LANDLORE - History of Changes


DateDescription
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL
2023-04-07 insert address 1 FILWOOD PARK LANE BRISTOL UNITED KINGDOM BS4 1ET
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
2023-04-07 update registered_address
2023-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM
2023-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEALY / 17/03/2023
2023-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEALY / 17/03/2023
2023-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE JAMES / 17/03/2023
2023-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-18 delete source_ip 209.97.131.204
2022-11-18 insert source_ip 151.101.194.159
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-12 delete address 16 Queen Square Bristol United Kingdom BS1 4NT
2021-04-12 insert address 10 Temple Back Bristol BS1 6FL
2021-04-12 update primary_contact 16 Queen Square Bristol United Kingdom BS1 4NT => 10 Temple Back Bristol BS1 6FL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 16 QUEEN SQUARE BRISTOL ENGLAND BS1 4NT
2020-12-07 insert address C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL
2020-12-07 update reg_address_care_of BISHOP FLEMING => null
2020-12-07 update registered_address
2020-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT ENGLAND
2020-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEALY / 20/11/2020
2020-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE JAMES / 20/11/2020
2020-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEALY / 20/11/2020
2020-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE JAMES / 20/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, 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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
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
2018-08-09 delete source_ip 104.198.13.2
2018-08-09 insert source_ip 209.97.131.204
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
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
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-20 delete address o 16 Queen Square Bristol BS1 4NT
2017-06-20 delete index_pages_linkeddomain solomonsdesign.co.uk
2017-06-20 delete source_ip 46.51.205.47
2017-06-20 insert address 16 Queen Square Bristol United Kingdom BS1 4NT
2017-06-20 insert alias LandLore Specialist Commercial Property Consultants
2017-06-20 insert index_pages_linkeddomain linkedin.com
2017-06-20 insert index_pages_linkeddomain rileyandthomas.co.uk
2017-06-20 insert source_ip 104.198.13.2
2017-06-20 update primary_contact o 16 Queen Square Bristol BS1 4NT => 16 Queen Square Bristol United Kingdom BS1 4NT
2017-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-07 delete address Applegate Home Orchard Chew Stoke Bristol. BS40 8UZ
2016-12-07 delete address Colkin House, 16 Oakfield Road, Clifton, Bristol BS8 2AP England
2016-12-07 delete phone +44 (0)1275 331 331
2016-12-07 insert address 16 Queen Square Bristol BS1 4NT England
2016-12-07 insert address o 16 Queen Square Bristol BS1 4NT
2016-12-07 update primary_contact Applegate Home Orchard Chew Stoke Bristol. BS40 8UZ => o 16 Queen Square Bristol BS1 4NT
2016-03-25 update website_status DomainNotFound => OK
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEALY / 18/12/2015
2016-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE LOUISE JAMES / 18/12/2015
2016-03-13 update website_status OK => DomainNotFound
2016-03-11 delete address COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP
2016-03-11 insert address 16 QUEEN SQUARE BRISTOL ENGLAND BS1 4NT
2016-03-11 update reg_address_care_of null => BISHOP FLEMING
2016-03-11 update registered_address
2016-03-11 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2016 FROM C/O C/O BISHOP FLEMING 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP ENGLAND
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM
2016-02-16 update statutory_documents 22/01/16 FULL LIST
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-02 update website_status OK => Disallowed
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-17 update statutory_documents 22/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 2AP
2014-03-07 insert address COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-05 update statutory_documents 22/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-23 delete source_ip 54.247.115.145
2013-09-23 insert source_ip 46.51.205.47
2013-08-27 delete source_ip 54.228.194.228
2013-08-27 insert source_ip 54.247.115.145
2013-06-27 update website_status ServerDown => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete source_ip 46.137.166.49
2013-04-14 insert source_ip 54.228.194.228
2013-02-06 update statutory_documents 22/01/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 22/01/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 22/01/11 FULL LIST
2010-05-20 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEALY / 29/01/2010
2010-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION