PROPERTY PLUS WALES - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
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
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
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
2020-08-28 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-10-18 insert index_pages_linkeddomain deskjock.reviews
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-29 update robots_txt_status www.property-plus.co.uk: 404 => 200
2019-02-12 delete source_ip 77.68.78.212
2019-02-12 insert source_ip 79.170.44.150
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-10-07 delete address 22 MILL STREET TONYREFAIL PORTH MID GLAMORGAN CF39 8AA
2018-10-07 insert address 22 MILL STREET TONYREFAIL PORTH RHONDDA CYNON TAF WALES CF39 8AA
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update registered_address
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 22 MILL STREET TONYREFAIL PORTH MID GLAMORGAN CF39 8AA
2018-08-14 update robots_txt_status propertypluswales.co.uk: 200 => 404
2018-08-14 update robots_txt_status www.propertypluswales.co.uk: 200 => 404
2018-06-27 delete source_ip 213.165.90.171
2018-06-27 insert source_ip 77.68.78.212
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-19 insert alias Property Plus Estate Agents
2017-05-19 insert index_pages_linkeddomain lightsauce.com
2017-05-19 insert index_pages_linkeddomain propertyplusspain.co.uk
2017-05-19 insert phone 0800 043 7300
2017-03-19 delete alias Property Plus Estate Agents
2017-03-19 delete index_pages_linkeddomain lightsauce.com
2017-03-19 delete index_pages_linkeddomain propertyplusspain.co.uk
2017-03-19 delete phone 0800 043 7300
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-23 insert index_pages_linkeddomain lightsauce.com
2016-07-26 delete index_pages_linkeddomain geniecomputing.co.uk
2015-12-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-24 update statutory_documents 19/11/15 FULL LIST
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES NICHOLLS / 24/11/2015
2015-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY JAMES NICHOLLS / 24/11/2015
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-06 delete source_ip 87.106.15.215
2015-04-06 insert source_ip 213.165.90.171
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-11 update statutory_documents 19/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 22 MILL STREET TONYREFAIL PORTH MID GLAMORGAN WALES CF39 8AA
2014-01-07 insert address 22 MILL STREET TONYREFAIL PORTH MID GLAMORGAN CF39 8AA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-23 update statutory_documents DIRECTOR APPOINTED MR ASHLEY JAMES NICHOLLS
2013-12-16 update statutory_documents SECRETARY APPOINTED MR ASHLEY JAMES NICHOLLS
2013-12-16 update statutory_documents 19/11/13 FULL LIST
2013-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL NICHOLLS
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-27 insert address 30 Nantgwyn Street, Tonypandy, CF40 1LS
2013-08-27 update primary_contact null => 30 Nantgwyn Street, Tonypandy, CF40 1LS
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-22 delete source_ip 79.170.44.150
2013-06-22 insert source_ip 87.106.15.215
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-27 update statutory_documents 19/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 19/11/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 19/11/10 FULL LIST
2010-08-30 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 22 MILL STREET TONYREFAIL PORTH RHONDDA CYNON TAF CF39 8AA WALES
2010-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 24 BROOK STREET TONYPANDY RHONDDA CYNON TAFF CF40 1RB
2010-02-08 update statutory_documents 19/11/09 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAMS NICHOLLS / 08/02/2010
2010-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL LEE NICHOLLS / 08/02/2010
2009-09-18 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 22 MILL STREET TONYREFAIL RHONDDA CYNON TAFF CF39 8AA
2007-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION