QUANTUM ESTATE AGENCY - 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
2024-04-02 insert person Keith Mawer
2024-04-02 update person_description Elizabeth Anderson => Elizabeth Anderson
2024-04-02 update person_title Elizabeth Anderson: Sales Negotiator => Lettings Negotiator
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH 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
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-15 delete person Rachel Burlingham
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-03-15 update statutory_documents SUB-DIVISION 15/02/22
2022-03-14 update statutory_documents CESSATION OF DAVID MARK BEATTIE AS A PSC
2022-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE
2022-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BEATTIE
2022-03-11 insert otherexecutives Hazel Smith
2022-03-11 update person_title Deana Grant: Lettings Accounts Administrator => Lettings Negotiator
2022-03-11 update person_title Elizabeth Anderson: Negotiator => Sales Negotiator
2022-03-11 update person_title Emma Skelton: Negotiator => Lettings Negotiator ( MARLA )
2022-03-11 update person_title Hazel Smith: Director ( MARLA ) => Director
2022-03-11 update person_title Rachel Burlingham: Negotiator => Lettings Negotiator ( MARLA )
2022-03-11 update person_title Rachel Cole: Negotiator => Sales Negotiator
2021-12-06 delete address 11 Kingfisher House, Heron Court View property
2021-12-06 delete index_pages_linkeddomain viewin360.co
2021-12-06 delete source_ip 85.91.237.61
2021-12-06 insert source_ip 85.92.73.231
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-07 delete otherexecutives David Beattie
2021-09-07 delete person David Beattie
2021-09-07 insert address 11 Kingfisher House, Heron Court View property
2021-09-07 update person_description Adele Barlow => Adele Barlow
2021-09-07 update person_description Hazel Smith => Hazel Smith
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 delete about_pages_linkeddomain fixflo.com
2020-10-01 delete index_pages_linkeddomain fixflo.com
2020-10-01 delete management_pages_linkeddomain fixflo.com
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 insert index_pages_linkeddomain viewin360.co
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
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 delete source_ip 46.32.252.66
2019-11-12 insert source_ip 85.91.237.61
2019-10-12 delete person Anthony Foy
2019-10-12 delete person Hannah Rees
2019-10-12 update website_status FlippedRobots => OK
2019-10-06 update website_status OK => FlippedRobots
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-05-07 update person_description Elizabeth Anderson => Elizabeth Anderson
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-02 delete address 2 Business Village Business Village, James Nicolson Link, York, YO30 4XG
2018-10-02 delete person Deanna Overton
2018-10-02 insert person Deana Grant
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-03-07 delete address 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG
2018-03-07 insert address 6 WALMGATE YORK NORTH YORKSHIRE UNITED KINGDOM YO1 9TJ
2018-03-07 update registered_address
2018-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG
2018-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BEATTIE / 31/01/2018
2018-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE BARLOW / 31/01/2018
2018-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ANN SMITH / 31/01/2018
2018-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK BEATTIE / 31/01/2018
2018-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARK BEATTIE / 31/01/2018
2018-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ADELE BARLOW / 31/01/2018
2018-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAZEL ANN SMITH / 31/01/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-01-03 delete address Thief Lane View property £1250 South Bank
2017-12-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-05 delete source_ip 109.123.68.210
2017-12-05 insert address 2 Business Village Business Village, James Nicolson Link, York, YO30 4XG
2017-12-05 insert address 6 Walmgate, York YO1 9TJ
2017-12-05 insert address Thief Lane View property £1250 South Bank
2017-12-05 insert alias Quantum
2017-12-05 insert alias Quantum Estate Agency
2017-12-05 insert alias Quantum Estate Agency Ltd
2017-12-05 insert email ho..@quantumestateagency.com
2017-12-05 insert index_pages_linkeddomain fixflo.com
2017-12-05 insert phone 01904 631 631
2017-12-05 insert registration_number 06371745
2017-12-05 insert source_ip 46.32.252.66
2017-12-05 insert vat 196 1437 85
2017-12-05 update founded_year null => 2000
2017-12-05 update primary_contact null => 2 Business Village Business Village, James Nicolson Link, York, YO30 4XG
2017-11-01 delete address 6 Walmgate York YO1 9TJ
2017-11-01 delete alias Quantum
2017-11-01 delete alias Quantum Estate Agency
2017-11-01 delete email ho..@quantumestateagency.com
2017-11-01 delete index_pages_linkeddomain rightmove.co.uk
2017-11-01 delete index_pages_linkeddomain ssd-webdevelopment.co.uk
2017-11-01 delete index_pages_linkeddomain twitter.com
2017-11-01 delete phone 01904 631631
2017-11-01 delete phone 01904 670480
2017-11-01 update primary_contact 6 Walmgate York YO1 9TJ => null
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-04-05 update website_status OK => FlippedRobots
2017-01-10 update person_description Adele Barlow => Adele Barlow
2017-01-10 update person_description Hazel Smith => Hazel Smith
2017-01-10 update person_description Rachel Cole => Rachel Cole
2016-11-03 delete person Rachel Wallwork
2016-11-03 insert person Rachel Cole
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-08 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-11-07 delete person Lesley Jones
2015-11-07 delete person Lois Hardy
2015-11-07 delete person Rachel Barton
2015-11-07 insert person Deana Overton
2015-11-07 insert person Rachel Wallwork
2015-10-01 update statutory_documents 14/09/15 FULL LIST
2015-09-08 update account_ref_day 30 => 31
2015-09-08 update account_ref_month 9 => 3
2015-09-08 update accounts_last_madeup_date 2014-09-30 => 2015-03-31
2015-09-08 update accounts_next_due_date 2016-06-30 => 2016-12-31
2015-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BEATTIE / 02/09/2015
2015-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN SMITH / 25/08/2015
2015-09-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK BEATTIE / 02/09/2015
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-19 update statutory_documents PREVSHO FROM 30/09/2015 TO 31/03/2015
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-21 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-15 insert management_pages_linkeddomain ssd-webdevelopment.co.uk
2014-12-04 delete management_pages_linkeddomain ssd-webdevelopment.co.uk
2014-11-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-11-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-10-03 update statutory_documents 14/09/14 FULL LIST
2014-07-20 delete person Nicky Nolan
2014-07-20 update person_description Rachel Barton => Rachel Barton
2014-07-20 update person_title Rachel Barton: Referencing and Administration => Negotiator and Viewer
2014-06-11 update website_status FlippedRobots => OK
2014-06-11 insert alias Quantum Estate Agency York
2014-06-11 insert index_pages_linkeddomain rightmove.co.uk
2014-06-11 insert index_pages_linkeddomain ssd-webdevelopment.co.uk
2014-06-11 insert index_pages_linkeddomain twitter.com
2014-06-11 update robots_txt_status www.quantumestateagency.com: 404 => 200
2014-04-30 update website_status OK => FlippedRobots
2013-12-18 delete contact_pages_linkeddomain trianglemultimedia.com
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-04 delete source_ip 212.69.208.67
2013-12-04 insert source_ip 109.123.68.210
2013-12-04 update robots_txt_status www.quantumestateagency.com: 0 => 404
2013-11-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-11-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-10-04 update statutory_documents 14/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7031 - Real estate agencies
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2012-12-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents 14/09/12 FULL LIST
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BEATTIE / 14/09/2012
2011-12-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 14/09/11 FULL LIST
2011-06-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 14/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADELE BARLOW / 01/09/2010
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BEATTIE / 01/09/2010
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN SMITH / 01/09/2010
2010-03-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION