HARKER & BULLMAN - History of Changes


DateDescription
2024-03-31 delete index_pages_linkeddomain bdsmtube.to
2024-03-31 delete index_pages_linkeddomain hublotwatches.to
2024-03-31 delete index_pages_linkeddomain orionvape.com
2024-03-31 delete index_pages_linkeddomain paneraireplica.ru
2024-03-31 delete index_pages_linkeddomain uncvape.com
2024-03-31 delete index_pages_linkeddomain vapesstores.nl
2024-03-31 delete index_pages_linkeddomain watchesreplicabest.com
2024-03-31 delete source_ip 172.67.205.43
2024-03-31 delete source_ip 104.21.61.24
2024-03-31 insert source_ip 172.67.150.24
2024-03-31 insert source_ip 104.21.29.252
2023-09-07 update website_status FlippedRobots => OK
2023-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-23 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-05-21 update website_status OK => FlippedRobots
2022-12-15 insert index_pages_linkeddomain bdsmtube.to
2022-12-15 insert index_pages_linkeddomain hublotwatches.to
2022-12-15 insert index_pages_linkeddomain orionvape.com
2022-12-15 insert index_pages_linkeddomain paneraireplica.ru
2022-12-15 insert index_pages_linkeddomain uncvape.com
2022-12-15 insert index_pages_linkeddomain vapesstores.nl
2022-12-15 insert index_pages_linkeddomain watchesreplicabest.com
2022-10-14 delete source_ip 88.208.196.131
2022-10-14 insert source_ip 172.67.205.43
2022-10-14 insert source_ip 104.21.61.24
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-16 update statutory_documents DIRECTOR APPOINTED MR BHAVIK PATEL
2022-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYKRISH PROPERTY SERVICES LTD
2022-05-16 update statutory_documents CESSATION OF DAVID NICOLAS RICHARDSON AS A PSC
2022-05-16 update statutory_documents CESSATION OF STEPHANIE ANNE RICHARDSON AS A PSC
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BLUNDEN
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE RICHARDSON
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE RICHARDSON
2022-03-12 delete person Mo Church
2022-03-12 delete source_ip 109.228.57.209
2022-03-12 insert person Nikita Horton
2022-03-12 insert source_ip 88.208.196.131
2022-03-12 update person_description Karen Morgan => Karen Morgan
2022-03-12 update person_title Karen Morgan: Property Manager; Estate Agent => Lettings Administrator; Estate Agent
2022-03-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-23 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-30 insert alias HARKER & BULLMAN LETTING AGENCY
2020-09-30 update person_title Mo Church: Negotiator => Lettings Negotiator; Negotiator
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-09-11 update website_status FlippedRobots => OK
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-08-22 update website_status OK => FlippedRobots
2019-06-23 delete career_pages_linkeddomain beesonandbeeson.co.uk
2019-06-23 delete career_pages_linkeddomain thehonest.agency
2019-06-23 delete contact_pages_linkeddomain beesonandbeeson.co.uk
2019-06-23 delete contact_pages_linkeddomain thehonest.agency
2019-06-23 delete index_pages_linkeddomain beesonandbeeson.co.uk
2019-06-23 delete index_pages_linkeddomain thehonest.agency
2019-06-23 delete management_pages_linkeddomain beesonandbeeson.co.uk
2019-06-23 delete management_pages_linkeddomain thehonest.agency
2019-06-23 delete terms_pages_linkeddomain beesonandbeeson.co.uk
2019-06-23 delete terms_pages_linkeddomain thehonest.agency
2019-06-23 insert career_pages_linkeddomain dorset.tech
2019-06-23 insert contact_pages_linkeddomain dorset.tech
2019-06-23 insert index_pages_linkeddomain dorset.tech
2019-06-23 insert management_pages_linkeddomain dorset.tech
2019-06-23 insert terms_pages_linkeddomain dorset.tech
2019-06-23 update person_title Ben Richardson: Marketing Manager => Marketing Manager ( Part - Time ); Marketing Manager
2019-06-20 update account_category UNAUDITED ABRIDGED => null
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICOLAS RICHARDSON
2019-01-31 insert person Karen Morgan
2019-01-22 update statutory_documents DIRECTOR APPOINTED MR SCOTT MERVYN BLUNDEN
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-23 update website_status FlippedRobots => OK
2018-08-23 delete index_pages_linkeddomain propertyfinder.com
2018-08-23 delete index_pages_linkeddomain thepropertyjungle.com
2018-08-23 delete source_ip 212.84.168.97
2018-08-23 insert alias Harker & Bullman Limited
2018-08-23 insert index_pages_linkeddomain beesonandbeeson.co.uk
2018-08-23 insert index_pages_linkeddomain thehonest.agency
2018-08-23 insert source_ip 109.228.57.209
2018-08-23 update robots_txt_status www.harkerandbullman.co.uk: 404 => 200
2018-07-27 update website_status OK => FlippedRobots
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-12 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-10-04 delete address Mulberry House 2 Park Lane Wimborne Minster Dorset BH21 1LD
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-10 delete source_ip 212.84.168.101
2015-09-10 insert source_ip 212.84.168.97
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-07 update statutory_documents 23/08/15 FULL LIST
2015-08-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-04 delete source_ip 212.84.168.97
2015-07-04 insert source_ip 212.84.168.101
2015-06-02 delete source_ip 88.150.156.186
2015-06-02 delete source_ip 88.150.156.187
2015-06-02 delete source_ip 88.150.156.188
2015-06-02 insert source_ip 212.84.168.97
2015-04-03 delete fax 01202 84 91 49
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-04 update statutory_documents 23/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-21 delete source_ip 88.198.186.232
2014-04-21 delete source_ip 88.198.186.234
2014-03-22 delete source_ip 88.198.70.17
2014-03-05 delete source_ip 46.4.98.11
2014-02-12 insert source_ip 88.198.186.232
2014-02-12 insert source_ip 88.198.186.234
2014-01-29 delete source_ip 178.33.229.130
2014-01-29 delete source_ip 176.31.235.129
2014-01-29 delete source_ip 176.9.85.36
2014-01-29 delete source_ip 46.105.110.84
2014-01-29 delete source_ip 5.39.68.114
2014-01-29 delete source_ip 5.39.73.41
2014-01-29 insert source_ip 88.150.156.186
2014-01-29 insert source_ip 88.150.156.187
2014-01-29 insert source_ip 88.150.156.188
2013-12-17 delete source_ip 5.39.73.41
2013-12-17 insert source_ip 178.33.229.130
2013-12-17 insert source_ip 46.4.98.11
2013-12-03 delete source_ip 178.33.229.130
2013-12-03 delete source_ip 46.4.98.11
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-28 delete source_ip 88.198.70.17
2013-09-28 insert source_ip 178.33.229.130
2013-09-28 insert source_ip 176.31.235.129
2013-09-28 insert source_ip 46.105.110.84
2013-09-28 insert source_ip 5.39.68.114
2013-09-28 insert source_ip 5.39.73.41
2013-09-20 update statutory_documents 23/08/13 FULL LIST
2013-09-02 delete source_ip 109.104.72.197
2013-09-02 insert source_ip 176.9.85.36
2013-09-02 insert source_ip 88.198.70.17
2013-09-02 insert source_ip 46.4.98.11
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-18 update website_status FlippedRobotsTxt => DNSError
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-04-25 delete general_emails en..@matchproperty.co.uk
2013-04-25 delete email en..@matchproperty.co.uk
2013-04-15 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 23/08/12 FULL LIST
2012-06-13 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 23/08/11 FULL LIST
2011-06-08 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 23/08/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLAS RICHARDSON / 23/08/2010
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANNE RICHARDSON / 23/08/2010
2010-08-12 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-29 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-25 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-06 update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-12 update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-09-11 update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-09-13 update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-11 update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-23 update statutory_documents RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 25 EAST STREET WIMBORNE DORSET BH21 1DU
1998-09-11 update statutory_documents RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-10-12 update statutory_documents RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-11 update statutory_documents RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-01-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-08-29 update statutory_documents DIRECTOR RESIGNED
1995-08-29 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-29 update statutory_documents SECRETARY RESIGNED
1995-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION