GLENTWORTH LETTINGS - History of Changes


DateDescription
2025-05-05 update website_status FlippedRobots => FailedRobots
2025-04-11 update website_status OK => FlippedRobots
2025-01-05 update website_status IndexPageFetchError => OK
2024-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
2024-12-04 update website_status OK => IndexPageFetchError
2024-08-08 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-08-01 insert contact_pages_linkeddomain propertymark.co.uk
2024-08-01 insert index_pages_linkeddomain propertymark.co.uk
2024-08-01 insert terms_pages_linkeddomain propertymark.co.uk
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-05-19 delete source_ip 77.68.64.11
2023-05-19 insert source_ip 35.214.28.170
2023-05-19 update robots_txt_status www.glentworthlettings.co.uk: 404 => 200
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
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-02-15 insert about_pages_linkeddomain kpr.global
2022-02-15 insert contact_pages_linkeddomain kpr.global
2022-02-15 insert index_pages_linkeddomain kpr.global
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-03 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN CLAPP / 26/07/2021
2021-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN IAN CLAPP / 26/07/2021
2021-05-17 insert index_pages_linkeddomain arbonhouse.co.uk
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043387230001
2020-10-29 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-10-16 delete general_emails in..@habitablehomes.co.uk
2020-10-16 delete address 27 College Street, Burnham-on-Sea, TA8 1AS
2020-10-16 delete email in..@habitablehomes.co.uk
2020-10-16 delete phone 01278 781 781
2020-10-16 delete phone 11733881
2020-10-16 delete registration_number 11733881
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 insert general_emails in..@habitablehomes.co.uk
2020-04-29 insert email in..@habitablehomes.co.uk
2020-04-29 insert phone 11733881
2020-04-29 insert registration_number 11733881
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-18 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-06-13 delete source_ip 216.243.167.245
2018-06-13 insert source_ip 77.68.64.11
2018-06-13 update robots_txt_status www.glentworthlettings.co.uk: 200 => 404
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-22 insert about_pages_linkeddomain rightmove.co.uk
2017-12-22 insert contact_pages_linkeddomain rightmove.co.uk
2017-12-22 insert index_pages_linkeddomain rightmove.co.uk
2017-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043387230001
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
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-07 delete person Samantha Brannigan
2017-01-06 delete index_pages_linkeddomain graphicpezaz.co.uk
2016-12-20 update account_category null => UNAUDITED ABRIDGED
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents 31/12/15 UNAUDITED ABRIDGED
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-02 update statutory_documents 01/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN CLAPP / 17/04/2015
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-10 update statutory_documents 01/12/14 FULL LIST
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN CLAPP / 01/11/2013
2014-11-12 insert person Beth Bowen
2014-10-05 delete otherexecutives Robbie Fryer
2014-10-05 delete about_pages_linkeddomain cfponline.co.uk
2014-10-05 delete contact_pages_linkeddomain cfponline.co.uk
2014-10-05 delete email al..@glentworthlettings.co.uk
2014-10-05 delete email jo..@glentworthlettings.co.uk
2014-10-05 delete email ka..@glentworthlettings.co.uk
2014-10-05 delete email ke..@glentworthlettings.co.uk
2014-10-05 delete email ma..@glentworthlettings.co.uk
2014-10-05 delete email me..@glentworthlettings.co.uk
2014-10-05 delete email ro..@glentworthlettings.co.uk
2014-10-05 delete email sa..@glentworthlettings.co.uk
2014-10-05 delete email va..@glentworthlettings.co.uk
2014-10-05 delete index_pages_linkeddomain cfponline.co.uk
2014-10-05 delete person Chris Turner
2014-10-05 delete person Kerri Magor
2014-10-05 delete person Sam Higgins
2014-10-05 insert about_pages_linkeddomain graphicpezaz.co.uk
2014-10-05 insert contact_pages_linkeddomain graphicpezaz.co.uk
2014-10-05 insert index_pages_linkeddomain graphicpezaz.co.uk
2014-10-05 update person_title Alison Lees: Marketing & Move in Process => Personal Assistant to
2014-10-05 update person_title Andy Fernley: Plumbing and Gas Engineer => Staff Member
2014-10-05 update person_title James Darlison: Sales and Move in Process => Letting Negotiator
2014-10-05 update person_title Jon Battle: Director of Glentworth UK => UK Property Consultant
2014-10-05 update person_title Katie Edwards: Accounts & Rent Arrears => Financial Controller
2014-10-05 update person_title Leanne Clark: Website and Marketing Designer => Website and Graphic Designer
2014-10-05 update person_title Mel Davidson: Maintenance Co - Ordinator => Property Management
2014-10-05 update person_title Robbie Fryer: Maintenance Director => Property Maintenance
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-03-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2014-02-14 update statutory_documents 01/12/13 FULL LIST
2013-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBBIE FRYER
2013-09-10 delete person Dan Keenan
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
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-05-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-11 delete address 27 Bristol Road Lower 3 bedrooms
2013-03-11 delete source_ip 209.240.81.176
2013-03-11 insert source_ip 216.243.167.245
2013-02-05 insert address 27 Bristol Road Lower 3 bedrooms
2013-01-18 delete person Val Clapp
2013-01-18 insert person Dan Keenan
2013-01-18 insert person James Darlison
2013-01-18 insert person Val Rawles
2013-01-08 update statutory_documents 01/12/12 FULL LIST
2012-04-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 01/12/11 FULL LIST
2012-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN CLAPP / 19/05/2011
2011-06-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 01/12/10 FULL LIST
2011-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE FRYER / 16/11/2009
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 01/12/09 FULL LIST
2009-09-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MADELEINE MOTT
2009-07-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY MADELEINE MOTT
2009-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS WATSON
2009-06-24 update statutory_documents DIRECTOR APPOINTED DARREN CLAPP
2009-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL MOTT
2009-01-02 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-21 update statutory_documents NC INC ALREADY ADJUSTED 22/03/06
2006-04-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-21 update statutory_documents £ NC 1000/4000 22/03/0
2006-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT
2005-12-01 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-22 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 34 BOULEVARD WESTON SUPER MARE AVON BS23 1NF
2002-12-19 update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-12 update statutory_documents SECRETARY RESIGNED
2001-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION