RED DOT ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-07-19 delete address 84 Crewe Road Sandbach Cheshire CW11 4NU
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-18 insert address 84 Crewe Road Sandbach Cheshire CW11 4NU
2021-12-07 delete sic_code 41100 - Development of building projects
2021-12-07 insert sic_code 68310 - Real estate agencies
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA SANDRA GIBSON / 01/08/2021
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-26 delete address 3 Bedroom House 10 Smithfield Lane, Sandbach
2019-10-26 delete terms_pages_linkeddomain addthis.com
2019-10-26 delete terms_pages_linkeddomain google.com
2019-10-26 delete terms_pages_linkeddomain legislation.gov.uk
2019-10-26 delete terms_pages_linkeddomain linkedin.com
2019-10-26 delete terms_pages_linkeddomain twitter.com
2019-10-26 insert address 3 Bedroom House 10 Smithfield Lane, Sandbach
2019-10-26 insert alias Red Dot Estates Limited
2019-10-26 insert terms_pages_linkeddomain bentons.co.uk
2019-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA SANDRA GIBSON / 14/08/2019
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA SANDRA GIBSON / 14/08/2019
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA SANDRA CORK / 26/06/2019
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-03 delete source_ip 77.111.218.153
2018-06-03 insert source_ip 34.242.94.70
2018-03-04 delete address 9 Welland Close, Sandbach Cheshire CW11 3NZ
2018-01-23 insert address 9 Welland Close, Sandbach Cheshire CW11 3NZ
2017-10-09 delete address 34 Betchton Road, Sandbach £349,950 3 Bedroom House
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-08-25 delete address 73 Elton Road, Sandbach £229,995 3 Bedroom House
2017-08-25 delete index_pages_linkeddomain issuu.com
2017-08-25 insert address 2 Hightown Sandbach CW11 1GA United Kingdom
2017-08-25 insert address 34 Betchton Road, Sandbach £349,950 3 Bedroom House
2017-07-26 insert registration_number 5238852
2017-07-26 insert vat 855 2407 25
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-23 insert address 4 Bedroom Not Specified 73 Elton Road, Sandbach
2017-03-06 delete about_pages_linkeddomain movernet.co.uk
2017-03-06 delete contact_pages_linkeddomain movernet.co.uk
2017-03-06 delete index_pages_linkeddomain movernet.co.uk
2017-03-06 delete terms_pages_linkeddomain movernet.co.uk
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-07-31
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-19 delete fax 01270 7666 88
2016-05-19 delete index_pages_linkeddomain guildmembers.co.uk
2016-05-19 delete source_ip 94.236.48.138
2016-05-19 insert about_pages_linkeddomain propertylogic.net
2016-05-19 insert address 2 Hightown Sandbach CW11 1GA
2016-05-19 insert contact_pages_linkeddomain propertylogic.net
2016-05-19 insert index_pages_linkeddomain issuu.com
2016-05-19 insert index_pages_linkeddomain propertylogic.net
2016-05-19 insert source_ip 77.111.218.153
2015-10-08 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-10-08 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-09-24 update statutory_documents 22/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-11 insert about_pages_linkeddomain movernet.co.uk
2015-04-11 insert contact_pages_linkeddomain movernet.co.uk
2015-04-11 insert index_pages_linkeddomain movernet.co.uk
2014-10-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-10-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-09-22 update statutory_documents 22/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-10-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-09-24 update statutory_documents 22/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-22 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-01-24 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 update primary_contact
2012-09-24 update statutory_documents 22/09/12 FULL LIST
2012-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE CARROLL
2012-08-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE CARROLL
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 22/09/11 FULL LIST
2011-07-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents 22/09/10 FULL LIST
2010-09-28 update statutory_documents FIRST GAZETTE
2010-09-25 update statutory_documents DISS40 (DISS40(SOAD))
2010-09-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA CORK / 03/08/2009
2009-07-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-05 update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-27 update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17 update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents DIRECTOR RESIGNED
2004-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-07 update statutory_documents DIRECTOR RESIGNED
2004-10-07 update statutory_documents SECRETARY RESIGNED
2004-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION