MAPLE ESTATES (BARNSLEY) - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-07 update num_mort_charges 32 => 33
2022-06-07 update num_mort_outstanding 31 => 32
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012116110033
2021-09-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-13 insert about_pages_linkeddomain outdatedbrowser.com
2020-10-13 insert index_pages_linkeddomain outdatedbrowser.com
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-31 delete about_pages_linkeddomain outdatedbrowser.com
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-12 delete index_pages_linkeddomain outdatedbrowser.com
2020-06-12 insert about_pages_linkeddomain outdatedbrowser.com
2020-05-13 insert index_pages_linkeddomain outdatedbrowser.com
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-13 delete about_pages_linkeddomain outdatedbrowser.com
2020-04-13 delete index_pages_linkeddomain outdatedbrowser.com
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-07 update num_mort_charges 31 => 32
2019-07-07 update num_mort_outstanding 30 => 31
2019-06-29 insert about_pages_linkeddomain outdatedbrowser.com
2019-06-29 insert index_pages_linkeddomain outdatedbrowser.com
2019-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012116110032
2019-01-18 delete source_ip 84.22.160.60
2019-01-18 insert source_ip 62.233.121.44
2019-01-07 update num_mort_charges 29 => 31
2019-01-07 update num_mort_outstanding 28 => 30
2018-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012116110030
2018-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012116110031
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-11-04 insert general_emails in..@maple-estates.co.uk
2018-11-04 delete address Company Registration: 01211611. Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT
2018-11-04 delete email ma..@allengroup.co.uk
2018-11-04 delete index_pages_linkeddomain 21packing.com
2018-11-04 delete index_pages_linkeddomain 24open.biz
2018-11-04 delete index_pages_linkeddomain 339lindenstreet.com
2018-11-04 delete index_pages_linkeddomain 84delawarerd.com
2018-11-04 delete index_pages_linkeddomain anime8.org
2018-11-04 delete index_pages_linkeddomain atlrealestate.net
2018-11-04 delete index_pages_linkeddomain batequebrao.com
2018-11-04 delete index_pages_linkeddomain billyboy.biz
2018-11-04 delete index_pages_linkeddomain bloggermarketplace.net
2018-11-04 delete index_pages_linkeddomain bowman-whitaker.com
2018-11-04 delete index_pages_linkeddomain clubcruise.org
2018-11-04 delete index_pages_linkeddomain dryrub.biz
2018-11-04 delete index_pages_linkeddomain ekbilisim.net
2018-11-04 delete index_pages_linkeddomain importercorp.com
2018-11-04 delete index_pages_linkeddomain itcv.biz
2018-11-04 delete index_pages_linkeddomain karnalit.com
2018-11-04 delete index_pages_linkeddomain nartorama.com
2018-11-04 delete index_pages_linkeddomain nelskamp.net
2018-11-04 delete index_pages_linkeddomain pfattygirl.com
2018-11-04 delete index_pages_linkeddomain storefix.biz
2018-11-04 delete index_pages_linkeddomain wesbud.net
2018-11-04 delete index_pages_linkeddomain workdownload.com
2018-11-04 delete phone 01226 384656
2018-11-04 insert address Wentworth Road, Mapplewell, Barnsley, S75 6DT
2018-11-04 insert email in..@maple-estates.co.uk
2018-11-04 update primary_contact Company Registration: 01211611. Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT => Wentworth Road, Mapplewell, Barnsley, S75 6DT
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-10 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-02-03 insert index_pages_linkeddomain atlrealestate.net
2016-02-03 insert index_pages_linkeddomain batequebrao.com
2016-02-03 insert index_pages_linkeddomain billyboy.biz
2016-02-03 insert index_pages_linkeddomain clubcruise.org
2016-02-03 insert index_pages_linkeddomain importercorp.com
2016-02-03 insert index_pages_linkeddomain itcv.biz
2016-02-03 insert index_pages_linkeddomain karnalit.com
2016-02-03 insert index_pages_linkeddomain nelskamp.net
2016-01-06 insert index_pages_linkeddomain anime8.org
2016-01-06 insert index_pages_linkeddomain bloggermarketplace.net
2016-01-06 insert index_pages_linkeddomain dryrub.biz
2016-01-06 insert index_pages_linkeddomain ekbilisim.net
2016-01-06 insert index_pages_linkeddomain nartorama.com
2016-01-06 insert index_pages_linkeddomain pfattygirl.com
2016-01-06 insert index_pages_linkeddomain storefix.biz
2016-01-06 insert index_pages_linkeddomain wesbud.net
2016-01-06 insert index_pages_linkeddomain workdownload.com
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-01 insert index_pages_linkeddomain 21packing.com
2015-12-01 insert index_pages_linkeddomain 24open.biz
2015-12-01 insert index_pages_linkeddomain 339lindenstreet.com
2015-12-01 insert index_pages_linkeddomain 84delawarerd.com
2015-12-01 insert index_pages_linkeddomain bowman-whitaker.com
2015-11-19 update statutory_documents 14/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-04 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-01-20 update statutory_documents DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:12
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-28 delete source_ip 62.233.64.135
2014-11-28 insert source_ip 84.22.160.60
2014-11-20 update statutory_documents 14/11/14 FULL LIST
2014-11-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_charges 26 => 29
2014-10-07 update num_mort_outstanding 25 => 28
2014-09-12 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 012116110027
2014-09-12 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 012116110028
2014-09-12 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 012116110029
2013-12-18 update website_status IndexPageFetchError => OK
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-26 update website_status OK => IndexPageFetchError
2013-11-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-21 update statutory_documents 14/11/13 FULL LIST
2013-08-01 delete company_previous_name D.J. ALLEN (BUILDERS) LIMITED
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-04-21 update website_status FailedRobotsTxt => OK
2013-03-12 update website_status FailedRobotsTxt
2013-02-25 update website_status OK
2013-02-06 update website_status FailedRobotsTxt
2012-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12
2012-11-20 update statutory_documents 14/11/12 FULL LIST
2012-10-25 insert address Stocks Lane, Barnsley, S75 6DT
2012-01-03 update statutory_documents 14/11/11 FULL LIST
2011-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-12-19 update statutory_documents 14/11/10 FULL LIST
2010-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-01-02 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 14/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID ALLEN / 16/11/2009
2009-01-29 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-24 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-01 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-11 update statutory_documents RETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS
2003-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-19 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-29 update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-12-06 update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-07-02 update statutory_documents DIRECTOR RESIGNED
1999-01-13 update statutory_documents RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-11-27 update statutory_documents RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-11-15 update statutory_documents RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-18 update statutory_documents RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-12-02 update statutory_documents RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS
1993-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-16 update statutory_documents COMPANY NAME CHANGED D.J. ALLEN (BUILDERS) LIMITED CERTIFICATE ISSUED ON 19/07/93
1993-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-14 update statutory_documents RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS
1993-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/91
1991-12-02 update statutory_documents RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS
1991-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1991-02-20 update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-09-14 update statutory_documents RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS
1990-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1989-04-14 update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS
1989-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88
1988-06-14 update statutory_documents RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS
1988-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87
1986-09-16 update statutory_documents RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS
1986-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86
1975-05-08 update statutory_documents CERTIFICATE OF INCORPORATION