SAGEWARD - History of Changes


DateDescription
2024-03-17 update person_description Shelley Pateman => Shelley Pateman
2024-03-17 update person_title Shelley Pateman: Trainee Lettings Negotiator => Lettings Negotiator / Property Manager
2023-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA LOUISE WARD / 04/10/2023
2023-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA LOUISE WARD / 04/10/2023
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-20 update website_status FlippedRobots => OK
2023-05-04 update website_status OK => FlippedRobots
2023-03-02 delete alias SageWard Ltd
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-07-22 insert alias SageWard Ltd
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-05 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-20 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-10-11 insert person Shelley Pateman
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-12 delete source_ip 185.65.43.71
2019-07-12 insert source_ip 93.113.110.242
2019-07-12 update robots_txt_status www.sageward.co.uk: 0 => 200
2019-05-04 delete address 12-14 Parliament Square, Hertford, Hertfordshire, SG14 1EF
2019-05-04 update primary_contact 12-14 Parliament Square, Hertford, Hertfordshire, SG14 1EF => null
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-23 delete source_ip 37.122.211.192
2017-12-23 insert source_ip 185.65.43.71
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-07-31 insert about_pages_linkeddomain wardestates.com
2017-07-31 insert contact_pages_linkeddomain wardestates.com
2017-07-31 insert index_pages_linkeddomain wardestates.com
2017-07-31 insert terms_pages_linkeddomain wardestates.com
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-30 insert phone 07940 389101
2017-06-09 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-18 delete person Olivia Vanlint
2016-10-18 insert person Nicola Hopps
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-25 delete person Nicola Levins
2016-07-25 insert person Olivia Vanlint
2015-12-08 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-08 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 02/11/15 FULL LIST
2015-10-28 insert person Nicola Levins
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-12 update statutory_documents 02/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-28 insert person Barbara Wright
2014-05-28 insert person Gold Winners
2014-05-28 insert person Hayley Gilbert
2014-03-23 delete about_pages_linkeddomain twitter.com
2014-03-23 delete contact_pages_linkeddomain twitter.com
2014-03-23 delete index_pages_linkeddomain twitter.com
2014-03-23 delete terms_pages_linkeddomain twitter.com
2013-12-07 delete address 12-14 PARLIAMENT SQUARE HERTFORD HERTFORDSHIRE ENGLAND SG14 1EF
2013-12-07 insert address 12-14 PARLIAMENT SQUARE HERTFORD HERTFORDSHIRE SG14 1EF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-12 update statutory_documents 02/11/13 FULL LIST
2013-10-16 insert general_emails in..@sageward.co.uk
2013-10-16 delete index_pages_linkeddomain facebook.com
2013-10-16 delete index_pages_linkeddomain ianraba.com
2013-10-16 delete source_ip 109.74.245.130
2013-10-16 insert email in..@sageward.co.uk
2013-10-16 insert index_pages_linkeddomain kmpcreate.com
2013-10-16 insert index_pages_linkeddomain twitter.com
2013-10-16 insert source_ip 37.122.211.192
2013-10-16 update robots_txt_status www.sageward.co.uk: 404 => 0
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-08-02 => 2013-09-30
2013-04-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 02/11/12 FULL LIST
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WARD / 01/08/2012
2012-07-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents SECRETARY APPOINTED MR NEIL DAVID WARD
2011-11-17 update statutory_documents 02/11/11 FULL LIST
2011-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN LIVERSAGE
2011-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 69 THE HYDE WARE HERTFORDSHIRE SG12 0ER UNITED KINGDOM
2011-05-09 update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011
2010-12-06 update statutory_documents SAIL ADDRESS CREATED
2010-11-30 update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-17 update statutory_documents SECRETARY APPOINTED MR BRIAN JOHN LIVERSAGE
2010-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION