Date | Description |
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 |