Date | Description |
2025-04-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2025-04-04 |
delete address 22 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL |
2025-04-04 |
delete address 22 High Road, Balby, Doncaster, Yorkshire, DN4 0PL |
2025-04-04 |
delete source_ip 94.46.194.194 |
2025-04-04 |
insert about_pages_linkeddomain propertymanagerpro.co.uk |
2025-04-04 |
insert contact_pages_linkeddomain propertymanagerpro.co.uk |
2025-04-04 |
insert index_pages_linkeddomain propertymanagerpro.co.uk |
2025-04-04 |
insert investor_pages_linkeddomain propertymanagerpro.co.uk |
2025-04-04 |
insert service_pages_linkeddomain propertymanagerpro.co.uk |
2025-04-04 |
insert source_ip 78.157.194.67 |
2025-04-04 |
insert terms_pages_linkeddomain propertymanagerpro.co.uk |
2025-04-04 |
insert terms_pages_linkeddomain wa.me |
2025-04-04 |
insert terms_pages_linkeddomain whatsapp.com |
2025-03-27 |
update statutory_documents PREVSHO FROM 30/03/2024 TO 29/03/2024 |
2024-06-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/24, NO UPDATES |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-27 |
2024-03-27 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-05-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-04-15 |
insert about_pages_linkeddomain instantvaluations.co.uk |
2023-04-15 |
insert contact_pages_linkeddomain instantvaluations.co.uk |
2023-04-15 |
insert index_pages_linkeddomain instantvaluations.co.uk |
2023-04-15 |
insert investor_pages_linkeddomain instantvaluations.co.uk |
2023-04-15 |
insert service_pages_linkeddomain instantvaluations.co.uk |
2023-04-07 |
delete address 39/43 BRIDGE STREET SWINTON MEXBOROUGH ENGLAND S64 8AP |
2023-04-07 |
insert address C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY BELASIS HALL TECHNOLOGY PARK BILLINGHAM ENGLAND ENGLAND TS23 4EA |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update registered_address |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
39/43 BRIDGE STREET
SWINTON
MEXBOROUGH
S64 8AP
ENGLAND |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY
BELASIS HALL TECHNOLOGY PARK
BILLINGHAM
ENGLAND
TS23 4EA
ENGLAND |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, 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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2021 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
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 |
2021-01-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-09 |
delete address 22 HIGH ROAD DONCASTER YORKSHIRE DN4 0PL |
2020-08-09 |
insert address 39/43 BRIDGE STREET SWINTON MEXBOROUGH ENGLAND S64 8AP |
2020-08-09 |
update registered_address |
2020-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2020 FROM
22 HIGH ROAD
DONCASTER
YORKSHIRE
DN4 0PL |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GELDER |
2018-05-10 |
update account_ref_day 30 => 31 |
2018-05-10 |
update account_ref_month 6 => 3 |
2018-05-10 |
update accounts_next_due_date 2019-03-31 => 2018-12-31 |
2018-04-11 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 31/03/2018 |
2018-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2017-06-09 |
update statutory_documents 29/05/17 STATEMENT OF CAPITAL GBP 300 |
2017-06-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GELDER |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2017-03-07 |
update statutory_documents 06/02/17 STATEMENT OF CAPITAL GBP 300 |
2017-01-27 |
update statutory_documents DIRECTOR APPOINTED MISS CATHERINE BURNS |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-15 |
update statutory_documents 29/05/16 FULL LIST |
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 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-08 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-04 |
update statutory_documents 29/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-20 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-02 |
update statutory_documents 29/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 3 => 6 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-03-31 |
2013-12-06 |
update statutory_documents PREVEXT FROM 31/03/2013 TO 30/06/2013 |
2013-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH MCKECHNIE |
2013-07-02 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-02 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
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 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-06-05 |
update statutory_documents 29/05/13 FULL LIST |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents SECRETARY APPOINTED MS SARAH MCKECHNIE |
2012-06-08 |
update statutory_documents 29/05/12 FULL LIST |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLON WITHERS |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE BATTY |
2011-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-07-14 |
update statutory_documents 29/05/11 FULL LIST |
2010-06-28 |
update statutory_documents 29/05/10 FULL LIST |
2010-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-24 |
update statutory_documents COMPANY NAME CHANGED RESIDA SALES & LETTINGS LIMITED
CERTIFICATE ISSUED ON 24/03/10 |
2010-03-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MARLON CHRISTOPHER WITHERS |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVE GILLEY |
2009-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-10-07 |
update statutory_documents 29/05/09 FULL LIST |
2009-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2009 FROM
KELHAM HOUSE, KELHAM STREET
DONCASTER
SOUTH YORKSHIRE
DN1 3RE |
2009-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE BATTY / 13/06/2008 |
2007-06-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
2007-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |