ARMITSTEAD BARNETT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-24 delete address Knowe Hill Ellel, Lancaster, Lancashire, Ellel, LA2 0QA
2024-03-24 delete address Vehicles, Machinery and Deadstock Park Farm Whalley Road, Barrow, Clitheroe, BB7 9LB
2024-03-24 delete email ke..@abarnett.co.uk
2024-03-24 delete person Olivia MacGarvie
2024-03-24 insert email cu..@abarnett.co.uk
2024-03-24 insert person Martin Connolly
2024-03-24 insert person Paul D Dennis
2024-03-24 insert person Samuel Dennis
2023-10-15 delete address 19 Kirkland, Kendal , Cumbria LA9 5AF
2023-10-15 insert address Knowe Hill Ellel, Lancaster, Lancashire, Ellel, LA2 0QA
2023-10-15 insert address Lane Farm, Crooklands, Cumbria, LA7 7NH
2023-10-15 insert address Vehicles, Machinery and Deadstock Park Farm Whalley Road, Barrow, Clitheroe, BB7 9LB
2023-09-10 delete person Mark Barrow
2023-08-08 insert person Megan Metcalfe
2023-07-05 delete person Cathy Fish
2023-07-05 delete person Gemma Worthington
2023-07-05 delete person Rachael Wood
2023-07-05 insert person Jessica Driscoll
2023-07-05 insert person Mark Bolan
2023-06-03 delete person Jodie May
2023-06-03 delete person Joshua Burrows
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
2023-03-19 delete person JH Agri
2023-03-19 update person_title Simon Wells: Associate; Partner => Partner
2023-02-15 insert person Jodie May
2022-12-14 insert person JH Agri
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-10-12 delete person Wendy Smyth
2022-09-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-11 delete address Green Lane Tarleton, Preston, Lancashire, Lancashire, PR4 6FR
2022-07-11 insert address Green Lane Tarleton, Preston, Lancashire, PR4 6FR
2022-07-11 insert address Tarleton, Preston, Lancashire, PR4 6FR 3 bedrooms 2 bathrooms
2022-07-11 insert person Joshua Burrows
2022-06-10 delete source_ip 52.49.7.95
2022-06-10 insert source_ip 213.175.216.74
2022-05-10 delete person Fraser Wilson
2022-05-10 insert person Olivia MacGarvie
2022-03-10 delete person Gillian Matthews
2022-03-10 insert email ca..@abarnett.co.uk
2022-03-10 insert email ge..@abarnett.co.uk
2022-03-10 insert email to..@abarnett.co.uk
2022-03-10 insert person Sophie Barker
2022-03-10 update person_description Tom Hargreaves => Tom Hargreaves
2022-03-10 update person_title Tom Hargreaves: Property Agent => Senior Property Agent
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-08-08 insert person Robert Lloyd
2021-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-25 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-15 update person_title John Hughes: Partner => Consultant
2021-01-20 insert person Gemma Worthington
2021-01-20 insert person Mark Barrow
2021-01-20 update person_title Cathy Fish: Lettings Co - Ordinator => Lettings Coordinator
2021-01-20 update person_title Emma Hodkinson: Associate; Partner => Partner
2021-01-20 update person_title Simon Wells: Surveyor => Associate; Partner
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-12-07 update statutory_documents CESSATION OF DAVID CHARLES COWBURN AS A PSC
2020-10-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID COWBURN
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 delete person Andrew Holmes
2020-04-21 delete person Debbie Killeen
2020-04-21 insert person Cathy Fish
2020-04-21 insert person Rachael Wood
2020-04-21 insert person Tom Hargreaves
2020-02-20 update person_title Andrew Holmes: Head of Residential Sales Cumbria Office; Head of Residential Sales => Head of Residential Sales Cumbria Office
2019-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-10-18 delete person Chris Cockwill
2019-10-18 insert person Fraser Wilson
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-18 insert address 5 Church Street, Clitheroe, Lancashire, BB7 2DD
2019-04-12 delete source_ip 188.65.114.122
2019-04-12 insert source_ip 52.49.7.95
2019-03-10 insert person Andrew Holmes
2019-02-04 insert address 5 Church Street, Clitheroe, BB7 2DD
2019-02-04 insert email cl..@abarnett.co.uk
2019-02-04 insert phone 01200 411 155
2018-12-18 update person_title Felicity Mason: Receptionist; Sales Negotiator => Property Agent
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-11-06 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MARGARET TOWERS
2018-07-19 update statutory_documents LLP MEMBER APPOINTED MRS HANNAH MARGARET TOWERS
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DENNIS FURNIVAL / 21/11/2017
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES COWBURN
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD FISH
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DENNIS FURNIVAL
2017-11-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2017
2017-11-16 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-25 delete email ka..@abarnett.co.uk
2017-06-25 delete person Kate Moore
2017-06-25 insert email di..@abarnett.co.uk
2017-06-25 insert person Dianne Turner
2017-05-11 update person_description Felicity Mason => Felicity Mason
2017-03-07 delete person Natalie Glinka
2017-03-07 delete person Nicola Morris
2017-03-07 delete person Simon Wells
2017-03-07 update person_description Felicity Mason => Felicity Mason
2017-03-07 update person_title Kirsty Seed: Secretary / PA => Secretary
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
2016-12-19 update num_mort_charges 0 => 1
2016-12-19 update num_mort_outstanding 0 => 1
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-27 insert person Richard Bell
2016-10-27 insert person Simon Wells
2016-10-27 update person_title Hannah Towers: Partner => Agency Partner
2016-10-27 update person_title James Fish: Partner => Valuations Partner
2016-10-27 update person_title Kirsty Seed: Secretary => Secretary / PA
2016-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3504450001
2016-08-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARKET PLACE LANCASHIRE LIMITED
2016-07-28 insert address 19 Kirkland Kendal LA9 5AF
2016-07-28 insert email ke..@abarnett.co.uk
2016-06-30 delete email tr..@abarnett.co.uk
2016-06-30 delete person Karen Calderbank
2016-06-30 delete person Tracey Whalley
2016-06-30 insert person Cathy Fish
2016-06-30 insert person Joanne Day
2016-06-30 insert person John Hughes
2016-06-30 insert person Kate Moore
2016-06-30 insert person Shelley Stout
2016-06-30 insert phone 01539 751 993
2016-04-25 delete person Moira Haycock
2016-04-25 insert person Felicity Mason
2016-04-25 insert person Gillian Mathews
2016-04-25 update person_title Emma Hodkinson: Surveyor Meet Emma; Surveyor => Associate; Associate Partner Meet Emma; Partner
2016-04-25 update person_title Hannah Towers: Associate; Associate Partner Meet Hannah; Partner => Partner Meet Hannah; Partner
2016-04-25 update person_title Wendy Smyth: Sales Negotiator; Sales Negotiator Meet Wendy => Senior Sales Negotiator; Senior Sales Negotiator Meet Wendy
2016-03-22 insert person Karen Calderbank
2016-01-21 delete person Debbie Roper
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-10 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/15
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 delete person Jack Sharpe
2015-12-03 delete person Liz Malek
2015-12-03 delete person Natalie Burge
2015-12-03 insert person Alice Morgan
2015-12-03 insert person Natalie Glinka
2015-12-03 insert person Rebecca Sleaford
2015-12-03 insert person Sarah Whitehead
2015-12-03 update person_title Beverley Greenwood: Sales Lettings Negotiator Meet Beverley; Sales Lettings Negotiator => Sales Negotiator Meet Beverley; Sales Negotiator
2015-12-03 update person_title Leeann Stott: Sales Administrator Meet Leeann; Sales Administrator => Rentals Co - Ordinator; Rentals Co - Ordinator Meet Leeann
2015-12-03 update person_title Moira Haycock: Rentals Co - Ordinator Meet Moira; Rentals Co - Ordinator => Secretary / PA; Secretary / PA Meet Moira
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-18 delete address The Crofters Hotel, A6, Garstang, Lancashire PR3 1PH
2015-05-10 insert address The Crofters Hotel, A6, Garstang, Lancashire PR3 1PH
2015-05-10 insert person Debbie Roper
2015-05-10 insert person Jack Sharpe
2015-05-10 insert person Jane Cowburn
2015-05-10 insert person Mandy Hamlet
2015-05-10 insert person Nicola Morris
2015-05-10 insert person Wendy Smyth
2015-03-12 delete person Barbara Pennington
2015-01-10 update website_status Disallowed => OK
2015-01-10 delete source_ip 82.113.146.240
2015-01-10 insert source_ip 188.65.114.122
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-23 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/14
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-06 update website_status FlippedRobots => Disallowed
2013-12-27 update website_status OK => FlippedRobots
2013-12-13 delete address 000 Cockerham Road, Bay Horse, Lancaster, Lancashire, LA2 0HE
2013-12-13 delete address 000 Garstang By-Pass Road, Catterall, Preston, Lancashire, PR3 0HL
2013-12-13 delete address 000 Smithy Lane, Mawdesley, Ormskirk, Lancashire, L40 2QG
2013-12-13 delete address 000 Weavers Court, Scorton, Preston, Lancashire, PR3 1NQ
2013-12-13 delete address 175,000 Town Lane, Whittle-le-Woods, Chorley, Lancashire, PR6 8AJ
2013-12-13 insert address 000 Cock Robin Lane, Catterall, Preston, Lancashire, PR3 0HH
2013-12-13 insert address 000 Garstang Road, Barton, Preston, Lancashire, PR3 5DR
2013-12-13 insert address 000 North Road, Bretherton, Leyland, Lancashire, PR26 9AY
2013-12-13 insert address 000 Vale Lane, Lathom, Ormskirk, Lancashire, L40 6JH
2013-12-13 insert address 500 Chipping, Preston, Lancashire, PR3 2QR
2013-12-06 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/13
2013-11-15 delete address 000 Neds Lane, Stalmine, Poulton-le-Fylde, Lancashire, FY6 0LW
2013-11-15 delete address 999 Gillyflower Court, Leyland, Lancashire, PR26 7RZ
2013-11-15 insert address 000 Cockerham Road, Bay Horse, Lancaster, Lancashire, LA2 0HE
2013-11-15 insert address 000 Smithy Lane, Mawdesley, Ormskirk, Lancashire, L40 2QG
2013-10-31 delete address 000 Heald Farm, Parkhead Lane, Barnacre, Preston, PR3 1RJ
2013-10-31 delete address 000 Shard Lane, Hambleton, Poulton-Le-Fylde, Lancashire, FY6 9BX
2013-10-31 delete address 100,000 Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PA
2013-10-31 delete address 950 Wigan Road, Leyland, Lancashire, PR25 5SB
2013-10-31 insert address 000 Garstang By-Pass Road, Catterall, Preston, Lancashire, PR3 0HL
2013-10-31 insert address 000 Neds Lane, Stalmine, Poulton-le-Fylde, Lancashire, FY6 0LW
2013-10-31 insert address 000 Weavers Court, Scorton, Preston, Lancashire, PR3 1NQ
2013-10-31 insert address 175,000 Town Lane, Whittle-le-Woods, Chorley, Lancashire, PR6 8AJ
2013-10-31 insert address 999 Gillyflower Court, Leyland, Lancashire, PR26 7RZ
2013-10-23 delete address 000 Cock Robin Lane, Catterall, Preston, Lancashire, PR3 0HH
2013-10-23 delete address 000 Crimbles Lane, Cockerham, Lancaster, Lancashire, LA2 0ET
2013-10-23 delete address 000 Garstang Road, Barton, Preston, Lancashire, PR3 5DR
2013-10-23 delete address 000 North Road, Bretherton, Leyland, Lancashire, PR26 9AY
2013-10-23 delete address 000 Vale Lane, Lathom, Ormskirk, Lancashire, L40 6JH
2013-10-23 delete person Anjana Patel-Martin
2013-10-23 insert address 000 Heald Farm, Parkhead Lane, Barnacre, Preston, PR3 1RJ
2013-10-23 insert address 000 Shard Lane, Hambleton, Poulton-Le-Fylde, Lancashire, FY6 9BX
2013-10-23 insert address 100,000 Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PA
2013-10-23 insert address 950 Wigan Road, Leyland, Lancashire, PR25 5SB
2013-10-15 delete about_pages_linkeddomain apple.com
2013-10-15 delete about_pages_linkeddomain t.co
2013-10-15 delete address 000 Acres Lane, Preesall, Poulton-le-Fylde, Lancashire, FY6 0HW
2013-10-15 delete address 000 Bonds Lane, Garstang, Preston, Lancashire, PR3 1ZB
2013-10-15 delete address 000 Darkinson Lane, Lea Town, Preston, Lancashire, PR4 0RJ
2013-10-15 delete address 000 Park Lane, Forton, Preston, Lancashire, PR3 0JX
2013-10-15 delete address 000 Valley Road, Penwortham, Preston, Lancashire, PR1 9XQ
2013-10-15 delete career_pages_linkeddomain apple.com
2013-10-15 delete career_pages_linkeddomain t.co
2013-10-15 delete contact_pages_linkeddomain apple.com
2013-10-15 delete contact_pages_linkeddomain t.co
2013-10-15 delete index_pages_linkeddomain apple.com
2013-10-15 delete index_pages_linkeddomain t.co
2013-10-15 delete management_pages_linkeddomain apple.com
2013-10-15 delete management_pages_linkeddomain t.co
2013-10-15 delete service_pages_linkeddomain apple.com
2013-10-15 delete service_pages_linkeddomain t.co
2013-10-15 insert address 000 Cock Robin Lane, Catterall, Preston, Lancashire, PR3 0HH
2013-10-15 insert address 000 Crimbles Lane, Cockerham, Lancaster, Lancashire, LA2 0ET
2013-10-15 insert address 000 Garstang Road, Barton, Preston, Lancashire, PR3 5DR
2013-10-15 insert address 000 North Road, Bretherton, Leyland, Lancashire, PR26 9AY
2013-10-15 insert address 000 Vale Lane, Lathom, Ormskirk, Lancashire, L40 6JH
2013-09-30 delete address 000 Ellel, Lancaster, Lancashire, LA2 0PZ
2013-09-30 delete address 000 High Street, Turton, Bolton, Lancashire, BL7 0EX
2013-09-30 delete address 000 Moss Side, Formby, Liverpool, Merseyside, L37 0AE
2013-09-30 delete address Offers over £130,000 5.6 Acres Land and Stables, Darkinson Lane, Lea, Preston, PR4 0RE
2013-09-30 insert address 000 Acres Lane, Preesall, Poulton-le-Fylde, Lancashire, FY6 0HW
2013-09-30 insert address 000 Bonds Lane, Garstang, Preston, Lancashire, PR3 1ZB
2013-09-30 insert address 000 Darkinson Lane, Lea Town, Preston, Lancashire, PR4 0RJ
2013-09-30 insert address 000 Park Lane, Forton, Preston, Lancashire, PR3 0JX
2013-09-30 insert address 000 Valley Road, Penwortham, Preston, Lancashire, PR1 9XQ
2013-09-21 delete address 000 Crimbles Lane, Cockerham, Lancaster, Lancashire, LA2 0ET
2013-09-21 delete address 000 Farington Lodge Gardens, Off Stanifield Lane, Farington, Leyland, Lancashire, PR25 4QR
2013-09-21 delete address Price on Application Barnacre, Preston, Lancashire, PR3 1QB
2013-09-21 insert address 000 Ellel, Lancaster, Lancashire, LA2 0PZ
2013-09-21 insert address 000 High Street, Turton, Bolton, Lancashire, BL7 0EX
2013-09-21 insert address 000 Moss Side, Formby, Liverpool, Merseyside, L37 0AE
2013-09-21 insert address Offers over £130,000 5.6 Acres Land and Stables, Darkinson Lane, Lea, Preston, PR4 0RE
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-04 delete address 000 Chipping, Preston, Lancashire, PR3 2QR
2013-09-04 insert address 000 Farington Lodge Gardens, Off Stanifield Lane, Farington, Leyland, Lancashire, PR25 4QR
2013-08-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-27 delete address 000 Fairfield Road, Singleton, Poulton-le-Fylde, Lancashire, FY6 8LD
2013-08-27 delete address 000 Land At School Lane, Burscough, Ormskirk, Lancs, L40 4BF
2013-08-27 delete address 000 Land and Stables At, Hall Lane, Aspull, Wigan, WN2 2SH
2013-08-27 delete address 000 Smithy Brow, Wrightington, Wigan, Lancashire, WN6 9PW
2013-08-27 delete address 000 Thurnham, Lancaster, Lancashire, LA2 0AX
2013-08-27 insert address 000 Chipping, Preston, Lancashire, PR3 2QR
2013-08-27 insert address 000 Crimbles Lane, Cockerham, Lancaster, Lancashire, LA2 0ET
2013-08-27 insert address Price on Application Barnacre, Preston, Lancashire, PR3 1QB
2013-08-20 delete address 000 Hough Clough Lane, Chipping, Preston, Lancashire, PR3 2NT
2013-08-20 delete address 000 Pilling Lane, Preesall, Poulton-Le-Fylde, Lancashire, FY6 0HH
2013-08-20 insert address 000 Land At School Lane, Burscough, Ormskirk, Lancs, L40 4BF
2013-08-20 insert address 000 Land and Stables At, Hall Lane, Aspull, Wigan, WN2 2SH
2013-08-20 insert address 000 Thurnham, Lancaster, Lancashire, LA2 0AX
2013-07-06 delete address 000 15.60 Acres Of Land Off Chorley Rd, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-07-06 delete address 000 2.64 Acres Off Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-07-06 delete address 000 3.14 Acres Off Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-07-06 delete address 000 9.81 Acres Off Lostock Road, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-07-06 delete address 000 Catterall Lane, Catterall, Preston, Lancashire, PR3 0PJ
2013-07-06 insert address 000 Fairfield Road, Singleton, Poulton-le-Fylde, Lancashire, FY6 8LD
2013-07-06 insert address 000 Hough Clough Lane, Chipping, Preston, Lancashire, PR3 2NT
2013-07-06 insert address 000 Pilling Lane, Preesall, Poulton-Le-Fylde, Lancashire, FY6 0HH
2013-07-06 insert address 000 Smithy Brow, Wrightington, Wigan, Lancashire, WN6 9PW
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
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
2013-06-03 delete address 000 Arthurs Lane, Hambleton, Poulton-Le-Fylde, Lancashire, FY6 9AT
2013-06-03 delete address 000 Bourbles Lane, Preesall, Poulton-le-Fylde, Lancashire, FY6 0PE
2013-06-03 delete address 000 Forty Acre Lane, Longridge, Preston, Lancashire, PR3 2TY
2013-06-03 delete address 000 Lancaster Road, Pilling, Preston, Lancashire, PR3 6AU
2013-06-03 delete address 000 Sowerby, Preston, Lancashire, PR3 0TU
2013-06-03 insert address 000 15.60 Acres Of Land Off Chorley Rd, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-06-03 insert address 000 2.64 Acres Off Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-06-03 insert address 000 3.14 Acres Off Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-06-03 insert address 000 9.81 Acres Off Lostock Road, Westhoughton, Bolton, Lancashire, BL5 3NS
2013-06-03 insert address 000 Catterall Lane, Catterall, Preston, Lancashire, PR3 0PJ
2013-05-27 delete address 000 Cobbs Brow Lane, Newburgh, Wigan, Lancashire, WN8 7SF
2013-05-27 delete address 000 Lancaster Road, Forton, Preston, Lancashire, PR3 0BL
2013-05-27 delete address 000 Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL
2013-05-27 delete address 000 Southport Road, Leyland, Lancashire, PR26 8LN
2013-05-27 insert address 000 Arthurs Lane, Hambleton, Poulton-Le-Fylde, Lancashire, FY6 9AT
2013-05-27 insert address 000 Bourbles Lane, Preesall, Poulton-le-Fylde, Lancashire, FY6 0PE
2013-05-27 insert address 000 Forty Acre Lane, Longridge, Preston, Lancashire, PR3 2TY
2013-05-27 insert address 000 Lancaster Road, Pilling, Preston, Lancashire, PR3 6AU
2013-05-27 insert address 000 Sowerby, Preston, Lancashire, PR3 0TU
2013-05-20 delete address 000 Catterall Lane, Catterall, Preston, Lancashire, PR3 0PJ
2013-05-20 delete address 000 Dolphinholme, Lancaster, Lancashire, LA2 9AN
2013-05-20 delete address 000 Moss View Cottages, Holmeswood Road, Rufford, Ormskirk, L40 1TY
2013-05-20 delete address 000 Salford Road, Galgate, Lancaster, Lancashire, LA2 0LL
2013-05-20 delete address 000 Staynall Lane, Hambleton, Poulton-le-Fylde, Lancashire, FY6 9DT
2013-05-20 insert address 000 Cobbs Brow Lane, Newburgh, Wigan, Lancashire, WN8 7SF
2013-05-20 insert address 000 Lancaster Road, Forton, Preston, Lancashire, PR3 0BL
2013-05-20 insert address 000 Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL
2013-05-20 insert address 000 Southport Road, Leyland, Lancashire, PR26 8LN
2013-05-13 delete address 000 Garstang Road, Cockerham, Lancaster, Lancashire, LA2 0HA
2013-05-13 delete address 000 Holmeswood Road, Rufford, Ormskirk, Lancashire, L40 1UA
2013-05-13 delete address 000 Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL
2013-05-13 delete address 000 Southport Road, Leyland, Lancashire, PR26 8LN
2013-05-13 delete address 000 Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 8HG
2013-05-13 insert address 000 Catterall Lane, Catterall, Preston, Lancashire, PR3 0PJ
2013-05-13 insert address 000 Dolphinholme, Lancaster, Lancashire, LA2 9AN
2013-05-13 insert address 000 Moss View Cottages, Holmeswood Road, Rufford, Ormskirk, L40 1TY
2013-05-13 insert address 000 Salford Road, Galgate, Lancaster, Lancashire, LA2 0LL
2013-05-13 insert address 000 Staynall Lane, Hambleton, Poulton-le-Fylde, Lancashire, FY6 9DT
2013-04-07 delete address 000 Hackensall Road, Knott End-On-Sea, Poulton-Le-Fylde, Lancashire, FY6 0AZ
2013-04-07 delete address 000 Hermitage Green Lane, Winwick, Warrington, Cheshire, WA2 8SJ
2013-04-07 delete address 000 North Road, Bretherton, Leyland, Lancashire, PR26 9AY
2013-04-07 delete address 000 Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5LE
2013-04-07 delete address 000 Warpers Moss Lane, Burscough, Ormskirk, Lancashire, L40 4AQ
2013-04-07 insert address 000 Garstang Road, Cockerham, Lancaster, Lancashire, LA2 0HA
2013-04-07 insert address 000 Holmeswood Road, Rufford, Ormskirk, Lancashire, L40 1UA
2013-04-07 insert address 000 Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL
2013-04-07 insert address 000 Southport Road, Leyland, Lancashire, PR26 8LN
2013-04-07 insert address 000 Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 8HG
2013-02-28 delete address 000 Holmeswood Road, Holmeswood, Rufford, Lancashire, L40 1TY
2013-02-28 delete address 000 Moss House Lane, Much Hoole, Preston, Lancashire, PR4 4TE
2013-02-28 delete address 000 Ulnes Walton Lane, Chorley, Lancashire, PR26 8LT
2013-02-28 delete address 950 Mere Lane, Mere Brow, Preston, Lancashire, PR4 6JU
2013-02-28 delete address 950 Parkside Lane, Nateby, Preston, Lancashire, PR3 0JA
2013-02-28 insert address 000 Hackensall Road, Knott End-On-Sea, Poulton-Le-Fylde, Lancashire, FY6 0AZ
2013-02-28 insert address 000 Hermitage Green Lane, Winwick, Warrington, Cheshire, WA2 8SJ
2013-02-28 insert address 000 North Road, Bretherton, Leyland, Lancashire, PR26 9AY
2013-02-28 insert address 000 Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5LE
2013-02-28 insert address 000 Warpers Moss Lane, Burscough, Ormskirk, Lancashire, L40 4AQ
2013-02-13 delete address 000 Holmeswood Road, Rufford, Ormskirk, Lancashire, L40 1UA
2013-02-13 delete address 000 Lancaster Road, Forton, Preston, Lancashire, PR3 0BL
2013-02-13 delete address 000 Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL
2013-02-13 delete address 000 Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 8HG
2013-02-13 insert address 000 Holmeswood Road, Holmeswood, Rufford, Lancashire, L40 1TY
2013-02-13 insert address 000 Moss House Lane, Much Hoole, Preston, Lancashire, PR4 4TE
2013-02-13 insert address 000 Ulnes Walton Lane, Chorley, Lancashire, PR26 8LT
2013-02-13 insert address 950 Mere Lane, Mere Brow, Preston, Lancashire, PR4 6JU
2013-02-13 insert address 950 Parkside Lane, Nateby, Preston, Lancashire, PR3 0JA
2013-01-30 delete address 000 Station Lane, Scorton, Preston, Lancashire, PR3 1AN
2013-01-30 insert address 000 Lancaster Road, Forton, Preston, Lancashire, PR3 0BL
2013-01-30 insert address 000 Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 8HG
2013-01-23 delete address 000 Mill Lane, Burscough, Ormskirk, Lancashire, L40 5TJ
2013-01-23 insert address 000 Holmeswood Road, Rufford, Ormskirk, Lancashire, L40 1UA
2013-01-23 insert person Liz Malek
2013-01-16 delete address 000 Hermitage Green Lane, Winwick, Warrington, Cheshire, WA2 8SJ
2013-01-16 delete address 000 Oakenclough Road, Scorton, Preston, Lancashire, PR3 1BQ
2013-01-16 delete address 000 Over Kellet, Carnforth, Lancashire, LA6 1DY
2013-01-16 delete address 000 Potters Brook Cottages, Bay Horse, Lancaster, Lancashire, LA2 0HQ
2013-01-16 delete address 000 Warpers Moss Lane, Burscough, Ormskirk, Lancashire, L40 4AQ
2013-01-16 insert address 000 Mill Lane, Burscough, Ormskirk, Lancashire, L40 5TJ
2013-01-16 insert address 000 Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL
2013-01-16 insert address 000 Station Lane, Scorton, Preston, Lancashire, PR3 1AN
2013-01-09 insert address 000 Hermitage Green Lane, Winwick, Warrington, Cheshire, WA2 8SJ
2013-01-09 insert address 000 Oakenclough Road, Scorton, Preston, Lancashire, PR3 1BQ
2013-01-09 insert address 000 Over Kellet, Carnforth, Lancashire, LA6 1DY
2013-01-09 insert address 000 Potters Brook Cottages, Bay Horse, Lancaster, Lancashire, LA2 0HQ
2013-01-09 insert address 000 Warpers Moss Lane, Burscough, Ormskirk, Lancashire, L40 4AQ
2012-12-13 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/12
2012-10-24 insert email bu..@abarnett.co.uk
2012-10-24 insert email ga..@abarnett.co.uk
2012-09-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/11
2011-12-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD FISH / 30/11/2011
2011-12-21 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARKET PLACE LANACSHIRE LIMITED / 30/11/2011
2011-08-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents ANNUAL RETURN MADE UP TO 30/11/10
2010-12-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD FISH / 30/11/2010
2010-05-17 update statutory_documents LLP MEMBER APPOINTED JAMES EDWARD FISH
2010-04-13 update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011
2010-03-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD FURNIVAL / 10/02/2010
2010-03-05 update statutory_documents CORPORATE LLP MEMBER APPOINTED MARKET PLACE LANACSHIRE LIMITED
2009-11-30 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION