ASHGROVE PROPERTY SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-12 delete address Flat 1, 41 Longhorn Avenue, Glouceter, GL1 2AS
2023-06-07 delete address ROTUNDA BUILDINGS MONTPELLIER EXCHANGE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1SX
2023-06-07 insert address 1-2 RHODIUM POINT SPINDLE CLOSE HAWKINGE FOLKESTONE KENT UNITED KINGDOM CT18 7TQ
2023-06-07 update registered_address
2023-04-18 delete address Let Agreed Worcester Street, Gloucester, GL1 3AG
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2023 FROM ROTUNDA BUILDINGS MONTPELLIER EXCHANGE CHELTENHAM GLOUCESTERSHIRE GL50 1SX ENGLAND
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-17 delete address Hopewell Street, Tredworth, Gloucester, GL1 4HG
2023-03-17 insert address Let Agreed Worcester Street, Gloucester, GL1 3AG
2022-12-12 delete address Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB
2022-12-12 delete address Insley Gardens, Hucclecote, Gloucester, GL3 3BA
2022-12-12 delete address Let Agreed Worcester Street, Gloucester, GL1 3AG
2022-12-12 insert address Otter Road, Abbeymead, Gloucester, GL4 5TF
2022-10-10 delete address 30 Stanley Road, Gloucester GL1 5DH
2022-10-10 insert address Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB
2022-08-10 insert address Hopewell Street, Tredworth, Gloucester, GL1 4HG
2022-06-09 delete address 11 Grenadier Close, Abbeymead, Gloucester GL4 5GX
2022-06-09 delete address 23 Meadvale Close, Longford, Gloucester GL2 9AU
2022-06-09 delete address Bishopstone Road, Gloucester. GL1 4BZ
2022-06-09 insert address Saffron Close, Gloucester, GL4 6SJ
2022-05-09 delete address 251 Westward Road, Stroud £400 / pcm 251 Westward Road, Stroud House share
2022-05-09 delete address 59 Park End Road, Gloucester, GL1 5AN
2022-05-09 insert address Flat 1, 40 Worcester Street, Gloucester, GL1 3AG
2022-05-09 insert address For rent Worcester Street, Gloucester, GL1 3AG
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-09 delete address Camberley Close, Hucclecote, Gloucester, GL3 3PQ
2022-03-09 delete address For rent Worcester Street, Gloucester, GL1 3AG
2022-03-09 insert address 23 Meadvale Close, Longford, Gloucester GL2 9AU
2022-03-09 insert address 251 Westward Road, Stroud £400 / pcm 251 Westward Road, Stroud House share
2022-03-09 insert address Let Agreed Worcester Street, Gloucester, GL1 3AG
2021-12-07 delete address 19 Victory Road, Tredworth, Gloucester, GL1 4PA
2021-12-07 delete address 23 Meadvale Close, Longford, Gloucester GL2 9AU
2021-12-07 delete address 251 Westward Road, Stroud £400 / pcm 251 Westward Road, Stroud House share
2021-12-07 delete address Flat 3, 40 Worcester Street, Gloucester, GL1 3AG
2021-12-07 insert address Camberley Close, Hucclecote, Gloucester, GL3 3PQ
2021-12-07 insert address Deerhurst Place, Quedgeley, Gloucester, GL2 4WN
2021-12-07 insert address For rent Worcester Street, Gloucester, GL1 3AG
2021-12-07 insert address Insley Gardens, Hucclecote, Gloucester, GL3 3BA
2021-09-09 delete address Camberley Close, Hucclecote, Gloucester, GL3 3PQ
2021-09-09 insert address 251 Westward Road, Stroud £400 / pcm 251 Westward Road, Stroud House share
2021-09-09 insert address 59 Park End Road, Gloucester, GL1 5AN
2021-09-09 insert address Flat 1, 41 Longhorn Avenue, Glouceter, GL1 2AS Flat
2021-07-09 delete address Let Agreed Bloomsbury Street, Cheltenham, GL51 8PG
2021-07-09 insert address 11 Grenadier Close, Abbeymead, Gloucester GL4 5GX
2021-07-09 insert address 30 Stanley Road, Gloucester GL1 5DH
2021-06-06 delete address The Holt, Barnwood, Gloucester, GL4 3FJ
2021-06-06 insert address Bishopstone Road, Gloucester. GL1 4BZ
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-11 delete address Corsend, Hartpury, Gloucester, GL19 3BP
2021-04-11 delete address Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB
2021-04-11 delete address Hawkmoth Close, Walton Cardiff, Tewkesbury, GL20 7SG
2021-04-11 insert address 10 Balfour Road, Gloucester, GL1 5QG
2021-04-11 insert address 19 Victory Road, Tredworth, Gloucester, GL1 4PA
2021-04-11 insert address 23 Meadvale Close, Longford, Gloucester GL2 9AU
2021-04-11 insert address 251 Westward Road, Stroud £400 / pcm 251 Westward Road, Stroud
2021-04-11 insert address Flat 3, 40 Worcester Street, Gloucester, GL1 3AG
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-03-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-13 delete address Insley Gardens, Hucclecote, Gloucester, GL3 3BA
2021-01-13 insert address Camberley Close, Hucclecote, Gloucester, GL3 3PQ
2020-07-14 delete address Saffron Close, Gloucester, GL4 6SJ
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-04-13 insert managingdirector Dean Franklin
2020-04-13 insert vpsales Chris Franklin
2020-04-13 delete about_pages_linkeddomain hellowwwdesign.co.uk
2020-04-13 delete alias Ashgrove Property Services Limited
2020-04-13 delete index_pages_linkeddomain hellowwwdesign.co.uk
2020-04-13 delete phone 01452 690870 01452 690870
2020-04-13 delete source_ip 81.27.85.29
2020-04-13 insert address Corsend, Hartpury, Gloucester, GL19 3BP
2020-04-13 insert address Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB
2020-04-13 insert address Hawkmoth Close, Walton Cardiff, Tewkesbury, GL20 7SG
2020-04-13 insert address Insley Gardens, Hucclecote, Gloucester, GL3 3BA
2020-04-13 insert address Let Agreed Bloomsbury Street, Cheltenham, GL51 8PG
2020-04-13 insert address Saffron Close, Gloucester, GL4 6SJ
2020-04-13 insert address The Holt, Barnwood, Gloucester, GL4 3FJ
2020-04-13 insert alias Ashgrove Property Services Ltd
2020-04-13 insert index_pages_linkeddomain google.com
2020-04-13 insert person Chris Franklin
2020-04-13 insert person David Vincent
2020-04-13 insert person Dean Franklin
2020-04-13 insert person Maureen Vincent
2020-04-13 insert source_ip 5.134.10.190
2020-04-13 update website_status InternalTimeout => OK
2020-02-13 update website_status OK => InternalTimeout
2020-02-07 delete address HAZLEWOODS WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTSHIRE GL50 3AT
2020-02-07 insert address ROTUNDA BUILDINGS MONTPELLIER EXCHANGE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1SX
2020-02-07 update registered_address
2020-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2020 FROM HAZLEWOODS WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTSHIRE GL50 3AT
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-29 => 2021-03-29
2019-12-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-06-26 => 2020-03-29
2019-06-24 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-26
2019-03-26 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => 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
2017-10-18 delete address 6b Blacksmith Lane, Churchdown Gloucester GL3 2EU
2017-10-18 insert address 6 Blacksmith Lane, Churchdown Gloucester GL3 2EU
2017-10-18 update primary_contact 6b Blacksmith Lane, Churchdown Gloucester GL3 2EU => 6 Blacksmith Lane, Churchdown Gloucester GL3 2EU
2017-05-07 insert sic_code 68310 - Real estate agencies
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-25 insert general_emails in..@ashgroveonline.co.uk
2016-11-25 delete index_pages_linkeddomain britishforcesdiscounts.co.uk
2016-11-25 delete index_pages_linkeddomain business-acceleration.co.uk
2016-11-25 insert alias Ashgrove Property Services Limited
2016-11-25 insert email in..@ashgroveonline.co.uk
2016-11-25 insert index_pages_linkeddomain hellowwwdesign.co.uk
2016-11-25 insert phone 01452 690870 01452 690870
2016-11-25 insert phone 07832 359448
2016-11-25 update robots_txt_status www.ashgroveonline.co.uk: 404 => 200
2016-11-25 update website_status FlippedRobots => OK
2016-11-12 update website_status OK => FlippedRobots
2016-08-25 delete source_ip 69.163.217.167
2016-08-25 insert source_ip 81.27.85.29
2016-06-23 delete source_ip 75.119.211.11
2016-06-23 insert source_ip 69.163.217.167
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-12 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-24 update statutory_documents 06/04/16 FULL LIST
2016-04-15 insert contact_pages_linkeddomain zoopla.co.uk
2016-04-15 insert index_pages_linkeddomain zoopla.co.uk
2016-04-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-27 insert contact_pages_linkeddomain britishforcesdiscounts.co.uk
2016-02-27 insert index_pages_linkeddomain britishforcesdiscounts.co.uk
2016-01-02 delete source_ip 208.113.248.197
2016-01-02 insert source_ip 75.119.211.11
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-05-02 insert contact_pages_linkeddomain onthemarket.com
2015-05-02 insert index_pages_linkeddomain onthemarket.com
2015-04-26 update statutory_documents 06/04/15 FULL LIST
2015-04-07 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 delete general_emails en..@ashgroveonline.co.uk
2015-03-07 delete email en..@ashgroveonline.co.uk
2015-03-07 insert email ma..@ashgroveonline.co.uk
2014-09-22 delete phone 07832 359 573
2014-05-28 delete address Unit 1, Oakhill Court Telford Way Waterwells Business Park Quedgeley Gloucester GL2 2GA
2014-05-28 delete phone 07725 311 369
2014-05-28 insert address 6b Blacksmith Lane Churchdown Gloucester GL3 2EU
2014-05-28 insert phone 01452 690870
2014-05-28 insert phone 07792 752847
2014-05-28 update primary_contact Unit 1, Oakhill Court Telford Way Waterwells Business Park Quedgeley Gloucester GL2 2GA => 6b Blacksmith Lane Churchdown Gloucester GL3 2EU
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-21 update statutory_documents 06/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-14 delete contact_pages_linkeddomain southwestlandlordservices.co.uk
2014-01-14 delete index_pages_linkeddomain southwestlandlordservices.co.uk
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-04-23 update statutory_documents 06/04/13 FULL LIST
2013-04-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-04 delete address Unit 1, Oakhill Court Telford Way Waterwells Business Park Quedgeley Gloucester GL2 2AB
2013-01-04 insert address Unit 1, Oakhill Court Telford Way Waterwells Business Park Quedgeley Gloucester GL2 2GA
2012-05-03 update statutory_documents 06/04/12 FULL LIST
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN FRANKLIN / 02/05/2012
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN FRANKLIN / 07/04/2011
2011-04-18 update statutory_documents 06/04/11 FULL LIST
2011-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN VINCENT / 07/04/2011
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 06/04/10 FULL LIST
2009-07-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-27 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2005-05-13 update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-07-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION