NUMBER 1 LETTING - History of Changes


DateDescription
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 CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-27 update website_status NoTargetPages => FlippedRobots
2023-07-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-06-27 update website_status FlippedRobots => NoTargetPages
2022-05-06 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-11 delete contact_pages_linkeddomain vimeo.com
2021-07-11 delete person Cath Crawshaw
2021-07-11 delete person Emily Tennant
2021-07-11 delete person James Setterington
2021-06-09 insert contact_pages_linkeddomain vimeo.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 delete contact_pages_linkeddomain vimeo.com
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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-14 insert contact_pages_linkeddomain vimeo.com
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-04-06 delete source_ip 212.113.130.57
2019-04-06 insert source_ip 217.147.92.74
2019-01-25 delete contact_pages_linkeddomain vimeo.com
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 insert contact_pages_linkeddomain vimeo.com
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-16 delete address 15 High Street Kippax Leeds West Yorkshire LS25 7LF
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-06-02 delete terms_pages_linkeddomain informationcommissioner.gov.uk
2018-06-02 insert email po..@parkrowproperties.co.uk
2018-06-02 insert registration_number 06648801
2018-06-02 insert terms_pages_linkeddomain google.com
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
2018-01-06 insert address 14 Finkle Street Selby North Yorkshire YO8 4DS
2018-01-06 insert address 15 High Street Kippax Leeds West Yorkshire LS25 7LF
2018-01-06 insert address 16 Bank Street Castleford West Yorkshire WF10 1JD
2018-01-06 insert address 17 Cornmarket Pontefract West Yorkshire WF8 1AN
2018-01-06 insert address 34 Low Street Sherburn In Elmet Leeds North Yorkshire LS25 6BA
2018-01-06 insert address 40-42 Pasture Road Goole East Yorkshire DN14 6EZ
2018-01-06 update primary_contact null => 34 Low Street Sherburn In Elmet Leeds North Yorkshire LS25 6BA
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-08 delete address 14 Finkle Street Selby North Yorkshire YO8 4DS
2017-12-08 delete address 15 High Street Kippax Leeds West Yorkshire LS25 7LF
2017-12-08 delete address 16 Bank Street Castleford West Yorkshire WF10 1JD
2017-12-08 delete address 17 Cornmarket Pontefract West Yorkshire WF8 1AN
2017-12-08 delete address 34 Low Street Sherburn In Elmet Leeds North Yorkshire LS25 6BA
2017-12-08 delete address 40-42 Pasture Road Goole East Yorkshire DN14 6EZ
2017-12-08 update primary_contact 34 Low Street Sherburn In Elmet Leeds North Yorkshire LS25 6BA => null
2017-09-27 delete address 14 Finkle Street Selby Selby North Yorkshire YO8 4DS
2017-09-27 delete address 15 High Street Kippax Kippax West Yorkshire LS25 7LF
2017-09-27 delete address 16 Bank Street Castleford Castleford West Yorkshire WF10 1JD
2017-09-27 delete address 17 Cornmarket Pontefract Pontefract West Yorkshire WF8 1AN
2017-09-27 delete address 34 Low Street Sherburn In Elmet North Yorkshire LS25 6BA
2017-09-27 delete address 40-42 Pasture Road Goole Goole East Yorkshire DN14 6EZ
2017-09-27 insert address 14 Finkle Street Selby North Yorkshire YO8 4DS
2017-09-27 insert address 15 High Street Kippax Leeds West Yorkshire LS25 7LF
2017-09-27 insert address 16 Bank Street Castleford West Yorkshire WF10 1JD
2017-09-27 insert address 17 Cornmarket Pontefract West Yorkshire WF8 1AN
2017-09-27 insert address 34 Low Street Sherburn In Elmet Leeds North Yorkshire LS25 6BA
2017-09-27 insert address 40-42 Pasture Road Goole East Yorkshire DN14 6EZ
2017-09-27 update primary_contact 34 Low Street Sherburn In Elmet North Yorkshire LS25 6BA => 34 Low Street Sherburn In Elmet Leeds North Yorkshire LS25 6BA
2017-08-13 delete address 34 Low Street Sherburn In Elmet Sherburn In Elmet North Yorkshire LS25 6BA
2017-08-13 insert address 34 Low Street Sherburn In Elmet North Yorkshire LS25 6BA
2017-08-13 insert person Cath Crawshaw
2017-08-13 update primary_contact 34 Low Street Sherburn In Elmet Sherburn In Elmet North Yorkshire LS25 6BA => 34 Low Street Sherburn In Elmet North Yorkshire LS25 6BA
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-16 delete address 14 Finkle Street Selby North Yorkshire YO8 4DS
2017-07-16 delete address 15 High Street Kippax West Yorkshire LS25 7LF
2017-07-16 delete address 16 Bank Street Castleford West Yorkshire WF10 1JD
2017-07-16 delete address 17 Cornmarket Pontefract West Yorkshire WF8 1AN
2017-07-16 delete address 34 Low Street Sherburn In Elmet North Yorkshire LS25 6BA
2017-07-16 delete address 40-42 Pasture Road Goole East Yorkshire DN14 6EZ
2017-07-16 insert address 14 Finkle Street Selby Selby North Yorkshire YO8 4DS
2017-07-16 insert address 15 High Street Kippax Kippax West Yorkshire LS25 7LF
2017-07-16 insert address 16 Bank Street Castleford Castleford West Yorkshire WF10 1JD
2017-07-16 insert address 17 Cornmarket Pontefract Pontefract West Yorkshire WF8 1AN
2017-07-16 insert address 34 Low Street Sherburn In Elmet Sherburn In Elmet North Yorkshire LS25 6BA
2017-07-16 insert address 40-42 Pasture Road Goole Goole East Yorkshire DN14 6EZ
2017-07-16 update primary_contact 34 Low Street Sherburn In Elmet North Yorkshire LS25 6BA => 34 Low Street Sherburn In Elmet Sherburn In Elmet North Yorkshire LS25 6BA
2017-04-30 delete source_ip 94.136.44.125
2017-04-30 insert source_ip 212.113.130.57
2017-01-14 delete address 18 Boothferry Road Goole East Yorkshire DN14 5DA
2017-01-14 delete person Michelle Kirk
2017-01-14 insert address 40-42 Pasture Road Goole East Yorkshire DN14 6EZ
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-26 insert general_emails in..@number1letting.co.uk
2016-07-26 delete about_pages_linkeddomain castlegateit.co.uk
2016-07-26 delete about_pages_linkeddomain rightmove.co.uk
2016-07-26 delete contact_pages_linkeddomain castlegateit.co.uk
2016-07-26 delete index_pages_linkeddomain castlegateit.co.uk
2016-07-26 delete source_ip 46.43.57.77
2016-07-26 insert address 14 Finkle Street Selby North Yorkshire YO8 4DS
2016-07-26 insert address 15 High Street Kippax West Yorkshire LS25 7LF
2016-07-26 insert address 16 Bank Street Castleford West Yorkshire WF10 1JD
2016-07-26 insert address 18 Boothferry Road Goole East Yorkshire DN14 5DA
2016-07-26 insert address 34 Low Street Sherburn In Elmet North Yorkshire LS25 6BA
2016-07-26 insert email in..@number1letting.co.uk
2016-07-26 insert person Abbie Singleton
2016-07-26 insert person Dan Boulding
2016-07-26 insert person Emily Tennant
2016-07-26 insert person Hayley Agar
2016-07-26 insert person James Setterington
2016-07-26 insert person Jodie Mc Inulty
2016-07-26 insert person Michelle Kirk
2016-07-26 insert person Stacey Marsden
2016-07-26 insert person Tracey Brown
2016-07-26 insert phone 01757 213001
2016-07-26 insert source_ip 94.136.44.125
2016-07-26 update founded_year null => 2008
2016-07-26 update robots_txt_status www.number1letting.co.uk: 200 => 404
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
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
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-11 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-31 update statutory_documents 16/07/15 FULL LIST
2015-07-27 update statutory_documents DIRECTOR APPOINTED MISS TRACEY BROWN
2015-06-04 delete source_ip 95.131.66.11
2015-06-04 insert source_ip 46.43.57.77
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
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 17 CORNMARKET PONTEFRACT WEST YORKSHIRE UK WF8 1AN
2014-09-07 insert address 17 CORNMARKET PONTEFRACT WEST YORKSHIRE WF8 1AN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-06 update statutory_documents 16/07/14 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
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-14 update statutory_documents 16/07/13 FULL LIST
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
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-02-05 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-20 delete address 17 Cornmarket, Pontefract, West Yorkshire, WF8 1BJ
2012-12-20 insert address 17 Cornmarket, Pontefract, West Yorkshire, WF8 1AN
2012-08-01 update statutory_documents 16/07/12 FULL LIST
2011-10-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 16/07/11 FULL LIST
2010-09-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents 16/07/10 FULL LIST
2009-09-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-07-17 update statutory_documents DIRECTOR APPOINTED MR PAUL JEREMY SINGLETON
2008-07-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED
2008-07-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2008-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION