GODFREY AND BARR - 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
2023-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-04-07 delete company_previous_name SAVVY LIMITED
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-11-20 delete personal_emails da..@godfreyandbarr.com
2022-11-20 delete email da..@godfreyandbarr.com
2022-11-20 delete person Danny Franklin
2022-11-20 update person_title Macy Warren: Sales Hampstead Garden Suburb Office => Sales Mill Hill Office
2022-09-18 insert personal_emails br..@godfreyandbarr.com
2022-09-18 insert email br..@godfreyandbarr.com
2022-09-18 insert person Bradley Freedman
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-05-16 insert about_pages_linkeddomain bit.ly
2022-05-16 insert about_pages_linkeddomain google.com
2022-05-16 insert address Fortune Lane, Elstree WD6 Sold £4,250,000
2022-05-16 insert address Neville Drive, Hampstead Garden Suburb N2 Sold £4,850,000
2022-05-16 insert index_pages_linkeddomain bit.ly
2022-05-16 insert index_pages_linkeddomain google.com
2022-05-16 insert person Barbara Darer
2022-05-16 insert person Danny Franklin
2022-05-16 insert person Deborah Magar
2022-05-16 insert person Emma Law
2022-05-16 insert person Emma O'Connor
2022-05-16 insert person Macy Warren
2022-05-16 insert person Sara Nathan
2022-05-16 insert service_pages_linkeddomain bit.ly
2022-05-16 insert service_pages_linkeddomain google.com
2022-05-16 update robots_txt_status www.godfreyandbarr.com: 404 => 200
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-06-12 insert address Lynton House 7-12 Tavistock Square, London, UK WC1H 9BQ
2021-06-12 insert alias Godfrey and Barr Property LLP
2021-06-12 insert registration_number OC435063
2021-04-19 insert about_pages_linkeddomain propertymark.co.uk
2021-04-19 insert contact_pages_linkeddomain propertymark.co.uk
2021-04-19 insert index_pages_linkeddomain propertymark.co.uk
2021-04-19 insert service_pages_linkeddomain propertymark.co.uk
2021-04-19 insert terms_pages_linkeddomain propertymark.co.uk
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, 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 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEVIN GODFREY / 30/06/2020
2020-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TREVOR BARR / 30/06/2020
2020-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN KEVIN GODFREY / 30/06/2020
2020-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-06-28 insert address 20 Market Place, London NW11 6JJ
2018-06-28 insert phone 020 8458 9119
2018-06-28 insert terms_pages_linkeddomain ico.org.uk
2018-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KEVIN GODFREY / 03/01/2017
2017-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN KEVIN GODFREY / 03/01/2017
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2016-01-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-12-07 update statutory_documents 03/09/15 FULL LIST
2015-12-02 delete fax +44 (0) 20 8458 8618
2015-12-02 delete fax +44 (0) 20 8959 9600
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-16 delete source_ip 85.10.255.250
2015-07-16 delete source_ip 88.150.156.189
2015-07-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-12-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-11-24 update statutory_documents 03/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-26 delete source_ip 94.23.153.102
2014-03-26 delete source_ip 5.9.207.227
2014-03-26 insert source_ip 85.10.255.250
2014-03-26 insert source_ip 88.150.156.189
2014-01-28 delete source_ip 178.33.229.130
2014-01-28 delete source_ip 176.31.235.129
2014-01-28 delete source_ip 176.9.85.36
2014-01-28 insert source_ip 5.9.207.227
2013-12-07 delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9BQ
2013-12-07 insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-12-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-11-25 update statutory_documents 03/09/13 FULL LIST
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
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-23 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-04-22 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 03/09/12 FULL LIST
2012-05-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 03/09/11 FULL LIST
2011-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2ND FLOOR LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2010-09-29 update statutory_documents 03/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KEVIN GODFREY / 03/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TREVOR BARR / 03/09/2010
2010-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-03 update statutory_documents 03/09/09 FULL LIST
2009-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-07 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-06 update statutory_documents RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2007-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-14 update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/05
2005-09-07 update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-17 update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-30 update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-11 update statutory_documents COMPANY NAME CHANGED SAVVY LIMITED CERTIFICATE ISSUED ON 11/10/02
2002-09-18 update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-11 update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-09-26 update statutory_documents RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-11-29 update statutory_documents RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1998-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/98 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
1998-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1998-10-12 update statutory_documents DIRECTOR RESIGNED
1998-10-12 update statutory_documents SECRETARY RESIGNED
1998-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION