Date | Description |
2024-03-25 |
delete source_ip 82.223.65.113 |
2024-03-25 |
insert source_ip 212.227.144.60 |
2023-10-15 |
insert address Cherry Holt Road, Bourne,
PE10 9LA, United Kingdom |
2023-10-15 |
insert address SBP-RM-2627
2 Bedrooms
Fort Lauderdale
Florida, United States |
2023-10-15 |
insert alias Seek & Buy Properties Limited |
2023-10-15 |
insert alias Seek & Buy Properties Ltd |
2023-10-15 |
insert terms_pages_linkeddomain alphashare.com |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-10-11 |
update founded_year null => 2002 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-09-06 |
delete source_ip 109.75.172.182 |
2019-09-06 |
insert source_ip 82.223.65.113 |
2019-08-06 |
delete general_emails in..@www.sandbpropertiesdirect.com |
2019-08-06 |
insert general_emails in..@sandbpropertiesdirect.com |
2019-08-06 |
delete email in..@www.sandbpropertiesdirect.com |
2019-08-06 |
insert email in..@sandbpropertiesdirect.com |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-05-05 |
delete general_emails in..@sandbpropertiesdirect.com |
2019-05-05 |
insert general_emails in..@www.sandbpropertiesdirect.com |
2019-05-05 |
delete email in..@sandbpropertiesdirect.com |
2019-05-05 |
insert email in..@www.sandbpropertiesdirect.com |
2019-04-05 |
delete address 2 bed Townhouse, Hacienda del |
2019-02-23 |
insert address 2 bed Townhouse, Hacienda del |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-01-22 |
delete address 2 bed Townhouse, Hacienda del |
2018-09-22 |
insert address 2 bed Townhouse, Hacienda del |
2018-09-22 |
insert address 2 bed Villa, Hacienda del |
2018-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2018-08-04 |
delete address 2 bed Apartment, Hacienda del |
2018-08-04 |
delete address 2 bed Townhouse, Hacienda del |
2018-05-28 |
delete address 2 bed Villa, Hacienda del |
2018-05-28 |
insert address 2 bed Apartment, Hacienda del |
2018-05-28 |
insert address 2 bed Townhouse, Hacienda del |
2018-04-06 |
delete address 5 bed Country House, Tuscany 880,000
5 bed Country House, Livorno 1,350,000 |
2018-04-06 |
insert address 2 bed Villa, Hacienda del |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-18 |
insert address 5 bed Country House, Tuscany 880,000
5 bed Country House, Livorno 1,350,000 |
2018-01-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-01-06 |
delete address 2 bed Townhouse, Hacienda del |
2017-12-08 |
insert address 2 bed Townhouse, Hacienda del |
2017-11-02 |
delete address 5 bed Country House, Livorno 1,350,000
2 bed Duplex, Venice 475,000 |
2017-09-26 |
insert address 5 bed Country House, Livorno 1,350,000
2 bed Duplex, Venice 475,000 |
2017-08-12 |
delete address 3 bed Villa, Hacienda del |
2017-08-12 |
delete source_ip 5.77.42.177 |
2017-08-12 |
insert source_ip 109.75.172.182 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-07-15 |
insert address 3 bed Villa, Hacienda del |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-02 |
delete address 2 bed Apartment, Pilar de |
2016-11-28 |
insert address 2 bed Apartment, Pilar de |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-02-27 |
update website_status Disallowed => OK |
2016-02-27 |
delete address 3 bed Country House, Alcaudete 119,000
3 bed Country House, Ermita Nueva 120,000 |
2016-02-27 |
delete alias S & B Properties |
2016-02-27 |
delete phone 01780 480940 |
2016-02-27 |
delete phone 07903 733296 |
2016-02-27 |
insert phone (+44) 1780 480940 |
2016-02-27 |
insert phone (+44) 7903 733296 |
2016-02-27 |
update robots_txt_status www.sandbpropertiesdirect.com: 404 => 200 |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-08 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-14 |
update statutory_documents 29/07/15 FULL LIST |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RONALD BONNER / 14/08/2015 |
2015-07-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-07-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-06-10 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-09 |
update website_status FlippedRobots => Disallowed |
2014-12-27 |
update website_status OK => FlippedRobots |
2014-11-23 |
insert address 3 bed Country House, Alcaudete 119,000
3 bed Country House, Ermita Nueva 120,000 |
2014-09-23 |
delete address 2 bed Apartment, Santiago de |
2014-09-07 |
delete address C/O TAX ASSIST CHERRY HOLT ROAD BOURNE LINCOLNSHIRE UNITED KINGDOM PE10 9LA |
2014-09-07 |
insert address C/O TAX ASSIST CHERRY HOLT ROAD BOURNE LINCOLNSHIRE PE10 9LA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-16 |
insert address 2 bed Apartment, Santiago de |
2014-08-07 |
update statutory_documents 29/07/14 FULL LIST |
2014-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE CHESHIRE / 05/10/2013 |
2014-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANNE BONNER / 05/10/2013 |
2014-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA ANNE CHESHIRE / 05/10/2013 |
2014-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA ANNE BONNER / 05/10/2013 |
2014-07-11 |
delete address 5 bed Country House, La Rabita 60,000
4 bed Townhouse, Martos 38,000
4 bed Country House, Cabra 89,000 |
2014-05-28 |
delete address 3 bed Cortijo, Villanueva de |
2014-05-28 |
insert address 5 bed Country House, La Rabita 60,000
4 bed Townhouse, Martos 38,000
4 bed Country House, Cabra 89,000 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-21 |
delete address 2 bed Apartment, Riviera del |
2014-04-21 |
insert address 3 bed Cortijo, Villanueva de |
2014-04-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-22 |
delete address 5 bed Country House, Huetor Tajar 299,950
4 bed Country House, Fuente Tojar 199,000 |
2014-03-22 |
delete source_ip 213.175.223.184 |
2014-03-22 |
insert address 2 bed Apartment, Riviera del |
2014-03-22 |
insert source_ip 5.77.42.177 |
2014-03-04 |
delete address 3 bed Country House, Ermita Nueva 125,000
4 bed Villa, Calpe 975,000
4 bed Villa, Altea 778,000 |
2014-03-04 |
insert address 5 bed Country House, Huetor Tajar 299,950
4 bed Country House, Fuente Tojar 199,000 |
2014-02-05 |
insert address 3 bed Country House, Ermita Nueva 125,000
4 bed Villa, Calpe 975,000
4 bed Villa, Altea 778,000 |
2014-01-22 |
delete address 3 bed Apartment, Riviera del |
2014-01-22 |
delete address 5 bed Country House, Alcala La... 105,000
3 bed Country House, Mures 139,000 |
2014-01-08 |
delete address 3 bed Village house, Santiago De |
2014-01-08 |
delete address 5 bed Country House, Huetor Tajar 299,950
4 bed Villa, Altea la... 630,000 |
2014-01-08 |
insert address 3 bed Apartment, Riviera del |
2014-01-08 |
insert address 5 bed Country House, Alcala La... 105,000
3 bed Country House, Mures 139,000 |
2013-12-25 |
delete address 2 bed Mansion, Riviera del |
2013-12-25 |
insert address 3 bed Village house, Santiago De |
2013-12-25 |
insert address 5 bed Country House, Huetor Tajar 299,950
4 bed Villa, Altea la... 630,000 |
2013-12-10 |
delete address 3 bed Detached villa, Riviera del |
2013-12-10 |
delete address 3 bed Village house, Santiago De |
2013-12-10 |
insert address 2 bed Mansion, Riviera del |
2013-11-26 |
delete address 4 bed Country House, Montefrio 215,000
7 bed Villa, Albir 689,000 |
2013-11-26 |
insert address 3 bed Detached villa, Riviera del |
2013-11-26 |
insert address 3 bed Village house, Santiago De |
2013-11-12 |
delete address 3 bed Penthouse, Riviera del |
2013-11-12 |
delete address 4 bed Villa, Sierra de |
2013-11-12 |
insert address 4 bed Country House, Montefrio 215,000
7 bed Villa, Albir 689,000 |
2013-10-29 |
delete address 5 bed Country House, Huetor Tajar 299,950
3 bed Villa, La Nucia 280,000 |
2013-10-29 |
insert address 3 bed Penthouse, Riviera del |
2013-10-29 |
insert address 4 bed Villa, Sierra de |
2013-10-22 |
insert address 5 bed Country House, Huetor Tajar 299,950
3 bed Villa, La Nucia 280,000 |
2013-10-13 |
delete address 4 bed Mansion, Riviera del |
2013-10-07 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-10-07 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-09-28 |
insert address 4 bed Mansion, Riviera del |
2013-09-13 |
update statutory_documents 29/07/13 FULL LIST |
2013-07-04 |
update website_status ServerDown => OK |
2013-07-04 |
delete address 2 bed Apartment, Condado de |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 7031 - Real estate agencies |
2013-06-23 |
insert sic_code 68310 - Real estate agencies |
2013-06-23 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-23 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-05-15 |
update website_status OK => ServerDown |
2013-04-28 |
delete address 5 bed Townhouse, Villanueva del |
2013-04-28 |
insert address 2 bed Apartment, Condado de |
2013-04-14 |
insert address 5 bed Townhouse, Villanueva del |
2013-04-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-19 |
delete address 3 bed Villa, Villanueva del |
2013-02-19 |
delete address 4 bed Mansion, Riviera del |
2013-02-05 |
insert address 3 bed Villa, Villanueva del |
2013-02-05 |
insert address 4 bed Mansion, Riviera del |
2013-01-29 |
delete address 3 bed Villa, Villanueva del |
2013-01-29 |
delete address 4 bed Apartment Duplex, Riviera del |
2013-01-18 |
delete address 2 bed Apartment, Riviera del |
2013-01-18 |
insert address 3 bed Villa, Villanueva del |
2013-01-18 |
insert address 4 bed Apartment Duplex, Riviera del |
2013-01-11 |
delete address 3 bed Country House, La Rabita 108,000
3 bed Country House, San Javier 190,000 |
2013-01-11 |
delete address 4 bed Apartment Duplex, Riviera del |
2013-01-11 |
insert address 2 bed Apartment, Riviera del |
2013-01-04 |
delete address 2 bed Apartment, Riviera del |
2013-01-04 |
delete address 2 bed Country House, Villanueva del |
2013-01-04 |
delete address 3 bed Country House, Villanueva del |
2013-01-04 |
insert address 3 bed Country House, La Rabita 108,000
3 bed Country House, San Javier 190,000 |
2013-01-04 |
insert address 4 bed Apartment Duplex, Riviera del |
2012-12-25 |
insert address 2 bed Country House, Villanueva del |
2012-12-25 |
insert address 3 bed Country House, Villanueva del |
2012-12-16 |
delete alias S&B Properties Direct |
2012-12-16 |
delete person Llana Beach |
2012-12-16 |
insert phone 07903 733296 |
2012-11-19 |
insert address Park Royal 2, Pattaya, Thailand |
2012-10-24 |
delete address Park Royal 2, Pattaya, Thailand |
2012-10-12 |
update statutory_documents 29/07/12 FULL LIST |
2012-01-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 29/07/11 FULL LIST |
2011-01-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2010 FROM
FIRST FLOOR OFFICES
13 ST MARYS STREET
STAMFORD
LINCOLNSHIRE
PE9 2DE |
2010-09-06 |
update statutory_documents 29/07/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE CHESHIRE / 29/07/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RONALD BONNER / 29/07/2010 |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 29/07/09 FULL LIST |
2009-06-04 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/07 FROM:
THE GRANARY
COPTHILL ENTERPRISES
DEEPING ROAD UFFINGTON
STAMFORD PE9 4TD |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2003-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-27 |
update statutory_documents SECRETARY RESIGNED |
2003-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |