BURGESS & CO - History of Changes


DateDescription
2024-03-25 insert otherexecutives Ben Davey
2024-03-25 update person_title Ben Davey: Branch Partner => Director
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BENJAMIN RUTLAND DAVEY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-12-13 update person_title Jess Daw-Collins: Lettings Negotiator; Co - Ordinator / Jr Negotiator => Lettings Negotiator; Co - Ordinator
2022-12-13 update person_title Julie Farnham: Secretary; Administrator; Senior Secretary / PA => Personal Assistant; Senior Secretary / PA
2022-10-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-09 insert person Debbie Wallace
2022-06-09 insert person Liam Foster
2022-03-10 update person_title Erika Penniket: Sales Progressor; Sales Progressor / Negotiator => Sales Progressor
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-12-08 delete address 27 Cooden Sea Road Little Common East Sussex TN39 4SJ
2021-12-08 delete address 29 Cooden Sea Road Little Common East Sussex TN39 4SJ
2021-12-08 delete email le..@burgessandco.co.uk
2021-12-08 delete phone 01424 533 555
2021-12-08 delete phone 01424 844 000
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-16 delete phone /2019/1970
2021-04-16 insert person Paul Rendle
2021-04-15 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID RENDLE
2021-02-22 insert phone /2019/1970
2021-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MASON
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-22 delete person Amy O'Hara Dudley
2021-01-22 insert person Jess Daw-Collins
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISANDE PROPERTY GROUP LTD
2020-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELISANDE PROPERTY GROUP LTD / 01/03/2020
2020-09-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CESSATION OF MELISANDE LIMITED AS A PSC
2020-09-03 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MELISANDE PROPERTY GROUP LTD / 01/03/2020
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 insert person Sian-Rose Donnelly
2020-05-15 delete alias Burgess and Co
2020-04-15 delete person Natalie Davis
2020-04-15 insert alias Burgess and Co
2019-10-07 delete address 3 DEVONSHIRE SQUARE BEXHILL EAST SUSSEX TN40 1AB
2019-10-07 insert address BEXHILL OFFICE 3 DEVONSHIRE SQUARE BEXHILL ON SEA EAST SUSSEX ENGLAND TN40 1AB
2019-10-07 update registered_address
2019-09-12 update statutory_documents CESSATION OF MELISANDE PROPERTY GROUP LIMITED AS A PSC
2019-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 3 DEVONSHIRE SQUARE BEXHILL EAST SUSSEX TN40 1AB
2019-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN ANYA MASON / 06/04/2019
2019-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN ANYA MASON / 06/06/2019
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISANDE LIMITED
2019-09-10 update robots_txt_status www.burgessandco.co.uk: 404 => 200
2019-08-11 delete source_ip 77.104.140.178
2019-08-11 insert source_ip 109.237.27.50
2019-08-11 update robots_txt_status www.burgessandco.co.uk: 200 => 404
2019-07-11 delete source_ip 185.119.173.60
2019-07-11 insert source_ip 77.104.140.178
2019-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISANDE PROPERTY GROUP LIMITED
2019-03-25 insert otherexecutives Siobhan Mason
2019-03-25 delete person Ashley Hodd
2019-03-25 delete person Ben Howell
2019-03-25 delete person Charly Conner
2019-03-25 delete person Price Max
2019-03-25 delete person Susanne Ackerman
2019-03-25 insert address Estate Agents, 3 Devonshire Square, Bexhill on Sea, East Sussex TN40 1AB
2019-03-25 insert email le..@burgessandco.co.uk
2019-03-25 insert person Julie Farnham
2019-03-25 insert person Molly Martin
2019-03-25 insert person Natalie Davies
2019-03-25 insert person Tina Sandeman
2019-03-25 insert phone 01424 533555
2019-03-25 insert terms_pages_linkeddomain aboutcookies.org
2019-03-25 insert terms_pages_linkeddomain town-property.com
2019-03-25 update description
2019-03-25 update person_description Natasha Ray => Natasha Ray
2019-03-25 update person_description Siobhan Mason => Siobhan Mason
2019-03-25 update person_description Tom Boorman => Tom Boorman
2019-03-25 update person_title Natasha Ray: Viewing Assistant => Lettings Manager
2019-03-25 update person_title Siobhan Mason: Senior Negotiator => Agent; Director
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-07 update statutory_documents DIRECTOR APPOINTED MRS SIOBHAN ANYA MASON
2019-03-07 update statutory_documents CORPORATE DIRECTOR APPOINTED MELISANDE PROPERTY GROUP LTD
2019-03-07 update statutory_documents CESSATION OF JULIA BURGESS AS A PSC
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BURGESS
2019-02-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-07-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-21 delete person Carly Cottrell
2018-01-21 insert person Shelley Fuller
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-07-25 insert person Ben Howell
2017-05-11 delete person Ben Howell
2017-05-11 delete source_ip 188.65.113.171
2017-05-11 insert source_ip 185.119.173.60
2017-01-19 update person_description Tom Boorman => Tom Boorman
2017-01-19 update person_title Siobhan Mason: Negotiator => Senior Negotiator
2017-01-19 update person_title Tom Boorman: Senior Negotiator / Valuer => Manager
2016-11-23 delete person Nick McIvor
2016-11-23 update person_title Michael Toomey: Trainee Negotiator => Negotiator
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-27 update person_title Ben Howell: Trainee Negotiator => Negotiator
2016-03-27 update person_title Tom Boorman: Senior Negotiator => Senior Negotiator / Valuer
2016-01-08 update person_title Charly Conner: Secretary => PA to Julie Burgess
2015-09-07 insert person Michael Toomey
2015-08-09 update robots_txt_status www.burgessandco.co.uk: 404 => 200
2015-08-08 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-08 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-22 update statutory_documents 22/07/15 FULL LIST
2015-07-04 delete alias Burgess and Co
2015-07-04 delete index_pages_linkeddomain thepropertyjungle.com
2015-07-04 delete source_ip 212.84.168.97
2015-07-04 insert index_pages_linkeddomain influense.co.uk
2015-07-04 insert person Price Max
2015-07-04 insert source_ip 188.65.113.171
2015-06-03 delete person Kirsty Wells
2015-06-03 delete source_ip 88.150.156.186
2015-06-03 delete source_ip 88.150.156.187
2015-06-03 delete source_ip 88.150.156.188
2015-06-03 insert person Natasha Ray
2015-06-03 insert person Susanne Ackerman
2015-06-03 insert source_ip 212.84.168.97
2015-06-03 update person_description Charly Conner => Charly Conner
2015-06-03 update person_description Debbie Welsh => Debbie Welsh
2015-06-03 update person_title Ben Howell: Junior / Trainee Negotiator => Office Junior / Trainee Negotiator
2015-06-03 update person_title Erika Penniket: Negotiator => Negotiator / Sales Progressor
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-08 update person_title Ashley Hodd: Trainee Negotiator => Negotiator
2015-02-07 insert about_pages_linkeddomain onthemarket.com
2015-02-07 insert about_pages_linkeddomain rightmove.co.uk
2015-02-07 insert about_pages_linkeddomain vebra.com
2014-12-28 delete person Becky Orr
2014-12-28 insert person Ben Howell
2014-12-28 insert person Carly Cottrell
2014-12-28 update person_title Tom Boorman: Negotiator => Senior Negotiator
2014-09-24 delete person David Gregg
2014-09-24 delete person Neil Skeggs
2014-09-24 insert person Nick McIvor
2014-08-16 insert person Becky Orr
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-28 update statutory_documents 22/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-22 delete source_ip 94.136.44.115
2014-04-22 insert source_ip 88.150.156.186
2014-04-22 insert source_ip 88.150.156.187
2014-04-22 insert source_ip 88.150.156.188
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-06 update statutory_documents 22/07/13 FULL LIST
2013-06-28 delete person Gavin Miller
2013-06-28 insert person Ashley Hodd
2013-06-28 update person_title Erika Penniket: Sales Assistant => Staff Member; Negotiator
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 7031 - Real estate agencies
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-23 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-05-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-18 update person_description Charly Conner => Charly Conner
2013-04-18 update person_description David Gregg => David Gregg
2013-04-18 update person_description Julie Burgess => Julie Burgess
2013-04-18 update person_description Kirsty Wells => Kirsty Wells
2013-04-18 update person_description Neil Skeggs => Neil Skeggs
2013-04-18 update person_description Siobhan Mason => Siobhan Mason
2013-04-18 update person_description Tom Boorman => Tom Boorman
2012-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-26 update statutory_documents 22/07/12 FULL LIST
2012-11-20 update statutory_documents FIRST GAZETTE
2012-05-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 22/07/11 FULL LIST
2011-09-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-08-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARYL SMEDMOR
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS SARGENT
2010-08-02 update statutory_documents 22/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA BURGESS / 01/10/2009
2010-03-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-21 update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-01 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-31 update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-31 update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-21 update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-01-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-11-21 update statutory_documents ADOPT ARTICLES 26/09/00
2000-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 55 PARK AVENUE EASTBOURNE EAST SUSSEX BN21 2XH
2000-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-07 update statutory_documents NEW SECRETARY APPOINTED
2000-09-07 update statutory_documents NEW SECRETARY APPOINTED
2000-09-06 update statutory_documents DIRECTOR RESIGNED
2000-09-06 update statutory_documents SECRETARY RESIGNED
2000-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION