YOUR MOVE - History of Changes


DateDescription
2025-03-02 delete contact_pages_linkeddomain icims.com
2025-03-02 insert career_pages_linkeddomain linkedin.com
2025-03-02 insert management_pages_linkeddomain facebook.com
2025-03-02 insert management_pages_linkeddomain icims.com
2025-03-02 insert management_pages_linkeddomain instagram.com
2025-03-02 insert management_pages_linkeddomain your-movefranchising.co.uk
2024-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/24, NO UPDATES
2024-10-27 delete address 3 bedroom End Terrace House for sale Whin Bank Road, Plymouth, PL5
2024-10-27 delete address 3 bedroom Semi Detached House for sale Heron Way, Torquay, TQ2
2024-10-27 insert address 2 bedroom Mid Terrace House for sale Brewery Lane, Sidmouth, EX10
2024-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-25 delete address 3 bedroom Detached House for sale Rydon Road, Kingsteignton, TQ12
2024-09-25 delete registration_number 11206881
2024-09-25 insert address 2 Bridge Street, Belper, England, DE56 1AX
2024-09-25 insert address 3 bedroom End Terrace House for sale Whin Bank Road, Plymouth, PL5
2024-09-25 insert address 3 bedroom Semi Detached House for sale Heron Way, Torquay, TQ2
2024-09-25 insert registration_number 09440911
2024-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAPNA FITZGERALD
2024-08-24 delete address 2 bedroom End Terrace House for sale Temple Street, Sidmouth, EX10
2024-08-24 insert address 3 bedroom Detached House for sale Rydon Road, Kingsteignton, TQ12
2024-07-22 delete address 102a Broadway, Bexleyheath, DA6 7DE
2024-07-22 insert address Unit 1, 113 Broadway, Bexleyheath, DA6 7JH
2024-06-18 delete address 632 Chatsworth Road, Chesterfield, Derbyshire S40 3JX
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-04 delete about_pages_linkeddomain twitter.com
2024-04-04 delete career_pages_linkeddomain twitter.com
2024-04-04 delete contact_pages_linkeddomain twitter.com
2024-04-04 delete index_pages_linkeddomain twitter.com
2024-04-04 delete terms_pages_linkeddomain twitter.com
2024-04-04 insert address 65-66 Baxter Gate, Loughborough, LE11 1TH
2024-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-10-17 insert about_pages_linkeddomain your-movefranchising.co.uk
2023-10-17 insert address 2 bedroom Mid Terrace House for sale Temple Street, Sidmouth, EX10
2023-10-17 insert career_pages_linkeddomain your-movefranchising.co.uk
2023-10-17 insert contact_pages_linkeddomain your-movefranchising.co.uk
2023-10-17 insert index_pages_linkeddomain your-movefranchising.co.uk
2023-10-17 insert management_pages_linkeddomain your-movefranchising.co.uk
2023-10-17 insert terms_pages_linkeddomain your-movefranchising.co.uk
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-09 delete address 4 bedroom Semi Detached House for sale St. Leonards Road, Newton Abbot, TQ12
2023-09-09 insert address 2 bedroom Mid Terrace House for sale Victoria Place, EX8
2023-07-30 delete address 65-66 Baxter Gate, Loughborough, LE67 2RF
2023-07-30 delete address registered office 5 Brooklands Place, Brooklands Road, Sale, M33 3SD
2023-07-30 delete person Gemma Butterfield
2023-07-30 delete person Lauren Farrell
2023-07-30 delete person Sally Osborne
2023-07-30 delete phone 01506 440 440
2023-07-30 delete phone 01592 205 432
2023-07-30 insert address 4 bedroom Semi Detached House for sale St. Leonards Road, Newton Abbot, TQ12
2023-07-30 insert address England 5 Brooklands Place, Brooklands Road, Sale, M33 3SD
2023-06-19 delete address o 2 Mannamead Road, Mutley, Plymouth, PL4 7AA
2023-06-19 delete phone 01697 344 797
2023-06-19 delete phone 01698 312 090
2023-06-19 insert address 65-66 Baxter Gate, Loughborough, LE67 2RF
2023-06-19 insert address 8/12 Military Road, Chatham, Kent ME4 4JA
2023-06-19 insert address registered office 5 Brooklands Place, Brooklands Road, Sale, M33 3SD
2023-06-19 insert registration_number 11805074
2023-06-19 insert registration_number 14729689
2023-06-19 insert vat 315255523
2023-06-19 insert vat 437119106
2023-06-19 insert vat 926071433
2023-06-19 insert vat GB898431865
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER BLAKE
2023-04-30 delete address 10-10a Victoria Place, St Austell, PL25 5PE
2023-04-30 delete address 24 Queen Anne Terrace, North Hill, Plymouth, PL4 8EG
2023-04-30 insert address 10 Silver Street, Kettering, Northants NN16 0BN
2023-04-30 insert address 35 Fallside Road, Bothwell, Glasgow G71 8BA
2023-04-30 insert address 632 Chatsworth Road, Chesterfield, Derbyshire S40 3JX
2023-04-30 insert address 73 Moorclose Road, Queensbury, Bradford, West Yorkshire BD13 2EB
2023-04-30 insert address o 2 Mannamead Road, Mutley, Plymouth, PL4 7AA
2023-04-30 insert address o 31 Rolle Street, Exmouth, EX8 1NW
2023-04-30 insert alias YOUR MOVE Attenborough & Co
2023-04-30 insert registration_number 05959791
2023-04-30 insert registration_number 11206881
2023-04-30 insert registration_number 5075787
2023-04-30 insert registration_number SC333909
2023-04-21 update statutory_documents DIRECTOR APPOINTED MR PAUL HARDY
2023-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN BUCK
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
2023-01-25 delete address 12 New Street, Basingstoke, RG21 7DE
2023-01-25 delete phone 01698 539 990
2023-01-25 delete phone 01843 842 838
2023-01-25 insert career_pages_linkeddomain icims.com
2023-01-25 insert contact_pages_linkeddomain icims.com
2023-01-25 update website_status FlippedRobots => OK
2022-12-27 update website_status OK => FlippedRobots
2022-11-25 delete office_emails ba..@your-move.co.uk
2022-11-25 insert sales_emails ba..@your-move.co.uk
2022-11-25 delete email ba..@your-move.co.uk
2022-11-25 delete phone 01349 864 848
2022-11-25 delete source_ip 172.67.160.98
2022-11-25 delete source_ip 104.21.66.132
2022-11-25 insert email ba..@your-move.co.uk
2022-11-25 insert source_ip 172.67.68.2
2022-11-25 insert source_ip 104.26.0.16
2022-11-25 insert source_ip 104.26.1.16
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21 insert phone 020 3089 8069
2022-07-18 delete address 4 bedroom Detached Bungalow for sale Osprey Road, DD10
2022-07-18 delete address 4 bedroom End Terrace House to rent Edgeworth Road, London, SE9
2022-07-18 delete address Somerset Road, Ashford, TN24
2022-07-18 delete contact_pages_linkeddomain g.page
2022-07-18 delete person Shipley Roebuck
2022-07-18 delete source_ip 172.67.14.73
2022-07-18 delete source_ip 104.22.60.166
2022-07-18 delete source_ip 104.22.61.166
2022-07-18 insert source_ip 172.67.160.98
2022-07-18 insert source_ip 104.21.66.132
2022-06-16 insert address 4 bedroom Detached Bungalow for sale Osprey Road, DD10
2022-06-16 insert address 4 bedroom End Terrace House to rent Edgeworth Road, London, SE9
2022-06-16 insert address Somerset Road, Ashford, TN24
2022-05-17 delete address Hollington Court, Hollington Park Road, TN38
2022-05-17 delete person Frederick Thatcher Place
2022-04-15 delete address 3 bedroom Detached Bungalow for sale Harold Road, CT7
2022-04-15 delete address 3 bedroom Semi Detached House for sale Patterson Street, Methil, KY8
2022-04-15 insert address Hollington Court, Hollington Park Road, TN38
2022-04-15 insert person Frederick Thatcher Place
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BISSET / 17/03/2022
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH BUCK / 17/03/2022
2022-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 17/03/2022
2022-03-16 delete address 1 Wilton Road, Abbey Wood, London, Greater London, SE2 9RH
2022-03-16 delete address 73 High Street, Ashford, Kent, TN24 8SF
2022-03-16 delete alias Your Move Darlington As
2022-03-16 delete index_pages_linkeddomain trustpilot.com
2022-03-16 delete management_pages_linkeddomain cloudfront.net
2022-03-16 insert address 73 High Street, Ashford, TN24 8SF
2022-02-08 delete email yo..@ptlp.co.uk
2022-02-08 insert alias Your Move Darlington As
2022-02-08 insert email gi..@your-move.co.uk
2022-01-17 update statutory_documents SAIL ADDRESS CHANGED FROM: 2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND
2021-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CASTLETON
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-02 delete address 55 High Street, Ashford, Kent, TN24 8SG
2021-12-02 delete person Toks Odubamowo
2021-12-02 insert address 73 High Street, Ashford, Kent, TN24 8SF
2021-12-02 insert phone 01708 985 665
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCAULEY
2021-05-31 insert office_emails br..@your-move.co.uk
2021-05-31 delete person Natalie Carter
2021-05-31 delete person Sara Cummins
2021-05-31 insert address 134 High Street, Broadstairs, Kent, CT10 1JB
2021-05-31 insert email br..@your-move.co.uk
2021-05-31 insert email br..@your-move.co.uk
2021-05-31 insert person Holly Martin
2021-05-31 insert phone 01843 863 030
2021-05-31 update person_description Richard Doree => Richard Doree
2021-04-13 insert office_emails gr..@your-move.co.uk
2021-04-13 insert sales_emails gi..@your-move.co.uk
2021-04-13 insert sales_emails lo..@your-move.co.uk
2021-04-13 insert address 0 Windmill Street, Gravesend, Kent, DA12 1AD
2021-04-13 insert address 53-55 Station Road, Longfield, Kent, DA3 7QA
2021-04-13 insert address 79 Balmoral Road, Gillingham, Kent, ME7 4PD
2021-04-13 insert email ap..@lslps.co.uk
2021-04-13 insert email gi..@your-move.co.uk
2021-04-13 insert email gr..@your-move.co.uk
2021-04-13 insert email gr..@your-move.co.uk
2021-04-13 insert email lo..@your-move.co.uk
2021-04-13 insert email lo..@your-move.co.uk
2021-04-13 insert email yo..@ptlp.co.uk
2021-04-13 insert phone 01474 533 442
2021-04-13 insert phone 01474 533 455
2021-04-13 insert phone 01474 704 104
2021-04-13 insert phone 01634 852 345
2021-03-05 update statutory_documents DIRECTOR APPOINTED PETER BISSET
2021-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2021-02-18 insert office_emails be..@your-move.co.uk
2021-02-18 insert sales_emails ab..@your-move.co.uk
2021-02-18 delete management_pages_linkeddomain vimeo.com
2021-02-18 insert address 1 Wilton Road, Abbey Wood, London, Greater London, SE2 9RH
2021-02-18 insert address 102a Broadway, Bexleyheath, Kent, DA6 7DE
2021-02-18 insert email ab..@your-move.co.uk
2021-02-18 insert email ab..@your-move.co.uk
2021-02-18 insert email be..@your-move.co.uk
2021-02-18 insert email be..@your-move.co.uk
2021-02-18 insert phone 020 8311 0102
2021-02-18 insert phone 0208 303 3531
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 insert address 22 Whitehall Crescent, Dundee, Angus, DD1 4AU
2021-01-18 insert address 75 High Street, Elgin, Moray, IV30 1EE
2021-01-18 insert contact_pages_linkeddomain g.page
2021-01-18 insert email du..@your-move.co.uk
2021-01-18 insert email el..@your-move.co.uk
2021-01-18 insert management_pages_linkeddomain audioagent.com
2021-01-18 insert phone 01343 548 861
2021-01-18 insert phone 01382 224 333
2021-01-18 insert service_pages_linkeddomain g.page
2021-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-10-02 insert person Callum Slevin
2020-07-08 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-24 insert source_ip 172.67.14.73
2020-05-25 delete phone 01392 453 565
2020-04-25 delete phone 02380 715 803
2020-04-25 delete source_ip 104.20.13.91
2020-04-25 delete source_ip 104.20.14.91
2020-04-25 insert source_ip 104.22.60.166
2020-04-25 insert source_ip 104.22.61.166
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-25 delete about_pages_linkeddomain your-move-auction.co.uk
2020-03-25 delete career_pages_linkeddomain your-move-auction.co.uk
2020-03-25 delete contact_pages_linkeddomain your-move-auction.co.uk
2020-03-25 delete index_pages_linkeddomain your-move-auction.co.uk
2020-03-25 delete management_pages_linkeddomain your-move-auction.co.uk
2020-03-25 delete service_pages_linkeddomain your-move-auction.co.uk
2020-03-25 delete terms_pages_linkeddomain your-move-auction.co.uk
2020-03-25 insert person Natalie Carter
2020-03-25 insert phone 01392 453 565
2020-03-25 insert phone 02380 715 803
2020-02-23 delete index_pages_linkeddomain embracefs.co.uk
2020-02-23 insert management_pages_linkeddomain vimeo.com
2020-02-23 update person_title Gemma Butterfield: Brian Greaves and Emma Marshal => null
2020-01-23 delete person Ryan Davidson
2019-12-23 delete person Sarah Phillips
2019-12-23 insert person Sara Cummins
2019-12-07 delete company_previous_name GA PROPERTY SERVICES LIMITED
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-10-23 insert index_pages_linkeddomain embracefs.co.uk
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23 delete career_pages_linkeddomain amazonaws.com
2019-08-23 update person_title Gemma Butterfield: Recruiter => Brian Greaves and Emma Marshal
2019-08-23 update person_title Sally Osborne: Recruiter => null
2019-07-24 delete address 3 bedroom Semi Detached House for sale Canterbury Road, Kennington, Ashford, TN24
2019-06-24 insert address 3 bedroom Semi Detached House for sale Canterbury Road, Kennington, Ashford, TN24
2019-05-19 insert person Richard Doree
2019-05-19 insert person Sarah Phillips
2019-03-04 delete person Caroline Morle
2019-03-04 delete person James McNee
2019-03-04 insert person Bethany Day
2019-03-04 update person_title Brian Greaves: Recruiter / London & South East => Recruiter
2019-03-04 update person_title Lauren Farrell: Recruiter / North East => Recruiter
2018-12-26 delete alias your-move.co.uk Ltd
2018-12-26 delete management_pages_linkeddomain trustpilot.com
2018-12-26 insert index_pages_linkeddomain trustpilot.com
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-10-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 delete index_pages_linkeddomain trustpilot.com
2018-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31 delete address 2 bedroom House to rent Golding Road, Sevenoaks, TN13
2018-08-31 delete address 4 bedroom Detached House for sale Rutledge Avenue, ASHFORD, TN25
2018-08-31 delete address 4 bedroom Semi Detached House for sale Plain Road, Smeeth, Ashford, TN25
2018-08-31 insert address 5 bedroom Semi Detached House for sale Quantock Drive, Ashford, TN24
2018-08-31 insert person Dan Catley
2018-08-31 insert person Doug Alley
2018-08-31 insert person Marisa Molina Morales
2018-07-17 delete address 3 bedroom Detached House for sale Bucksford Lane, Ashford, TN23
2018-07-17 delete address 3 bedroom Semi Detached House for sale Abbott Road, Borough Green, Sevenoaks, TN15
2018-07-17 insert address 2 bedroom House to rent Golding Road, Sevenoaks, TN13
2018-07-17 insert address 4 bedroom Detached House for sale Rutledge Avenue, ASHFORD, TN25
2018-07-17 insert address 4 bedroom Semi Detached House for sale Plain Road, Smeeth, Ashford, TN25
2018-06-02 delete address 3 bedroom Semi Detached House for sale Canterbury Road, Kennington, Ashford, TN24
2018-06-02 delete address 4 bedroom Semi Detached House for sale Siskin Sir Henry Brackenbury Road, Ashford, TN23
2018-06-02 delete address 5 bedroom Semi Detached House for sale Quantock Drive, Ashford, TN24
2018-06-02 insert address 3 bedroom Detached House for sale Bucksford Lane, Ashford, TN23
2018-06-02 insert address 3 bedroom Semi Detached House for sale Abbott Road, Borough Green, Sevenoaks, TN15
2018-04-12 delete address 3 bedroom Semi Detached House for sale Forest Avenue, Ashford, TN25
2018-04-12 insert address 3 bedroom Semi Detached House for sale Canterbury Road, Kennington, Ashford, TN24
2018-04-12 insert address 4 bedroom Semi Detached House for sale Siskin Sir Henry Brackenbury Road, Ashford, TN23
2018-04-12 insert address 5 bedroom Semi Detached House for sale Quantock Drive, Ashford, TN24
2018-03-02 delete person Michelle Reilly
2018-03-02 insert address 3 bedroom Semi Detached House for sale Forest Avenue, Ashford, TN25
2018-03-02 insert address Northumberland Heath 327 Bexley Road, Northumberland Heath, Erith, DA8 3EX
2018-03-02 insert email no..@your-move.co.uk
2018-03-02 insert email no..@your-move.co.uk
2018-03-02 insert phone 01322 336 633
2018-01-22 delete address 3 bedroom Semi Detached House for sale Forest Avenue, Ashford, TN25
2018-01-22 delete address 3 bedroom Semi Detached House for sale High Street, Wrotham, Sevenoaks, TN15
2018-01-22 delete address Station Road, New Barnet, Barnet, EN5 1QW
2018-01-22 delete email ba..@your-move.co.uk
2018-01-22 delete phone 0208 441 7499
2017-12-16 delete address 102 Broadway, Bexleyheath, DA6 7BN
2017-12-16 delete address 11 The Bay Centre, Regents Way, Dalgety Bay, KY11 9YD
2017-12-16 delete address 140/142 The Grove, Stratford, London, E15 1NS
2017-12-16 delete address 189 East India Dock Road, London, E14 0EA
2017-12-16 delete address Abbey Wood 1 Wilton Road, Abbey Wood, SE2 9RH
2017-12-16 delete address Station Road, Ashford, TN23
2017-12-16 delete address Unit 11, Antonine Centre, Cumbernauld, G67 1JW
2017-12-16 delete address Unit 17, Livingston, West Lothian, EH54 6NB
2017-12-16 delete address Unit 33, Princess Sq Righead Gate, Town Centre, East Kilbride, G74 1LS
2017-12-16 insert address 102a Broadway, Bexleyheath, DA6 7DE
2017-12-16 insert address 11 Regents Way, Dalgety Bay, KY11 9YD
2017-12-16 insert address 140 The Grove, Stratford, E15 1NS
2017-12-16 insert address 17 Almondvale Centre, Almondvale South, Livingston, EH54 6NB
2017-12-16 insert address 189 East India Dock Road, Docklands, E14 0EA
2017-12-16 insert address 2a Righead Gate, East Kilbride, G74 1LS
2017-12-16 insert address 3 bedroom Semi Detached House for sale Forest Avenue, Ashford, TN25
2017-12-16 insert address 3 bedroom Semi Detached House for sale High Street, Wrotham, Sevenoaks, TN15
2017-12-16 insert address Abbey Wood 1 Wilton Road, Abbey Wood, London, SE2 9RH
2017-12-16 insert address Unit 11, Antonine Shopping Centre, Tryst Road, Cumbernauld, G67 1JW
2017-11-09 delete address 3 bedroom Semi Detached House for sale Dynes Road, Kemsing, Sevenoaks, TN15
2017-11-09 delete address 3 bedroom Semi Detached House for sale Woodside Road, Sundridge, Sevenoaks, TN14
2017-11-09 insert person Michelle Reilly
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-10-31 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE UNITED KINGDOM
2017-10-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-10-07 delete personal_emails si..@lslnewhomes.co.uk
2017-10-07 delete address 1 bedroom Semi Detached Bungalow for sale Gordon Road, Chatham, ME4
2017-10-07 delete address 2 bedroom Detached Bungalow for sale Downs Road, Ramsgate, CT11
2017-10-07 delete address 2 bedroom Semi Detached House for sale Cavendish Court, Brandon, Durham, DH7
2017-10-07 delete address 2 bedroom Semi Detached House for sale Holmewood Road, Tunbridge Wells, TN4
2017-10-07 delete address 2 bedroom Semi Detached House for sale Rosebery Road, Chatham, ME4
2017-10-07 delete address 3 bedroom Detached Bungalow for sale Downs Road, Ramsgate, CT11
2017-10-07 delete address 3 bedroom Detached House for sale Highfield Road, Ramsgate, CT12
2017-10-07 delete address 3 bedroom Detached House for sale Lansdowne Avenue, Maidstone, ME15
2017-10-07 delete address 3 bedroom House to rent Mount Road, Chatham, ME4
2017-10-07 delete address 3 bedroom Semi Detached House for sale Allington Road, Paddock Wood, Tonbridge, TN12
2017-10-07 delete address 3 bedroom Semi Detached House for sale Dahlia Drive, Swanley, BR8
2017-10-07 delete address 3 bedroom Semi Detached House for sale Edna Road, Maidstone, ME14
2017-10-07 delete address 3 bedroom Semi Detached House for sale Ethel Road, Broadstairs, CT10
2017-10-07 delete address 3 bedroom Semi Detached House for sale Fleet Road, Rochester, ME1
2017-10-07 delete address 3 bedroom Semi Detached House for sale Graveney Road, Maidstone, ME15
2017-10-07 delete address 3 bedroom Semi Detached House for sale Japonica Way, Havant, PO9
2017-10-07 delete address 3 bedroom Semi Detached House for sale Sermon Drive, Swanley, BR8
2017-10-07 delete address 3 bedroom Semi Detached House for sale Settington Avenue, Chatham, ME5
2017-10-07 delete address 3 bedroom Semi Detached House for sale Stonar Close, Ramsgate, CT11
2017-10-07 delete address 4 bedroom Detached House for sale Kingfisher Walk St. Peters Road, Broadstairs, CT10
2017-10-07 delete address 4 bedroom Detached House for sale Le Temple Road, Paddock Wood, Tonbridge, TN12
2017-10-07 delete address 4 bedroom Detached House for sale Recreation Way, Kemsley, Sittingbourne, ME10
2017-10-07 delete address 4 bedroom Detached House for sale Westwood Road, Broadstairs, CT10
2017-10-07 delete address 4 bedroom Semi Detached House for sale Ashdown Avenue, Gilesgate, Durham, DH1
2017-10-07 delete address 5 bedroom Detached House for sale Ajax Boxley Road, Chatham, ME5
2017-10-07 delete address Artillery Road, Ramsgate, CT11
2017-10-07 delete address Linley Road, Broadstairs, CT10
2017-10-07 delete address Park Road, Sittingbourne, ME10
2017-10-07 delete address Queens Road, Broadstairs, CT10
2017-10-07 delete email si..@lslnewhomes.co.uk
2017-10-07 delete person Simon Alff
2017-10-07 delete phone 07891 426633
2017-10-07 delete phone 0800 014 2677
2017-10-07 insert about_pages_linkeddomain your-move-auction.co.uk
2017-10-07 insert address 1 bedroom Detached House for sale Tetley Mews Willicombe Park, Tunbridge Wells, TN2
2017-10-07 insert address 2 bedroom Detached Bungalow for sale Beatty Road, Rochester, ME1
2017-10-07 insert address 2 bedroom House to rent Binnacle Road, Rochester, ME1
2017-10-07 insert address 2 bedroom Semi Detached Bungalow for sale Gilbert Road, Ramsgate, CT11
2017-10-07 insert address 2 bedroom Semi Detached House for sale Haig Avenue, Rochester, ME1
2017-10-07 insert address 2 bedroom Semi Detached House for sale Medbury Road, Gravesend, DA12
2017-10-07 insert address 2 bedroom Semi Detached House for sale Weare Road, Tunbridge Wells, TN4
2017-10-07 insert address 3 bedroom Detached House for sale Camden Road, Broadstairs, CT10
2017-10-07 insert address 3 bedroom Semi Detached House for sale Dynes Road, Kemsing, Sevenoaks, TN15
2017-10-07 insert address 3 bedroom Semi Detached House for sale Green Way, Tunbridge Wells, TN2
2017-10-07 insert address 3 bedroom Semi Detached House for sale Kings Avenue, Langley Park, Durham, DH7
2017-10-07 insert address 3 bedroom Semi Detached House for sale Latona Drive, Gravesend, DA12
2017-10-07 insert address 3 bedroom Semi Detached House for sale Lords Wood Lane, Chatham, ME5
2017-10-07 insert address 3 bedroom Semi Detached House for sale Lyndhurst Avenue, Gillingham, ME8
2017-10-07 insert address 3 bedroom Semi Detached House for sale Maidstone Road, Paddock Wood, Tonbridge, TN12
2017-10-07 insert address 3 bedroom Semi Detached House for sale Station Approach Road, Ramsgate, CT11
2017-10-07 insert address 3 bedroom Semi Detached House for sale Woodside Road, Sundridge, Sevenoaks, TN14
2017-10-07 insert address 3 bedroom Semi Detached House to rent Postley Road, Maidstone, ME15
2017-10-07 insert address 4 bedroom House to rent Redvers Road, Chatham, ME4
2017-10-07 insert address 4 bedroom Semi Detached House for sale Cooper Road, Lords Wood, Chatham, ME5
2017-10-07 insert address 4 bedroom Semi Detached House for sale Ethelbert Road, Rochester, ME1
2017-10-07 insert address 4 bedroom Semi Detached House for sale Palmar Road, Maidstone, ME16
2017-10-07 insert address 4 bedroom Semi Detached House for sale Tutsham Way, Paddock Wood, Tonbridge, TN12
2017-10-07 insert address 5 bedroom Detached House for sale Hallsfield Road, Walderslade Woods, Chatham, ME5
2017-10-07 insert address 5 bedroom Semi Detached House to rent Hylton Road, Durham, DH1
2017-10-07 insert address Aurora Court Romulus Road, Gravesend, DA12
2017-10-07 insert address Botany Road, Broadstairs, CT10
2017-10-07 insert address Dumpton Park Road, Ramsgate, CT11
2017-10-07 insert address Worsfold Court Enterprise Road, Maidstone, ME15
2017-10-07 insert career_pages_linkeddomain your-move-auction.co.uk
2017-10-07 insert contact_pages_linkeddomain your-move-auction.co.uk
2017-10-07 insert email ga..@lslnewhomes.co.uk
2017-10-07 insert index_pages_linkeddomain trustpilot.com
2017-10-07 insert index_pages_linkeddomain your-move-auction.co.uk
2017-10-07 insert management_pages_linkeddomain your-move-auction.co.uk
2017-10-07 insert person Gary Needham
2017-10-07 insert phone 07980 943641
2017-10-07 insert service_pages_linkeddomain your-move-auction.co.uk
2017-10-07 insert terms_pages_linkeddomain your-move-auction.co.uk
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES MCAULEY / 29/06/2017
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 29/06/2017
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-06 delete address 2 bedroom Detached House for sale Nethercourt Farm Road, Ramsgate, CT11
2017-06-06 delete address 2 bedroom House to rent Alma Road, Ramsgate, CT11
2017-06-06 delete address 2 bedroom House to rent Percy Road, Ramsgate, CT11
2017-06-06 delete address 3 bedroom Detached House for sale Canterbury Road East, Ramsgate, CT11
2017-06-06 delete address 3 bedroom Detached House for sale Chattenden Court, Penenden Heath, Maidstone, ME14
2017-06-06 delete address 3 bedroom Detached House for sale Nursery Road, Havant, PO9
2017-06-06 delete address 3 bedroom Detached House for sale Sandling Way, St. Marys Island, Chatham, ME4
2017-06-06 delete address 3 bedroom Semi Detached House for sale Alefe Way, Iwade, Sittingbourne, ME9
2017-06-06 delete address 3 bedroom Semi Detached House for sale Charles Road, Ramsgate, CT11
2017-06-06 delete address 3 bedroom Semi Detached House for sale Greenway, Chatham, ME5
2017-06-06 delete address 5 bedroom Detached House for sale London Road, Maidstone, ME16
2017-06-06 delete address Grange Road, BROADSTAIRS, CT10
2017-06-06 delete person Carolyn Killen
2017-06-06 delete person Rebecca Ridler
2017-06-06 insert address 1 bedroom Semi Detached Bungalow for sale Gordon Road, Chatham, ME4
2017-06-06 insert address 2 bedroom Detached Bungalow for sale Downs Road, Ramsgate, CT11
2017-06-06 insert address 2 bedroom Semi Detached House for sale Cavendish Court, Brandon, Durham, DH7
2017-06-06 insert address 2 bedroom Semi Detached House for sale Holmewood Road, Tunbridge Wells, TN4
2017-06-06 insert address 2 bedroom Semi Detached House for sale Rosebery Road, Chatham, ME4
2017-06-06 insert address 3 bedroom Detached Bungalow for sale Downs Road, Ramsgate, CT11
2017-06-06 insert address 3 bedroom Detached House for sale Highfield Road, Ramsgate, CT12
2017-06-06 insert address 3 bedroom Detached House for sale Lansdowne Avenue, Maidstone, ME15
2017-06-06 insert address 3 bedroom House to rent Mount Road, Chatham, ME4
2017-06-06 insert address 3 bedroom Semi Detached House for sale Allington Road, Paddock Wood, Tonbridge, TN12
2017-06-06 insert address 3 bedroom Semi Detached House for sale Dahlia Drive, Swanley, BR8
2017-06-06 insert address 3 bedroom Semi Detached House for sale Edna Road, Maidstone, ME14
2017-06-06 insert address 3 bedroom Semi Detached House for sale Ethel Road, Broadstairs, CT10
2017-06-06 insert address 3 bedroom Semi Detached House for sale Fleet Road, Rochester, ME1
2017-06-06 insert address 3 bedroom Semi Detached House for sale Graveney Road, Maidstone, ME15
2017-06-06 insert address 3 bedroom Semi Detached House for sale Japonica Way, Havant, PO9
2017-06-06 insert address 3 bedroom Semi Detached House for sale Sermon Drive, Swanley, BR8
2017-06-06 insert address 3 bedroom Semi Detached House for sale Settington Avenue, Chatham, ME5
2017-06-06 insert address 3 bedroom Semi Detached House for sale Stonar Close, Ramsgate, CT11
2017-06-06 insert address 4 bedroom Detached House for sale Kingfisher Walk St. Peters Road, Broadstairs, CT10
2017-06-06 insert address 4 bedroom Detached House for sale Le Temple Road, Paddock Wood, Tonbridge, TN12
2017-06-06 insert address 4 bedroom Detached House for sale Recreation Way, Kemsley, Sittingbourne, ME10
2017-06-06 insert address 4 bedroom Detached House for sale Westwood Road, Broadstairs, CT10
2017-06-06 insert address 4 bedroom Semi Detached House for sale Ashdown Avenue, Gilesgate, Durham, DH1
2017-06-06 insert address 5 bedroom Detached House for sale Ajax Boxley Road, Chatham, ME5
2017-06-06 insert address Artillery Road, Ramsgate, CT11
2017-06-06 insert address Linley Road, Broadstairs, CT10
2017-06-06 insert address Park Road, Sittingbourne, ME10
2017-06-06 insert address Queens Road, Broadstairs, CT10
2017-06-06 insert address Station Approach Road, Ramsgate, CT11
2017-06-06 insert contact_pages_linkeddomain trustpilot.com
2017-06-06 insert management_pages_linkeddomain trustpilot.com
2017-06-06 insert person Gemma Butterfield
2017-06-06 insert person Lauren Farrell
2017-06-06 insert service_pages_linkeddomain cloudfront.net
2017-06-06 update person_title Brian Greaves: Talent Resourcer / London & South East => Recruiter / London & South East
2017-06-06 update person_title Caroline Morle: Talent Acquisition Manager => Recruitment Manager
2017-06-06 update person_title James McNee: Head of Talent Acquisition => Head of Recruitment
2017-06-06 update person_title Sally Osborne: Talent Resourcer => Recruiter
2017-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20 delete address 2 bedroom Detached House for sale Nicholson Way, Havant, PO9
2017-03-20 delete address 2 bedroom Detached House for sale Northwood Road, Broadstairs, CT10
2017-03-20 delete address 2 bedroom House to rent Castle Road, Chatham, ME4
2017-03-20 delete address 2 bedroom Semi Detached House for sale Dynevor Road, Tunbridge Wells, TN4
2017-03-20 delete address 2 bedroom Semi Detached House for sale Hopper Place, Durham, DH1
2017-03-20 delete address 3 bedroom Detached Bungalow for sale Malyons Road, Swanley, BR8
2017-03-20 delete address 3 bedroom Detached House for sale Shaws Way, Rochester, ME1
2017-03-20 delete address 3 bedroom Detached House to rent Canterbury Road, Durham, DH1
2017-03-20 delete address 3 bedroom Semi Detached House for sale Caernarvon Drive, Maidstone, ME15
2017-03-20 delete address 3 bedroom Semi Detached House for sale Laurel Road, Tunbridge Wells, TN2
2017-03-20 delete address 3 bedroom Semi Detached House for sale Leesfield Road, Meadowfield, Durham, DH7
2017-03-20 delete address 3 bedroom Semi Detached House for sale Lime Court, Gillingham, ME8
2017-03-20 delete address 3 bedroom Semi Detached House for sale Lynas Place, Evenwood, Bishop Auckland, DL14
2017-03-20 delete address 3 bedroom Semi Detached House for sale Mabel Road, Hextable, Swanley, BR8
2017-03-20 delete address 3 bedroom Semi Detached House for sale Mafeking Road, Walderslade, Chatham, ME5
2017-03-20 delete address 3 bedroom Semi Detached House for sale Magpie Hall Road, Chatham, ME4
2017-03-20 delete address 3 bedroom Semi Detached House for sale Plains Avenue, Maidstone, ME15
2017-03-20 delete address 3 bedroom Semi Detached House for sale Salisbury Road, Tunbridge Wells, TN4
2017-03-20 delete address 3 bedroom Semi Detached House for sale Swanley Lane, Swanley, BR8
2017-03-20 delete address 3 bedroom Semi Detached House for sale Willow Park, Langley Park, Durham, DH7
2017-03-20 delete address 4 bedroom Detached House for sale Cavendish Road, ROCHESTER, ME1
2017-03-20 delete address 4 bedroom Detached House for sale Hazlitt Drive, Maidstone, ME16
2017-03-20 delete address 4 bedroom Detached House for sale Lanthorne Road, Broadstairs, CT10
2017-03-20 delete address 4 bedroom Detached House for sale Wigmore Road, Gillingham, ME8
2017-03-20 delete address 5 bedroom Detached House for sale Bridle Way, Herne Bay, CT6
2017-03-20 delete address 5 bedroom Semi Detached House for sale Maidstone Road, Rochester, ME1
2017-03-20 delete address 8-12 Military Road, Chatham, ME4 5JA
2017-03-20 insert address 2 bedroom Detached House for sale Nethercourt Farm Road, Ramsgate, CT11
2017-03-20 insert address 2 bedroom House to rent Alma Road, Ramsgate, CT11
2017-03-20 insert address 2 bedroom House to rent Percy Road, Ramsgate, CT11
2017-03-20 insert address 3 bedroom Detached House for sale Canterbury Road East, Ramsgate, CT11
2017-03-20 insert address 3 bedroom Detached House for sale Chattenden Court, Penenden Heath, Maidstone, ME14
2017-03-20 insert address 3 bedroom Detached House for sale Nursery Road, Havant, PO9
2017-03-20 insert address 3 bedroom Detached House for sale Sandling Way, St. Marys Island, Chatham, ME4
2017-03-20 insert address 3 bedroom Semi Detached House for sale Alefe Way, Iwade, Sittingbourne, ME9
2017-03-20 insert address 3 bedroom Semi Detached House for sale Charles Road, Ramsgate, CT11
2017-03-20 insert address 3 bedroom Semi Detached House for sale Greenway, Chatham, ME5
2017-03-20 insert address 5 bedroom Detached House for sale London Road, Maidstone, ME16
2017-03-20 insert address 8-12 Military Road, Chatham, ME4 4JA
2017-03-20 insert address Grange Road, BROADSTAIRS, CT10
2017-03-13 update statutory_documents DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-02-03 update statutory_documents SECOND FILING OF TM01 FOR ADRIAN GILL
2017-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-11 delete address 172a Broadway, Bexleyheath, DA6 7BN
2016-12-11 delete address 2 bedroom House to rent Hampton Road, Maidstone, ME14
2016-12-11 delete address 2 bedroom Semi Detached House for sale Bainbridge Street, Carville, Durham, DH1
2016-12-11 delete address 2 bedroom Semi Detached House for sale Wedgewood Drive, Chatham, ME5
2016-12-11 delete address 3 bedroom Detached House for sale Campleshon Road, GILLINGHAM, ME8
2016-12-11 delete address 3 bedroom House to rent Castle Road, Chatham, ME4
2016-12-11 delete address 3 bedroom House to rent Milton Road, Swanscombe, DA10
2016-12-11 delete address 3 bedroom Semi Detached House for sale Churchill Avenue, Chatham, ME5
2016-12-11 delete address 3 bedroom Semi Detached House for sale London Road, Dunton Green, Sevenoaks, TN13
2016-12-11 delete address 3 bedroom Semi Detached House for sale Salisbury Avenue, Swanley, BR8
2016-12-11 delete address 3 bedroom Semi Detached House for sale School Lane, Higham, Rochester, ME3
2016-12-11 delete address 3 bedroom Semi Detached House for sale Sundridge Drive, Walderslade, Chatham, ME5
2016-12-11 delete address 3 bedroom Semi Detached House for sale Woodbury Road, Walderslade Woods, Chatham, ME5
2016-12-11 delete address 4 bedroom Detached House for sale City Way, Rochester, ME1
2016-12-11 delete address 4 bedroom Detached House for sale Dargets Road, Lordswood, Chatham, ME5
2016-12-11 delete address 4 bedroom Semi Detached Bungalow for sale Dobson Road, Gravesend, DA12
2016-12-11 delete address 4 bedroom Semi Detached House for sale Elmfield Avenue, Durham, DH1
2016-12-11 delete address 4 bedroom Semi Detached House for sale Ridding Court, Esh Winning, Durham, DH7
2016-12-11 delete address Afghan Road, Broadstairs, CT10
2016-12-11 delete address Aurora Court Romulus Road, Gravesend, DA12
2016-12-11 delete address Camden Road, Broadstairs, CT10
2016-12-11 delete address Villiers House Francis Road, Broadstairs, CT10
2016-12-11 delete person Cheryl Hills
2016-12-11 delete person Gemma Rose
2016-12-11 delete person Lauren Farrell
2016-12-11 delete person Matthew Siddons
2016-12-11 insert address 102 Broadway, Bexleyheath, DA6 7BN
2016-12-11 insert address 2 bedroom Detached House for sale Nicholson Way, Havant, PO9
2016-12-11 insert address 2 bedroom Detached House for sale Northwood Road, Broadstairs, CT10
2016-12-11 insert address 2 bedroom House to rent Castle Road, Chatham, ME4
2016-12-11 insert address 2 bedroom Semi Detached House for sale Dynevor Road, Tunbridge Wells, TN4
2016-12-11 insert address 2 bedroom Semi Detached House for sale Hopper Place, Durham, DH1
2016-12-11 insert address 3 bedroom Detached Bungalow for sale Malyons Road, Swanley, BR8
2016-12-11 insert address 3 bedroom Detached House for sale Shaws Way, Rochester, ME1
2016-12-11 insert address 3 bedroom Detached House to rent Canterbury Road, Durham, DH1
2016-12-11 insert address 3 bedroom Semi Detached House for sale Caernarvon Drive, Maidstone, ME15
2016-12-11 insert address 3 bedroom Semi Detached House for sale Laurel Road, Tunbridge Wells, TN2
2016-12-11 insert address 3 bedroom Semi Detached House for sale Leesfield Road, Meadowfield, Durham, DH7
2016-12-11 insert address 3 bedroom Semi Detached House for sale Lime Court, Gillingham, ME8
2016-12-11 insert address 3 bedroom Semi Detached House for sale Lynas Place, Evenwood, Bishop Auckland, DL14
2016-12-11 insert address 3 bedroom Semi Detached House for sale Mabel Road, Hextable, Swanley, BR8
2016-12-11 insert address 3 bedroom Semi Detached House for sale Mafeking Road, Walderslade, Chatham, ME5
2016-12-11 insert address 3 bedroom Semi Detached House for sale Magpie Hall Road, Chatham, ME4
2016-12-11 insert address 3 bedroom Semi Detached House for sale Plains Avenue, Maidstone, ME15
2016-12-11 insert address 3 bedroom Semi Detached House for sale Salisbury Road, Tunbridge Wells, TN4
2016-12-11 insert address 3 bedroom Semi Detached House for sale Swanley Lane, Swanley, BR8
2016-12-11 insert address 3 bedroom Semi Detached House for sale Willow Park, Langley Park, Durham, DH7
2016-12-11 insert address 4 bedroom Detached House for sale Cavendish Road, ROCHESTER, ME1
2016-12-11 insert address 4 bedroom Detached House for sale Hazlitt Drive, Maidstone, ME16
2016-12-11 insert address 4 bedroom Detached House for sale Lanthorne Road, Broadstairs, CT10
2016-12-11 insert address 4 bedroom Detached House for sale Wigmore Road, Gillingham, ME8
2016-12-11 insert address 5 bedroom Detached House for sale Bridle Way, Herne Bay, CT6
2016-12-11 insert address 5 bedroom Semi Detached House for sale Maidstone Road, Rochester, ME1
2016-12-11 insert email ta..@lslps.co.uk
2016-12-11 insert person Brian Greaves
2016-12-11 insert person Sally Osborne
2016-12-11 update person_title Carolyn Killen: Talent Resourcer => Talent Resourcer / North East
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 28/11/2016
2016-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-26 update statutory_documents DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-10-02 delete office_emails te..@your-move.co.uk
2016-10-02 delete address 2 bedroom Detached House for sale Rome Cottage Rome Road, New Romney, TN28
2016-10-02 delete address 2 bedroom House to rent Margate Road, Ramsgate, CT11
2016-10-02 delete address 2 bedroom Semi Detached House for sale Jubilee Cottages Manston Road, Manston, Ramsgate, CT12
2016-10-02 delete address 239 High Street, Beckenham, BR3 1BN
2016-10-02 delete address 3 bedroom Detached House for sale Aintree Road, Lordswood, Chatham, ME5
2016-10-02 delete address 3 bedroom Detached House for sale Canterbury Road, Durham, DH1
2016-10-02 delete address 3 bedroom Detached House for sale The Lodge Seven Springs Pembury Road, Tunbridge Wells, TN2
2016-10-02 delete address 3 bedroom Detached House for sale Yew Tree Road, Tunbridge Wells, TN4
2016-10-02 delete address 3 bedroom Semi Detached House for sale Calverden Road, RAMSGATE, CT12
2016-10-02 delete address 3 bedroom Semi Detached House for sale Camden Road, Broadstairs, CT10
2016-10-02 delete address 3 bedroom Semi Detached House for sale Chapel Road, Ramsgate, CT11
2016-10-02 delete address 3 bedroom Semi Detached House for sale Courtfield Avenue, Lordswood, Chatham, ME5
2016-10-02 delete address 3 bedroom Semi Detached House for sale Dumpton Park Road, Ramsgate, CT11
2016-10-02 delete address 3 bedroom Semi Detached House for sale Front Street South, Quarrington Hill, Durham, DH6
2016-10-02 delete address 3 bedroom Semi Detached House for sale Lonsdale Drive, Gillingham, ME8
2016-10-02 delete address 3 bedroom Semi Detached House for sale Palmerston Road, Chatham, ME4
2016-10-02 delete address 3 bedroom Semi Detached House for sale Park Drive, Langley Park, Durham, DH7
2016-10-02 delete address 3 bedroom Semi Detached House for sale Ridham Avenue, SITTINGBOURNE, ME10
2016-10-02 delete address 3 bedroom Semi Detached House for sale Rochester Road, Burham, Rochester, ME1
2016-10-02 delete address 4 bedroom Detached House for sale Rear Of Coalford Lane, High Pittington, Durham, DH6
2016-10-02 delete address 4 bedroom Semi Detached House to rent Chillingham Road, Durham, DH1
2016-10-02 delete address 5 bedroom Semi Detached House for sale Grange Road, Ramsgate, CT11
2016-10-02 delete address 53 High Street, Tenterden, TN30 6BD
2016-10-02 delete address 53-55 High Street, Sevenoaks, Sevenoaks, TN13 1JF
2016-10-02 delete address Ellington Road, Ramsgate, CT11
2016-10-02 delete email be..@your-move.co.uk
2016-10-02 delete email be..@your-move.co.uk
2016-10-02 delete email te..@your-move.co.uk
2016-10-02 delete email te..@your-move.co.uk
2016-10-02 delete phone 01580 762 241
2016-10-02 delete phone 0208 658 8811
2016-10-02 insert address 2 bedroom House to rent Hampton Road, Maidstone, ME14
2016-10-02 insert address 2 bedroom Semi Detached House for sale Bainbridge Street, Carville, Durham, DH1
2016-10-02 insert address 2 bedroom Semi Detached House for sale Wedgewood Drive, Chatham, ME5
2016-10-02 insert address 3 bedroom Detached House for sale Campleshon Road, GILLINGHAM, ME8
2016-10-02 insert address 3 bedroom House to rent Castle Road, Chatham, ME4
2016-10-02 insert address 3 bedroom House to rent Milton Road, Swanscombe, DA10
2016-10-02 insert address 3 bedroom Semi Detached House for sale Churchill Avenue, Chatham, ME5
2016-10-02 insert address 3 bedroom Semi Detached House for sale London Road, Dunton Green, Sevenoaks, TN13
2016-10-02 insert address 3 bedroom Semi Detached House for sale Salisbury Avenue, Swanley, BR8
2016-10-02 insert address 3 bedroom Semi Detached House for sale School Lane, Higham, Rochester, ME3
2016-10-02 insert address 3 bedroom Semi Detached House for sale Sundridge Drive, Walderslade, Chatham, ME5
2016-10-02 insert address 3 bedroom Semi Detached House for sale Woodbury Road, Walderslade Woods, Chatham, ME5
2016-10-02 insert address 4 bedroom Detached House for sale City Way, Rochester, ME1
2016-10-02 insert address 4 bedroom Detached House for sale Dargets Road, Lordswood, Chatham, ME5
2016-10-02 insert address 4 bedroom Semi Detached Bungalow for sale Dobson Road, Gravesend, DA12
2016-10-02 insert address 4 bedroom Semi Detached House for sale Elmfield Avenue, Durham, DH1
2016-10-02 insert address 4 bedroom Semi Detached House for sale Ridding Court, Esh Winning, Durham, DH7
2016-10-02 insert address Afghan Road, Broadstairs, CT10
2016-10-02 insert address Aurora Court Romulus Road, Gravesend, DA12
2016-10-02 insert address Villiers House Francis Road, Broadstairs, CT10
2016-10-02 insert service_pages_linkeddomain bestdoctors.co.uk
2016-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update website_status DomainNotFound => OK
2016-08-07 delete address 3 bedroom Semi Detached House for sale Edgar Road, Kemsing, Sevenoaks, TN15
2016-08-07 insert address 2 bedroom House to rent Kent Avenue, Ashford, TN24
2016-08-07 insert address 3 bedroom Detached House for sale Tithe Barn Lane, Ashford, TN23
2016-08-07 insert address 4 bedroom Detached House for sale Prospect Way, Brabourne Lees, Ashford, TN25
2016-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA CHARLES-JONES
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete address 2 bedroom Semi Detached House for sale Slade Close, Broadmeadows,South Normanton, Alfreton, DE55
2016-04-16 delete address 3 bedroom Detached House for sale Birchwood Lane, South Normanton, Alfreton, DE55
2016-04-16 delete address 3 bedroom Detached House for sale Ulverston Road, Wigan, WN3
2016-04-16 delete address 3 bedroom Semi Detached House for sale Bowland Avenue, Ashton-In
2016-04-16 delete address 3 bedroom Semi Detached House for sale Faversham Road, Kennington, Ashford, TN24
2016-04-16 delete address 37 Church Street, Inverness, IV1 1DR
2016-04-16 insert address 2 bedroom House to rent Barker Street, Huthwaite, Sutton-In
2016-04-16 insert address 2 bedroom Semi Detached House for sale Hamilton Road, Kings Langley, WD4
2016-04-16 insert address 2 bedroom Semi Detached House for sale High Street, Stonebroom, Alfreton, DE55
2016-04-16 insert address 2 bedroom Semi Detached House for sale Market Place, South Normanton, Alfreton, DE55
2016-04-16 insert address 3 bedroom Semi Detached House for sale Edgar Road, Kemsing, Sevenoaks, TN15
2016-04-16 insert address 3 bedroom Semi Detached House for sale Lacey Street, Longhoughton, Alnwick, NE66
2016-04-16 insert address 4 bedroom Detached House for sale Carnegie Drive, Ashton-In
2016-04-16 insert address 4 bedroom Detached House for sale Rangewood Road, South Normanton, Alfreton, DE55
2016-04-16 insert address 4 bedroom Detached House for sale The Ashfield Togston Road, North Broomhill, Morpeth, NE65
2016-04-16 insert address 58-60 Academy Street, Inverness, IV1 1LP
2016-02-29 delete otherexecutives Alan Baxter
2016-02-29 delete otherexecutives Charlie Staines
2016-02-29 delete otherexecutives Matthew Chivers
2016-02-29 delete personal_emails ad..@lslnewhomes.co.uk
2016-02-29 delete personal_emails al..@lslnewhomes.co.uk
2016-02-29 delete personal_emails an..@lslnewhomes.co.uk
2016-02-29 delete personal_emails an..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ba..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ca..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ch..@lslnewhomes.co.uk
2016-02-29 delete personal_emails cl..@lslnewhomes.co.uk
2016-02-29 delete personal_emails cl..@lslnewhomes.co.uk
2016-02-29 delete personal_emails da..@lslnewhomes.co.uk
2016-02-29 delete personal_emails da..@lslnewhomes.co.uk
2016-02-29 delete personal_emails do..@lslnewhomes.co.uk
2016-02-29 delete personal_emails el..@lslnewhomes.co.uk
2016-02-29 delete personal_emails el..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ja..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ja..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ja..@lslnewhomes.co.uk
2016-02-29 delete personal_emails jo..@lslnewhomes.co.uk
2016-02-29 delete personal_emails jo..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ke..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ki..@lslnewhomes.co.uk
2016-02-29 delete personal_emails li..@lslnewhomes.co.uk
2016-02-29 delete personal_emails li..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ma..@lslnewhomes.co.uk
2016-02-29 delete personal_emails mi..@lslnewhomes.co.uk
2016-02-29 delete personal_emails mi..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ni..@lslnewhomes.co.uk
2016-02-29 delete personal_emails pa..@lslnewhomes.co.uk
2016-02-29 delete personal_emails pa..@lslnewhomes.co.uk
2016-02-29 delete personal_emails ri..@lslnewhomes.co.uk
2016-02-29 delete personal_emails sh..@lslnewhomes.co.uk
2016-02-29 delete personal_emails st..@lslnewhomes.co.uk
2016-02-29 delete personal_emails th..@lslnewhomes.co.uk
2016-02-29 delete personal_emails to..@thepxhub.co.uk
2016-02-29 delete address 2 bedroom Detached Bungalow for sale Hythe Road, Ashford, TN24
2016-02-29 delete address 2 bedroom House to rent Balmoral Road, Ashton-in
2016-02-29 delete address 2 bedroom Semi Detached House for sale Longstone Park, Beadnell, Chathill, NE67
2016-02-29 delete address 22 Claremont Road, Surbiton, Surbiton, KT6 4QU
2016-02-29 delete address 3 bedroom Detached House for sale Alfreton Road, Blackwell, Alfreton, DE55
2016-02-29 delete address 3 bedroom House to rent Beaver Road, Ashford, TN23
2016-02-29 delete address 3 bedroom Semi Detached House for sale Bramble Close, South Normanton, Alfreton, DE55
2016-02-29 delete address 3 bedroom Semi Detached House for sale Greenfields Crescent, Ashton-In
2016-02-29 delete address 3 bedroom Semi Detached House for sale Herbert Road, Willesborough, Ashford, TN24
2016-02-29 delete address 4 bedroom Detached House for sale Carnegie Drive, Ashton-In
2016-02-29 delete address 4 bedroom Detached House for sale Rimini Road, Andover, SP11
2016-02-29 delete address 4 bedroom Semi Detached House for sale Greenfields Crescent, Ashton-In
2016-02-29 delete address Abram, WN2 Bryn, WN4 Worsley, WN3 Goose, WN3 Stubshaw Cross, WN4
2016-02-29 delete address Annabel Court, Dene Road, Andover, SP10
2016-02-29 delete address Bishops Court Heather Drive, Andover, SP10
2016-02-29 delete email ad..@lslnewhomes.co.uk
2016-02-29 delete email al..@lslnewhomes.co.uk
2016-02-29 delete email al..@lslnewhomes.co.uk
2016-02-29 delete email an..@lslnewhomes.co.uk
2016-02-29 delete email an..@lslnewhomes.co.uk
2016-02-29 delete email ba..@lslnewhomes.co.uk
2016-02-29 delete email ca..@lslnewhomes.co.uk
2016-02-29 delete email ch..@lslnewhomes.co.uk
2016-02-29 delete email cl..@lslnewhomes.co.uk
2016-02-29 delete email cl..@lslnewhomes.co.uk
2016-02-29 delete email da..@lslnewhomes.co.uk
2016-02-29 delete email da..@lslnewhomes.co.uk
2016-02-29 delete email do..@lslnewhomes.co.uk
2016-02-29 delete email do..@lslnewhomes.co.uk
2016-02-29 delete email el..@lslnewhomes.co.uk
2016-02-29 delete email el..@lslnewhomes.co.uk
2016-02-29 delete email el..@lslnewhomes.co.uk
2016-02-29 delete email gl..@lslnewhomes.co.uk
2016-02-29 delete email gl..@lslnewhomes.co.uk
2016-02-29 delete email ja..@lslnewhomes.co.uk
2016-02-29 delete email ja..@lslnewhomes.co.uk
2016-02-29 delete email ja..@lslnewhomes.co.uk
2016-02-29 delete email jo..@lslnewhomes.co.uk
2016-02-29 delete email jo..@lslnewhomes.co.uk
2016-02-29 delete email ke..@lslnewhomes.co.uk
2016-02-29 delete email ki..@lslnewhomes.co.uk
2016-02-29 delete email li..@lslnewhomes.co.uk
2016-02-29 delete email li..@lslnewhomes.co.uk
2016-02-29 delete email ma..@lslnewhomes.co.uk
2016-02-29 delete email mi..@lslnewhomes.co.uk
2016-02-29 delete email mi..@lslnewhomes.co.uk
2016-02-29 delete email ni..@lslnewhomes.co.uk
2016-02-29 delete email pa..@lslnewhomes.co.uk
2016-02-29 delete email pa..@lslnewhomes.co.uk
2016-02-29 delete email ri..@lslnewhomes.co.uk
2016-02-29 delete email ro..@lslnewhomes.co.uk
2016-02-29 delete email sh..@lslnewhomes.co.uk
2016-02-29 delete email st..@lslnewhomes.co.uk
2016-02-29 delete email su..@thepxhub.co.uk
2016-02-29 delete email th..@lslnewhomes.co.uk
2016-02-29 delete email to..@thepxhub.co.uk
2016-02-29 delete email zo..@lslnewhomes.co.uk
2016-02-29 delete person Adrian Jones
2016-02-29 delete person Allan Livingston
2016-02-29 delete person Allison Sutherland
2016-02-29 delete person Andrew Brash
2016-02-29 delete person Andrew Robertson
2016-02-29 delete person Barnaby Scarff
2016-02-29 delete person Caroline Reilly
2016-02-29 delete person Charlie Staines
2016-02-29 delete person Claire Buxton
2016-02-29 delete person Clare Haley
2016-02-29 delete person David Rodgers
2016-02-29 delete person David Wilton
2016-02-29 delete person Doug Wright
2016-02-29 delete person Douglas Boswell
2016-02-29 delete person Elizabeth Darling
2016-02-29 delete person Elyse Turton
2016-02-29 delete person Glen Crump
2016-02-29 delete person Glen Wilson
2016-02-29 delete person James Hobson
2016-02-29 delete person Jamie Bodle
2016-02-29 delete person Jane Lomas
2016-02-29 delete person Jon Beeson
2016-02-29 delete person Kevin Murthwaite
2016-02-29 delete person Kim-Louise Abbott
2016-02-29 delete person Linda Parker
2016-02-29 delete person Lisa Lamb
2016-02-29 delete person Matthew Chivers
2016-02-29 delete person Michael Jacques
2016-02-29 delete person Michelle Langley
2016-02-29 delete person Nick George
2016-02-29 delete person Paul Hayes
2016-02-29 delete person Paul Parkinson
2016-02-29 delete person Richard Ball
2016-02-29 delete person Roy Boardman
2016-02-29 delete person Sharon Wiles
2016-02-29 delete person Tom Stainthorpe
2016-02-29 delete person Tony Cheverton
2016-02-29 delete person Zoe Heath
2016-02-29 delete phone 07182 623370
2016-02-29 delete phone 07740 914174
2016-02-29 delete phone 07768 051725
2016-02-29 delete phone 07772 066822
2016-02-29 delete phone 07772 398216
2016-02-29 delete phone 07772 592971
2016-02-29 delete phone 07772 602 591
2016-02-29 delete phone 07786 694311
2016-02-29 delete phone 07795 555178
2016-02-29 delete phone 07800 705701
2016-02-29 delete phone 07812 623323
2016-02-29 delete phone 07812 623338
2016-02-29 delete phone 07812 623353
2016-02-29 delete phone 07812 623358
2016-02-29 delete phone 07812 623359
2016-02-29 delete phone 07812 623360
2016-02-29 delete phone 07812 623365
2016-02-29 delete phone 07812 623371
2016-02-29 delete phone 07812 623373
2016-02-29 delete phone 07812 623386
2016-02-29 delete phone 07812 623389
2016-02-29 delete phone 07812 623422
2016-02-29 delete phone 07812 623424
2016-02-29 delete phone 07812 623428
2016-02-29 delete phone 07812 623429
2016-02-29 delete phone 07812 623431
2016-02-29 delete phone 07812 623432
2016-02-29 delete phone 07812 623433
2016-02-29 delete phone 07812 623454
2016-02-29 delete phone 07812 623458
2016-02-29 delete phone 07812 623459
2016-02-29 delete phone 07817 032052
2016-02-29 delete phone 07891 189122
2016-02-29 delete phone 07891 852049
2016-02-29 delete phone 07896 462 930
2016-02-29 delete phone 07896 940673
2016-02-29 delete phone 07899 922768
2016-02-29 delete phone 07932 613043
2016-02-29 delete phone 07964 379802
2016-02-29 delete phone 07964 379816
2016-02-29 delete phone 07969 458 991
2016-02-29 delete service_pages_linkeddomain evopreview.co.uk
2016-02-29 insert address 2 bedroom Semi Detached House for sale Slade Close, Broadmeadows,South Normanton, Alfreton, DE55
2016-02-29 insert address 22 Claremont Road, Surbiton, KT6 4QU
2016-02-29 insert address 3 bedroom Detached House for sale Birchwood Lane, South Normanton, Alfreton, DE55
2016-02-29 insert address 3 bedroom Detached House for sale Ulverston Road, Wigan, WN3
2016-02-29 insert address 3 bedroom Semi Detached House for sale Bowland Avenue, Ashton-In
2016-02-29 insert address 3 bedroom Semi Detached House for sale Faversham Road, Kennington, Ashford, TN24
2016-02-29 insert phone 07812 623370
2016-02-29 update person_title Alan Baxter: Regional Managing Director => Regional Managing Director, Scotland
2016-02-29 update person_title Andrew Molloy: Area Director - Scotland => Area Director, North West
2016-02-01 delete address 3 bedroom House to rent Junction Road, Andover, SP10
2016-02-01 delete address 3 bedroom Semi Detached House for sale Carter Lane East, South Normanton, Alfreton, DE55
2016-02-01 delete address 3 bedroom Semi Detached House for sale Edward Drive, Ashton-In
2016-02-01 delete address 3 bedroom Semi Detached House for sale Green Lane, Hindley Green, Wigan, WN2
2016-02-01 delete address 3 bedroom Semi Detached House for sale Hythe Road, Ashford, TN24
2016-02-01 delete address 3 bedroom Semi Detached House for sale Leyland Green Road, Ashton-In
2016-02-01 delete address 3 bedroom Semi Detached House for sale Nightingale Road, Kemsing, Sevenoaks, TN15
2016-02-01 delete address 4 bedroom Detached House for sale High Street, Ludgershall, Andover, SP11
2016-02-01 delete address 4 bedroom Semi Detached House for sale Peebles Close, Ashton-In
2016-02-01 delete address c/o Your Move East Kilbride, Unit 33, Princess Sq Righead Gate, Town Centre,, East Kilbride, G74 1LS
2016-02-01 delete email cl..@your-move.co.uk
2016-02-01 delete email cl..@your-move.co.uk
2016-02-01 delete source_ip 52.19.206.164
2016-02-01 delete source_ip 54.72.75.127
2016-02-01 insert address 2 bedroom Detached Bungalow for sale Hythe Road, Ashford, TN24
2016-02-01 insert address 2 bedroom House to rent Balmoral Road, Ashton-in
2016-02-01 insert address 2 bedroom Semi Detached House for sale Longstone Park, Beadnell, Chathill, NE67
2016-02-01 insert address 3 bedroom Detached House for sale Alfreton Road, Blackwell, Alfreton, DE55
2016-02-01 insert address 3 bedroom House to rent Beaver Road, Ashford, TN23
2016-02-01 insert address 3 bedroom Semi Detached House for sale Bramble Close, South Normanton, Alfreton, DE55
2016-02-01 insert address 3 bedroom Semi Detached House for sale Greenfields Crescent, Ashton-In
2016-02-01 insert address 3 bedroom Semi Detached House for sale Herbert Road, Willesborough, Ashford, TN24
2016-02-01 insert address 4 bedroom Detached House for sale Carnegie Drive, Ashton-In
2016-02-01 insert address 4 bedroom Detached House for sale Rimini Road, Andover, SP11
2016-02-01 insert address 4 bedroom Semi Detached House for sale Greenfields Crescent, Ashton-In
2016-02-01 insert address Annabel Court, Dene Road, Andover, SP10
2016-02-01 insert address Bishops Court Heather Drive, Andover, SP10
2016-02-01 insert source_ip 104.20.13.91
2016-02-01 insert source_ip 104.20.14.91
2016-01-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-01-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2016-01-04 delete address 116 High Street, Welling, DA16 1TJ
2016-01-04 delete address 2 bedroom Semi Detached House for sale Beazley Court, Ashford, TN24
2016-01-04 delete address 2 bedroom Semi Detached House for sale Mansfield Road, Selston, Nottingham, NG16
2016-01-04 delete address 2 bedroom Semi Detached House for sale Oakland Street, Alfreton, DE55
2016-01-04 delete address 3 bedroom Semi Detached House for sale Abingdon Drive, Platt Bridge, Wigan, WN2
2016-01-04 delete address 3 bedroom Semi Detached House for sale Bradbourne Vale Road, Sevenoaks, TN13
2016-01-04 delete address 3 bedroom Semi Detached House for sale Merlin Way, Leavesden, Watford, WD25
2016-01-04 delete address 3 bedroom Semi Detached House for sale Misty Meadow Kingsford Street, Mersham, Ashford, TN25
2016-01-04 delete address 3 bedroom Semi Detached House for sale Montrey Crescent, Ashton-In
2016-01-04 delete address 3 bedroom Semi Detached House for sale Oakland Street, Alfreton, DE55
2016-01-04 delete address 3 bedroom Semi Detached House for sale Preston Avenue, Alfreton, DE55
2016-01-04 delete address 4 bedroom Detached House for sale Willow Glen Lees Road, Willesborough, Ashford, TN24
2016-01-04 delete address 4 bedroom Semi Detached House for sale Cressy Road, Alfreton, DE55
2016-01-04 delete address 5 bedroom Detached House for sale St. Swithin Way, Andover, SP10
2016-01-04 delete address 7 The Toll, Clarkston, G76 7BG
2016-01-04 delete address Coldharbour Court Micheldever Road, Andover, SP10
2016-01-04 delete address Meridian House Godinton Road, Ashford, TN23
2016-01-04 delete address Tay Walk Town Centre, Cumbernauld, G67 1BU
2016-01-04 delete email we..@your-move.co.uk
2016-01-04 delete email we..@your-move.co.uk
2016-01-04 delete phone 0141 620 0000
2016-01-04 delete phone 0208 303 4766
2016-01-04 delete source_ip 176.34.130.226
2016-01-04 delete source_ip 54.154.73.104
2016-01-04 insert address 3 bedroom House to rent Junction Road, Andover, SP10
2016-01-04 insert address 3 bedroom Semi Detached House for sale Carter Lane East, South Normanton, Alfreton, DE55
2016-01-04 insert address 3 bedroom Semi Detached House for sale Edward Drive, Ashton-In
2016-01-04 insert address 3 bedroom Semi Detached House for sale Green Lane, Hindley Green, Wigan, WN2
2016-01-04 insert address 3 bedroom Semi Detached House for sale Hythe Road, Ashford, TN24
2016-01-04 insert address 3 bedroom Semi Detached House for sale Leyland Green Road, Ashton-In
2016-01-04 insert address 3 bedroom Semi Detached House for sale Nightingale Road, Kemsing, Sevenoaks, TN15
2016-01-04 insert address 4 bedroom Detached House for sale High Street, Ludgershall, Andover, SP11
2016-01-04 insert address 4 bedroom Semi Detached House for sale Peebles Close, Ashton-In
2016-01-04 insert address Abram, WN2 Bryn, WN4 Worsley, WN3 Goose, WN3 Stubshaw Cross, WN4
2016-01-04 insert address Unit 11, Antonine Centre, Cumbernauld, G67 1JW
2016-01-04 insert address c/o Your Move East Kilbride, Unit 33, Princess Sq Righead Gate, Town Centre,, East Kilbride, G74 1LS
2016-01-04 insert person A Richey
2016-01-04 insert source_ip 52.19.206.164
2016-01-04 insert source_ip 54.72.75.127
2015-12-01 update statutory_documents 29/10/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-03 delete personal_emails ab..@lslnewhomes.co.uk
2015-11-03 delete personal_emails gr..@lslnewhomes.co.uk
2015-11-03 delete personal_emails ma..@lslnewhomes.co.uk
2015-11-03 delete personal_emails ri..@lslnewhomes.co.uk
2015-11-03 delete personal_emails sh..@thepxhub.co.uk
2015-11-03 insert personal_emails ad..@lslnewhomes.co.uk
2015-11-03 insert personal_emails cl..@lslnewhomes.co.uk
2015-11-03 insert personal_emails jo..@lslnewhomes.co.uk
2015-11-03 insert personal_emails pa..@lslnewhomes.co.uk
2015-11-03 insert personal_emails sh..@lslnewhomes.co.uk
2015-11-03 insert personal_emails st..@lslnewhomes.co.uk
2015-11-03 delete address 2 bedroom Semi Detached House for sale Otford Road, Sevenoaks, TN14
2015-11-03 delete email ab..@lslnewhomes.co.uk
2015-11-03 delete email an..@lslnewhomes.co.uk
2015-11-03 delete email ch..@lslnewhomes.co.uk
2015-11-03 delete email gr..@lslnewhomes.co.uk
2015-11-03 delete email ma..@lslnewhomes.co.uk
2015-11-03 delete email ri..@lslnewhomes.co.uk
2015-11-03 delete email sh..@thepxhub.co.uk
2015-11-03 delete person Abi Culley
2015-11-03 delete person Christie Edge
2015-11-03 delete person Greg Bayliss
2015-11-03 delete person Mark Byatt
2015-11-03 delete person Richard Brooks
2015-11-03 delete phone 07580 783027
2015-11-03 delete phone 07789 948177
2015-11-03 delete phone 07812 623363
2015-11-03 delete phone 07854 679444
2015-11-03 delete phone 07891 492513
2015-11-03 delete phone 07964 244138
2015-11-03 insert address 213 Gorgie Road, Edinburgh, EH11 1TU
2015-11-03 insert address 3 bedroom Semi Detached House for sale Bradbourne Vale Road, Sevenoaks, TN13
2015-11-03 insert email ad..@lslnewhomes.co.uk
2015-11-03 insert email cl..@lslnewhomes.co.uk
2015-11-03 insert email ed..@your-move.co.uk
2015-11-03 insert email jo..@lslnewhomes.co.uk
2015-11-03 insert email pa..@lslnewhomes.co.uk
2015-11-03 insert email ro..@lslnewhomes.co.uk
2015-11-03 insert email sh..@lslnewhomes.co.uk
2015-11-03 insert email st..@lslnewhomes.co.uk
2015-11-03 insert person Adrian Jones
2015-11-03 insert person Claire Buxton
2015-11-03 insert person Jon Beeson
2015-11-03 insert person Paul Hayes
2015-11-03 insert person Roy Boardman
2015-11-03 insert phone 0131 313 3333
2015-11-03 insert phone 07789 948411
2015-11-03 insert phone 07800 705701
2015-11-03 insert phone 07812 623454
2015-11-03 insert phone 07812 623458
2015-11-03 insert phone 07812 623459
2015-11-03 insert phone 07932 613043
2015-11-03 update statutory_documents DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE
2015-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08 delete address 2 bedroom House to let Cecil Road, Gravesend, DA11
2015-09-08 delete address 2 bedroom Semi Detached House for sale Stone Street, Tunbridge Wells, TN1
2015-09-08 delete address 2 bedroom Semi Detached House for sale West View Road, Swanley, BR8
2015-09-08 delete address 2 bedroom Semi Detached House to let Anchor Road, Rochester, ME1
2015-09-08 delete address 3 bedroom House to let Edna Road, Maidstone, ME14
2015-09-08 delete address 3 bedroom House to let Hillbrow Road, Ramsgate, CT11
2015-09-08 delete address 3 bedroom Semi Detached House for sale Cambrian Road, Tunbridge Wells, TN4
2015-09-08 delete address 3 bedroom Semi Detached House for sale Egerton Avenue, Hextable, Swanley, BR8
2015-09-08 delete address 3 bedroom Semi Detached House for sale Emily Road, Walderslade, Chatham, ME5
2015-09-08 delete address 3 bedroom Semi Detached House for sale Fairlead Road, Rochester, ME1
2015-09-08 delete address 3 bedroom Semi Detached House for sale Smith Road, Lordswood, Chatham, ME5
2015-09-08 delete address 3 bedroom Semi Detached House for sale St. Mildreds Avenue, Broadstairs, CT10
2015-09-08 delete address 3 bedroom Semi Detached House for sale Stirling Way, Ramsgate, CT12
2015-09-08 delete address 3 bedroom Semi Detached House for sale Valley View Road, Rochester, ME1
2015-09-08 delete address 3 bedroom Semi Detached House for sale Warten Road, Ramsgate, CT11
2015-09-08 delete address 4 bedroom Detached House for sale Bonnington Road, Maidstone, ME14
2015-09-08 delete address 4 bedroom Detached House for sale Thrale Way, Gillingham, ME8
2015-09-08 delete address 4 bedroom Semi Detached House for sale Dene Holm Road, Northfleet, Gravesend, DA11
2015-09-08 delete address Parr Court Manor Road, Swanscombe, DA10
2015-09-08 insert address 2 bedroom Semi Detached House for sale Albion Road, Broadstairs, CT10
2015-09-08 insert address 2 bedroom Semi Detached House for sale Haig Avenue, Rochester, ME1
2015-09-08 insert address 2 bedroom Semi Detached House for sale Otford Road, Sevenoaks, TN14
2015-09-08 insert address 2 bedroom Semi Detached House for sale Standen Street, Tunbridge Wells, TN4
2015-09-08 insert address 3 bedroom Detached House for sale Nursery Road, Paddock Wood, Tonbridge, TN12
2015-09-08 insert address 3 bedroom Semi Detached House for sale Elm Park Road, Havant, PO9
2015-09-08 insert address 3 bedroom Semi Detached House for sale Haig Avenue, Rochester, ME1
2015-09-08 insert address 3 bedroom Semi Detached House for sale Jessie Road, Havant, PO9
2015-09-08 insert address 3 bedroom Semi Detached House for sale Maidstone Road, Paddock Wood, Tonbridge, TN12
2015-09-08 insert address 3 bedroom Semi Detached House for sale Sherwood Avenue, Walderslade, Chatham, ME5
2015-09-08 insert address 3 bedroom Semi Detached House for sale Tutsham Way, Paddock Wood, Tonbridge, TN12
2015-09-08 insert address 3 bedroom Semi Detached House for sale Whitsbury Road, Havant, PO9
2015-09-08 insert address 4 bedroom Detached House for sale Chapel Farm Hever Court Road, Gravesend, DA12
2015-09-08 insert address 4 bedroom Detached House for sale Oakwood Cannon Street, New Romney, TN28
2015-09-08 insert address 4 bedroom Semi Detached House for sale Sutton Road, Maidstone, ME15
2015-09-08 insert address 4 bedroom Semi Detached House to let Kent Road, Gravesend, DA11
2015-09-08 insert address Havelock Road, Gravesend, DA11
2015-09-08 insert person Court Tudor
2015-08-11 delete address 2 bedroom House to let Rosebery Road, Chatham, ME4
2015-08-11 delete address 2 bedroom Semi Detached House for sale Stonewall Park Road, Langton Green, TN3
2015-08-11 delete address 3 bedroom Semi Detached House for sale Asquith Road, Gillingham, ME8
2015-08-11 delete address 3 bedroom Semi Detached House for sale Cogate Road, Paddock Wood, Tonbridge, TN12
2015-08-11 delete address 3 bedroom Semi Detached House for sale Fairfield Road, Borough Green, Sevenoaks, TN15
2015-08-11 delete address 3 bedroom Semi Detached House for sale Maidstone Road, Rochester, ME1
2015-08-11 delete address 3 bedroom Semi Detached House for sale Moncktons Avenue, Maidstone, ME14
2015-08-11 delete address 3 bedroom Semi Detached House for sale Park Avenue, Sittingbourne, ME10
2015-08-11 delete address 3 bedroom Semi Detached House for sale Park Road, Gravesend, DA11
2015-08-11 delete address 3 bedroom Semi Detached House for sale Pembury Way, Rainham, Gillingham, ME8
2015-08-11 delete address 3 bedroom Semi Detached House for sale Prinys Drive, Gillingham, ME8
2015-08-11 delete address 3 bedroom Semi Detached House for sale Trevale Road, Rochester, ME1
2015-08-11 delete address 4 bedroom Semi Detached House for sale Loose Road, Loose, Maidstone, ME15
2015-08-11 delete address 4 bedroom Semi Detached House for sale Whetsted Road, Five Oak Green, Tonbridge, TN12
2015-08-11 delete address 5 bedroom Detached House for sale Longwood Beechen Bank Road, Walderslade Woods, Chatham, ME5
2015-08-11 delete address 5 bedroom Detached House for sale Mayhurst West View Road, Swanley, BR8
2015-08-11 delete address 5 bedroom Semi Detached House for sale Maidstone Road, Rochester, ME1
2015-08-11 delete address 6 bedroom Semi Detached House for sale Grange Road, Ramsgate, CT11
2015-08-11 delete address Fairfield Square Stuart Road, Gravesend, DA11
2015-08-11 delete address Lymington Court Bicknor Road, Maidstone, ME15
2015-08-11 insert address 2 bedroom House to let Cecil Road, Gravesend, DA11
2015-08-11 insert address 2 bedroom Semi Detached House for sale Stone Street, Tunbridge Wells, TN1
2015-08-11 insert address 2 bedroom Semi Detached House for sale West View Road, Swanley, BR8
2015-08-11 insert address 2 bedroom Semi Detached House to let Anchor Road, Rochester, ME1
2015-08-11 insert address 3 bedroom House to let Edna Road, Maidstone, ME14
2015-08-11 insert address 3 bedroom House to let Hillbrow Road, Ramsgate, CT11
2015-08-11 insert address 3 bedroom Semi Detached House for sale Cambrian Road, Tunbridge Wells, TN4
2015-08-11 insert address 3 bedroom Semi Detached House for sale Egerton Avenue, Hextable, Swanley, BR8
2015-08-11 insert address 3 bedroom Semi Detached House for sale Emily Road, Walderslade, Chatham, ME5
2015-08-11 insert address 3 bedroom Semi Detached House for sale Fairlead Road, Rochester, ME1
2015-08-11 insert address 3 bedroom Semi Detached House for sale Smith Road, Lordswood, Chatham, ME5
2015-08-11 insert address 3 bedroom Semi Detached House for sale St. Mildreds Avenue, Broadstairs, CT10
2015-08-11 insert address 3 bedroom Semi Detached House for sale Stirling Way, Ramsgate, CT12
2015-08-11 insert address 3 bedroom Semi Detached House for sale Valley View Road, Rochester, ME1
2015-08-11 insert address 3 bedroom Semi Detached House for sale Warten Road, Ramsgate, CT11
2015-08-11 insert address 4 bedroom Detached House for sale Bonnington Road, Maidstone, ME14
2015-08-11 insert address 4 bedroom Detached House for sale Thrale Way, Gillingham, ME8
2015-08-11 insert address 4 bedroom Semi Detached House for sale Dene Holm Road, Northfleet, Gravesend, DA11
2015-08-11 insert address 5 bedroom Semi Detached House for sale Wooldeys Road, Rainham, Gillingham, ME8
2015-08-11 insert address Parr Court Manor Road, Swanscombe, DA10
2015-08-11 insert phone 0800 0142 677
2015-06-30 delete address 1 bedroom Semi Detached House to let Borstal Road, Rochester, ME1
2015-06-30 delete address 2 bedroom Detached Bungalow for sale Bedhampton Road, Havant, PO9
2015-06-30 delete address 2 bedroom Detached House for sale Cecilia Road, Ramsgate, CT11
2015-06-30 delete address 2 bedroom House to let Mead Road, Gravesend, DA11
2015-06-30 delete address 2 bedroom Semi Detached House for sale Kingswood Road, Dunton Green, Sevenoaks, TN13
2015-06-30 delete address 3 bedroom Detached House for sale Caysers Croft, East Peckham, Tonbridge, TN12
2015-06-30 delete address 3 bedroom Detached House for sale Maidstone Road, Gillingham, ME8
2015-06-30 delete address 3 bedroom House to let Gordon Road, Chatham, ME4
2015-06-30 delete address 3 bedroom House to let Selby Road, Maidstone, ME15
2015-06-30 delete address 3 bedroom Semi Detached House for sale Archer Way, Swanley, BR8
2015-06-30 delete address 3 bedroom Semi Detached House for sale Beech Drive, Broadstairs, CT10
2015-06-30 delete address 3 bedroom Semi Detached House for sale Betsham Road, Maidstone, ME15
2015-06-30 delete address 3 bedroom Semi Detached House for sale Broadview Avenue, Gillingham, ME8
2015-06-30 delete address 3 bedroom Semi Detached House for sale Cheney Road, Minster, Ramsgate, CT12
2015-06-30 delete address 3 bedroom Semi Detached House for sale St. Margarets Banks, High Street, Rochester, ME1
2015-06-30 delete address 3 bedroom Semi Detached House to let Oaklands Road, Havant, PO9
2015-06-30 delete address 4 bedroom Detached House for sale Albion Road, Broadstairs, CT10
2015-06-30 delete address 4 bedroom Detached House for sale Douglas Road, Herne Bay, CT6
2015-06-30 delete address 4 bedroom Detached House for sale Dymchurch Road, St. Marys Bay, Romney Marsh, TN29
2015-06-30 delete address 4 bedroom Detached House for sale Fay Close, Rochester, ME1
2015-06-30 delete address 4 bedroom Semi Detached House for sale Upton Road, Broadstairs, CT10
2015-06-30 delete address Friars Court Queen Anne Road, Maidstone, ME14
2015-06-30 delete address Queens Road, Broadstairs, CT10
2015-06-30 delete person Alison Jones
2015-06-30 insert address 2 bedroom House to let Rosebery Road, Chatham, ME4
2015-06-30 insert address 2 bedroom Semi Detached House for sale Stonewall Park Road, Langton Green, TN3
2015-06-30 insert address 3 bedroom Semi Detached House for sale Asquith Road, Gillingham, ME8
2015-06-30 insert address 3 bedroom Semi Detached House for sale Cogate Road, Paddock Wood, Tonbridge, TN12
2015-06-30 insert address 3 bedroom Semi Detached House for sale Fairfield Road, Borough Green, Sevenoaks, TN15
2015-06-30 insert address 3 bedroom Semi Detached House for sale Maidstone Road, Rochester, ME1
2015-06-30 insert address 3 bedroom Semi Detached House for sale Moncktons Avenue, Maidstone, ME14
2015-06-30 insert address 3 bedroom Semi Detached House for sale Park Avenue, Sittingbourne, ME10
2015-06-30 insert address 3 bedroom Semi Detached House for sale Park Road, Gravesend, DA11
2015-06-30 insert address 3 bedroom Semi Detached House for sale Pembury Way, Rainham, Gillingham, ME8
2015-06-30 insert address 3 bedroom Semi Detached House for sale Prinys Drive, Gillingham, ME8
2015-06-30 insert address 3 bedroom Semi Detached House for sale Trevale Road, Rochester, ME1
2015-06-30 insert address 4 bedroom Semi Detached House for sale Loose Road, Loose, Maidstone, ME15
2015-06-30 insert address 5 bedroom Detached House for sale Longwood Beechen Bank Road, Walderslade Woods, Chatham, ME5
2015-06-30 insert address 5 bedroom Detached House for sale Mayhurst West View Road, Swanley, BR8
2015-06-30 insert address 5 bedroom Semi Detached House for sale Maidstone Road, Rochester, ME1
2015-06-30 insert address 6 bedroom Semi Detached House for sale Grange Road, Ramsgate, CT11
2015-06-30 insert address Fairfield Square Stuart Road, Gravesend, DA11
2015-06-30 insert address Lymington Court Bicknor Road, Maidstone, ME15
2015-06-02 delete personal_emails em..@lslnewhomes.co.uk
2015-06-02 delete personal_emails ju..@lslnewhomes.co.uk
2015-06-02 delete personal_emails st..@lslnewhomes.co.uk
2015-06-02 insert office_emails du..@your-move.co.uk
2015-06-02 insert personal_emails ja..@lslnewhomes.co.uk
2015-06-02 insert personal_emails ne..@lslnewhomes.co.uk
2015-06-02 insert personal_emails sh..@thepxhub.co.uk
2015-06-02 delete address 1 bedroom House to let Mckenzie Road, Chatham, ME5
2015-06-02 delete address 2 bedroom Semi Detached House for sale Brenzett, Romney Marsh, TN29
2015-06-02 delete address 2 bedroom Semi Detached House for sale Dukes Road, Tunbridge Wells, TN1
2015-06-02 delete address 2 bedroom Semi Detached House for sale Rycaut Close, Gillingham, ME8
2015-06-02 delete address 249 Old Brompton Road, SW5 9HP
2015-06-02 delete address 3 bedroom Detached House for sale Fielding Drive, Larkfield, Aylesford, ME20
2015-06-02 delete address 3 bedroom Detached House for sale Sunnyhill Road, Herne Bay, CT6
2015-06-02 delete address 3 bedroom Detached House to let London Road, Maidstone, ME16
2015-06-02 delete address 3 bedroom House to let Ingle Road, Chatham, ME4
2015-06-02 delete address 3 bedroom Semi Detached House for sale Amethyst Avenue, Chatham, ME5
2015-06-02 delete address 3 bedroom Semi Detached House for sale Bogshole Lane, Herne Bay, CT6
2015-06-02 delete address 3 bedroom Semi Detached House for sale Green Lane, Broadstairs, CT10
2015-06-02 delete address 3 bedroom Semi Detached House for sale Holmewood Road, Tunbridge Wells, TN4
2015-06-02 delete address 3 bedroom Semi Detached House for sale Kingswood Avenue, Swanley, BR8
2015-06-02 delete address 3 bedroom Semi Detached House for sale Leeward Road, Rochester, ME1
2015-06-02 delete address 3 bedroom Semi Detached House for sale Lullingstone Avenue, Swanley, BR8
2015-06-02 delete address 3 bedroom Semi Detached House for sale Rockstone Way, Ramsgate, CT12
2015-06-02 delete address 3 bedroom Semi Detached House for sale Shacklands Cottages Shacklands Road, Shoreham, Sevenoaks, TN14
2015-06-02 delete address 3 bedroom Semi Detached House for sale West Park Road, Maidstone, ME15
2015-06-02 delete address 3 bedroom Semi Detached House for sale West View Road, Swanley, BR8
2015-06-02 delete address 4 bedroom Detached House for sale Main Road, Sundridge, Sevenoaks, TN14
2015-06-02 delete address 4 bedroom Detached House for sale Moorings Lydd Road, New Romney, TN28
2015-06-02 delete address 4 bedroom Detached House for sale Park Road, Littlestone, New Romney, TN28
2015-06-02 delete address 4 bedroom Detached House for sale Tutsham Way, Paddock Wood, Tonbridge, TN12
2015-06-02 delete address 4 bedroom Semi Detached House for sale City Way, Rochester, ME1
2015-06-02 delete address 4 bedroom Semi Detached House for sale Kings Road, Biggin Hill, Westerham, TN16
2015-06-02 delete address 4 bedroom Semi Detached House for sale Manse Way, Swanley, BR8
2015-06-02 delete address 4 bedroom Semi Detached House for sale Station Road, Teynham, Sittingbourne, ME9
2015-06-02 delete address Griffin Court Black Eagle Drive, Northfleet, Gravesend, DA11
2015-06-02 delete address Paragon Court Hythe Road, Milton Regis, Sittingbourne, ME10
2015-06-02 delete address Southwood Road, Ramsgate, CT11
2015-06-02 delete email em..@lslnewhomes.co.uk
2015-06-02 delete email ju..@lslnewhomes.co.uk
2015-06-02 delete email ke..@your-move.co.uk
2015-06-02 delete email ke..@your-move.co.uk
2015-06-02 delete email st..@lslnewhomes.co.uk
2015-06-02 delete person Emma Platts
2015-06-02 delete person Julie Carver
2015-06-02 delete person Larna Coombs
2015-06-02 delete person Sally Osborne
2015-06-02 delete person Stuart Charnley
2015-06-02 delete phone 0207 373 2430
2015-06-02 delete phone 07891 164908
2015-06-02 delete phone 07971 394439
2015-06-02 delete phone 07973 813331
2015-06-02 insert address 1 bedroom Semi Detached House to let Borstal Road, Rochester, ME1
2015-06-02 insert address 11 New Row, Dunfermline, KY12 7EA
2015-06-02 insert address 2 bedroom Detached Bungalow for sale Bedhampton Road, Havant, PO9
2015-06-02 insert address 2 bedroom Detached House for sale Cecilia Road, Ramsgate, CT11
2015-06-02 insert address 2 bedroom House to let Mead Road, Gravesend, DA11
2015-06-02 insert address 2 bedroom Semi Detached House for sale Kingswood Road, Dunton Green, Sevenoaks, TN13
2015-06-02 insert address 3 bedroom Detached House for sale Caysers Croft, East Peckham, Tonbridge, TN12
2015-06-02 insert address 3 bedroom Detached House for sale Maidstone Road, Gillingham, ME8
2015-06-02 insert address 3 bedroom House to let Gordon Road, Chatham, ME4
2015-06-02 insert address 3 bedroom House to let Selby Road, Maidstone, ME15
2015-06-02 insert address 3 bedroom Semi Detached House for sale Archer Way, Swanley, BR8
2015-06-02 insert address 3 bedroom Semi Detached House for sale Beech Drive, Broadstairs, CT10
2015-06-02 insert address 3 bedroom Semi Detached House for sale Betsham Road, Maidstone, ME15
2015-06-02 insert address 3 bedroom Semi Detached House for sale Broadview Avenue, Gillingham, ME8
2015-06-02 insert address 3 bedroom Semi Detached House for sale Cheney Road, Minster, Ramsgate, CT12
2015-06-02 insert address 3 bedroom Semi Detached House for sale St. Margarets Banks, High Street, Rochester, ME1
2015-06-02 insert address 3 bedroom Semi Detached House to let Oaklands Road, Havant, PO9
2015-06-02 insert address 4 bedroom Detached House for sale Albion Road, Broadstairs, CT10
2015-06-02 insert address 4 bedroom Detached House for sale Douglas Road, Herne Bay, CT6
2015-06-02 insert address 4 bedroom Detached House for sale Dymchurch Road, St. Marys Bay, Romney Marsh, TN29
2015-06-02 insert address 4 bedroom Detached House for sale Fay Close, Rochester, ME1
2015-06-02 insert address 4 bedroom Semi Detached House for sale Upton Road, Broadstairs, CT10
2015-06-02 insert address 4 bedroom Semi Detached House for sale Whetsted Road, Five Oak Green, Tonbridge, TN12
2015-06-02 insert address 59 High Street, Dingwall, IV15 9HL
2015-06-02 insert address Friars Court Queen Anne Road, Maidstone, ME14
2015-06-02 insert address Queens Road, Broadstairs, CT10
2015-06-02 insert email di..@your-move.co.uk
2015-06-02 insert email du..@your-move.co.uk
2015-06-02 insert email ja..@lslnewhomes.co.uk
2015-06-02 insert email ne..@lslnewhomes.co.uk
2015-06-02 insert email sh..@thepxhub.co.uk
2015-06-02 insert person Alison Jones
2015-06-02 insert person James Hobson
2015-06-02 insert person Neil Dickens
2015-06-02 insert person Shaun Peart
2015-06-02 insert phone 01349 864 848
2015-06-02 insert phone 01383 739 729
2015-06-02 insert phone 07182 623370
2015-06-02 insert phone 07789 948177
2015-06-02 insert phone 07812 623433
2015-06-02 insert phone 07899 922768
2015-05-01 delete address 2 bedroom Semi Detached House for sale Mount Close, Sevenoaks, TN13
2015-05-01 delete address 249 Old Brompton Road, Kensington and Chelsea, SW5 9HP
2015-05-01 delete address 3 bedroom Detached House for sale Dargets Road, Lordswood, Chatham, ME5
2015-05-01 delete address 3 bedroom Semi Detached House for sale Bayswater Drive, Rainham, Gillingham, ME8
2015-05-01 delete address 3 bedroom Semi Detached House for sale City Way, Rochester, ME1
2015-05-01 delete address 3 bedroom Semi Detached House for sale Cobblers Bridge Road, Herne Bay, CT6
2015-05-01 delete address 3 bedroom Semi Detached House for sale Haynes Road, Northfleet, Gravesend, DA11
2015-05-01 delete address 3 bedroom Semi Detached House for sale Meadow Walk, Maidstone, ME15
2015-05-01 delete address 3 bedroom Semi Detached House for sale Morden Avenue, Ashton-In
2015-05-01 delete address 3 bedroom Semi Detached House for sale Parkwood Road, Whiston, Prescot, L35
2015-05-01 delete address 3 bedroom Semi Detached House for sale Tovil Green, Maidstone, ME15
2015-05-01 delete address 3 bedroom Semi Detached House for sale Watercress Drive, Sevenoaks, TN14
2015-05-01 delete address 4 bedroom Detached House for sale Britannia Road, Burbage, Hinckley, LE10
2015-05-01 delete address 4 bedroom Detached House for sale Rolfe Lane, New Romney, TN28
2015-05-01 delete address 4 bedroom Semi Detached House for sale Birtley Avenue, Middlesbrough, TS5
2015-05-01 delete address 5 bedroom Detached House for sale Maidstone Road, Chatham, ME4
2015-05-01 delete address 5 bedroom Semi Detached House for sale Grafton Avenue, Rochester, ME1
2015-05-01 delete address 5 bedroom Semi Detached House for sale Parrock Road, Gravesend, DA12
2015-05-01 delete phone 02392 473 076
2015-05-01 insert address 1 bedroom House to let Mckenzie Road, Chatham, ME5
2015-05-01 insert address 2 bedroom Semi Detached House for sale Dukes Road, Tunbridge Wells, TN1
2015-05-01 insert address 2 bedroom Semi Detached House for sale Rycaut Close, Gillingham, ME8
2015-05-01 insert address 249 Old Brompton Road, SW5 9HP
2015-05-01 insert address 3 bedroom Detached House for sale Fielding Drive, Larkfield, Aylesford, ME20
2015-05-01 insert address 3 bedroom Detached House to let London Road, Maidstone, ME16
2015-05-01 insert address 3 bedroom House to let Ingle Road, Chatham, ME4
2015-05-01 insert address 3 bedroom Semi Detached House for sale Amethyst Avenue, Chatham, ME5
2015-05-01 insert address 3 bedroom Semi Detached House for sale Holmewood Road, Tunbridge Wells, TN4
2015-05-01 insert address 3 bedroom Semi Detached House for sale Leeward Road, Rochester, ME1
2015-05-01 insert address 3 bedroom Semi Detached House for sale Rockstone Way, Ramsgate, CT12
2015-05-01 insert address 3 bedroom Semi Detached House for sale Shacklands Cottages Shacklands Road, Shoreham, Sevenoaks, TN14
2015-05-01 insert address 3 bedroom Semi Detached House for sale West Park Road, Maidstone, ME15
2015-05-01 insert address 4 bedroom Detached House for sale Main Road, Sundridge, Sevenoaks, TN14
2015-05-01 insert address 4 bedroom Detached House for sale Moorings Lydd Road, New Romney, TN28
2015-05-01 insert address 4 bedroom Detached House for sale Park Road, Littlestone, New Romney, TN28
2015-05-01 insert address 4 bedroom Semi Detached House for sale City Way, Rochester, ME1
2015-05-01 insert address 4 bedroom Semi Detached House for sale Kings Road, Biggin Hill, Westerham, TN16
2015-05-01 insert address 4 bedroom Semi Detached House for sale Station Road, Teynham, Sittingbourne, ME9
2015-05-01 insert address Griffin Court Black Eagle Drive, Northfleet, Gravesend, DA11
2015-05-01 insert address Southwood Road, Ramsgate, CT11
2015-04-03 delete source_ip 212.240.242.85
2015-04-03 insert source_ip 176.34.130.226
2015-04-03 insert source_ip 54.154.73.104
2015-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOWLIS
2015-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES
2014-12-23 update statutory_documents DIRECTOR APPOINTED MR ADRIAN STUART GILL
2014-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-25 update statutory_documents 29/10/14 FULL LIST
2014-11-24 delete person Abbie Bennett
2014-11-24 delete person Kurt Buckby
2014-11-24 delete person Mandy Dixon
2014-11-24 delete person Robert Thorne
2014-11-24 delete person Sarah Heron
2014-11-24 insert person Amy Mills
2014-11-24 insert person Ben Anton
2014-11-24 insert person Duncan Christie
2014-11-24 insert person Kirsty Grant
2014-11-24 update person_title Chris Warren Fnaea: Sales Manager => Area Lettings Manager
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-26 delete phone 0800 056 4508
2014-10-26 insert phone 0845 450 1897
2014-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13 delete person Peter Dawson
2014-08-13 insert person Deborah Brown
2014-07-10 delete about_pages_linkeddomain eafcharity.org
2014-07-10 delete address Bexleyheath 3 miles Northumberland Heath 3 miles Swanley 4 miles
2014-07-10 delete person Barbara Bryder
2014-07-10 delete person Lorraine Adams
2014-07-10 delete person Tracey Priest
2014-07-10 insert about_pages_linkeddomain agentsgiving.org
2014-07-10 insert address Bexleyheath 3 miles Northumberland Heath 3 miles Belvedere 4 miles
2014-07-10 insert person Helen Kelly
2014-07-10 insert person Joe Clements
2014-07-10 insert person Matthew Hammond
2014-05-29 insert personal_emails an..@lslnewhomes.co.uk
2014-05-29 insert personal_emails cl..@lslnewhomes.co.uk
2014-05-29 insert personal_emails do..@lslnewhomes.co.uk
2014-05-29 insert personal_emails el..@lslnewhomes.co.uk
2014-05-29 insert personal_emails el..@lslnewhomes.co.uk
2014-05-29 insert personal_emails gr..@lslnewhomes.co.uk
2014-05-29 insert personal_emails jo..@lslnewhomes.co.uk
2014-05-29 insert personal_emails ka..@lslnewhomes.co.uk
2014-05-29 insert personal_emails lo..@lslnewhomes.co.uk
2014-05-29 insert personal_emails ly..@lslnewhomes.co.uk
2014-05-29 insert personal_emails mi..@lslnewhomes.co.uk
2014-05-29 insert personal_emails ni..@lslnewhomes.co.uk
2014-05-29 insert personal_emails ri..@lslnewhomes.co.uk
2014-05-29 insert personal_emails ta..@lslnewhomes.co.uk
2014-05-29 insert personal_emails to..@thepxhub.co.uk
2014-05-29 delete address Bexleyheath 3 miles Northumberland Heath 3 miles Belvedere 4 miles
2014-05-29 delete email de..@lslnewhomes.co.uk
2014-05-29 delete person Dean Ward
2014-05-29 insert address Bexleyheath 3 miles Northumberland Heath 3 miles Swanley 4 miles
2014-05-29 insert email an..@lslnewhomes.co.uk
2014-05-29 insert email ch..@lslnewhomes.co.uk
2014-05-29 insert email cl..@lslnewhomes.co.uk
2014-05-29 insert email do..@lslnewhomes.co.uk
2014-05-29 insert email do..@lslnewhomes.co.uk
2014-05-29 insert email eg..@your-move.co.uk
2014-05-29 insert email el..@lslnewhomes.co.uk
2014-05-29 insert email el..@lslnewhomes.co.uk
2014-05-29 insert email fo..@your-move.co.uk
2014-05-29 insert email gi..@lslnewhomes.co.uk
2014-05-29 insert email gr..@lslnewhomes.co.uk
2014-05-29 insert email jo..@lslnewhomes.co.uk
2014-05-29 insert email ka..@lslnewhomes.co.uk
2014-05-29 insert email lo..@lslnewhomes.co.uk
2014-05-29 insert email ly..@lslnewhomes.co.uk
2014-05-29 insert email ma..@lslnewhomes.co.uk
2014-05-29 insert email mi..@lslnewhomes.co.uk
2014-05-29 insert email ni..@lslnewhomes.co.uk
2014-05-29 insert email ri..@lslnewhomes.co.uk
2014-05-29 insert email st..@your-move.co.uk
2014-05-29 insert email su..@thepxhub.co.uk
2014-05-29 insert email ta..@lslnewhomes.co.uk
2014-05-29 insert email to..@thepxhub.co.uk
2014-05-29 insert email zo..@lslnewhomes.co.uk
2014-05-29 insert person Andrew Robertson
2014-05-29 insert person Christie Edge
2014-05-29 insert person Clare Haley
2014-05-29 insert person Donna McGowan
2014-05-29 insert person Douglas Boswell
2014-05-29 insert person Elaine Levy
2014-05-29 insert person Elyse Turton
2014-05-29 insert person Gill Ashton
2014-05-29 insert person Greg Bayliss
2014-05-29 insert person Jolene Jamieson
2014-05-29 insert person Karen Tregunno
2014-05-29 insert person Louise Bramhall
2014-05-29 insert person Lynda Hill
2014-05-29 insert person Mark Woolley
2014-05-29 insert person Michelle Langley
2014-05-29 insert person Nick George
2014-05-29 insert person Richard Ball
2014-05-29 insert person Tanis Collins
2014-05-29 insert person Tony Cheverton
2014-05-29 insert person Zoe Heath
2014-05-29 insert phone 01634 719015
2014-05-29 insert phone 01709 830757
2014-05-29 insert phone 01962 878380
2014-05-29 insert phone 07580 783027
2014-05-29 insert phone 07740 914174
2014-05-29 insert phone 07786 694311
2014-05-29 insert phone 07812 623353
2014-05-29 insert phone 07812 623358
2014-05-29 insert phone 07812 623359
2014-05-29 insert phone 07812 623360
2014-05-29 insert phone 07812 623362
2014-05-29 insert phone 07812 623363
2014-05-29 insert phone 07812 623365
2014-05-29 insert phone 07812 623371
2014-05-29 insert phone 07812 623373
2014-05-29 insert phone 07812 623386
2014-05-29 insert phone 07815 606394
2014-05-29 insert phone 07891 144442
2014-05-29 insert phone 07901 516186
2014-05-29 insert phone 07970 070506
2014-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2014-04-15 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE
2014-04-03 delete person Eileen Wake
2014-04-03 delete person Michelle Cooper
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WOODHOUSE
2014-02-14 delete person David Gleason
2014-02-14 delete person Ian White
2014-02-14 delete person Laura Wear
2014-02-14 insert person Jordan Beeley
2014-02-14 insert person Sarah Heron
2014-02-14 insert person Sarah Mccann
2014-01-31 delete person Nigel M. Churaman
2014-01-31 insert email ca..@your-move.co.uk
2014-01-16 delete person Ross Edwards
2014-01-16 insert person Christopher McCutcheon
2014-01-16 insert person Jack Bithell
2014-01-16 insert person Scott Dunbar
2014-01-16 insert phone 020 8520 6220
2013-12-18 delete alias Your Move Stewart & Co
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-12-04 delete person Brian Reilly
2013-12-04 delete person Scott Dunbar
2013-11-22 update statutory_documents 29/10/13 FULL LIST
2013-11-20 delete personal_emails st..@lslnewhomes.co.uk
2013-11-20 delete email st..@lslnewhomes.co.uk
2013-11-20 delete person Stuart Fairney
2013-11-20 delete phone 07792 152793
2013-11-20 insert alias Your Move Stewart & Co
2013-10-14 insert personal_emails ja..@lslnewhomes.co.uk
2013-10-14 insert email ja..@lslnewhomes.co.uk
2013-10-14 insert person Jake Gresswell
2013-10-14 insert phone 07812 623338
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 insert phone 4684 10/13
2013-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30 delete phone 07789 948418
2013-08-30 delete phone 07812 623232
2013-08-30 insert phone 07789 948411
2013-08-30 insert phone 07812 623323
2013-08-30 update statutory_documents FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-08-09 delete personal_emails ch..@lslnewhomes.co.uk
2013-08-09 delete personal_emails st..@lslnewhomes.co.uk
2013-08-09 insert personal_emails ch..@lslnewhomes.co.uk
2013-08-09 insert personal_emails st..@lslnewhomes.co.uk
2013-08-09 delete email ch..@lslnewhomes.co.uk
2013-08-09 delete email st..@lslnewhomes.co.uk
2013-08-09 delete person Carl Mortimore
2013-08-09 delete person Claire Kounnou
2013-08-09 delete person Linda Powell
2013-08-09 delete person Paul Calcutt
2013-08-09 delete person Sharon Totraku
2013-08-09 delete person Stuart Charney
2013-08-09 delete person Sylvia Laws
2013-08-09 insert email ch..@lslnewhomes.co.uk
2013-08-09 insert email st..@lslnewhomes.co.uk
2013-08-09 insert person Stuart Charnley
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-22 delete personal_emails ch..@lslnewhomes.co.uk
2013-06-22 delete personal_emails ka..@lslnewhomes.co.uk
2013-06-22 insert personal_emails ch..@lslnewhomes.co.uk
2013-06-22 insert personal_emails da..@lslnewhomes.co.uk
2013-06-22 insert personal_emails ja..@lslnewhomes.co.uk
2013-06-22 insert personal_emails ma..@lslnewhomes.co.uk
2013-06-22 insert personal_emails st..@lslnewhomes.co.uk
2013-06-22 insert personal_emails st..@lslnewhomes.co.uk
2013-06-22 delete email ch..@lslnewhomes.co.uk
2013-06-22 delete email ka..@lslnewhomes.co.uk
2013-06-22 delete person David Rogers
2013-06-22 delete person Kay Clarke
2013-06-22 delete phone 07772 602491
2013-06-22 delete phone 07789 948411
2013-06-22 insert email ch..@lslnewhomes.co.uk
2013-06-22 insert email da..@lslnewhomes.co.uk
2013-06-22 insert email ja..@lslnewhomes.co.uk
2013-06-22 insert email ma..@lslnewhomes.co.uk
2013-06-22 insert email st..@lslnewhomes.co.uk
2013-06-22 insert email st..@lslnewhomes.co.uk
2013-06-22 insert person David Leppard
2013-06-22 insert person Jack Walvin
2013-06-22 insert person Mark Byatt
2013-06-22 insert person Stuart Charney
2013-06-22 insert person Stuart Fairney
2013-06-22 insert phone 07772 602591
2013-06-22 insert phone 07789 948418
2013-06-22 insert phone 07792 152793
2013-06-22 insert phone 07812 623232
2013-06-22 insert phone 07854 678780
2013-06-22 insert phone 07854 679 444
2013-06-22 insert phone 07891 164908
2013-06-22 insert phone 07964 244138
2013-06-22 update person_description Lorraine Adams => Lorraine Adams
2013-06-22 update person_title Abi Culley: Field Sales Manager => Business Development Manager - North East
2013-06-22 update person_title Alan Baxter: Business Development Manager => Field Sales Manager - Midlands
2013-06-22 update person_title Allan Livingston: Business Development Manager => Field Sales Manager - North Kent & South East London
2013-06-22 update person_title Allison Sutherland: Field Sales Manager => Business Development Manager - Scotland
2013-06-22 update person_title Andrew Molloy: Business Development Manager => Field Sales Manager - North East
2013-06-22 update person_title Charlie Staines: Field Sales Manager => Field Sales Manager - Bristol and South West
2013-06-22 update person_title Dean Ward: Field Sales Manager => Business Development Manager - Hampshire & West Sussex
2013-06-22 update person_title Elizabeth Darling: Field Sales Manager => Business Development Manager - North Kent & South East London
2013-06-22 update person_title Emma Platts: Business Development Manager => Field Sales Manager - North West
2013-06-22 update person_title Jamie Bodle: Business Development Manager => Business Development Manager - Midlands
2013-06-22 update person_title Jane Lomas: Business Development Manager => Business Development Manager - North West
2013-06-22 update person_title Linda Parker: Field Sales Manager => Field Sales Manager - North East
2013-06-22 update person_title Paul Paulding: Land Manager => Field Sales Manager - Central & South Kent
2013-06-22 update person_title Richard Brooks: Business Development Manager => Field Sales Manager - South London
2013-06-22 update person_title Simon Alff: Business Development Manager => Regional Managing Director - South East
2013-06-22 update person_title Stephen Boyes-Lee: Business Development Manager => Regional Managing Director - South West
2013-06-22 update person_title Tom Stainthorpe: Business Development Manager => Regional Managing Director - North
2013-04-19 delete fax 01243 829 487
2013-04-19 insert fax 01243 828 159
2013-04-05 delete office_emails ma..@your-move.co.uk
2013-04-05 delete email ma..@your-move.co.uk
2013-03-01 delete otherexecutives Adrian Bond
2013-03-01 delete personal_emails ad..@lslnewhomes.co.uk
2013-03-01 delete personal_emails ma..@lslnewhomes.co.uk
2013-03-01 delete personal_emails sa..@lslnewhomes.co.uk
2013-03-01 insert otherexecutives Paul Warren
2013-03-01 insert personal_emails ab..@lslnewhomes.co.uk
2013-03-01 insert personal_emails al..@lslnewhomes.co.uk
2013-03-01 insert personal_emails pa..@lslnewhomes.co.uk
2013-03-01 insert personal_emails pa..@lslnewhomes.co.uk
2013-03-01 delete email ad..@lslnewhomes.co.uk
2013-03-01 delete email ma..@lslnewhomes.co.uk
2013-03-01 delete email sa..@lslnewhomes.co.uk
2013-03-01 delete person Adrian Bond
2013-03-01 delete person Clair Allerton
2013-03-01 delete person Martin Weeks
2013-03-01 delete person Sandra Spooner
2013-03-01 delete phone 07812 623009
2013-03-01 delete phone 07968 932598
2013-03-01 delete phone 07973 550140
2013-03-01 insert email ab..@lslnewhomes.co.uk
2013-03-01 insert email al..@lslnewhomes.co.uk
2013-03-01 insert email pa..@lslnewhomes.co.uk
2013-03-01 insert email pa..@lslnewhomes.co.uk
2013-03-01 insert person Abi Culley
2013-03-01 insert person Allison Sutherland
2013-03-01 insert person Paul Paulding
2013-03-01 insert person Paul Warren
2013-03-01 insert phone 07772 602491
2013-03-01 insert phone 07772592971
2013-03-01 insert phone 07812 623003
2013-01-24 update website_status OK
2013-01-24 delete ceo Alison Pallister
2013-01-24 delete person Alison Pallister
2013-01-21 update website_status FlippedRobotsTxt
2013-01-02 update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE WOODHOUSE
2012-12-22 delete person Simon Harrison
2012-12-22 insert email ch..@your-move.co.uk
2012-12-22 update person_description Tim Stonock
2012-11-27 update statutory_documents 29/10/12 FULL LIST
2012-11-26 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCAULEY / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN NEWNES / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON FOWLIS / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHARLES-JONES / 26/11/2012
2012-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 26/11/2012
2012-11-21 insert person Darren Walker
2012-11-21 insert person Ian White
2012-11-21 insert person Nicola Hall
2012-11-21 insert person Robert Thorne
2012-11-21 update person_title Bridie Renwick
2012-11-21 update person_title Chris Warren Fnaea
2012-11-21 update person_title David Gordon Fnaea
2012-11-21 update person_title Kurt Buckby
2012-11-21 update person_title Laura Wear
2012-11-21 update person_title Mandy Dixon
2012-11-21 update person_title Simon Harrison
2012-11-21 update person_title Stephen Rozanski
2012-11-14 insert person Elaine Hearn
2012-11-14 update person_description Glynn Pope
2012-11-14 update person_title Stewart White
2012-10-24 delete person Jill Batson
2012-10-24 delete person Kirsty Anderson
2012-10-24 insert person Barbara Bryder
2012-10-24 insert person Lorraine Adams
2012-10-24 insert person Peter Dawson
2012-10-24 delete person Lisa Williams
2012-10-24 insert person Lisa Dawson
2012-10-24 insert phone 0800 056 4508
2012-10-24 insert phone 0800 801 401
2012-10-24 insert email ch..@lslnewhomes.co.uk
2012-10-24 insert email de..@lslnewhomes.co.uk
2012-10-24 insert person Charlie Staines
2012-10-24 insert person Dean Ward
2012-10-24 insert phone 07964 379802
2012-10-24 insert phone 07964 379816
2012-10-24 delete person Rob Morris
2012-10-24 insert email jo..@your-move.co.uk
2012-10-24 insert person Jo Hurlstone
2012-10-24 update person_description Darin Thomas
2012-10-24 delete phone 01698 312091
2012-10-24 insert phone 01698 312099
2012-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH SAMPLES
2011-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUND
2011-11-24 update statutory_documents 29/10/11 FULL LIST
2011-10-10 update statutory_documents DIRECTOR APPOINTED MR SIMON COX
2011-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GORDON FOWLIS
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM FAHY
2010-11-26 update statutory_documents 29/10/10 FULL LIST
2010-11-25 update statutory_documents SAIL ADDRESS CREATED
2010-11-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-18 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24 update statutory_documents 29/10/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN NEWNES / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH SAMPLES / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCAULEY / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROUND / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM FAHY / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA CHARLES-JONES / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 10/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY / 10/12/2009
2009-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 10/12/2009
2009-07-14 update statutory_documents DIRECTOR APPOINTED LIAM FAHY
2009-07-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK WARBURTON
2009-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03 update statutory_documents RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS
2008-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008
2008-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWNES / 03/07/2008
2008-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD MACLELLAN
2008-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH SAMPLES / 16/06/2008
2008-06-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LIAM FAHY
2008-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11 update statutory_documents DIRECTOR RESIGNED
2008-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-01 update statutory_documents RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-07 update statutory_documents DIRECTOR RESIGNED
2006-12-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-16 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-05 update statutory_documents REDUCTION OF ISSUED CAPITAL
2006-07-05 update statutory_documents £ NC 199500000/7476000 30/05/06
2006-06-28 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 199500000/ 7476000
2006-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-12 update statutory_documents APPT NON EXEC DIR 23/03/06
2005-10-28 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents NEW SECRETARY APPOINTED
2005-09-12 update statutory_documents SECRETARY RESIGNED
2005-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/05 FROM: VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ
2004-10-29 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents NEW SECRETARY APPOINTED
2004-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27 update statutory_documents NC INC ALREADY ADJUSTED 15/07/04
2004-07-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-27 update statutory_documents DIRECTOR RESIGNED
2004-07-27 update statutory_documents DIRECTOR RESIGNED
2004-07-27 update statutory_documents SECRETARY RESIGNED
2004-07-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27 update statutory_documents £ NC 196500000/199500000 15
2004-07-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-27 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-27 update statutory_documents RE GUARANTEE 15/07/04
2004-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-07 update statutory_documents DIRECTOR RESIGNED
2004-03-11 update statutory_documents NC INC ALREADY ADJUSTED 18/12/03
2004-03-11 update statutory_documents £ NC 186300000/196500000 18
2004-03-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-11 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-10-27 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-04 update statutory_documents AUDS/REMUNERATION 22/05/01
2003-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-25 update statutory_documents NC INC ALREADY ADJUSTED 06/12/02
2003-01-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-03 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-26 update statutory_documents DIRECTOR RESIGNED
2002-06-12 update statutory_documents £ NC 175000000/175800000 20/12/01
2002-06-12 update statutory_documents NC INC ALREADY ADJUSTED 20/12/01
2002-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24 update statutory_documents AUDITOR'S RESIGNATION
2001-10-03 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-09-17 update statutory_documents DIRECTOR RESIGNED
2001-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-24 update statutory_documents NC INC ALREADY ADJUSTED 24/07/00
2001-02-24 update statutory_documents NC INC ALREADY ADJUSTED 24/07/00
2000-12-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-27 update statutory_documents DIRECTOR RESIGNED
2000-12-27 update statutory_documents DIRECTOR RESIGNED
2000-12-27 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-11-30 update statutory_documents DIRECTOR RESIGNED
2000-11-30 update statutory_documents DIRECTOR RESIGNED
2000-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-23 update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR
2000-01-23 update statutory_documents RES AUD REMOVAL/APPT 17/12/99
1999-11-29 update statutory_documents COMPANY NAME CHANGED GA PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/99
1999-10-27 update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-15 update statutory_documents S369(4) SHT NOTICE MEET 27/05/99
1999-06-15 update statutory_documents S80A AUTH TO ALLOT SEC 27/05/99
1999-06-15 update statutory_documents REVOKE PREV/RESOLUTIONS 27/05/99
1998-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-15 update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents DIRECTOR RESIGNED
1998-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-10 update statutory_documents NEW SECRETARY APPOINTED
1998-11-10 update statutory_documents DIRECTOR RESIGNED
1998-11-10 update statutory_documents SECRETARY RESIGNED
1998-09-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-14 update statutory_documents DIRECTOR RESIGNED
1998-08-14 update statutory_documents DIRECTOR RESIGNED
1998-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-05-01 update statutory_documents NEW SECRETARY APPOINTED
1998-05-01 update statutory_documents SECRETARY RESIGNED
1997-10-22 update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-12-23 update statutory_documents NC INC ALREADY ADJUSTED 16/12/96
1996-12-23 update statutory_documents £ NC 100000000/125000000 16
1996-10-30 update statutory_documents RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-01-15 update statutory_documents NC INC ALREADY ADJUSTED 29/12/95
1996-01-15 update statutory_documents £ NC 94000000/100000000 29
1995-12-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-26 update statutory_documents RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS
1995-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-10-28 update statutory_documents RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1994-09-13 update statutory_documents RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS
1994-05-06 update statutory_documents DIRECTOR RESIGNED
1993-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-09-06 update statutory_documents RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS
1993-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-02-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-01 update statutory_documents £ NC 75000000/94000000 31/12/92
1993-02-01 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/92
1993-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/92 FROM: BECKET HOUSE 87 CHEAPSIDE LONDON EC2V 6AY
1992-09-16 update statutory_documents RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS
1992-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-06-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-03-25 update statutory_documents ADOPT MEM AND ARTS 03/03/92
1991-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-09-30 update statutory_documents NC INC ALREADY ADJUSTED 06/09/91
1991-09-30 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/91
1991-09-16 update statutory_documents RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS
1991-08-27 update statutory_documents AD 29/10/85--------- £ SI 249991@1
1991-08-27 update statutory_documents SHARES AGREEMENT OTC
1991-08-21 update statutory_documents S386 DISP APP AUDS 29/07/91
1991-06-27 update statutory_documents SECRETARY RESIGNED
1991-06-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1991-05-31 update statutory_documents DIRECTOR RESIGNED
1991-05-31 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-31 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-31 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 22 CATHEDRAL YARD EXETER EX1 1HQ
1991-03-27 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/91
1991-03-27 update statutory_documents COMPANY NAME CHANGED GA PROPERTY SERVICES (WEST) LIMI TED CERTIFICATE ISSUED ON 01/04/91
1990-11-08 update statutory_documents RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS
1990-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-08-06 update statutory_documents DIRECTOR RESIGNED
1989-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-09-18 update statutory_documents RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS
1989-07-20 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/89
1989-07-20 update statutory_documents COMPANY NAME CHANGED FOX & SONS (WESTERN) LIMITED CERTIFICATE ISSUED ON 21/07/89
1989-06-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-06-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-02-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-02-02 update statutory_documents RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS
1989-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-05-03 update statutory_documents DIRECTOR RESIGNED
1988-03-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-11-06 update statutory_documents RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS
1987-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-09-09 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1986-07-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-06-25 update statutory_documents RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS
1986-05-31 update statutory_documents DIRECTOR RESIGNED
1986-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1985-04-01 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/85
1984-11-19 update statutory_documents CERTIFICATE OF INCORPORATION