PROPERTY ACQUISITIONS - History of Changes


DateDescription
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