YEOMAN AND OWEN - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete address 455b - 457 Holyhead Road Coundon Coventry CV5 8HU
2024-04-02 delete person Brian Hoult
2024-04-02 delete person Gary Sproul
2024-04-02 update person_title Kelly Chayter-Brown: Senior Negotiator => Senior Administrator
2023-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-30 delete person Karen Saunders
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
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-03 update person_description Kate Goodridge => Kate Goodridge
2022-12-03 update person_description Kelly Chayter-Brown => Kelly Chayter-Brown
2022-12-03 update person_title Kelly Chayter-Brown: Administrator => Senior Negotiator
2022-05-25 update website_status OK => DomainNotFound
2022-02-08 delete address 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
2022-02-08 delete alias Yeoman & Owen Ltd.
2022-02-08 insert address 5 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, 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
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
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
2021-01-14 delete person Alana Mudhar
2021-01-14 delete person Peter Carnall
2021-01-14 insert terms_pages_linkeddomain valpal.co.uk
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2020-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRO HOLDINGS LTD
2020-01-16 update statutory_documents CESSATION OF MATTHEW RICHARD OWEN AS A PSC
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-13 insert person Kelly Chayter-Brown
2019-02-08 delete person Molly Yeoman
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, 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
2018-12-29 delete index_pages_linkeddomain thepropertyjungle.com
2018-12-29 insert index_pages_linkeddomain bit.ly
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12 update website_status FlippedRobots => OK
2018-08-09 update website_status InvalidContent => FlippedRobots
2018-05-28 update website_status OK => InvalidContent
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD OWEN / 27/03/2017
2018-01-11 update statutory_documents CESSATION OF RICHARD JOHN YEOMAN AS A PSC
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08 insert about_pages_linkeddomain tpos.co.uk
2017-06-08 insert person Gary Sproul
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD YEOMAN
2017-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050208790001
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-12 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-07 update statutory_documents 01/01/16 FULL LIST
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YEOMAN / 06/01/2016
2015-09-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-14 delete source_ip 212.84.168.101
2015-08-14 insert source_ip 212.84.168.97
2015-08-11 update statutory_documents MEMORANDUM OF ASSOCIATION
2015-08-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 delete source_ip 212.84.168.97
2015-07-08 insert source_ip 212.84.168.101
2015-06-10 delete source_ip 88.150.156.186
2015-06-10 delete source_ip 88.150.156.187
2015-06-10 delete source_ip 88.150.156.188
2015-06-10 insert source_ip 212.84.168.97
2015-03-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-03-12 update statutory_documents ADOPT ARTICLES 23/02/2015
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-13 update statutory_documents 01/01/15 FULL LIST
2014-12-01 update statutory_documents SECOND FILING WITH MUD 01/01/14 FOR FORM AR01
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-01 delete general_emails in..@exclusivelyearlsdon.co.uk
2014-11-01 insert general_emails in..@yeomanandowen.co.uk
2014-11-01 delete email in..@exclusivelyearlsdon.co.uk
2014-11-01 insert email in..@yeomanandowen.co.uk
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-29 delete general_emails in..@yeomanandowen.co.uk
2014-09-29 insert general_emails in..@exclusivelyearlsdon.co.uk
2014-09-29 delete email in..@yeomanandowen.co.uk
2014-09-29 insert email in..@exclusivelyearlsdon.co.uk
2014-06-08 delete source_ip 195.26.235.120
2014-06-08 insert alias Yeoman and Owen
2014-06-08 insert index_pages_linkeddomain thepropertyjungle.com
2014-06-08 insert source_ip 88.150.156.186
2014-06-08 insert source_ip 88.150.156.187
2014-06-08 insert source_ip 88.150.156.188
2014-06-08 update robots_txt_status www.yeomanandowen.co.uk: 404 => 200
2014-06-08 update website_status FlippedRobots => OK
2014-05-27 update website_status OK => FlippedRobots
2014-02-07 delete address 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS ENGLAND CV3 4GA
2014-02-07 insert address 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-31 delete address 13 Forest Court, Unicorn Lane CV5 7LL
2014-01-10 update statutory_documents 01/01/14 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
2013-12-19 insert address 13 Forest Court, Unicorn Lane CV5 7LL
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-22 delete address 6 Harvest Hill Cottages, Oak Lane CV5 9DB
2013-10-13 insert address 6 Harvest Hill Cottages, Oak Lane CV5 9DB
2013-06-24 update returns_last_madeup_date 2012-01-01 => 2013-01-01
2013-06-24 update returns_next_due_date 2013-01-29 => 2014-01-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-20 delete address 8 Lyons Drive, Swallows Nest CV5 9PP
2013-04-06 insert address 8 Lyons Drive, Swallows Nest CV5 9PP
2013-02-19 delete address 5 Harvest Hill Cottages, Oak Lane CV5 9DB
2013-01-28 insert address 5 Harvest Hill Cottages, Oak Lane CV5 9DB
2013-01-09 update statutory_documents 01/01/13 FULL LIST
2012-10-27 insert address 153 Wall Hill Road CV5 9EL
2012-10-24 insert address Roselea, Tamworth Road CV7 8BT
2012-10-24 update primary_contact
2012-10-24 delete address Roselea, Tamworth Road CV7 8BT
2012-10-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 01/01/12 FULL LIST
2011-09-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES ENGLAND
2011-01-05 update statutory_documents 01/01/11 FULL LIST
2010-11-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES
2010-02-02 update statutory_documents 01/01/10 FULL LIST
2009-11-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 329-333 BROADGATE COVENTRY CV1 1NH
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-20 update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-20 update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-04 update statutory_documents DIRECTOR RESIGNED
2004-02-04 update statutory_documents SECRETARY RESIGNED
2004-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION