SUTTON KERSH - History of Changes


DateDescription
2024-03-13 delete address Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP
2024-03-13 delete alias Sutton Kersh Auctions & Sales Ltd
2024-03-13 delete alias Sutton Kersh Holdings Ltd
2024-03-13 delete registration_number 04578862
2024-03-13 delete registration_number 08663692
2024-03-13 delete registration_number 08667102
2024-03-13 insert address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
2024-03-13 insert registration_number FRN 301684
2024-03-13 insert vat 500 2481 05
2024-03-13 update primary_contact Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP => Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
2023-11-13 update statutory_documents DIRECTOR APPOINTED MR TOM ALEXANDER PEARSON
2023-09-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-08-17 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CROMPTON
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WALSH
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2022-09-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-08-13 delete about_pages_linkeddomain sdlauctions.co.uk
2022-08-13 delete address 40/42 Allerton Road, Liverpool, L18 1LN
2022-08-13 delete career_pages_linkeddomain sdlauctions.co.uk
2022-08-13 delete contact_pages_linkeddomain sdlauctions.co.uk
2022-08-13 delete email bl..@suttonkersh.co.uk
2022-08-13 delete index_pages_linkeddomain sdlauctions.co.uk
2022-08-13 delete phone 0151 207 5923
2022-08-13 delete phone 0151 268 6993
2022-08-13 delete service_pages_linkeddomain sdlauctions.co.uk
2022-08-13 insert address 38 Allerton Road, Mossley Hill, Liverpool, L18 1LN
2022-08-13 insert email ci..@lettings.suttonkersh.co.uk
2022-08-13 insert email we..@suttonkersh.co.uk
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-05-13 insert about_pages_linkeddomain countrywide.co.uk
2022-05-13 insert career_pages_linkeddomain countrywide.co.uk
2022-05-13 insert index_pages_linkeddomain countrywide.co.uk
2022-05-13 insert service_pages_linkeddomain countrywide.co.uk
2022-03-13 delete about_pages_linkeddomain countrywide.co.uk
2022-03-13 delete career_pages_linkeddomain countrywide.co.uk
2022-03-13 delete index_pages_linkeddomain countrywide.co.uk
2022-03-13 delete service_pages_linkeddomain countrywide.co.uk
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-10-01 update statutory_documents DIRECTOR APPOINTED MR DANIEL DOMINIC WALSH
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-12 insert about_pages_linkeddomain propertymark.co.uk
2021-04-12 insert career_pages_linkeddomain propertymark.co.uk
2021-04-12 insert contact_pages_linkeddomain propertymark.co.uk
2021-04-12 insert index_pages_linkeddomain propertymark.co.uk
2021-04-12 insert service_pages_linkeddomain propertymark.co.uk
2021-01-22 update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER DAVIES
2021-01-22 update statutory_documents SECRETARY APPOINTED MRS IRENE ELIZABETH BENTLEY
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2021-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGKISS
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-09-11 delete address Crowne Plaza Liverpool City Centre, 2 St Nicholas Place, Pier Head, Liverpool L3 1QW
2019-07-13 insert about_pages_linkeddomain sdlauctions.co.uk
2019-07-13 insert career_pages_linkeddomain sdlauctions.co.uk
2019-07-13 insert contact_pages_linkeddomain sdlauctions.co.uk
2019-07-13 insert index_pages_linkeddomain sdlauctions.co.uk
2019-07-13 insert service_pages_linkeddomain sdlauctions.co.uk
2019-07-13 insert terms_pages_linkeddomain sdlauctions.co.uk
2019-06-12 delete about_pages_linkeddomain countrywidepropertyauctions.co.uk
2019-06-12 delete career_pages_linkeddomain countrywidepropertyauctions.co.uk
2019-06-12 delete contact_pages_linkeddomain countrywidepropertyauctions.co.uk
2019-06-12 delete index_pages_linkeddomain countrywidepropertyauctions.co.uk
2019-06-12 delete service_pages_linkeddomain countrywidepropertyauctions.co.uk
2019-06-12 delete terms_pages_linkeddomain countrywidepropertyauctions.co.uk
2019-06-12 insert about_pages_linkeddomain countrywide.co.uk
2019-06-12 insert index_pages_linkeddomain countrywide.co.uk
2019-06-12 insert service_pages_linkeddomain countrywide.co.uk
2019-06-12 insert terms_pages_linkeddomain countrywide.co.uk
2019-04-11 delete address Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT
2019-04-11 delete address Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT
2019-04-11 delete address County House, 100 New London Road, Chelmsford, Essex CM2 ORG
2019-04-11 delete registration_number 789476
2019-04-11 insert address Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP
2019-04-11 insert registration_number 00789476
2019-04-11 update primary_contact Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT => Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP
2019-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN OWEN
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FRENCH
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-11-25 update website_status FlippedRobots => OK
2018-11-25 delete about_pages_linkeddomain ina4devel.co.uk
2018-11-25 delete address 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT
2018-11-25 delete address Crowne Plaza, 2 St Nicholas Place, Pier Head, Liverpool, L3 1QW
2018-11-25 delete career_pages_linkeddomain ina4devel.co.uk
2018-11-25 delete contact_pages_linkeddomain ina4devel.co.uk
2018-11-25 delete index_pages_linkeddomain ina4devel.co.uk
2018-11-25 delete phone 0151 482 2594
2018-11-25 delete registration_number 00789476
2018-11-25 delete service_pages_linkeddomain ina4devel.co.uk
2018-11-25 delete terms_pages_linkeddomain ina4devel.co.uk
2018-11-25 insert address Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT
2018-11-25 insert address Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT
2018-11-25 insert address County House, 100 New London Road, Chelmsford, Essex CM2 ORG
2018-11-25 insert address Crowne Plaza Liverpool City Centre, 2 St Nicholas Place, Pier Head, Liverpool L3 1QW
2018-11-25 insert phone 0151 321 1796
2018-11-25 insert phone 0151 321 1815
2018-11-25 insert phone 0151 321 1834
2018-11-25 insert registration_number 02995024
2018-11-25 insert registration_number 789476
2018-11-25 update primary_contact 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT => Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT
2018-11-25 update robots_txt_status www.suttonkersh.co.uk: 404 => 200
2018-09-29 update website_status OK => FlippedRobots
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-07-08 insert privacy_emails pr..@countrywide.co.uk
2018-07-08 delete fax 0151 207 6316
2018-07-08 insert career_pages_linkeddomain countrywide.co.uk
2018-07-08 insert contact_pages_linkeddomain countrywide.co.uk
2018-07-08 insert email pr..@countrywide.co.uk
2017-12-26 insert about_pages_linkeddomain countrywidepropertyauctions.co.uk
2017-12-26 insert career_pages_linkeddomain countrywidepropertyauctions.co.uk
2017-12-26 insert contact_pages_linkeddomain countrywidepropertyauctions.co.uk
2017-12-26 insert index_pages_linkeddomain countrywidepropertyauctions.co.uk
2017-12-26 insert service_pages_linkeddomain countrywidepropertyauctions.co.uk
2017-12-26 insert terms_pages_linkeddomain countrywidepropertyauctions.co.uk
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-09-16 delete general_emails ma..@suttonkersh.co.uk
2017-09-16 delete email ma..@suttonkersh.co.uk
2017-09-16 delete fax 0151 482 2566
2017-09-16 insert email bl..@suttonkersh.co.uk
2017-09-16 insert phone 0151 268 6993
2017-07-08 insert career_pages_linkeddomain countrywidecareers.co.uk
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
2017-06-07 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-03 delete about_pages_linkeddomain eigroup.co.uk
2017-04-03 delete career_pages_linkeddomain eigroup.co.uk
2017-04-03 delete contact_pages_linkeddomain eigroup.co.uk
2017-04-03 delete index_pages_linkeddomain eigroup.co.uk
2017-04-03 delete service_pages_linkeddomain eigroup.co.uk
2017-04-03 delete source_ip 82.148.254.141
2017-04-03 delete terms_pages_linkeddomain eigroup.co.uk
2017-04-03 insert source_ip 82.148.254.154
2017-02-05 delete fax 0151 733 7150
2016-12-30 insert about_pages_linkeddomain eigroup.co.uk
2016-12-30 insert career_pages_linkeddomain eigroup.co.uk
2016-12-30 insert contact_pages_linkeddomain eigroup.co.uk
2016-12-30 insert index_pages_linkeddomain eigroup.co.uk
2016-12-30 insert service_pages_linkeddomain eigroup.co.uk
2016-12-30 insert terms_pages_linkeddomain eigroup.co.uk
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-20 delete phone 0151 582 2594
2016-10-20 delete registration_number 4625442
2016-10-20 delete registration_number 8663692
2016-10-20 insert alias Sutton Kersh Holdings Ltd
2016-10-20 insert phone 0151 482 2594
2016-10-20 insert registration_number 04578862
2016-10-20 insert registration_number 08663692
2016-10-20 insert registration_number 08667102
2016-09-22 delete about_pages_linkeddomain skrealestate.co.uk
2016-09-22 delete address 56a Allerton Road, Liverpool, L18 1LN
2016-09-22 delete address Carleen Close, Aigburth Liverpool, L17 5BU
2016-09-22 delete address Crowne Plaza, St Nicholas Place, Princes Dock, Liverpool L3 1QW
2016-09-22 delete address Hadassah Grove, L17 8XH 4 Bedroom House
2016-09-22 delete address Liverpool, L3 7DY 30-32 Exchange Street East, Liverpool, L2 3PU
2016-09-22 delete address St Domingo Grove, L5 6RS
2016-09-22 delete contact_pages_linkeddomain google.co.uk
2016-09-22 delete contact_pages_linkeddomain skrealestate.co.uk
2016-09-22 delete email wa..@suttonkersh.co.uk
2016-09-22 delete email we..@suttonkersh.co.uk
2016-09-22 delete index_pages_linkeddomain skrealestate.co.uk
2016-09-22 delete phone 0151 482 2594
2016-09-22 delete phone 0151 521 7383
2016-09-22 delete source_ip 31.222.150.176
2016-09-22 insert about_pages_linkeddomain ina4devel.co.uk
2016-09-22 insert contact_pages_linkeddomain ina4devel.co.uk
2016-09-22 insert index_pages_linkeddomain ina4devel.co.uk
2016-09-22 insert phone 0151 207 5923
2016-09-22 insert source_ip 82.148.254.141
2016-09-22 update robots_txt_status www.suttonkersh.co.uk: 200 => 404
2016-08-25 delete address Crown Plaza, St Nicholas Place, Princes Dock, Liverpool L3 1QW
2016-08-25 delete address Score Lane, L16 5EG 4 Bedroom House
2016-08-25 insert about_pages_linkeddomain skrealestate.co.uk
2016-08-25 insert address Crowne Plaza, St Nicholas Place, Princes Dock, Liverpool L3 1QW
2016-08-25 insert address Hadassah Grove, L17 8XH 4 Bedroom House
2016-08-25 insert career_pages_linkeddomain skrealestate.co.uk
2016-08-25 insert contact_pages_linkeddomain skrealestate.co.uk
2016-08-25 insert index_pages_linkeddomain skrealestate.co.uk
2016-08-25 insert terms_pages_linkeddomain skrealestate.co.uk
2016-07-27 insert address Score Lane, L16 5EG 4 Bedroom House
2016-07-27 insert address St Domingo Grove, L5 6RS
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-28 delete address Kentwell Grove, L12 4DB 4 Bedroom House
2016-06-28 delete phone 0151 207 5923
2016-06-28 insert address 56a Allerton Road, Liverpool, L18 1LN
2016-06-28 insert email al..@suttonkersh.co.uk
2016-06-28 insert phone 0151 582 2594
2016-04-23 delete address Heyesmere Court, L17 6GE
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete personal_emails he..@suttonkersh.co.uk
2016-03-25 delete address Rushbury Court, L15 4HY
2016-03-25 delete email he..@suttonkersh.co.uk
2016-03-25 insert address Heyesmere Court, L17 6GE
2016-03-13 update website_status OK => DomainNotFound
2016-02-12 delete address 12 noon. Crown Plaza, St Nicholas Place, Princes Dock, Liverpool L3 1QW
2016-02-12 insert address Kentwell Grove, L12 4DB 4 Bedroom House
2016-02-12 insert address Rushbury Court, L15 4HY
2016-02-12 insert email we..@suttonkersh.co.uk
2016-01-15 delete address 12 noon. Liverpool Marriott Hotel One Queen Square Liverpool L1 1RH
2016-01-15 delete address 21 St. Georges Road, WA10 4LH 4 Bedroom House
2016-01-15 delete address Lentworth Court, L17 6GD
2016-01-15 delete phone 0151 207 5923 0151 207 5923
2016-01-15 delete phone 0151 207 6315 0151 207 6315
2016-01-15 delete phone 0151 482 2555 0151 482 2555
2016-01-15 delete phone 0151 482 2594 0151 482 2594
2016-01-15 insert address 12 noon. Crown Plaza, St Nicholas Place, Princes Dock, Liverpool L3 1QW
2016-01-15 insert address 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT
2016-01-15 insert registration_number 00789476
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-16 update statutory_documents 07/12/15 FULL LIST
2015-12-08 insert company_previous_name SUTTON KERSH LIMITED
2015-12-08 update name SUTTON KERSH LIMITED => SK REAL ESTATE (LIVERPOOL) LTD
2015-11-17 update statutory_documents COMPANY NAME CHANGED SUTTON KERSH LIMITED CERTIFICATE ISSUED ON 17/11/15
2015-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES KERSH
2015-11-05 delete address Scott Homes, Ashton Park, Halewood, Liverpool L25 9PA
2015-11-05 delete address The Wheelhouse, Mossley Hill, Liverpool, L18 8AZ
2015-11-05 insert address 21 St. Georges Road, WA10 4LH 4 Bedroom House
2015-11-05 insert address Lentworth Court, L17 6GD
2015-10-08 delete address 12 noon. Crowne Plaza St Nicholas Place Princes Dock, Pier Head, Liverpool L3 1QW
2015-10-08 insert address 12 noon. Liverpool Marriott Hotel One Queen Square Liverpool L1 1RH
2015-08-13 delete address 12 noon. The Marriott Hotel, 1 Queen Street, Liverpool L1 1RH
2015-08-13 delete address Ye Priory Court, L25 7AY 3 Bedroom House
2015-08-13 delete phone 0151 236 2332 0151 236 2332
2015-08-13 delete phone 0151 256 7837 0151 256 7837
2015-08-13 delete phone 0151 734 0666 0151 734 0666
2015-08-13 insert address 12 noon. Crowne Plaza St Nicholas Place Princes Dock, Pier Head, Liverpool L3 1QW
2015-07-13 delete address Swanlow Lane, CW7 1JE 3 Bedroom House
2015-07-13 delete address Woodholme Court, L25 2BA
2015-07-13 insert address Ye Priory Court, L25 7AY 3 Bedroom House
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-15 delete address 12 noon. The Titanic Hotel, Stanley Dock, Regent Road, Liverpool L3 0AN
2015-06-15 delete address Chancellor Court, L8 7BE
2015-06-15 delete address Ye Priory Court, L25 7AY
2015-06-15 insert address 12 noon. The Marriott Hotel, 1 Queen Street, Liverpool L1 1RH
2015-05-18 delete address L3 4DU 3 Bedroom House
2015-05-18 insert address Chancellor Court, L8 7BE
2015-05-18 insert address Ye Priory Court, L25 7AY
2015-05-18 insert address the Titanic Hotel, Stanley Dock, Liverpool L3 0AN
2015-04-19 delete address 12 noon. Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Pier Head, Liverpool, L3 1QW
2015-04-19 delete address 36 Falkner Square, L8 7NZ
2015-04-19 delete address Cromptons Court, L18 3EZ
2015-04-19 delete address Lentworth Court, L17 6GD
2015-04-19 delete address Lidderdale Court, L15 3JG
2015-04-19 insert address 12 noon. The Titanic Hotel, Stanley Dock, Regent Road, Liverpool L3 0AN
2015-04-19 insert address L3 4DU 3 Bedroom House
2015-03-21 insert address Cromptons Court, L18 3EZ
2015-03-21 insert address Lentworth Court, L17 6GD
2015-03-21 insert address Lidderdale Court, L15 3JG
2015-02-17 delete address 12 noon. Marriott Hotel, 1 Queen Square, Liverpool L1 1RH
2015-02-17 delete address 4 St Andrews Road, L20 5EX 4 Bedroom House
2015-02-17 delete address Lindisfarne Court, WA8 5AH 3 Bedroom House
2015-02-17 insert address 12 noon. Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Pier Head, Liverpool, L3 1QW
2015-01-20 insert address 4 St Andrews Road, L20 5EX 4 Bedroom House
2015-01-20 insert address Lindisfarne Court, WA8 5AH 3 Bedroom House
2015-01-20 insert index_pages_linkeddomain twitter.com
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MADDOCKS
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DIXON
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KERSH
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWTON
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WEYMOUTH
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-30 update statutory_documents 07/12/14 FULL LIST
2014-12-23 insert address 12 noon. Marriott Hotel, 1 Queen Square, Liverpool L1 1RH
2014-12-23 insert address 36 Falkner Square, L8 7NZ
2014-11-25 delete address Leeming Grove, L19 8LZ 3 Bedroom House
2014-11-25 insert contact_pages_linkeddomain twitter.com
2014-10-28 delete about_pages_linkeddomain twitter.com
2014-10-28 delete address Ivy Leigh, L13 7ER 3 Bedroom House
2014-10-28 delete address Rushbury Court, L15 4HY
2014-10-28 delete career_pages_linkeddomain twitter.com
2014-10-28 delete contact_pages_linkeddomain twitter.com
2014-10-28 delete index_pages_linkeddomain twitter.com
2014-10-28 delete service_pages_linkeddomain twitter.com
2014-10-28 delete terms_pages_linkeddomain twitter.com
2014-10-28 insert address Leeming Grove, L19 8LZ 3 Bedroom House
2014-09-23 delete address Chancellor Court, L8 7BD
2014-09-23 insert address Ivy Leigh, L13 7ER 3 Bedroom House
2014-09-23 insert address Rushbury Court, L15 4HY
2014-08-15 insert address Chancellor Court, L8 7BD
2014-07-10 insert address Carleen Close, Aigburth Liverpool, L17 5BU
2014-05-28 delete address L19 9DT 9 Bedroom House
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-20 delete address Gilmartin Grove, L6 1EG
2014-04-20 delete address Hattons Lane, L16 7QS 3 Bedroom House
2014-04-20 delete address Watergate Lane, L25 8QJ 3 Bedroom House
2014-04-20 insert address L19 9DT 9 Bedroom House
2014-04-20 insert address Scott Homes, Ashton Park, Halewood, Liverpool L25 9PA
2014-03-21 delete address 11a Livingstone Drive, Sefton Park, Liverpool L17 8XW
2014-03-21 delete address Bullfinch Court, L26 7WZ 3 Bedroom House
2014-03-21 delete address Cromptons Lane, L18 3ET
2014-03-21 delete address L15 8HS 4 Bedroom House
2014-03-21 delete address North End Lane, Halewood, Knowsley, L26 5QB
2014-03-21 delete address Sevenoak Grove, L35 1QL 4 Bedroom House
2014-03-21 delete address West Derby Village, L12 5HJ
2014-03-21 delete contact_pages_linkeddomain google.com
2014-03-21 insert address 10 Elmsley Road, L18 8AZ 5 Bedroom House
2014-03-21 insert address Carnatic Court, L18 8BZ 5 Bedroom House
2014-03-21 insert address Gilmartin Grove, L6 1EG
2014-03-21 insert address Hattons Lane, L16 7QS 3 Bedroom House
2014-03-21 insert address Marriott Hotel, 1 Queen Square, Liverpool L1 1RH
2014-03-21 insert address The Wheelhouse, Mossley Hill, Liverpool, L18 8AZ
2014-03-21 insert address Watergate Lane, L25 8QJ 3 Bedroom House
2014-03-21 insert alias Sutton Kersh Auctions & Sales Ltd
2014-03-21 insert contact_pages_linkeddomain google.co.uk
2014-03-21 insert phone 0151 207 5923 0151 207 5923
2014-03-21 insert phone 0151 207 6315 0151 207 6315
2014-03-21 insert phone 0151 207 9339 0151 207 9339
2014-03-21 insert phone 0151 236 2332 0151 236 2332
2014-03-21 insert phone 0151 256 7837 0151 256 7837
2014-03-21 insert phone 0151 482 2555 0151 482 2555
2014-03-21 insert phone 0151 482 2594 0151 482 2594
2014-03-21 insert phone 0151 734 0666 0151 734 0666
2014-03-21 insert registration_number 4625442
2014-03-21 insert registration_number 8663692
2014-03-21 update primary_contact North End Lane, Halewood, Knowsley, L26 5QB => The Wheelhouse, Mossley Hill, Liverpool, L18 8AZ
2014-02-11 insert address Bullfinch Court, L26 7WZ 3 Bedroom House
2014-02-11 insert address L15 8HS 4 Bedroom House
2014-02-11 insert address Sevenoak Grove, L35 1QL 4 Bedroom House
2014-02-11 insert address West Derby Village, L12 5HJ
2014-01-27 delete address Montague Mews,Victoria Road, L37 7AG
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-30 insert address Montague Mews,Victoria Road, L37 7AG
2013-12-16 update statutory_documents 07/12/13 FULL LIST
2013-12-02 delete address 56a Allerton Road, Liverpool, L18 1LN
2013-12-02 delete address Davenham Court, L15 8GD
2013-12-02 delete address L8 0TD 2 Bedroom House
2013-12-02 delete address Woodholme Court, L25 2BA
2013-12-02 insert address 11 Allerton Road, Liverpool, L18 1LG
2013-12-02 insert fax 0151 733 7150
2013-12-02 insert phone 0151 482 2594
2013-11-15 delete address 11 Alexandra Drive, L17 8TA
2013-11-15 delete address Beech Court, L18 3JZ 2 Bedroom Apartment
2013-11-15 delete address Cromptons Court, L18 3EZ
2013-11-15 delete address East Orchard Lane, L9 9EQ
2013-11-15 delete address Lime Grove, L8 0SL 3 Bedroom House
2013-11-15 delete address Penny Lane, L18 1DE 6 Bedroom House
2013-11-15 delete address Picton Grove, L15 1HL 2 Bedroom House
2013-11-15 insert address Lime Grove, L8 0SJ 2 Bedroom House
2013-10-31 insert address Woodholme Court, L25 2BA 2 Bedroom
2013-10-31 insert address Ye Priory Court, L25 7AY
2013-10-23 delete address 165-173 London Road, L3 8PZ
2013-10-14 delete address 1 Queen Square, Liverpool City Centre, L1 1RH
2013-10-14 delete address Chancellor Court, L8 7BD
2013-10-14 delete address Grosvenor Court, L18 8FD
2013-10-14 delete address L3 4DU 3 Bedroom House
2013-10-14 delete address Parkstile Lane, L11 0BG
2013-10-14 delete address Swift Grove, L12 0QJ 3 Bedroom House
2013-10-14 insert address 165-173 London Road, L3 8PZ
2013-10-14 insert address East Orchard Lane, L9 9EQ
2013-09-22 delete address view property Edge Lane, L13 1AA
2013-09-22 insert address Chancellor Court, L8 7BD
2013-09-22 insert address Swift Grove, L12 0QJ 3 Bedroom House
2013-09-03 delete about_pages_linkeddomain google.com
2013-09-03 insert address 1 Queen Square, Liverpool City Centre, L1 1RH
2013-09-03 insert address Cromptons Lane, L18 3EX 4 Bedroom House
2013-09-03 insert address view property Edge Lane, L13 1AA
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
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
2013-05-26 delete address Boode Croft, L28 4EH 4 Bedroom House
2013-05-26 delete address Ye Priory Court, L25 7AY 3 Bedroom Apartment
2013-05-16 delete address 14 Old Mill Lane, L15 8LN 16 Bedroom House
2013-05-16 delete address Cherry Lane, L4 6UQ 3 Bedroom House
2013-05-16 delete address L19 9DT 6 Bedroom House
2013-05-16 delete address St Domingo Vale, L5 6RW 1 Bedroom Apartment
2013-05-16 insert address 8 Larkhill Lane, L37 1LX 5 Bedroom House
2013-05-16 insert address Boode Croft, L28 4EH 4 Bedroom House
2013-04-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-14 delete address 4 Bedroom House For Sale: £345,000 view property Pitville Grove, L18 7LE
2013-04-14 delete address Lentworth Court, L17 6GD
2013-04-14 insert address Cherry Lane, L4 6UQ 3 Bedroom House
2013-04-14 insert address L19 9DT 6 Bedroom House
2013-04-14 insert address St Domingo Vale, L5 6RW 1 Bedroom Apartment
2013-04-14 insert address Ye Priory Court, L25 7AY 3 Bedroom Apartment
2013-03-07 insert address 4 Bedroom House For Sale: £345,000 view property Pitville Grove, L18 7LE
2013-02-05 delete address Chancellor Court, L8 7BD
2013-01-29 delete address Chartwell Grove, L26 6LP 3 Bedroom House
2013-01-29 delete address Ye Priory Court, L25 7BG 3 Bedroom House
2013-01-18 delete address Grosvenor Court, L18 8FD
2013-01-11 delete address Sherwood Court, L12 0NA 3 Bedroom House
2013-01-11 insert address Grosvenor Court, L18 8FD
2013-01-11 insert address James Court, L25 8TJ 3 Bedroom House
2013-01-11 insert address Ye Priory Court, L25 7BG 3 Bedroom House
2013-01-04 delete address Ye Priory Court, L25 7BG 3 Bedroom House
2012-12-24 delete address Ye Priory Court, Allerton Priory, L25 7AY
2012-12-24 insert address Sherwood Court, L12 0NA 3 Bedroom House
2012-12-21 update statutory_documents 07/12/12 FULL LIST
2012-12-16 delete address 4 Aigburth Drive, L17 3AA 3 Bedroom House
2012-12-16 delete address Yew Tree Lane, L12 9HW 3 Bedroom House
2012-11-26 delete address Yew Tree Lane, L12 6QJ 3 Bedroom House
2012-11-26 insert address 4 Aigburth Drive, L17 3AA 3 Bedroom House
2012-11-19 delete address Chain Lane, WA11 9QF 4 Bedroom House
2012-11-14 delete address Chancellor Court, L8 7BB
2012-11-14 insert address Abbey Court, L25 5HS 4 Bedroom House
2012-11-14 insert address Cyril Grove, L17 0AR 5 Bedroom House
2012-11-12 delete address 69 Gainsborough Road, Liverpool Guide Price: £110,000+ view property 78 Bligh Street, Liverpool
2012-11-12 delete address 69 Gainsborough Road, Liverpool Guide Price: £90,000+ view property 78 Bligh Street, Liverpool
2012-11-12 delete address 72 Bligh Street, Liverpool Guide Price: £110,000+ view property 74 Bligh Street, Liverpool
2012-11-12 delete address 72 Bligh Street, Liverpool Guide Price: £90,000+ view property 74 Bligh Street, Liverpool
2012-11-12 delete address Hattons Lane, L16 7QR 4 Bedroom House
2012-11-12 delete address L3 4DR 2 Bedroom Apartment
2012-11-12 insert address Rose Brae, L18 6JX 3 Bedroom House
2012-11-12 insert address Ye Priory Court, Allerton Priory, L25 7AY
2012-11-04 insert address Chain Lane, WA11 9QF 4 Bedroom House
2012-10-30 insert address L3 6EN 2 Bedroom Apartment
2012-10-24 delete address view property Ince Avenue, L4 7UU
2012-10-24 insert address L15 8HS 3 Bedroom House
2012-10-24 insert address L15 8HS 4 Bedroom House
2012-10-24 insert address Druids Cross Gardens, L18 3ED
2012-10-24 insert address Ye Priory Court, L25 7BG 3 Bedroom House
2012-10-24 delete address 39 St Anne's Road, L17 6BN 6 Bedroom House
2012-10-24 delete address Chancellor Court, L8 7BE
2012-10-24 delete address Clocktower Drive Liverpool, L9 1AG
2012-10-24 delete address Clocktower Drive (Cottages) Liverpool, L9 1AG
2012-10-24 delete address Clocktower Drive (Townhouses), Liverpool, L9 1AG
2012-10-24 delete address Clocktower Drive (Triplex), Liverpool, L9 1AG
2012-10-24 delete address Druids Cross Gardens, L18 3ED
2012-10-24 delete address Lime Grove, L8 0SJ 2 Bedroom House
2012-10-24 delete address Ye Priory Court, L25 7BG 3 Bedroom House
2012-10-24 insert address Lark Lane, L17 8UU 3 Bedroom Apartment
2012-10-24 insert address Rose Brae, L18 6JX 2 Bedroom House
2012-10-24 insert address L3 4DX 2 Bedroom Apartment
2012-10-24 insert address Mosspits Lane, L15 6XF 3 Bedroom House
2012-10-24 delete address L3 4DX 2 Bedroom Apartment
2012-10-24 insert address 165-173 London Road, L3 8PZ
2012-10-24 insert address Hollybank Grange, L26 7UQ 3 Bedroom House
2012-10-24 insert address Ye Priory Court, L25 7AY 3 Bedroom House
2012-10-24 delete address 165-173 London Road, L3 8PZ
2012-10-24 delete address 22 Water Street, L3 1BH
2012-06-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 07/12/11 FULL LIST
2011-02-18 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KERSH / 18/01/2011
2011-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES KERSH / 10/01/2011
2011-01-06 update statutory_documents DIRECTOR APPOINTED ALEXANDER GEORGE DIXON
2010-12-10 update statutory_documents 07/12/10 FULL LIST
2010-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKALL
2010-06-18 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents TERMINATE DIR APPOINTMENT
2009-12-11 update statutory_documents 07/12/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC MADDOCKS / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY CROMPTON / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KERSH / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN OWEN / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROCKALL / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RONALD FRENCH / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SUTTON / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWTON / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HODGKISS / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WEYMOUTH / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TUDOR MANSEL ROBERTS / 11/12/2009
2009-08-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-12 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-03 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-20 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2005-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/05 FROM: CLB CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN
2005-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-27 update statutory_documents DIRECTOR RESIGNED
2005-09-27 update statutory_documents SECRETARY RESIGNED
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-22 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF
2004-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-12 update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-08-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-10 update statutory_documents SECRETARY RESIGNED
2002-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION