BARRELFIELD PROPERTY PUBLISHING - History of Changes


DateDescription
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