Date | Description |
2024-04-07 |
delete about_pages_linkeddomain alexandermcqueenreplica.ru |
2024-04-07 |
delete about_pages_linkeddomain chloereplica.to |
2024-04-07 |
delete about_pages_linkeddomain hublot.to |
2024-04-07 |
delete about_pages_linkeddomain luxurywatch.to |
2024-04-07 |
delete about_pages_linkeddomain noob.to |
2024-04-07 |
delete about_pages_linkeddomain omegawatch.to |
2024-04-07 |
delete about_pages_linkeddomain replicawatch.io |
2024-04-07 |
delete about_pages_linkeddomain tagheuer.to |
2024-04-07 |
delete contact_pages_linkeddomain alexandermcqueenreplica.ru |
2024-04-07 |
delete contact_pages_linkeddomain chloereplica.to |
2024-04-07 |
delete contact_pages_linkeddomain hublot.to |
2024-04-07 |
delete contact_pages_linkeddomain luxurywatch.to |
2024-04-07 |
delete contact_pages_linkeddomain noob.to |
2024-04-07 |
delete contact_pages_linkeddomain omegawatch.to |
2024-04-07 |
delete contact_pages_linkeddomain replicawatch.io |
2024-04-07 |
delete contact_pages_linkeddomain tagheuer.to |
2024-04-07 |
delete index_pages_linkeddomain alexandermcqueenreplica.ru |
2024-04-07 |
delete index_pages_linkeddomain chloereplica.to |
2024-04-07 |
delete index_pages_linkeddomain hublot.to |
2024-04-07 |
delete index_pages_linkeddomain luxurywatch.to |
2024-04-07 |
delete index_pages_linkeddomain noob.to |
2024-04-07 |
delete index_pages_linkeddomain omegawatch.to |
2024-04-07 |
delete index_pages_linkeddomain replicawatch.io |
2024-04-07 |
delete index_pages_linkeddomain tagheuer.to |
2024-04-07 |
delete source_ip 46.32.240.37 |
2024-04-07 |
insert about_pages_linkeddomain vapesshops.ca |
2024-04-07 |
insert about_pages_linkeddomain vapesstores.co.uk |
2024-04-07 |
insert about_pages_linkeddomain wellreplicas.is |
2024-04-07 |
insert contact_pages_linkeddomain fakegoldwatch.re |
2024-04-07 |
insert contact_pages_linkeddomain meryvape.com |
2024-04-07 |
insert contact_pages_linkeddomain vapesstores.co.uk |
2024-04-07 |
insert source_ip 92.205.168.207 |
2024-04-07 |
insert terms_pages_linkeddomain gefalschterolex.de |
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 |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES |
2023-07-03 |
delete index_pages_linkeddomain pagesuite-professional.co.uk |
2023-04-07 |
delete address 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB |
2023-04-07 |
insert address GROUND FLOOR 123 PALL MALL LONDON ENGLAND SW1Y 5EA |
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 registered_address |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-13 |
insert about_pages_linkeddomain alexandermcqueenreplica.ru |
2022-11-13 |
insert about_pages_linkeddomain chloereplica.to |
2022-11-13 |
insert about_pages_linkeddomain hublot.to |
2022-11-13 |
insert about_pages_linkeddomain luxurywatch.to |
2022-11-13 |
insert about_pages_linkeddomain noob.to |
2022-11-13 |
insert about_pages_linkeddomain omegawatch.to |
2022-11-13 |
insert about_pages_linkeddomain replicawatch.io |
2022-11-13 |
insert about_pages_linkeddomain tagheuer.to |
2022-11-13 |
insert contact_pages_linkeddomain alexandermcqueenreplica.ru |
2022-11-13 |
insert contact_pages_linkeddomain chloereplica.to |
2022-11-13 |
insert contact_pages_linkeddomain hublot.to |
2022-11-13 |
insert contact_pages_linkeddomain luxurywatch.to |
2022-11-13 |
insert contact_pages_linkeddomain noob.to |
2022-11-13 |
insert contact_pages_linkeddomain omegawatch.to |
2022-11-13 |
insert contact_pages_linkeddomain replicawatch.io |
2022-11-13 |
insert contact_pages_linkeddomain tagheuer.to |
2022-11-13 |
insert index_pages_linkeddomain alexandermcqueenreplica.ru |
2022-11-13 |
insert index_pages_linkeddomain chloereplica.to |
2022-11-13 |
insert index_pages_linkeddomain hublot.to |
2022-11-13 |
insert index_pages_linkeddomain luxurywatch.to |
2022-11-13 |
insert index_pages_linkeddomain noob.to |
2022-11-13 |
insert index_pages_linkeddomain omegawatch.to |
2022-11-13 |
insert index_pages_linkeddomain pagesuite-professional.co.uk |
2022-11-13 |
insert index_pages_linkeddomain replicawatch.io |
2022-11-13 |
insert index_pages_linkeddomain tagheuer.to |
2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET
LONDON
WC1A 1HB |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
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 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete index_pages_linkeddomain wearethesaltbox.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-28 |
insert index_pages_linkeddomain wearethesaltbox.co.uk |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
delete index_pages_linkeddomain meath.org.uk |
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 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-05 |
insert index_pages_linkeddomain meath.org.uk |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-10-24 |
delete person Sarah Finucane |
2019-08-19 |
insert phone 020 8390 6565 |
2019-08-19 |
insert phone 020 8542 6600 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
delete address 5 Bedrooms
Bramerton Street, Chelsea, London |
2018-12-17 |
delete address 5 Bedrooms
Dovehouse Street, Chelsea, London |
2018-12-17 |
delete address 5 Bedrooms
Drayton Gardens, Chelsea, London |
2018-12-17 |
delete address 5 Bedrooms
Paultons Square, Chelsea, London |
2018-12-17 |
delete address 6 Bedrooms
Tregunter Road, Chelsea, London |
2018-12-17 |
delete address 6 Bedrooms
Upper Cheyne Row, Chelsea, London |
2018-12-17 |
delete address 7 Bedrooms
Gloucester Road, South Kensington, London |
2018-12-17 |
delete person Featherstone Leigh |
2018-12-17 |
delete person Featherstone Leigh Kew |
2018-12-17 |
delete person Featherstone Leigh Richmond |
2018-12-17 |
delete person Featherstone Leigh Sheen |
2018-12-17 |
delete phone 01234 56789 |
2018-12-17 |
delete phone 020 3918 3764 |
2018-12-17 |
delete phone 020 7228 2278 |
2018-12-17 |
delete phone 020 7228 2378 |
2018-12-17 |
delete phone 020 7610 9755 |
2018-12-17 |
delete phone 020 8549 9449 |
2018-12-17 |
delete phone 020 8744 0595 |
2018-12-17 |
delete phone 020 8876 4567 |
2018-12-17 |
delete phone 020 8878 9558 |
2018-12-17 |
delete phone 020 8896 2112 |
2018-12-17 |
delete phone 020 8940 1575 |
2018-12-17 |
delete phone 020 8940 7676 |
2018-12-17 |
delete phone 020 8977 8118 |
2018-12-17 |
delete phone 020 8994 6567 |
2018-12-17 |
insert about_pages_linkeddomain cookie-script.com |
2018-12-17 |
insert about_pages_linkeddomain weareflourish.com |
2018-12-17 |
insert contact_pages_linkeddomain cookie-script.com |
2018-12-17 |
insert contact_pages_linkeddomain weareflourish.com |
2018-12-17 |
insert email ia..@weareflourish.com |
2018-12-17 |
insert index_pages_linkeddomain cookie-script.com |
2018-12-17 |
insert index_pages_linkeddomain weareflourish.com |
2018-12-17 |
insert management_pages_linkeddomain cookie-script.com |
2018-12-17 |
insert management_pages_linkeddomain weareflourish.com |
2018-12-17 |
insert phone 020 8549 5099 |
2018-12-17 |
insert terms_pages_linkeddomain cookie-script.com |
2018-12-17 |
insert terms_pages_linkeddomain weareflourish.com |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents CESSATION OF PHILIP KIRBY AS A PSC |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRBY |
2018-03-18 |
delete person Leah Nikolaou |
2018-03-18 |
delete phone 020 8977 8949 |
2018-03-18 |
insert phone 01372 462 323 |
2018-03-18 |
insert phone 01483 725 500 |
2018-03-18 |
insert phone 020 8398 0265 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2018-02-02 |
delete source_ip 31.222.144.104 |
2018-02-02 |
insert source_ip 46.32.240.37 |
2017-12-24 |
update person_title Anthony Ainsworth: Senior Negotiator Hamptons; Senior Negotiator => Senior Negotiator; Senior Negotiator East Sheen |
2017-12-24 |
update person_title Darrell Barber: Director / Tonbridge; Director Bracketts 01732 350503 Staff Profile => Director Tonbridge 01732 350503 Staff Profile; Director / Tonbridge |
2017-12-24 |
update person_title James Wyatt: James Wyatt Partner; Partner / Virginia Water => Partner / Virginia Water; Partner Virginia Water 01344 843000 Staff Profile |
2017-12-24 |
update person_title Jeffrey Moys: Director / Tonbridge; Director Bracketts 01732 350503 Staff Profile => Director Tonbridge 01732 350503 Staff Profile; Director / Tonbridge |
2017-12-24 |
update person_title Joanne Parris: Joanne Parris Lettings Manager; Lettings Manager; Lettings Manager / Virginia Water => Lettings Manager Virginia Water 01344 843000 Staff Profile; Lettings Manager; Lettings Manager / Virginia Water |
2017-12-24 |
update person_title Michael Randall: Associate Director; Associate Director Hamptons => Associate Director; Associate Director East Sheen |
2017-12-24 |
update person_title Nick Butler: Director / Tonbridge; Director Bracketts 01732 350503 Staff Profile => Director Tonbridge 01732 350503 Staff Profile; Director / Tonbridge |
2017-12-24 |
update person_title Oliver Clarke: Oliver Clarke Sales Manager; Sales Manager / Virginia Water => Sales Manager Virginia Water 01344 843000 Staff Profile; Sales Manager / Virginia Water |
2017-12-24 |
update person_title Rupert Wyatt: Rupert Wyatt Partner & Head of Sales; Partner & Head of Sales / Virginia Water; Partner Head of the Sales Department => Partner Head of the Sales Department; Partner & Head of Sales / Virginia Water; Partner & Head of Sales Virginia Water 01344 843000 Staff Profile |
2017-11-16 |
delete managingdirector Ken Johnston |
2017-11-16 |
delete otherexecutives Kier Preece |
2017-11-16 |
delete person Jay Chitnis |
2017-11-16 |
delete person Kier Preece |
2017-11-16 |
delete person Matthew James |
2017-11-16 |
delete person Mervyn Smith |
2017-11-16 |
delete person Stan Shaw |
2017-11-16 |
delete phone 01276 66566 |
2017-11-16 |
delete phone 020 8398 3707 |
2017-11-16 |
delete phone 0208 549 5099 |
2017-11-16 |
insert person Andrew Davies |
2017-11-16 |
insert person Diana Tooley |
2017-11-16 |
insert person Richard Allum |
2017-11-16 |
update person_description Gary Jones => Gary Jones |
2017-11-16 |
update person_description James Batty => James Batty |
2017-11-16 |
update person_description Ken Johnston => Ken Johnston |
2017-11-16 |
update person_title Gary Jones: Manager Wills & Smerdon Staff Profile => Manager Liquid Error |
2017-11-16 |
update person_title James Batty: Director / Surbiton; Director Matthew James 0208 390 2266 Staff Profile; James Batty Director => Director Liquid Error |
2017-11-16 |
update person_title Ken Johnston: Managing Director Jardine & Co 0208 891 0941 Staff Profile; Managing Director => Managing Director Liquid Error |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-23 |
insert otherexecutives Kier Preece |
2017-09-23 |
delete address Tolworth Broadway, Surbiton, KT6 7DJ 5 bedrooms |
2017-09-23 |
delete person Diana Tooley |
2017-09-23 |
delete person Rupert Stephenson |
2017-09-23 |
delete person Stephenson James |
2017-09-23 |
delete phone 01372 468636 |
2017-09-23 |
delete phone 02088925656 |
2017-09-23 |
insert address Pirbright House, Kingsnympton Park, Kingston, KT2 7TQ |
2017-09-23 |
insert address Washington Road, Worcester Park, KT4 8JH |
2017-09-23 |
insert person Cherie Mcghie |
2017-09-23 |
insert person Gary Jones |
2017-09-23 |
insert person James Batty |
2017-09-23 |
insert person Kier Preece |
2017-09-23 |
insert phone 01276 66566 |
2017-09-23 |
insert phone 0208 390 2266 |
2017-09-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-09 |
delete address Avenue Road, Kingston, KT1 2RD |
2017-08-09 |
delete address Cranes Park Avenue, Surbiton, KT5 8BS |
2017-08-09 |
delete address Villiers Road, Kingston upon Thames, KT1 3AY |
2017-08-09 |
delete person Andrew Davies |
2017-08-09 |
delete person Featherstone Leigh |
2017-08-09 |
delete person James Batty |
2017-08-09 |
delete person James Neave |
2017-08-09 |
delete person Matt Aboud |
2017-08-09 |
delete phone 01932221331 |
2017-08-09 |
delete phone 0208 390 2266 |
2017-08-09 |
insert address Gainsborough Court, Walton on Thames, KT12 1NL |
2017-08-09 |
insert address Tolworth Broadway, Surbiton, KT6 7DJ 5 bedrooms |
2017-08-09 |
insert person Rupert Stephenson |
2017-08-09 |
insert person Stephenson James |
2017-08-09 |
insert phone 01372 468636 |
2017-05-27 |
insert managingdirector Ken Johnston |
2017-05-27 |
delete address Blythe Road, London, W14 0HD |
2017-05-27 |
delete address Park Road, Surbiton KT5 8QD |
2017-05-27 |
delete address Rectory Lane, Long Ditton, KT6 5HW |
2017-05-27 |
delete address Tolworth Park Road, Surbiton, KT6 7RH |
2017-05-27 |
delete person Andrew Waterfall |
2017-05-27 |
delete person Margaret Day |
2017-05-27 |
delete person Richard Filmer FNAEA |
2017-05-27 |
delete person Rupert Stephenson |
2017-05-27 |
delete person Stephenson James |
2017-05-27 |
delete phone 01372 468636 |
2017-05-27 |
insert address Dennan Road, Surbiton, KT6 7RY |
2017-05-27 |
insert address Surbiton Road, Kingston, KT1 2HG |
2017-05-27 |
insert person Andrew Davies |
2017-05-27 |
insert person Keeley Douglas |
2017-05-27 |
insert person Ken Johnston |
2017-05-27 |
insert person Mervyn Smith |
2017-05-27 |
insert person Stan Shaw |
2017-05-27 |
insert phone 01932221331 |
2017-05-27 |
insert phone 0208 549 5099 |
2017-05-27 |
update person_title Gary Jones: Manager Wills & Smerdon 01483224343 Staff Profile => Manager Wills & Smerdon Staff Profile |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-02-14 |
delete otherexecutives Ken Johnston |
2017-02-14 |
delete address Cambridge Grove Road, Kingston, KT1 3JJ |
2017-02-14 |
delete address High Street, Esher, KT10 9QL |
2017-02-14 |
delete person Diana Tooley |
2017-02-14 |
delete person Katie Prior |
2017-02-14 |
delete person Ken Johnston |
2017-02-14 |
delete phone 02088925656 |
2017-02-14 |
insert address Blythe Road, London, W14 0HD |
2017-02-14 |
insert address Cranes Park Avenue, Surbiton, KT5 8BS |
2017-02-14 |
insert address Dysart Avenue, Kingston upon Thames, KT2 5QZ |
2017-02-14 |
insert address Park Road, Surbiton KT5 8QD |
2017-02-14 |
insert address Rectory Lane, Long Ditton, KT6 5HW |
2017-02-14 |
insert person Andrew Waterfall |
2017-02-14 |
insert person Gary Jones |
2017-02-14 |
insert person Katie Beal |
2017-02-14 |
update person_description James Harvey => James Harvey |
2017-02-14 |
update person_description Paolo Nacca => Paolo Nacca |
2017-02-14 |
update person_title Featherstone Leigh: Philip Tibble Associate Director => Jardine & Co / Latimer; Philip Tibble Associate Director |
2017-01-15 |
delete address Hook Road, Surbiton KT6 5AR |
2017-01-15 |
delete address Villiers Road, Kingston, KT1 3BB |
2017-01-15 |
delete person Andrew Waterfall |
2017-01-15 |
insert address High Street, Esher, KT10 9QL |
2017-01-15 |
insert address Tolworth Park Road, Surbiton, KT6 7RH |
2017-01-15 |
insert person Nicola Godward |
2017-01-15 |
insert person Sadie Osborne |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-09 |
insert person Rupert Stephenson |
2016-11-09 |
insert person Stephenson James |
2016-11-09 |
insert phone 01372 468636 |
2016-11-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
delete phone 01372 468636 |
2016-10-12 |
insert person Andrew Waterfall |
2016-10-12 |
insert phone 020 8398 3707 |
2016-09-14 |
delete otherexecutives Ken Johnston |
2016-09-14 |
delete person East Twickenham |
2016-09-14 |
delete person Ken Johnston |
2016-09-14 |
delete phone 02088925656 |
2016-09-14 |
insert phone 01372 468636 |
2016-08-17 |
delete address Cumberland Close, St Margarets £1595 pcm
Chertsey Road £1275 pcm
Local Property Experts |
2016-08-17 |
delete phone 01372 468636 |
2016-08-17 |
insert phone 02088925656 |
2016-07-20 |
insert otherexecutives Ken Johnston |
2016-07-20 |
insert address Cumberland Close, St Margarets £1595 pcm
Chertsey Road £1275 pcm
Local Property Experts |
2016-07-20 |
insert person Ken Johnston |
2016-06-21 |
delete otherexecutives Ken Johnston |
2016-06-21 |
delete person Ken Johnston |
2016-06-21 |
delete phone 0208 390 2266 |
2016-04-11 |
insert otherexecutives Ken Johnston |
2016-04-11 |
delete person Andrew Davies |
2016-04-11 |
delete phone 01932221331 |
2016-04-11 |
delete phone 020 8398 3707 |
2016-04-11 |
insert person Ken Johnston |
2016-04-11 |
insert phone 01372 468636 |
2016-04-11 |
insert phone 0208 390 2266 |
2016-03-07 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-07 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-26 |
update statutory_documents 11/02/16 FULL LIST |
2016-02-23 |
delete otherexecutives Ken Johnston |
2016-02-23 |
delete address Globe House, Chertsey Road, St Margarets, Twickenham £375,000
Chertsey Road, St Margarets £375,000 |
2016-02-23 |
delete address Ken Johnston Director Jardine & Co 0208 891 0941 Staff Profile |
2016-02-23 |
delete person Ken Johnston |
2016-02-23 |
delete phone 0208 390 2266 |
2016-02-23 |
insert phone 020 8398 3707 |
2016-01-26 |
insert otherexecutives Ken Johnston |
2016-01-26 |
insert address Globe House, Chertsey Road, St Margarets, Twickenham £375,000
Chertsey Road, St Margarets £375,000 |
2016-01-26 |
insert address Ken Johnston Director Jardine & Co 0208 891 0941 Staff Profile |
2016-01-26 |
insert person Andrew Davies |
2016-01-26 |
insert person Ken Johnston |
2016-01-26 |
insert phone 01932221331 |
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 |
2015-10-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-26 |
delete address Chertsey Road, St. Margarets, TW1 £370,000
Chertsey Road, Twickenham, TW1 £5417 pcm |
2015-09-26 |
delete person Diana Tooley |
2015-09-26 |
delete phone 020 8398 3707 |
2015-09-26 |
delete phone 02088925656 |
2015-09-26 |
insert phone 0208 390 2266 |
2015-08-29 |
delete person James Batty |
2015-08-29 |
delete person Matthew James |
2015-08-29 |
delete phone 0208 390 2266 |
2015-08-29 |
insert address Chertsey Road, St. Margarets, TW1 £370,000
Chertsey Road, Twickenham, TW1 £5417 pcm |
2015-08-29 |
insert person Diana Tooley |
2015-08-29 |
insert phone 020 8398 3707 |
2015-08-29 |
insert phone 02088925656 |
2015-08-01 |
delete address St. Margarets Road, St Margarets £499,950
St Margarets Road, St Margarets, TW1 £1800 pcm |
2015-08-01 |
delete person Andrew Davies |
2015-08-01 |
delete person Rupert Stephenson |
2015-08-01 |
delete person Stephenson James |
2015-08-01 |
delete phone 01372 468636 |
2015-08-01 |
delete phone 01932221331 |
2015-08-01 |
insert person James Batty |
2015-08-01 |
insert person Matthew James |
2015-08-01 |
insert phone 0208 390 2266 |
2015-06-26 |
delete person Ken Johnston |
2015-06-26 |
insert address St. Margarets Road, St Margarets £499,950
St Margarets Road, St Margarets, TW1 £1800 pcm |
2015-06-26 |
insert person Andrew Davies |
2015-06-26 |
insert person Rupert Stephenson |
2015-06-26 |
insert person Stephenson James |
2015-06-26 |
insert phone 01372 468636 |
2015-06-26 |
insert phone 01932221331 |
2015-05-29 |
delete phone 020 8398 3707 |
2015-05-29 |
update person_title Jan Smith: Accounts Manager Jardine & Co 0208 891 0941 Staff Profile => Account Manager Jardine & Co 0208 891 0941 Staff Profile |
2015-05-29 |
update person_title Kim Eichler: Lettings Negotiator Jardine & Co => Letting Negotiator Jardine & Co |
2015-05-29 |
update person_title Stephen Fellowes: Lettings Manager Jardine & Co 0208 891 0941 Staff Profile => Letting Manager Jardine & Co |
2015-05-01 |
delete phone 0208 390 2266 |
2015-04-03 |
delete phone 02088925656 |
2015-04-03 |
insert person Ken Johnston |
2015-04-03 |
insert phone 020 8398 3707 |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-03-06 |
delete person Ken Johnston |
2015-03-06 |
insert phone 02088925656 |
2015-02-27 |
update statutory_documents 11/02/15 FULL LIST |
2015-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 19/01/2015 |
2015-02-06 |
delete address St. Margarets Road, St Margarets £1395 pcm
St. Margarets Road, St Margarets £499,950 |
2015-02-06 |
delete phone 020 8398 3707 |
2015-02-06 |
delete phone 02088925656 |
2015-02-06 |
insert person Ken Johnston |
2015-02-06 |
insert phone 0208 390 2266 |
2014-12-29 |
delete address Ailsa Road, St Margarets £1,850,000
Ailsa Road, TW1 £1,195,000 |
2014-12-29 |
delete person Andrew Davies |
2014-12-29 |
delete phone 01932221331 |
2014-12-29 |
insert address St. Margarets Road, St Margarets £1395 pcm
St. Margarets Road, St Margarets £499,950 |
2014-12-29 |
insert phone 020 8398 3707 |
2014-11-24 |
delete person James Batty |
2014-11-24 |
delete person Matthew James |
2014-11-24 |
delete phone 01372 468636 |
2014-11-24 |
delete phone 0208 390 2266 |
2014-11-24 |
insert address Ailsa Road, St Margarets £1,850,000
Ailsa Road, TW1 £1,195,000 |
2014-11-24 |
insert person Andrew Davies |
2014-11-24 |
insert phone 01932221331 |
2014-11-24 |
insert phone 02088925656 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
delete person Diana Tooley |
2014-10-27 |
delete person Featherstone Leigh |
2014-10-27 |
delete person James Harper |
2014-10-27 |
delete person Matt Aboud |
2014-10-27 |
delete phone 02088925656 |
2014-09-21 |
delete address Arthur Road, Kingston upon Thames, Surrey, KT2 6BA |
2014-09-21 |
delete address Chatham Road, Kingston upon Thames, Surrey, KT1 3AB |
2014-09-21 |
delete address Cross Road, Kingston upon Thames, Surrey, KT2 6HG |
2014-09-21 |
delete address Gibbon Road, Kingston upon Thames, Surrey, KT2 6AB |
2014-09-21 |
delete address Onslow House, Acre Road, Kingston upon Thames, Surrey, KT2 6EH |
2014-09-21 |
delete person Julie Mellish |
2014-09-21 |
delete person Moira Clements. Lettings |
2014-09-21 |
delete person Sophie Coles |
2014-09-21 |
insert address Bearfield Road, Kingston upon Thames, Surrey, KT2 5ET |
2014-09-21 |
insert address Kenley Road, Kingston upon Thames, Surrey, KT1 3RP |
2014-09-21 |
insert address Oakhill Road, Sutton, Surrey, SM1 3AB |
2014-09-21 |
insert address Shortlands Road, Kingston upon Thames, Surrey, KT2 6HF |
2014-09-21 |
insert person Aidan Naude |
2014-09-21 |
insert person James Harper |
2014-09-21 |
insert person Jeannine Parkinson |
2014-09-21 |
insert person Kelly Higgins |
2014-09-21 |
insert person Louise Coles |
2014-09-21 |
insert person Richelle Banks |
2014-09-21 |
insert phone 020 7501 1040 |
2014-09-21 |
update person_title Chase Evans: Oliver Field Associate; Residential => Residential / Waterview |
2014-08-13 |
delete address Derwent Avenue, Kingston Vale, London, SW15 3RD |
2014-08-13 |
delete address Elizabeth Court, Lower Kings Road, Kingston upon Thames, Surrey, KT2 5HP |
2014-08-13 |
delete address Royal Quarter, Seven Kings Way, Kingston upon Thames, Surrey, KT2 5BG 2 bedrooms |
2014-08-13 |
delete address The Coach House, Lower Kings Road, Kingston upon Thames, Surrey, KT2 5JA |
2014-08-13 |
delete address Willoughby Road, Kingston upon Thames, Surrey, KT2 6LJ |
2014-08-13 |
delete person Emma Hunt |
2014-08-13 |
delete person James Castleman |
2014-08-13 |
delete person Kelly Higgins |
2014-08-13 |
delete phone 020 7228 2278 |
2014-08-13 |
delete phone 020 7501 1040 |
2014-08-13 |
insert address Arthur Road, Kingston upon Thames, Surrey, KT2 6BA |
2014-08-13 |
insert address Chatham Road, Kingston upon Thames, Surrey, KT1 3AB |
2014-08-13 |
insert address Elton Road, Kingston upon Thames, Surrey, KT2 6DA |
2014-08-13 |
insert address Gibbon Road, Kingston upon Thames, Surrey, KT2 6AB |
2014-08-13 |
insert address Onslow House, Acre Road, Kingston upon Thames, Surrey, KT2 6EH |
2014-08-13 |
insert person Julie Mellish |
2014-08-13 |
insert person Ken Johnston |
2014-08-13 |
insert person Moira Clements. Lettings |
2014-08-13 |
insert person Rhea Osborn |
2014-07-10 |
delete address Britannia Road, Surbiton KT5 8RT |
2014-07-10 |
delete address Buick House, London Road, Kingston upon Thames, Surrey, KT2 6QS |
2014-07-10 |
delete address Cranes Park, Surbiton KT5 8AS |
2014-07-10 |
delete address Dartmouth House, Royal Quarter, Seven Kings Way, Kingston upon Thames, Surrey, KT2 5BJ |
2014-07-10 |
delete address Interesting Properties
Trevor Place, London, SW7 1LB |
2014-07-10 |
delete address Meadlands Drive, Richmond upon Thames, Surrey, TW10 7EF |
2014-07-10 |
delete address Park Road, Kingston upon Thames, Surrey, KT2 6DB |
2014-07-10 |
delete address Rydal Gardens, London, SW15 3QQ 1 bedrooms |
2014-07-10 |
delete address Willingham Way, Kingston KT1 3JN |
2014-07-10 |
delete person Julie Mellish |
2014-07-10 |
delete person Ken Johnston |
2014-07-10 |
delete person Moira Clements. Lettings |
2014-07-10 |
delete person Rupert Stephenson |
2014-07-10 |
delete person Stephenson James |
2014-07-10 |
delete phone 01372 468636 |
2014-07-10 |
insert address Avenue South, Surbiton KT5 8PJ |
2014-07-10 |
insert address Balfour Place, London, W1K 2AY |
2014-07-10 |
insert address Cross Road, Kingston upon Thames, Surrey, KT2 6HG |
2014-07-10 |
insert address Derwent Avenue, Kingston Vale, London, SW15 3RD |
2014-07-10 |
insert address Elizabeth Court, Lower Kings Road, Kingston upon Thames, Surrey, KT2 5HP |
2014-07-10 |
insert address Feltham Avenue, East Molesey KT8 9BJ |
2014-07-10 |
insert address Lyndhurst Road, London, NW3
7 bedrooms |
2014-07-10 |
insert address Royal Quarter, Seven Kings Way, Kingston upon Thames, Surrey, KT2 5BG 2 bedrooms |
2014-07-10 |
insert address Surbiton Hill Park, Surbiton KT5 8EQ |
2014-07-10 |
insert address The Coach House, Lower Kings Road, Kingston upon Thames, Surrey, KT2 5JA |
2014-07-10 |
insert address Willoughby Road, Kingston upon Thames, Surrey, KT2 6LJ |
2014-07-10 |
insert person Andrew Davies |
2014-07-10 |
insert person Duncan Pate |
2014-07-10 |
insert person James Harper |
2014-07-10 |
insert person James Neave |
2014-07-10 |
insert phone 01932221331 |
2014-05-28 |
delete address Acre Road, Kingston upon Thames, Surrey, KT2 6EF |
2014-05-28 |
delete address Canbury Park Road, Kingston upon Thames, Surrey, KT2 6LQ |
2014-05-28 |
delete address Springfield Court, Springfield Road, Kingston upon Thames, Surrey, KT1 2SB |
2014-05-28 |
delete address The Bishop's Avenue, London, N2 0BE |
2014-05-28 |
delete address The Coach House, Lower Kings Road, Kingston upon Thames, Surrey, KT2 5JA |
2014-05-28 |
delete person Andrew Scott Robertson |
2014-05-28 |
delete person Duncan Pate |
2014-05-28 |
delete person Stephen Parsons |
2014-05-28 |
delete phone 020 8971 6780 |
2014-05-28 |
delete phone 02072289911 |
2014-05-28 |
insert address Britannia Road, Surbiton KT5 8RT |
2014-05-28 |
insert address Buick House, London Road, Kingston upon Thames, Surrey, KT2 6QS |
2014-05-28 |
insert address Cranes Park, Surbiton KT5 8AS |
2014-05-28 |
insert address Dartmouth House, Royal Quarter, Seven Kings Way, Kingston upon Thames, Surrey, KT2 5BJ |
2014-05-28 |
insert address Interesting Properties
Trevor Place, London, SW7 1LB |
2014-05-28 |
insert address Lakeside House, Kingston upon Thames KT2 7RA |
2014-05-28 |
insert address Meadlands Drive, Richmond upon Thames, Surrey, TW10 7EF |
2014-05-28 |
insert address Park Road, Kingston upon Thames, Surrey, KT2 6DB |
2014-05-28 |
insert address Willingham Way, Kingston KT1 3JN |
2014-05-28 |
insert person Chase Evans |
2014-05-28 |
insert person Kelly Higgins |
2014-05-28 |
insert person Samantha Avery |
2014-05-28 |
insert phone 020 3355 5530 |
2014-05-28 |
insert phone 020 7501 1040 |
2014-05-07 |
delete address 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON UNITED KINGDOM WC1A 1HB |
2014-05-07 |
insert address 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-05-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-04-20 |
delete address Fairfield West, Kingston upon Thames, Surrey, KT1 2NP |
2014-04-20 |
delete address Richmond Road, Kingston upon Thames, Surrey, KT2 5EP |
2014-04-20 |
delete address Rowan Court, 6 Queens Road, Kingston upon Thames, Surrey, KT2 7TR |
2014-04-20 |
delete person Jodie Balmer |
2014-04-20 |
delete person Kelly Higgins |
2014-04-20 |
delete phone 020 7501 1040 |
2014-04-20 |
insert address Rydal Gardens, London, SW15 3QQ 1 bedrooms |
2014-04-20 |
insert address Springfield Court, Springfield Road, Kingston upon Thames, Surrey, KT1 2SB |
2014-04-20 |
insert address The Bishop's Avenue, London, N2 0BE |
2014-04-20 |
insert address The Coach House, Lower Kings Road, Kingston upon Thames, Surrey, KT2 5JA |
2014-04-20 |
insert address Trevor Place, London, SW7 1LB |
2014-04-20 |
insert person Hillier Reynolds |
2014-04-20 |
insert person James Batty |
2014-04-20 |
insert person Matt Aboud |
2014-04-20 |
insert person Matthew James |
2014-04-20 |
insert phone 0208 390 2266 |
2014-04-20 |
update person_title Gary Reynolds: Managing Director Hillier Estates 01732 884422 Staff Profile => Gary Reynolds Managing Director; Managing Director / Borough Green |
2014-04-16 |
update statutory_documents 11/02/14 FULL LIST |
2014-03-22 |
delete address Audric Close, Kingston upon Thames, Surrey, KT2 6BP |
2014-03-22 |
delete address Beresford Road, Kingston upon Thames, Surrey, KT2 6LP |
2014-03-22 |
delete address Kings Road, Kingston upon Thames, Surrey, KT2 5HX |
2014-03-22 |
delete address Orme Road, Kingston upon Thames, Surrey, KT1 3SA |
2014-03-22 |
delete address Richmond Park Road, Kingston upon Thames, Surrey, KT2 6AJ |
2014-03-22 |
delete person Andrew Hillier |
2014-03-22 |
delete person James Batty |
2014-03-22 |
delete person Joe Frost |
2014-03-22 |
delete person Matthew James |
2014-03-22 |
delete phone 0208 390 2266 |
2014-03-22 |
insert address Acre Road, Kingston upon Thames, Surrey, KT2 6EF |
2014-03-22 |
insert address Canbury Park Road, Kingston upon Thames, Surrey, KT2 6LQ |
2014-03-22 |
insert address Fairfield West, Kingston upon Thames, Surrey, KT1 2NP |
2014-03-22 |
insert address Richmond Road, Kingston upon Thames, Surrey, KT2 5EP |
2014-03-22 |
insert person Gary Reynolds |
2014-03-22 |
update person_description Clare Brady => Clare Brady |
2014-03-04 |
delete address Bearfield Road, Kingston upon Thames, Surrey, KT2 5ET |
2014-03-04 |
delete address East Road, Kingston upon Thames, Surrey, KT2 6EL |
2014-03-04 |
delete address Elm Road, Kingston upon Thames, Surrey, KT2 6JB |
2014-03-04 |
delete address Livesey Close, Kingston upon Thames, Surrey, KT1 3GD |
2014-03-04 |
delete address Norbiton Hall, Birkenhead Avenue, Kingston upon Thames, Surrey, KT2 6RU |
2014-03-04 |
delete address Richmond Road, Kingston upon Thames, Surrey, KT2 5EP |
2014-03-04 |
delete management_pages_linkeddomain hillierestates.co.uk |
2014-03-04 |
delete person James Harper |
2014-03-04 |
delete person Mervyn Smith |
2014-03-04 |
delete person Stan Shaw |
2014-03-04 |
delete phone 0208 549 5099 |
2014-03-04 |
insert address Audric Close, Kingston upon Thames, Surrey, KT2 6BP |
2014-03-04 |
insert address Beresford Road, Kingston upon Thames, Surrey, KT2 6LP |
2014-03-04 |
insert address Kings Road, Kingston upon Thames, Surrey, KT2 5HX |
2014-03-04 |
insert address Orme Road, Kingston upon Thames, Surrey, KT1 3SA |
2014-03-04 |
insert address Richmond Park Road, Kingston upon Thames, Surrey, KT2 6AJ |
2014-03-04 |
insert address Rowan Court, 6 Queens Road, Kingston upon Thames, Surrey, KT2 7TR |
2014-03-04 |
insert management_pages_linkeddomain hillier-reynolds.co.uk |
2014-03-04 |
insert person Andrew Scott Robertson |
2014-03-04 |
insert person Rupert Stephenson |
2014-03-04 |
insert person Stephen Parsons |
2014-03-04 |
insert person Stephenson James |
2014-03-04 |
insert phone 01372 468636 |
2014-03-04 |
insert phone 020 8971 6780 |
2014-03-04 |
insert phone 02072289911 |
2014-03-04 |
update person_title Featherstone Leigh: James Castleman Sales Manager; Robert Leigh Managing Director; Mani Sheibani Sales Manager; Independent Agent; Fraser Allen Lettings Manager; Sarah Upfold Sales Manager; Matt Aboud Sales Manager; Andrew Weeks Commercial Director; Brendan Wynne Richmond Director; Jonathon Cater Lettings Manager; Philip Tibble Associate Director => James Castleman Sales Manager; Robert Leigh Managing Director; Independent Agent; Fraser Allen Lettings Manager; Sarah Upfold Sales Manager; Jardine & Co; Matt Aboud Sales Manager; Andrew Weeks Commercial Director; Brendan Wynne Richmond Director; Philip Tibble Associate Director |
2014-02-05 |
delete address Cranes Drive, Surbiton, Surrey, KT5 8AL |
2014-02-05 |
delete address Gibbon Road, Kingston upon Thames, Surrey, KT2 6AD |
2014-02-05 |
delete address Shortlands Road, Kingston upon Thames, Surrey, KT2 6HE |
2014-02-05 |
delete address Wolesey Drive, Kingston upon Thames, Surrey, KT2 5DR |
2014-02-05 |
delete address Wolsey Drive, Kingston upon Thames, Surrey, KT2 5DN |
2014-02-05 |
delete person Aimee Bruce |
2014-02-05 |
delete person Andrew Davies |
2014-02-05 |
delete person Chase Evans |
2014-02-05 |
delete person James Neave |
2014-02-05 |
delete phone 01932221331 |
2014-02-05 |
delete phone 02072289911 |
2014-02-05 |
insert address Bearfield Road, Kingston upon Thames, Surrey, KT2 5ET |
2014-02-05 |
insert address Elm Road, Kingston upon Thames, Surrey, KT2 6JB |
2014-02-05 |
insert address Livesey Close, Kingston upon Thames, Surrey, KT1 3GD |
2014-02-05 |
insert address Norbiton Hall, Birkenhead Avenue, Kingston upon Thames, Surrey, KT2 6RU |
2014-02-05 |
insert address Richmond Road, Kingston upon Thames, Surrey, KT2 5EP |
2014-02-05 |
insert person Diana Tooley |
2014-02-05 |
insert person Duncan Pate |
2014-02-05 |
insert person James Castleman |
2014-02-05 |
insert person James Harper |
2014-02-05 |
insert person Jay Chitnis |
2014-02-05 |
insert person Julie Mellish |
2014-02-05 |
insert person Tony Bower |
2014-02-05 |
insert phone 020 7228 2278 |
2014-02-05 |
insert phone 020 8398 3730 |
2014-02-05 |
insert phone 02088925656 |
2014-01-22 |
delete address Burnham Street, Kingston upon Thames, Surrey, KT2 6QR |
2014-01-22 |
delete address Lower Ham Road, Kingston upon Thames, Surrey, KT2 5BA |
2014-01-22 |
delete address Richmond Road, Kingston, Surrey, KT2 5ES |
2014-01-22 |
delete person Andrew Scott Robertson |
2014-01-22 |
delete person Diana Tooley |
2014-01-22 |
delete person Jay Chitnis |
2014-01-22 |
delete person Julie Mellish |
2014-01-22 |
delete person Moira Clements. Lettings |
2014-01-22 |
delete person Stephen Parsons |
2014-01-22 |
delete phone 020 8398 3730 |
2014-01-22 |
delete phone 020 8971 6780 |
2014-01-22 |
delete phone 02088925656 |
2014-01-22 |
insert address East Road, Kingston upon Thames, Surrey, KT2 6EL |
2014-01-22 |
insert address Gibbon Road, Kingston upon Thames, Surrey, KT2 6AD |
2014-01-22 |
insert address Wolesey Drive, Kingston upon Thames, Surrey, KT2 5DR |
2014-01-22 |
insert person Aimee Bruce |
2014-01-22 |
insert person Andrew Davies |
2014-01-22 |
insert person Chase Evans |
2014-01-22 |
insert person Featherstone Leigh |
2014-01-22 |
insert person James Neave |
2014-01-22 |
insert person Kelly Higgins |
2014-01-22 |
insert person Matt Aboud |
2014-01-22 |
insert phone 01932221331 |
2014-01-22 |
insert phone 020 7501 1040 |
2014-01-08 |
delete person Andrew Davies |
2014-01-08 |
delete person Chase Evans |
2014-01-08 |
delete person Featherstone Leigh |
2014-01-08 |
delete person James Castleman |
2014-01-08 |
delete person James Neave |
2014-01-08 |
delete person Kelly Higgins |
2014-01-08 |
delete person Matt Aboud |
2014-01-08 |
delete person Richelle Banks |
2014-01-08 |
delete phone 01932221331 |
2014-01-08 |
delete phone 020 7228 2278 |
2014-01-08 |
delete phone 020 7501 1040 |
2014-01-08 |
insert address Shortlands Road, Kingston upon Thames, Surrey, KT2 6HE |
2014-01-08 |
insert person Andrew Scott Robertson |
2014-01-08 |
insert person Grosvenor Billinghurst |
2014-01-08 |
insert person Jay Chitnis |
2014-01-08 |
insert person Julie Mellish |
2014-01-08 |
insert person Moira Clements. Lettings |
2014-01-08 |
insert person Stephen Parsons |
2014-01-08 |
insert phone 020 8398 3730 |
2014-01-08 |
insert phone 020 8971 6780 |
2014-01-08 |
update person_title Mervyn Smith: Stan Shaw Manager; Julie Hanna Assistant Manager; Coombe Residential => Stan Shaw Manager; Julie Hanna Assistant Manager |
2013-12-25 |
delete otherexecutives Gerald Fitz-Gibbon |
2013-12-25 |
delete address 12 Skerne Road, Kingston upon Thames, Surrey, KT2 5AD |
2013-12-25 |
delete address Aragon Road, Kingston upon Thames, Surrey, KT2 5QB |
2013-12-25 |
delete address Durlston Road, Kingston upon Thames, Surrey, KT2 5RS |
2013-12-25 |
delete address Latchmere Road, Kingston upon Thames, Surrey, KT2 5TP |
2013-12-25 |
delete person Gerald Fitz-Gibbon |
2013-12-25 |
delete person Jay Chitnis |
2013-12-25 |
delete person Julie Mellish |
2013-12-25 |
delete person Moira Clements |
2013-12-25 |
delete phone 020 8398 3730 |
2013-12-25 |
insert address Cranes Drive, Surbiton, Surrey, KT5 8AL |
2013-12-25 |
insert address Lower Ham Road, Kingston upon Thames, Surrey, KT2 5BA |
2013-12-25 |
insert address Wolsey Drive, Kingston upon Thames, Surrey, KT2 5DN |
2013-12-25 |
insert person Diana Tooley |
2013-12-25 |
insert person Stan Shaw |
2013-12-25 |
insert phone 02072289911 |
2013-12-25 |
insert phone 0208 549 5099 |
2013-12-25 |
insert phone 02088925656 |
2013-12-10 |
delete address 45 Acre Road, Kingston upon Thames, Surrey, KT2 6ER |
2013-12-10 |
delete address Maybate Avenue, Kingston upon Thames, Surrey, KT2 5UR |
2013-12-10 |
delete address Tangmere Grove, Kingston upon Thames, Surrey, KT2 5GT 4 bedrooms |
2013-12-10 |
delete address Wolverton Avenue, Kingston upon Thames, Surrey, KT2 7QF |
2013-12-10 |
delete person Aimee Bruce |
2013-12-10 |
delete person Andrew Scott Robertson |
2013-12-10 |
delete person Diana Tooley |
2013-12-10 |
delete person Stan Shaw |
2013-12-10 |
delete person Stephen Parsons |
2013-12-10 |
delete phone 020 8971 6780 |
2013-12-10 |
delete phone 0208 549 5099 |
2013-12-10 |
delete phone 02088925656 |
2013-12-10 |
insert address 12 Skerne Road, Kingston upon Thames, Surrey, KT2 5AD |
2013-12-10 |
insert address Durlston Road, Kingston upon Thames, Surrey, KT2 5RS |
2013-12-10 |
insert address Latchmere Road, Kingston upon Thames, Surrey, KT2 5TP |
2013-12-10 |
insert address Richmond Road, Kingston, Surrey, KT2 5ES |
2013-12-10 |
insert person Andrew Davies |
2013-12-10 |
insert person James Neave |
2013-12-10 |
insert person Kelly Higgins |
2013-12-10 |
insert phone 01932221331 |
2013-12-10 |
insert phone 020 7501 1040 |
2013-11-26 |
delete address Broughton Avenue, Ham, Richmond, TW10 7UQ |
2013-11-26 |
delete address Clarendon House, Cowleaze Road, Kingston upon Thames, Surrey, KT2 6BF |
2013-11-26 |
delete address Windsor Avenue, New Malden, Surrey, KT3 5HE |
2013-11-26 |
delete person Kelly Higgins |
2013-11-26 |
delete phone 020 7501 1040 |
2013-11-26 |
insert address 45 Acre Road, Kingston upon Thames, Surrey, KT2 6ER |
2013-11-26 |
insert address Aragon Road, Kingston upon Thames, Surrey, KT2 5QB |
2013-11-26 |
insert address Burnham Street, Kingston upon Thames, Surrey, KT2 6QR |
2013-11-26 |
insert person Aimee Bruce |
2013-11-26 |
insert person Andrew Scott Robertson |
2013-11-26 |
insert person James Harper |
2013-11-26 |
insert person Julie Mellish |
2013-11-26 |
insert person Moira Clements |
2013-11-26 |
insert person Stephen Parsons |
2013-11-26 |
insert phone 020 8971 6780 |
2013-11-26 |
update person_title Mervyn Smith: Stan Shaw Manager; Julie Hanna Assistant Manager => Penney & Co; Stan Shaw Manager; Penney & Co / Coombe Residential / Waterview; Julie Hanna Assistant Manager |
2013-11-26 |
update person_title Natasha Townsend: Trainee Lettings Consultant Fitz - Gibbon; Trainee Lettings Consultant => Lettings Consultant Fitz - Gibbon; Lettings Consultant |
2013-11-12 |
delete address Cambridge Avenue, New Malden, Surrey, KT3 4LD |
2013-11-12 |
delete address Durham Road, Raynes Park, London, SW20 0DF |
2013-11-12 |
delete address East Road, Kingston upon Thames, Surrey, KT2 6EL |
2013-11-12 |
delete address Elm Road, Kingston upon Thames, Surrey, KT2 6HU |
2013-11-12 |
delete address Park Close, Kingston upon Thames, Surrey, KT2 6DW |
2013-11-12 |
delete address Shortlands Road, Kingston upon Thames, Surrey, KT2 6HE |
2013-11-12 |
delete person Aimee Bruce |
2013-11-12 |
delete person Andrew Davies |
2013-11-12 |
delete person Julie Mellish |
2013-11-12 |
delete phone 01932221331 |
2013-11-12 |
delete phone 02072289911 |
2013-11-12 |
insert address Broughton Avenue, Ham, Richmond, TW10 7UQ |
2013-11-12 |
insert address Clarendon House, Cowleaze Road, Kingston upon Thames, Surrey, KT2 6BF |
2013-11-12 |
insert address Maybate Avenue, Kingston upon Thames, Surrey, KT2 5UR |
2013-11-12 |
insert address Tangmere Grove, Kingston upon Thames, Surrey, KT2 5GT 4 bedrooms |
2013-11-12 |
insert address Windsor Avenue, New Malden, Surrey, KT3 5HE |
2013-11-12 |
insert address Wolverton Avenue, Kingston upon Thames, Surrey, KT2 7QF |
2013-11-12 |
insert person Jay Chitnis |
2013-11-12 |
insert person Kelly Higgins |
2013-11-12 |
insert phone 01344527079 |
2013-11-12 |
insert phone 01344527172 |
2013-11-12 |
insert phone 020 7501 1040 |
2013-11-12 |
insert phone 020 8398 3730 |
2013-11-12 |
update person_title Mervyn Smith: Stan Shaw Manager; Julie Hanna Assistant Manager; Penney & Co / Coombe Residential => Stan Shaw Manager; Julie Hanna Assistant Manager |
2013-10-29 |
delete otherexecutives Kelly Higgins |
2013-10-29 |
delete address Dagmar Road, Kingston upon Thames, Surrey, KT2 6DP |
2013-10-29 |
delete address Windmill Rise, Kingston upon Thames, Surrey, KT2 7TU 2 bedrooms |
2013-10-29 |
delete person James Harper |
2013-10-29 |
delete person James Pendleton |
2013-10-29 |
delete person Kelly Higgins |
2013-10-29 |
delete person Rupert Stephenson |
2013-10-29 |
delete person Stephenson James |
2013-10-29 |
delete phone 01372 468636 |
2013-10-29 |
delete phone 020 7501 1040 |
2013-10-29 |
insert address Elm Road, Kingston upon Thames, Surrey, KT2 6HU |
2013-10-29 |
insert address Park Close, Kingston upon Thames, Surrey, KT2 6DW |
2013-10-29 |
insert person Julie Mellish |
2013-10-29 |
insert phone 02072289911 |
2013-10-29 |
update person_title Matthew James: Waterview / Penney & Co / Coombe Residential; Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director => Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director |
2013-10-29 |
update person_title Mervyn Smith: Stan Shaw Manager; Julie Hanna Assistant Manager => Stan Shaw Manager; Julie Hanna Assistant Manager; Penney & Co / Coombe Residential |
2013-10-22 |
insert otherexecutives Kelly Higgins |
2013-10-22 |
delete address Shortlands Road, Kingston upon Thames, Surrey, KT2 6HD |
2013-10-22 |
delete person Julie Mellish |
2013-10-22 |
insert address Dagmar Road, Kingston upon Thames, Surrey, KT2 6DP |
2013-10-22 |
insert person Aimee Bruce |
2013-10-22 |
insert person James Harper |
2013-10-22 |
insert person James Pendleton |
2013-10-22 |
insert person Kelly Higgins |
2013-10-22 |
insert phone 020 7501 1040 |
2013-10-22 |
update person_title Matthew James: Michael Wraight Lettings Manager; Matthew Gill Director; Coombe Residential; James Batty Director => Waterview / Penney & Co / Coombe Residential; Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director |
2013-10-14 |
insert otherexecutives Gerald Fitz-Gibbon |
2013-10-14 |
delete address Clarendon House, Cowleaze Road, Kingston upon Thames, Surrey, KT2 6BF |
2013-10-14 |
delete address King's Penny House, Richmond Road, Kingston upon Thames, Surrey, KT2 5DZ |
2013-10-14 |
delete address Tabard House, 22 Upper Teddington Road, Hampton Wick, Surrey, KT1 4DT |
2013-10-14 |
delete address Tangmere Grove, Kingston upon Thames, Surrey, KT2 5GT 4 bedrooms |
2013-10-14 |
delete person Andrew Waterfall |
2013-10-14 |
delete person Debie Hillier |
2013-10-14 |
delete person Kelly Higgins |
2013-10-14 |
delete phone 020 7501 1040 |
2013-10-14 |
insert address Cambridge Avenue, New Malden, Surrey, KT3 4LD |
2013-10-14 |
insert address Durham Road, Raynes Park, London, SW20 0DF |
2013-10-14 |
insert address East Road, Kingston upon Thames, Surrey, KT2 6EL |
2013-10-14 |
insert address Shortlands Road, Kingston upon Thames, Surrey, KT2 6HE |
2013-10-14 |
insert address Windmill Rise, Kingston upon Thames, Surrey, KT2 7TU 2 bedrooms |
2013-10-14 |
insert person Gerald Fitz-Gibbon |
2013-10-14 |
insert person Julie Mellish |
2013-10-14 |
insert phone 020 8892 8921 |
2013-10-14 |
update person_title Matthew James: Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director => Michael Wraight Lettings Manager; Matthew Gill Director; Coombe Residential; James Batty Director |
2013-10-14 |
update person_title Mervyn Smith: Penney & Co; Stan Shaw Manager; Julie Hanna Assistant Manager => Stan Shaw Manager; Julie Hanna Assistant Manager |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-29 |
delete otherexecutives Gerald Fitz-Gibbon |
2013-09-29 |
delete person Aimee Bruce |
2013-09-29 |
delete person Gerald Fitz-Gibbon |
2013-09-29 |
delete phone 020 8892 8921 |
2013-09-29 |
insert person Rupert Stephenson |
2013-09-29 |
insert person Stan Shaw |
2013-09-29 |
insert person Stephenson James |
2013-09-29 |
insert phone 01372 468636 |
2013-09-29 |
insert phone 02036411540 |
2013-09-29 |
insert phone 02036411541 |
2013-09-29 |
insert phone 0208 549 5099 |
2013-09-29 |
update person_title Chase Evans: Residential / Penney & Co => Residential |
2013-09-29 |
update person_title Gibson Lane: Coombe Residential => Penney & Co / Waterview; Coombe Residential |
2013-09-19 |
delete address Cornwall Terrace, London, NW1 4QP |
2013-09-19 |
delete address Holloway Drive, Virginia Water, Surrey GU25 4SY |
2013-09-19 |
delete person James Harper |
2013-09-19 |
delete person Rupert Stephenson |
2013-09-19 |
delete person Stan Shaw |
2013-09-19 |
delete person Stephenson James |
2013-09-19 |
delete phone 01372 468636 |
2013-09-19 |
delete phone 02072289911 |
2013-09-19 |
delete phone 0208 549 5099 |
2013-09-19 |
insert person Aimee Bruce |
2013-09-19 |
insert person Andrew Waterfall |
2013-09-19 |
insert person Dean Hill, West Dean |
2013-09-19 |
insert person Kelly Higgins |
2013-09-19 |
insert phone 020 7501 1040 |
2013-09-19 |
update person_description Aston Fox => Aston Fox |
2013-09-19 |
update person_description David Sipple => David Sipple |
2013-09-19 |
update person_title Chase Evans: Residential / Oliver Field Associates => Residential / Penney & Co |
2013-09-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-11 |
insert otherexecutives Gerald Fitz-Gibbon |
2013-09-11 |
delete person Aimee Bruce |
2013-09-11 |
delete person Andrew Waterfall |
2013-09-11 |
delete person Rod Gerrard |
2013-09-11 |
delete phone 020 8977 1166 |
2013-09-11 |
insert address Holloway Drive, Virginia Water, Surrey GU25 4SY |
2013-09-11 |
insert person East Twickenham |
2013-09-11 |
insert person Gerald Fitz-Gibbon |
2013-09-11 |
insert person James Harper |
2013-09-11 |
insert person Ken Johnston |
2013-09-11 |
insert phone 020 8892 8921 |
2013-09-11 |
update person_description David Sipple => David Sipple |
2013-09-11 |
update person_title Chase Evans: Residential => Residential / Oliver Field Associates |
2013-09-11 |
update person_title Matthew James: Michael Wraight Lettings Manager; Matthew Gill Director; Coombe Residential; James Batty Director => Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director |
2013-09-01 |
delete otherexecutives Gerald Fitz-Gibbon |
2013-09-01 |
delete address Holloway Drive, Virginia Water, Surrey GU25 4SY |
2013-09-01 |
delete person Gerald Fitz-Gibbon |
2013-09-01 |
delete person James Harper |
2013-09-01 |
delete person Ken Johnston |
2013-09-01 |
delete phone 020 8892 8921 |
2013-09-01 |
insert address Cornwall Terrace, London, NW1 4QP |
2013-09-01 |
insert person Diana Tooley |
2013-09-01 |
insert person Rupert Stephenson |
2013-09-01 |
insert person Stephenson James |
2013-09-01 |
insert phone 01372 468636 |
2013-09-01 |
insert phone 02072289911 |
2013-09-01 |
insert phone 02088925656 |
2013-09-01 |
update person_description Aston Fox => Aston Fox |
2013-09-01 |
update person_description David Sipple => David Sipple |
2013-09-01 |
update person_title Matthew James: Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director => Michael Wraight Lettings Manager; Matthew Gill Director; Coombe Residential; James Batty Director |
2013-09-01 |
update person_title Mervyn Smith: Penney & Co; Stan Shaw Manager; Julie Hanna Assistant Manager; Coombe Residential => Stan Shaw Manager; Julie Hanna Assistant Manager |
2013-08-25 |
delete address Bolsover Street, London, W1W 5NG |
2013-08-25 |
delete address Sudbrook Lane, Petersham, Surrey, TW10 7AT |
2013-08-25 |
delete person Coombe Hall |
2013-08-25 |
delete person Diana Tooley |
2013-08-25 |
delete person Mandy Norman |
2013-08-25 |
delete person Rupert Stephenson |
2013-08-25 |
delete person Stephenson James |
2013-08-25 |
delete phone 01372 468636 |
2013-08-25 |
delete phone 02088925656 |
2013-08-25 |
insert address Holloway Drive, Virginia Water, Surrey GU25 4SY |
2013-08-25 |
insert person Aimee Bruce |
2013-08-25 |
insert phone 01483491315 |
2013-08-25 |
insert phone 01483491316 |
2013-08-25 |
update person_description David Sipple => David Sipple |
2013-08-25 |
update person_title Chase Evans: Residential / Penney & Co => Residential |
2013-08-25 |
update person_title Matthew James: Penney & Co; Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director => Michael Wraight Lettings Manager; Matthew Gill Director; James Batty Director |
2013-08-25 |
update person_title Mervyn Smith: Stan Shaw Manager; Julie Hanna Assistant Manager => Penney & Co; Stan Shaw Manager; Julie Hanna Assistant Manager; Coombe Residential |
2013-08-25 |
update person_title Susan Fitz-Gibbon FARLA: Director Fitz - Gibbon; Director => FNAEA Director Fitz - Gibbon; Director |
2013-08-11 |
insert otherexecutives Gerald Fitz-Gibbon |
2013-08-11 |
insert otherexecutives Susan Fitz-Gibbon FARLA |
2013-08-11 |
delete address Chesham Place, London, SW1X 8HG |
2013-08-11 |
delete address Sudbrook Lane, Richmond, Surrey, TW10 7AT |
2013-08-11 |
delete person Andy Hunt |
2013-08-11 |
delete person Anna Hooper |
2013-08-11 |
delete person Chris Jakob |
2013-08-11 |
delete person Julian Smith |
2013-08-11 |
delete person Nicholas Maund |
2013-08-11 |
delete person Robert Leigh |
2013-08-11 |
delete phone 01483 281010 |
2013-08-11 |
delete phone 01932 245282 |
2013-08-11 |
delete phone 020 8942 8887 |
2013-08-11 |
delete phone 020 8995 9665 |
2013-08-11 |
insert address Bolsover Street, London, W1W 5NG |
2013-08-11 |
insert address Morse Close Pewsham SN15 3FY |
2013-08-11 |
insert address Sudbrook Lane, Petersham, Surrey, TW10 7AT |
2013-08-11 |
insert person Andrew Davies |
2013-08-11 |
insert person Cathy O'Mara |
2013-08-11 |
insert person Diana Tooley |
2013-08-11 |
insert person Gerald Fitz-Gibbon |
2013-08-11 |
insert person Gill Mooney |
2013-08-11 |
insert person Guy Robinson |
2013-08-11 |
insert person Helen Brown |
2013-08-11 |
insert person James Batty |
2013-08-11 |
insert person James Castleman |
2013-08-11 |
insert person James Harper |
2013-08-11 |
insert person Jan Smith |
2013-08-11 |
insert person Joanne Parris Lettings |
2013-08-11 |
insert person Kim Eichler |
2013-08-11 |
insert person Matt Aboud |
2013-08-11 |
insert person Natasha Townsend |
2013-08-11 |
insert person Peter Jones |
2013-08-11 |
insert person Sheila French |
2013-08-11 |
insert person Shona West |
2013-08-11 |
insert person Stephen Fellowes |
2013-08-11 |
insert person Susan Fitz-Gibbon FARLA |
2013-08-11 |
insert phone 01932221331 |
2013-08-11 |
insert phone 020 7228 2278 |
2013-08-11 |
insert phone 0208 390 2266 |
2013-08-11 |
insert phone 02088925656 |
2013-08-11 |
update person_description Joe Frost => Joe Frost |
2013-08-11 |
update person_description Ken Johnston => Ken Johnston |
2013-08-11 |
update person_description Russell Houston => Russell Houston |
2013-08-11 |
update person_title Chase Evans: Residential => Residential / Penney & Co |
2013-08-11 |
update person_title Ken Johnston: General Manager; General Manager Jardine & Co 0208 891 0941 Staff Profile => Partner Jardine & Co 0208 891 0941 Staff Profile; Partner |
2013-08-11 |
update person_title Mervyn Smith: Coombe Residential => Stan Shaw Manager; Julie Hanna Assistant Manager |
2013-08-11 |
update person_title Rod Gerrard: Owner Milestone Residential => Partner Milestone Residential |
2013-06-28 |
delete sales_emails sa..@moveto.co.uk |
2013-06-28 |
insert sales_emails sa..@barrelfield.co.uk |
2013-06-28 |
delete email sa..@moveto.co.uk |
2013-06-28 |
delete person Aimee Bruce |
2013-06-28 |
delete person Harmes Turner Brown |
2013-06-28 |
delete person Peter Brown |
2013-06-28 |
delete phone 01932 22 33 43 |
2013-06-28 |
insert about_pages_linkeddomain feuersenger.co.uk |
2013-06-28 |
insert address Chesham Place, London, SW1X 8HG |
2013-06-28 |
insert address Sudbrook Lane, Richmond, Surrey, TW10 7AT |
2013-06-28 |
insert contact_pages_linkeddomain feuersenger.co.uk |
2013-06-28 |
insert email sa..@barrelfield.co.uk |
2013-06-28 |
insert index_pages_linkeddomain feuersenger.co.uk |
2013-06-28 |
insert management_pages_linkeddomain feuersenger.co.uk |
2013-06-28 |
insert person Katie White |
2013-06-28 |
insert person Ken Johnston |
2013-06-28 |
insert person Mervyn Smith |
2013-06-28 |
insert person Rupert Stephenson |
2013-06-28 |
insert person Rupert Wyatt |
2013-06-28 |
insert person Stephenson James |
2013-06-28 |
insert phone 01372 468636 |
2013-06-28 |
insert phone 01483 281010 |
2013-06-28 |
insert terms_pages_linkeddomain feuersenger.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-22 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-04 |
delete address Chesham Place, London, SW1X 8HG |
2013-06-04 |
delete person Andrew Waterfall |
2013-06-04 |
delete person Hurford Salvi Carr |
2013-06-04 |
delete person Phin Twiselton |
2013-06-04 |
delete person Rupert A Stephenson |
2013-06-04 |
delete phone 01372 468636 |
2013-06-04 |
delete phone 02072993322 |
2013-06-04 |
insert person Rod Gerrard |
2013-06-04 |
insert phone 020 8977 1166 |
2013-06-04 |
insert phone 07903246234 |
2013-05-28 |
delete about_pages_linkeddomain brandtoolz.com |
2013-05-28 |
delete contact_pages_linkeddomain brandtoolz.com |
2013-05-28 |
delete index_pages_linkeddomain brandtoolz.com |
2013-05-28 |
delete management_pages_linkeddomain brandtoolz.com |
2013-05-28 |
delete phone 07903246234 |
2013-05-28 |
delete terms_pages_linkeddomain brandtoolz.com |
2013-05-28 |
insert about_pages_linkeddomain yudu.com |
2013-05-28 |
insert contact_pages_linkeddomain yudu.com |
2013-05-28 |
insert index_pages_linkeddomain yudu.com |
2013-05-28 |
insert management_pages_linkeddomain yudu.com |
2013-05-28 |
insert person Hurford Salvi Carr |
2013-05-28 |
insert person Nicholas Maund |
2013-05-28 |
insert person Phin Twiselton |
2013-05-28 |
insert person Robert Leigh |
2013-05-28 |
insert phone 020 8995 9665 |
2013-05-28 |
insert phone 02072993322 |
2013-05-28 |
insert terms_pages_linkeddomain yudu.com |
2013-05-19 |
delete address Cornwall Terrace, London, NW1 4QP |
2013-05-19 |
delete person Nicholas Maund |
2013-05-19 |
delete phone 01483 281010 |
2013-05-19 |
delete phone 01932 866090 |
2013-05-19 |
delete phone 020 8995 9665 |
2013-05-19 |
update person_description Andrew Waterfall => Andrew Waterfall |
2013-05-19 |
update person_title Chase Evans: Residential / W. Hallett and Co. => Residential |
2013-05-19 |
update person_title Massimo Lanzalaco: Director Seymours 01932354494 Staff Profile; Director / West Byfleet => Director Seymours 01932 354494 Staff Profile |
2013-05-19 |
update person_title Vince Nigrelli: Director Seymours 01932354494 Staff Profile; Director / West Byfleet => Director / West Byfleet |
2013-05-12 |
delete index_pages_linkeddomain londonandcountrypropertyawards.co.uk |
2013-05-12 |
delete index_pages_linkeddomain movetoclassifieddirectory.com |
2013-05-12 |
delete source_ip 31.222.144.105 |
2013-05-12 |
insert index_pages_linkeddomain barrelfield.co.uk |
2013-05-12 |
insert index_pages_linkeddomain brandtoolz.com |
2013-05-12 |
insert index_pages_linkeddomain facebook.com |
2013-05-12 |
insert index_pages_linkeddomain linkedin.com |
2013-05-12 |
insert index_pages_linkeddomain twitter.com |
2013-05-12 |
insert person Rupert A Stephenson |
2013-05-12 |
insert phone 01372 468636 |
2013-05-12 |
insert phone 01483 281010 |
2013-05-12 |
insert phone 01932 866090 |
2013-05-12 |
insert source_ip 31.222.144.104 |
2013-04-06 |
insert general_emails in..@barrelfield.co.uk |
2013-04-06 |
insert sales_emails sa..@moveto.co.uk |
2013-04-06 |
insert support_emails su..@homeflow.co.uk |
2013-04-06 |
insert email di..@barrelfield.co.uk |
2013-04-06 |
insert email in..@barrelfield.co.uk |
2013-04-06 |
insert email sa..@moveto.co.uk |
2013-04-06 |
insert email su..@homeflow.co.uk |
2013-04-06 |
insert phone 01932 343 282 |
2013-04-06 |
insert phone 020 8390 8980 |
2013-02-27 |
update statutory_documents 11/02/13 FULL LIST |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-08-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 11/02/12 FULL LIST |
2012-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIRBY / 20/03/2011 |
2011-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
5TH FLOOR WALMAR HOUSE
288 REGENT STREET
LONDON
W1B 3AL |
2011-03-04 |
update statutory_documents 11/02/11 FULL LIST |
2010-12-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-25 |
update statutory_documents 11/02/10 FULL LIST |
2009-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS |
2007-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 11/02/06; CHANGE OF MEMBERS |
2005-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 11/02/05; CHANGE OF MEMBERS |
2004-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-26 |
update statutory_documents ACQUIS OF BUSIN ASSETS 31/03/04 |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2004-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED
20/03/02 |
2002-04-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
2002-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/02 FROM:
5TH FLOOR WALMAR HOUSE
288 REGENT STREET
LONDON
W1B 3AL |
2002-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
2002-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-19 |
update statutory_documents SECRETARY RESIGNED |
2002-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |