SEEK & BUY PROPERTIES - History of Changes


DateDescription
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