Date | Description |
2025-04-02 |
delete person Jason Forster |
2025-03-20 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-01-28 |
delete person Henna English |
2025-01-28 |
delete person Izzy Tyler |
2025-01-28 |
insert person Aidan Lech-Allan |
2025-01-28 |
insert person Alex Raine |
2025-01-28 |
insert person Gabby Harris |
2025-01-28 |
insert person Jason Forster |
2025-01-28 |
insert person Stewart Hellens |
2024-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2024 FROM
7 BRENKLEY WAY, BLEZARD BUSINESS PARK
SEATON BURN
NEWCASTLE UPON TYNE
NE13 6DS |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, NO UPDATES |
2024-04-21 |
delete person Kirsty Melvin |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-19 |
delete person Helen Dickinson |
2024-03-19 |
delete person Jack Forster |
2024-03-19 |
insert person Amy Coulson |
2024-03-19 |
insert person Derek Hunter |
2024-03-19 |
insert person Henna English |
2024-03-19 |
insert person Kirsty Melvin |
2024-03-19 |
update person_title Derek Bell: Maintenance Coordinator => Maintenance |
2024-02-21 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-08-29 |
insert person Helen Dickinson |
2023-08-29 |
insert person Izzy Tyler |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-08-25 |
delete person Lauren Attle |
2022-08-25 |
delete person Simon Fung |
2022-06-24 |
insert cfo Amanda Bell |
2022-06-24 |
insert person Lauren Attle |
2022-06-24 |
update person_title Amanda Bell: Accounts Manager => Head of Finance |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-18 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-06 |
delete person James Slattery |
2022-02-06 |
delete person Matthew Kitch |
2022-02-06 |
insert person Simon Fung |
2021-12-01 |
delete person Jason Shaju |
2021-12-01 |
insert person Derek Bell |
2021-12-01 |
insert person James Slattery |
2021-12-01 |
insert person Matthew Kitch |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-07-27 |
update website_status FlippedRobots => OK |
2021-07-27 |
delete source_ip 13.94.105.48 |
2021-07-27 |
insert source_ip 109.108.136.96 |
2021-07-20 |
update website_status Disallowed => FlippedRobots |
2021-05-19 |
update website_status FlippedRobots => Disallowed |
2021-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA SUZANNE SWIFT / 30/04/2021 |
2021-04-21 |
update website_status Disallowed => FlippedRobots |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA SWIFT |
2021-03-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-20 |
update website_status FlippedRobots => Disallowed |
2021-01-28 |
update website_status Disallowed => FlippedRobots |
2020-10-09 |
update website_status FlippedRobots => Disallowed |
2020-09-18 |
update website_status Disallowed => FlippedRobots |
2020-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SWIFT / 17/09/2020 |
2020-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SWIFT / 17/09/2020 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SWIFT / 10/08/2020 |
2020-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SWIFT / 10/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-22 |
update website_status FlippedRobots => Disallowed |
2020-06-02 |
update website_status Disallowed => FlippedRobots |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-03 |
update website_status FlippedRobots => Disallowed |
2020-03-20 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-13 |
update website_status Disallowed => FlippedRobots |
2020-01-13 |
update website_status FlippedRobots => Disallowed |
2019-12-23 |
update website_status Disallowed => FlippedRobots |
2019-10-24 |
update website_status FlippedRobots => Disallowed |
2019-10-04 |
update website_status Disallowed => FlippedRobots |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
2019-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SWIFT / 23/07/2019 |
2019-08-14 |
update statutory_documents CESSATION OF KATRINA SUZANNE SWIFT AS A PSC |
2019-08-05 |
update website_status FlippedRobots => Disallowed |
2019-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATRINA SWIFT |
2019-07-16 |
update website_status Disallowed => FlippedRobots |
2019-05-17 |
update website_status FlippedRobots => Disallowed |
2019-04-25 |
update website_status Disallowed => FlippedRobots |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-02-24 |
update website_status FlippedRobots => Disallowed |
2019-01-26 |
update website_status OK => FlippedRobots |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-23 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-28 |
insert otherexecutives Lee Dobson |
2018-05-28 |
insert privacy_emails pr..@countrywide.co.uk |
2018-05-28 |
delete address 30 New Elvet, Durham, Country Durham, DH1 3AL |
2018-05-28 |
delete registration_number 06876975 |
2018-05-28 |
delete terms_pages_linkeddomain estateweb.com |
2018-05-28 |
delete vat 187591164 |
2018-05-28 |
insert address 30 New Elvet
Durham
Co. Durham
DH1 3AL |
2018-05-28 |
insert alias The Harringtons Sales and Lettings Ltd |
2018-05-28 |
insert email pr..@countrywide.co.uk |
2018-05-28 |
update person_title Lee Dobson: Area Manager => Area Director |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2017-11-02 |
insert contact_pages_linkeddomain tenancysign.com |
2017-11-02 |
insert index_pages_linkeddomain tenancysign.com |
2017-11-02 |
insert management_pages_linkeddomain tenancysign.com |
2017-11-02 |
insert service_pages_linkeddomain tenancysign.com |
2017-11-02 |
insert terms_pages_linkeddomain tenancysign.com |
2017-09-27 |
delete source_ip 23.102.31.233 |
2017-09-27 |
insert source_ip 13.94.105.48 |
2017-07-16 |
insert email an..@harringtonsdurham.com |
2017-07-16 |
insert person Amy Icke |
2017-07-16 |
insert person Ann Skidmore |
2017-06-09 |
delete personal_emails cl..@harringtonsdurham.com |
2017-06-09 |
delete email cl..@harringtonsdurham.com |
2017-06-09 |
delete person Claire Burke |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-02 |
delete personal_emails cr..@harringtonsdurham.com |
2017-05-02 |
delete email cr..@harringtonsdurham.com |
2017-05-02 |
delete person Craig Grainger |
2017-04-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-01-14 |
insert contact_pages_linkeddomain fixflo.com |
2017-01-14 |
insert index_pages_linkeddomain fixflo.com |
2017-01-14 |
insert management_pages_linkeddomain fixflo.com |
2017-01-14 |
insert service_pages_linkeddomain fixflo.com |
2017-01-14 |
insert terms_pages_linkeddomain fixflo.com |
2016-12-08 |
delete email cr..@harringtonsdurham.com |
2016-12-08 |
delete person Craig Stuart |
2016-12-08 |
update person_title Claire Burke: Property Manager - Durham => Property Manager |
2016-12-08 |
update person_title Craig Grainger: Property Manager - Durham => Residential & Student Property Valuer - Durham |
2016-09-14 |
delete alias Harringtons Sales & Lettings |
2016-09-14 |
delete phone 0191 383 1944 |
2016-09-14 |
insert index_pages_linkeddomain microsoft.com |
2016-09-14 |
update name Harringtons Sales & Lettings => Harringtons Sales and Lettings |
2016-08-17 |
delete source_ip 89.234.59.244 |
2016-08-17 |
insert source_ip 23.102.31.233 |
2016-07-20 |
delete address Harringtons Welcome to the market this well maintained 2 bedroom mid-terrace house in |
2016-07-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
2016-06-22 |
insert address Harringtons Welcome to the market this well maintained 2 bedroom mid-terrace house in |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-07 |
update statutory_documents 05/03/16 FULL LIST |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA SUZANNE SWIFT |
2016-03-21 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 2 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-04-14 => 2015-03-05 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-05-12 => 2016-04-02 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-06 |
update statutory_documents 05/03/15 FULL LIST |
2014-06-07 |
delete address 7 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS |
2014-06-07 |
insert address 7 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-06-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-05-29 |
update robots_txt_status cip.harringtonsdurham.com: 404 => 0 |
2014-05-19 |
update statutory_documents 14/04/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update account_ref_month 4 => 6 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2014-03-31 |
2013-11-20 |
update statutory_documents PREVEXT FROM 30/04/2013 TO 30/06/2013 |
2013-07-08 |
delete alias Harringtons Durham |
2013-06-26 |
delete address THE GALLERIES CHARTERS ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 9QJ |
2013-06-26 |
insert address 7 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-26 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-31 |
insert alias Harringtons Durham |
2013-05-21 |
delete alias Harringtons Durham |
2013-05-16 |
update statutory_documents 14/04/13 FULL LIST |
2013-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
THE GALLERIES CHARTERS ROAD
SUNNINGDALE
ASCOT
BERKSHIRE
SL5 9QJ |
2013-02-14 |
insert alias Harringtons Durham |
2013-01-31 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-21 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 14/04/12 FULL LIST |
2012-01-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 14/04/11 FULL LIST |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE SAFFERY |
2010-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-05-25 |
update statutory_documents 14/04/10 FULL LIST |
2009-08-07 |
update statutory_documents SECRETARY APPOINTED MRS VALERIE EDITH SAFFERY |
2009-07-09 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS SWIFT |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED |
2009-05-21 |
update statutory_documents COMPANY NAME CHANGED DURHAM SALES AND LETTINGS LIMITED
CERTIFICATE ISSUED ON 22/05/09 |
2009-05-08 |
update statutory_documents COMPANY NAME CHANGED DURHAM LETTINGS LIMITED
CERTIFICATE ISSUED ON 11/05/09 |
2009-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |