drive, Albert Village, DE11 8HE
2018-07-24 delete alias LIZ MILSOM PROPERTIES Ltd
2018-07-24 delete source_ip 31.222.144.104
2018-07-24 insert address Campion Road, Woodville, DE11 7JL
2018-07-24 insert address Main Street, Albert Village, DE11 8EN
2018-07-24 insert address Market Street, Church Gresley, DE11 9PR
2018-07-24 insert source_ip 134.213.237.102
2018-05-25 delete address Burton Road, Castle Gresley DE11 9EW
2018-05-25 delete address Elmsleigh Drive, Midway, DE11 0ET
2018-05-25 insert address Newman Drive, Church Gresley, DE11 9SR
2018-05-25 insert address Renshaw Drive, Newhall, DE11 0RY
2018-05-25 insert address Sankey Drive, Albert Village, DE11 8HE
2018-05-25 insert alias LIZ MILSOM PROPERTIES Ltd
2018-04-03 insert address Burton Road, Castle Gresley DE11 9EW
2018-04-03 insert address Elmsleigh Drive, Midway, DE11 0ET
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-02-13 delete address Donington Drive, Woodville, DE11 8AU
2018-02-13 delete address Ladyfields Way, Newhall, DE11 0RH
2018-02-13 delete address Mount Pleasant Road, Castle Gresley DE11 9JF
2018-01-01 delete address New Street, Church Gresley, DE11 9PS
2018-01-01 delete address Rivoli Drive, Woodville, DE11 8FL
2018-01-01 delete address Sunderland Close, Church Gresley, DE11 9GW
2018-01-01 delete person Vicky Poultney
2018-01-01 insert address Donington Drive, Woodville, DE11 8AU
2018-01-01 insert address Ladyfields Way, Newhall, DE11 0RH
2018-01-01 insert address Mount Pleasant Road, Castle Gresley DE11 9JF
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 delete address Linton Heath, Linton, DE12 6PD
2017-11-30 delete address Rosecroft Gardens, Swadlincote, DE11 9AF
2017-11-30 insert address New Street, Church Gresley, DE11 9PS
2017-11-30 insert address Rivoli Drive, Woodville, DE11 8FL
2017-11-30 insert address Sunderland Close, Church Gresley, DE11 9GW
2017-11-30 update person_title Donna Gray: Sales Progression / Sales Negotiator => Sales Progressor
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-31 delete address Midland Road, Swadlincote, DE11 0AN
2017-10-31 delete address Stanton Road, Burton-On-Trent, DE15 9SG
2017-10-31 delete address Wood Lane, Newhall, DE11 0LX
2017-10-31 insert address Linton Heath, Linton, DE12 6PD
2017-10-31 insert address Rosecroft Gardens, Swadlincote, DE11 9AF
2017-09-23 delete address Alma Road, Newhall, DE11 0SD
2017-09-23 delete address Coton Park, Linton, DE12 6RE
2017-09-23 insert address Stanton Road, Burton-On-Trent, DE15 9SG
2017-09-23 insert address Wood Lane, Newhall, DE11 0LX
2017-08-07 delete address Burton Road, Woodville, DE11 7JP
2017-08-07 delete address Frank Bodicote Way, Swadlincote, DE11 8GX
2017-08-07 delete address Sandcliffe Road, Midway, DE11 7PJ
2017-08-07 delete address Wolfscote Dale, Church Gresley, DE11 9RS
2017-08-07 insert address Alma Road, Newhall, DE11 0SD
2017-08-07 insert address Coton Park, Linton, DE12 6RE
2017-08-07 insert address Midland Road, Swadlincote, DE11 0AN
2017-07-10 delete address James Street, Midway, DE11 7NE
2017-07-10 delete address Newman Drive, Church Gresley, DE11 9RZ
2017-07-10 delete address Winchester Drive, Midway, DE11 7LU
2017-07-10 delete contact_pages_linkeddomain leafletjs.com
2017-07-10 insert address Burton Road, Woodville, DE11 7JP
2017-07-10 insert address Frank Bodicote Way, Swadlincote, DE11 8GX
2017-07-10 insert address Sandcliffe Road, Midway, DE11 7PJ
2017-07-10 insert address Wolfscote Dale, Church Gresley, DE11 9RS
2017-05-23 update website_status MaintenancePage => OK
2017-05-23 delete index_pages_linkeddomain civicuk.com
2017-05-23 delete index_pages_linkeddomain mortgageadvicebureau.com
2017-05-23 delete index_pages_linkeddomain vebra.com
2017-05-23 delete source_ip 5.153.85.90
2017-05-23 insert address James Street, Midway, DE11 7NE
2017-05-23 insert address Newman Drive, Church Gresley, DE11 9RZ
2017-05-23 insert address Winchester Drive, Midway, DE11 7LU
2017-05-23 insert source_ip 31.222.144.104
2017-05-23 update robots_txt_status www.lizmilsomproperties.co.uk: 404 => 200
2017-04-05 update website_status OK => MaintenancePage
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-14 update statutory_documents 17/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-16 update statutory_documents 17/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address SEABROOK HOUSE 2 DINMORE GRANGE HARTSHORNE SWADLINCOTE DERBYSHIRE ENGLAND DE11 7NJ
2014-04-07 insert address SEABROOK HOUSE 2 DINMORE GRANGE HARTSHORNE SWADLINCOTE DERBYSHIRE DE11 7NJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-04-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-03-13 update statutory_documents 17/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-27 update statutory_documents 17/02/13 FULL LIST
2012-12-04 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 17/02/12 FULL LIST
2011-11-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 17/02/11 FULL LIST
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM SEABROOK HOUSE 2 DINMORE GRANGE HATSHORNE SWADLINCOTE DERBYSHIRE DE11 7NJ
2010-05-25 update statutory_documents 17/02/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAY MILSOM / 17/02/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS MILSOM / 17/02/2010
2010-01-05 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 17/02/09; NO CHANGE OF MEMBERS
2008-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-07-30 update statutory_documents DIRECTOR APPOINTED GARY THOMAS MILSOM
2008-07-30 update statutory_documents RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS
2007-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-11 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-26 update statutory_documents NEW SECRETARY APPOINTED
2006-04-26 update statutory_documents DIRECTOR RESIGNED
2006-04-26 update statutory_documents SECRETARY RESIGNED
2006-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION