Date | Description |
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 |