Date | Description |
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 |