Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-05-19 |
delete index_pages_linkeddomain bit.ly |
2023-05-19 |
insert index_pages_linkeddomain rightmove.co.uk |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-07 |
delete address 41 VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3ND |
2023-04-07 |
insert address 8 CHURCH GREEN EAST REDDITCH ENGLAND B98 8BP |
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 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-07 |
update registered_address |
2023-02-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2022 FROM
41 VITTORIA STREET
BIRMINGHAM
WEST MIDLANDS
B1 3ND |
2022-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056609420001 |
2022-07-23 |
insert index_pages_linkeddomain bit.ly |
2022-05-02 |
delete index_pages_linkeddomain bit.ly |
2022-05-02 |
delete index_pages_linkeddomain rightmove.co.uk |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MISS CAROL MCENTEE |
2022-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK KAY / 13/04/2022 |
2022-04-14 |
update statutory_documents 13/04/22 STATEMENT OF CAPITAL GBP 1000 |
2022-04-01 |
delete index_pages_linkeddomain propertyreporter.co.uk |
2022-04-01 |
insert index_pages_linkeddomain bit.ly |
2022-04-01 |
insert index_pages_linkeddomain rightmove.co.uk |
2022-02-13 |
delete index_pages_linkeddomain express.co.uk |
2022-02-13 |
insert index_pages_linkeddomain propertyreporter.co.uk |
2022-02-13 |
insert person Charlotte Wright |
2022-02-13 |
insert person Estela Karaliute |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-11 |
insert index_pages_linkeddomain express.co.uk |
2021-07-08 |
delete index_pages_linkeddomain bit.ly |
2021-04-27 |
delete index_pages_linkeddomain rightmove.co.uk |
2021-04-27 |
delete person Penny Talbot |
2021-04-27 |
insert index_pages_linkeddomain bit.ly |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-03 |
insert otherexecutives Carol McEntee |
2021-02-03 |
delete index_pages_linkeddomain bit.ly |
2021-02-03 |
insert index_pages_linkeddomain rightmove.co.uk |
2021-02-03 |
insert person Carol McEntee |
2021-02-03 |
insert person Penny Talbot |
2021-02-03 |
update person_description Justin Rose => Justin Rose |
2021-02-03 |
update person_description Sybilla Rose => Sybilla Rose |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-07-23 |
delete source_ip 34.251.103.197 |
2020-07-23 |
insert source_ip 77.72.4.12 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-21 |
insert index_pages_linkeddomain bit.ly |
2020-04-21 |
delete index_pages_linkeddomain bit.ly |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-12 |
insert index_pages_linkeddomain bit.ly |
2019-11-11 |
delete address 41 Warstone Lane
Birmingham
B18 6JJ |
2019-11-11 |
delete address 41 Warstone Lane
Jewellery Quarter
Birmingham
B18 6JJ |
2019-11-11 |
delete index_pages_linkeddomain bit.ly |
2019-11-11 |
insert address 41 Vittoria Street
Birmingham
B1 3ND |
2019-11-11 |
insert address 41 Vittoria Street
Jewellery Quarter
Birmingham
B1 3ND |
2019-11-11 |
update primary_contact 41 Warstone Lane
Birmingham
B18 6JJ => 41 Vittoria Street
Birmingham
B1 3ND |
2019-10-11 |
insert index_pages_linkeddomain bit.ly |
2019-09-11 |
delete index_pages_linkeddomain bit.ly |
2019-09-07 |
delete address 41 WARSTONE LANE BIRMINGHAM B18 6JJ |
2019-09-07 |
insert address 41 VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3ND |
2019-09-07 |
update registered_address |
2019-08-12 |
insert index_pages_linkeddomain bit.ly |
2019-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM
41 VITTORIA STREET
(GROUND FLOOR)
BIRMINGHAM
B1 3ND
ENGLAND |
2019-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM
41 WARSTONE LANE
BIRMINGHAM
B18 6JJ |
2019-07-12 |
delete index_pages_linkeddomain tinyurl.com |
2019-04-09 |
insert index_pages_linkeddomain tinyurl.com |
2019-03-03 |
delete index_pages_linkeddomain goo.gl |
2019-03-03 |
update person_description Nicola Bann => Nicola Bann |
2019-03-03 |
update person_description Sybilla Rose => Sybilla Rose |
2019-03-03 |
update person_description Wesley Moreton => Wesley Moreton |
2019-01-29 |
insert index_pages_linkeddomain goo.gl |
2018-12-25 |
delete index_pages_linkeddomain goo.gl |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-30 |
delete index_pages_linkeddomain htl.li |
2018-08-30 |
insert index_pages_linkeddomain goo.gl |
2018-07-16 |
delete index_pages_linkeddomain goo.gl |
2018-07-16 |
insert index_pages_linkeddomain htl.li |
2018-04-10 |
delete index_pages_linkeddomain ow.ly |
2018-04-10 |
insert about_pages_linkeddomain iamsold.co.uk |
2018-04-10 |
insert contact_pages_linkeddomain iamsold.co.uk |
2018-04-10 |
insert index_pages_linkeddomain iamsold.co.uk |
2018-04-10 |
insert management_pages_linkeddomain iamsold.co.uk |
2018-04-10 |
insert partner_pages_linkeddomain iamsold.co.uk |
2018-04-10 |
insert terms_pages_linkeddomain iamsold.co.uk |
2018-02-26 |
insert index_pages_linkeddomain ow.ly |
2018-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-12-12 |
delete index_pages_linkeddomain goo.gl |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-20 |
delete source_ip 77.73.4.196 |
2017-07-20 |
insert source_ip 34.251.103.197 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-11-22 |
delete address 100 Browning Street, Birmingham, B16 8GZ |
2016-10-25 |
delete index_pages_linkeddomain ow.ly |
2016-10-25 |
insert address 100 Browning Street, Birmingham, B16 8GZ |
2016-10-25 |
insert index_pages_linkeddomain goo.gl |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-06-22 |
delete person Haymond Rankin |
2016-02-25 |
delete email re..@arkadeproperty.co.uk |
2016-02-25 |
delete index_pages_linkeddomain t.co |
2016-02-25 |
delete person Continue Reading |
2016-02-25 |
delete phone 07913394697 |
2016-02-25 |
delete phone 0844 544 9580 / 07887 722807 |
2016-02-25 |
delete phone 0845 0177 476 |
2016-02-25 |
delete source_ip 37.128.134.78 |
2016-02-25 |
insert address 41 Warstone Lane
Jewellery Quarter
Birmingham
B18 6JJ |
2016-02-25 |
insert index_pages_linkeddomain ow.ly |
2016-02-25 |
insert person Haymond Rankin |
2016-02-25 |
insert person Nicola Bann |
2016-02-25 |
insert phone 0121 236 9918 |
2016-02-25 |
insert source_ip 77.73.4.196 |
2016-01-28 |
insert phone 0121 212 3044 |
2016-01-28 |
update person_description James Clapham => James Clapham |
2016-01-28 |
update person_description Justin Rose => Justin Rose |
2016-01-28 |
update person_description Sybilla Rose => Sybilla Rose |
2016-01-28 |
update person_description Wesley Moreton => Wesley Moreton |
2016-01-07 |
delete address 41 WARSTONE LANE BIRMINGHAM ENGLAND B18 6JJ |
2016-01-07 |
insert address 41 WARSTONE LANE BIRMINGHAM B18 6JJ |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-01-07 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2015-12-22 |
update statutory_documents 22/12/15 FULL LIST |
2015-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORNELL CLAPHAM / 01/09/2015 |
2015-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYBILLA ALESSANDRA ROSE / 01/09/2015 |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-27 |
delete person Stephanie Smith |
2015-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-06-04 |
delete person Jolene Higgins |
2015-06-04 |
delete phone 0800 081 1912 |
2015-06-04 |
insert phone 07913394697 |
2015-05-04 |
insert index_pages_linkeddomain t.co |
2015-04-06 |
delete index_pages_linkeddomain t.co |
2015-02-09 |
insert index_pages_linkeddomain t.co |
2015-02-07 |
delete address STUDIO 2 PLATINUM APARTMENTS 87 BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BT |
2015-02-07 |
insert address 41 WARSTONE LANE BIRMINGHAM ENGLAND B18 6JJ |
2015-02-07 |
update registered_address |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
STUDIO 2 PLATINUM APARTMENTS
87 BRANSTON STREET
BIRMINGHAM
WEST MIDLANDS
B18 6BT |
2015-01-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-01-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2014-12-29 |
update statutory_documents 22/12/14 FULL LIST |
2014-12-04 |
delete index_pages_linkeddomain t.co |
2014-11-06 |
insert person Stephanie Smith |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
2014-08-27 |
delete address 87 Branston Street
Birmingham
B18 6BT |
2014-08-27 |
insert address 41 Warstone Lane
Birmingham
B18 6JJ |
2014-08-27 |
update primary_contact 87 Branston Street
Birmingham
B18 6BT => 41 Warstone Lane
Birmingham
B18 6JJ |
2014-04-12 |
delete source_ip 79.170.44.204 |
2014-04-12 |
insert index_pages_linkeddomain gritt.com |
2014-04-12 |
insert index_pages_linkeddomain t.co |
2014-04-12 |
insert source_ip 37.128.134.78 |
2014-04-12 |
update robots_txt_status www.arkadeproperty.co.uk: 404 => 200 |
2014-01-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-01-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2013-12-27 |
update statutory_documents 22/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-18 |
delete phone 07876 212 522 |
2013-05-18 |
delete phone 07879 020 260 |
2013-05-18 |
insert index_pages_linkeddomain linkedin.com |
2013-05-18 |
insert phone 0121 200 8911 |
2013-05-18 |
insert phone 0121 200 8912 |
2013-05-18 |
insert phone 0121 200 8913 |
2013-05-18 |
insert phone 0121 200 8916 |
2012-12-31 |
update statutory_documents 22/12/12 FULL LIST |
2012-11-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-30 |
update statutory_documents 22/12/11 FULL LIST |
2011-10-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 22/12/10 FULL LIST |
2010-12-30 |
update statutory_documents SECRETARY APPOINTED ANDREW FREDERICK KAY |
2010-12-07 |
update statutory_documents DIRECTOR APPOINTED JAMES CORNELL CLAPHAM |
2010-12-07 |
update statutory_documents DIRECTOR APPOINTED SYBILLA ALESSANDRA ROSE |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEATRIZ ROSE |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEATRIZ ROSE |
2010-11-26 |
update statutory_documents 29/10/10 STATEMENT OF CAPITAL GBP 100 |
2010-10-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-22 |
update statutory_documents 22/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK KAY / 15/10/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ ALESSANDRA ROSE / 15/10/2009 |
2009-10-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 |
2008-03-22 |
update statutory_documents COMPANY NAME CHANGED ARKADE PROPERTY SALES LIMITED
CERTIFICATE ISSUED ON 27/03/08 |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP |
2006-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-13 |
update statutory_documents SECRETARY RESIGNED |
2005-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |