Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
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 |
2023-01-01 |
delete source_ip 109.228.60.45 |
2023-01-01 |
insert source_ip 77.68.83.170 |
2023-01-01 |
update website_status IndexPageFetchError => OK |
2022-11-29 |
update website_status OK => IndexPageFetchError |
2022-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-25 |
delete address PO Box 16122 Collins Street
West Victoria 8007
Australia |
2022-07-25 |
delete email ge..@example.com |
2022-07-25 |
delete person Jenny Prager |
2022-07-25 |
delete phone (+23) 345 322 233 |
2022-06-23 |
insert address PO Box 16122 Collins Street
West Victoria 8007
Australia |
2022-06-23 |
insert email ge..@example.com |
2022-06-23 |
insert phone (+23) 345 322 233 |
2022-06-23 |
update person_description Jennie Hancock => Jennie Hancock |
2022-06-23 |
update person_description Jenny Prager => Jenny Prager |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2022-03-22 |
insert email mh@propertyacquisitions.co.uk |
2022-03-22 |
insert person Michelle Hendrie |
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 |
2021-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-29 |
delete source_ip 77.72.4.162 |
2021-06-29 |
insert source_ip 109.228.60.45 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 19/04/2021 |
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 |
2020-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
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 |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAREN-CLARK |
2019-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCLAREN-CLARK / 13/12/2019 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2019-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 24/04/2019 |
2019-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 24/04/2019 |
2019-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 24/04/2019 |
2019-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 06/04/2016 |
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 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 23/04/2018 |
2018-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 23/04/2018 |
2018-04-23 |
delete source_ip 217.70.184.50 |
2018-04-23 |
insert source_ip 77.72.4.162 |
2018-02-23 |
update website_status FlippedRobots => OK |
2018-02-23 |
insert otherexecutives Michael Cornish |
2018-02-23 |
delete about_pages_linkeddomain weblinksdesign.co.uk |
2018-02-23 |
delete career_pages_linkeddomain weblinksdesign.co.uk |
2018-02-23 |
delete contact_pages_linkeddomain weblinksdesign.co.uk |
2018-02-23 |
delete index_pages_linkeddomain weblinksdesign.co.uk |
2018-02-23 |
delete management_pages_linkeddomain weblinksdesign.co.uk |
2018-02-23 |
delete service_pages_linkeddomain weblinksdesign.co.uk |
2018-02-23 |
delete source_ip 213.167.231.2 |
2018-02-23 |
insert about_pages_linkeddomain propertylogic.net |
2018-02-23 |
insert career_pages_linkeddomain propertylogic.net |
2018-02-23 |
insert contact_pages_linkeddomain propertylogic.net |
2018-02-23 |
insert email jh..@todansteehancock.com |
2018-02-23 |
insert index_pages_linkeddomain propertylogic.net |
2018-02-23 |
insert management_pages_linkeddomain propertylogic.net |
2018-02-23 |
insert person Michael Cornish |
2018-02-23 |
insert service_pages_linkeddomain propertylogic.net |
2018-02-23 |
insert source_ip 217.70.184.50 |
2018-02-23 |
insert terms_pages_linkeddomain propertylogic.net |
2018-01-24 |
update website_status OK => FlippedRobots |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-03 |
delete about_pages_linkeddomain epropertyfile.com |
2017-12-03 |
delete career_pages_linkeddomain epropertyfile.com |
2017-12-03 |
delete contact_pages_linkeddomain epropertyfile.com |
2017-12-03 |
delete index_pages_linkeddomain epropertyfile.com |
2017-12-03 |
delete management_pages_linkeddomain epropertyfile.com |
2017-12-03 |
delete service_pages_linkeddomain epropertyfile.com |
2017-12-03 |
insert about_pages_linkeddomain propertyfile.co.uk |
2017-12-03 |
insert career_pages_linkeddomain propertyfile.co.uk |
2017-12-03 |
insert contact_pages_linkeddomain propertyfile.co.uk |
2017-12-03 |
insert index_pages_linkeddomain propertyfile.co.uk |
2017-12-03 |
insert management_pages_linkeddomain propertyfile.co.uk |
2017-12-03 |
insert service_pages_linkeddomain propertyfile.co.uk |
2017-12-03 |
insert terms_pages_linkeddomain propertyfile.co.uk |
2017-10-13 |
delete person Carron Cosbert |
2017-10-13 |
delete person Sue Garrard |
2017-07-22 |
delete source_ip 77.72.4.162 |
2017-07-22 |
insert source_ip 213.167.231.2 |
2017-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 05/06/2017 |
2017-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 05/06/2017 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 10/04/2017 |
2017-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 10/04/2017 |
2017-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 03/04/2017 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-13 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-27 |
update statutory_documents 10/04/16 FULL LIST |
2015-12-08 |
update account_ref_day 30 => 31 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-31 |
2015-11-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update statutory_documents PREVEXT FROM 30/03/2015 TO 31/03/2015 |
2015-05-08 |
delete address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ |
2015-05-08 |
insert address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-08 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-16 |
update statutory_documents 10/04/15 FULL LIST |
2015-04-07 |
delete address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
2015-04-07 |
insert address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ |
2015-04-07 |
update registered_address |
2015-04-02 |
delete address Avenue House
Southgate
Chichester
West Sussex
PO19 1ES |
2015-04-02 |
insert address Birdham Road
Chichester
West Sussex
PO20 7EQ |
2015-04-02 |
update primary_contact Avenue House
Southgate
Chichester
West Sussex
PO19 1ES => Birdham Road
Chichester
West Sussex
PO20 7EQ |
2015-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
AVENUE HOUSE SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 1ES |
2015-02-27 |
update website_status FlippedRobots => OK |
2015-02-27 |
insert general_emails in..@propertyacquisitions.co.uk |
2015-02-27 |
delete alias Property Acquisitions Limited |
2015-02-27 |
delete fax 01243 538811 |
2015-02-27 |
delete index_pages_linkeddomain antisushi.com |
2015-02-27 |
delete source_ip 94.199.185.186 |
2015-02-27 |
insert email in..@propertyacquisitions.co.uk |
2015-02-27 |
insert index_pages_linkeddomain facebook.com |
2015-02-27 |
insert index_pages_linkeddomain linkedin.com |
2015-02-27 |
insert index_pages_linkeddomain twitter.com |
2015-02-27 |
insert phone +44 (0)1243 531133 |
2015-02-27 |
insert source_ip 77.72.4.162 |
2015-02-27 |
update robots_txt_status www.propertyacquisitions.co.uk: 404 => 200 |
2015-02-07 |
update website_status OK => FlippedRobots |
2014-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 03/10/2014 |
2014-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 03/10/2014 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-08-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 1ES |
2014-05-07 |
insert address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-28 |
update statutory_documents 10/04/14 FULL LIST |
2013-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 27/11/2013 |
2013-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HANCOCK / 27/11/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-10-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
delete address West Lavant
Chichester
West Sussex
PO18 9AH |
2013-10-15 |
insert address Avenue House
Southgate
Chichester
West Sussex
PO19 1ES |
2013-10-15 |
update primary_contact West Lavant
Chichester
West Sussex
PO18 9AH => Avenue House
Southgate
Chichester
West Sussex
PO19 1ES |
2013-07-02 |
delete address PEACOCK LODGE, WEST LAVANT CHICHESTER WEST SUSSEX PO18 9AH |
2013-07-02 |
insert address AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 1ES |
2013-07-02 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
PEACOCK LODGE, WEST LAVANT
CHICHESTER
WEST SUSSEX
PO18 9AH |
2013-04-24 |
update statutory_documents 10/04/13 FULL LIST |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 10/04/12 FULL LIST |
2012-02-28 |
update statutory_documents DIRECTOR APPOINTED WILLIAM MCLAREN-CLARK |
2011-06-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents 10/04/11 FULL LIST |
2010-06-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 10/04/10 FULL LIST |
2010-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHLOE SMEE |
2009-10-28 |
update statutory_documents DIRECTOR APPOINTED CHLOE SMEE |
2009-06-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAULA FOUNTAIN |
2008-05-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/03/08 |
2007-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |