REX GOODING - History of Changes


DateDescription
2024-04-01 delete source_ip 34.251.201.224
2024-04-01 delete source_ip 34.253.101.190
2024-04-01 delete source_ip 54.194.170.100
2024-04-01 insert source_ip 94.237.120.70
2024-04-01 update robots_txt_status www.rexgooding.com: 404 => 200
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-10-24 delete address 19/21 Musters Road, West Bridgford, NG2 7PP
2022-10-24 delete address Davies Road, West Bridgford, NG2 5JE
2022-10-24 delete address Deane Road, Wilford, NG11 7GQ
2022-10-24 delete address Gertrude Road, West Bridgford, NG2 5BZ
2022-10-24 delete source_ip 3.248.8.137
2022-10-24 delete source_ip 52.49.198.28
2022-10-24 delete source_ip 52.212.43.230
2022-10-24 insert address 21 Ashworth Avenue, Ruddington, Nottingham, NG11 6GD
2022-10-24 insert address 7 Musters Road, West Bridgford, NG2 7PP
2022-10-24 insert address 79-81 Derby Road 750 sq ft
2022-10-24 insert address Bingham Road, Radcliffe on Trent, NG12 2GP
2022-10-24 insert address Ella Road, West Bridgford, NG2 5GX
2022-10-24 insert address Hollinwell Avenue, Wollaton, NG8 1JY
2022-10-24 insert address Marlborough Court, West Bridgford, NG2 6BY
2022-10-24 insert address Melton Gardens, Edwalton, NG12 4BJ
2022-10-24 insert address Portland Road, West Bridgford, NG2 6DL
2022-10-24 insert source_ip 34.251.201.224
2022-10-24 insert source_ip 34.253.101.190
2022-10-24 insert source_ip 54.194.170.100
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-04 delete address 118 Melton Road 828 sq ft Rent PAX
2022-05-04 delete address 123 The Waterside, West Bridgford, NG2 5PH
2022-05-04 delete address 6 Meadow Road, Netherfield, NG4 2FF
2022-05-04 delete address Beaulieu Gardens, West Bridgford, NG2 7TL
2022-05-04 delete address Exchange Road, West Bridgford, NG2 6DD
2022-05-04 delete address Flamingo Court, Nottingham, NG7 1GJ
2022-05-04 delete address Grange Farm Unit 2, Cotham Lane, Hawton, NG24 3RJ
2022-05-04 delete address Penthouse Five, Trent Bridge, West Bridgford, NG2 5PH
2022-05-04 delete email co..@rexgooding.com
2022-05-04 delete email ma..@rexgooding.com
2022-05-04 delete email ro..@rexgooding.com
2022-05-04 delete person Colin Croysdill
2022-05-04 delete person Macy Hilton
2022-05-04 delete person Robyn Henry
2022-05-04 insert address Davies Road, West Bridgford, NG2 5JE
2022-05-04 insert address Deane Road, Wilford, NG11 7GQ
2022-05-04 insert address Gertrude Road, West Bridgford, NG2 5BZ
2022-05-04 insert address The Old Rectory, St. Agnes Close, Bilborough, NG8 4BJ
2022-05-04 update person_title James Cornell: null => Lettings Manager / Valuer
2022-05-03 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2022-02-15 delete address Askham Court, Radcliffe Road, Gamston, NG2 6NR
2022-02-15 delete address B, 58 High Street, Hucknall, NG15 7AX
2022-02-15 delete address Cherryholt Lane, East Bridgford, NG13 8PN
2022-02-15 delete address Loughborough Road, Bunny, NG11 6QD
2022-02-15 delete address Priory Road, West Bridgford, NG2 5HX
2022-02-15 delete address The Old Rectory, St. Agnes Close, Bilborough, NG8 4BJ
2022-02-15 delete address The Paddocks, Edwalton, NG12 4AR
2022-02-15 insert address 118 Melton Road 828 sq ft Rent PAX
2022-02-15 insert address 123 The Waterside, West Bridgford, NG2 5PH
2022-02-15 insert address 19/21 Musters Road, West Bridgford, NG2 7PP
2022-02-15 insert address 6 Meadow Road, Netherfield, NG4 2FF
2022-02-15 insert address Beaulieu Gardens, West Bridgford, NG2 7TL
2022-02-15 insert address Exchange Road, West Bridgford, NG2 6DD
2022-02-15 insert address Flamingo Court, Nottingham, NG7 1GJ
2022-02-15 insert address Grange Farm Unit 2, Cotham Lane, Hawton, NG24 3RJ
2022-02-15 insert address Penthouse Five, Trent Bridge, West Bridgford, NG2 5PH
2022-02-15 update person_title Robyn Henry: Senior Property Manager => Property Manager
2021-10-03 insert vpsales Amanda Phillips
2021-10-03 delete address 110B Main Road, Wilford, Nottingham, NG11 7AL
2021-10-03 delete address Flat 5, 88-90 Musters Road, West Bridgford, NG2 7PS
2021-10-03 delete address Freehold New Build Block of Apartments, Musters Road, West Bridgford, NG2 7DT
2021-10-03 delete address Grange Farm Unit 2, Cotham Lane, Hawton, NG24 3RJ
2021-10-03 delete address Holloway Close, East Bridgford, NG13 8NG
2021-10-03 delete address Millicent Grove, West Bridgford, NG2 7QB
2021-10-03 delete address Nottingham Road, Cropwell Bishop, NG12 3BP
2021-10-03 delete address The Hicking Building, Queens Road, NG2 3BU
2021-10-03 delete address The Poplars, West Bridgford, NG2 6BW
2021-10-03 delete email an..@rexgooding.com
2021-10-03 delete email ri..@rexgooding.com
2021-10-03 delete person Andy Carrington-Hayward
2021-10-03 delete person Rick Saxby
2021-10-03 insert address Askham Court, Radcliffe Road, Gamston, NG2 6NR
2021-10-03 insert address B, 58 High Street, Hucknall, NG15 7AX
2021-10-03 insert address Cherryholt Lane, East Bridgford, NG13 8PN
2021-10-03 insert address Loughborough Road, Bunny, NG11 6QD
2021-10-03 insert address Priory Road, West Bridgford, NG2 5HX
2021-10-03 insert address The Paddocks, Edwalton, NG12 4AR
2021-10-03 insert email em..@rexgooding.com
2021-10-03 insert email es..@rexgooding.com
2021-10-03 insert person Emily Thompson
2021-10-03 insert person Esme Brown
2021-10-03 update person_title Amanda Phillips: Sales Manager => Head of Sales
2021-10-03 update person_title Claire Winiarski: Sales Negotiator => null
2021-10-03 update person_title Debra Cooksey: Accounts => Accounts Manager
2021-10-03 update person_title Emma Sanderson: Property Manager => Property Inspections
2021-10-03 update person_title Jackie Richards: Office Manager => Head of Property Management
2021-10-03 update person_title James Cornell: Lettings Manager => null
2021-10-03 update person_title Robyn Henry: Lettings Manager => Senior Property Manager
2021-10-03 update person_title Steve Archers: null => Property Inspections
2021-10-03 update person_title Steve Holmes: null => Property Inspections
2021-08-04 update website_status FlippedRobots => OK
2021-08-04 delete address 12 Market Place, Bingham, Nottingham, NG13 8AP
2021-08-04 delete address Abbey Road, West Bridgford, NG2 5NG
2021-08-04 delete address Station Road, East Leake, LE12 6LQ
2021-08-04 delete email ad..@rexgooding.com
2021-08-04 delete email an..@rexgooding.com
2021-08-04 delete email da..@rexgooding.com
2021-08-04 delete email ha..@rexgooding.com
2021-08-04 delete email ja..@rexgooding.com
2021-08-04 delete email lu..@rexgooding.com
2021-08-04 delete email me..@rexgooding.com
2021-08-04 delete email ol..@rexgooding.com
2021-08-04 delete email st..@rexgooding.com
2021-08-04 delete email to..@rexgooding.com
2021-08-04 delete index_pages_linkeddomain microsoft.com
2021-08-04 delete index_pages_linkeddomain technicweb.com
2021-08-04 delete management_pages_linkeddomain microsoft.com
2021-08-04 delete management_pages_linkeddomain technicweb.com
2021-08-04 delete person Adrian Cullen
2021-08-04 delete person Danielle Marley
2021-08-04 delete person Jayne O'Brian
2021-08-04 delete person Lucy Furse
2021-08-04 delete person Melanie Hill
2021-08-04 delete person Robyn Whitworth
2021-08-04 delete person Tom Fisher
2021-08-04 delete source_ip 13.79.130.62
2021-08-04 delete terms_pages_linkeddomain microsoft.com
2021-08-04 delete terms_pages_linkeddomain technicweb.com
2021-08-04 insert address 110B Main Road, Wilford, Nottingham, NG11 7AL
2021-08-04 insert address 58 High Street, Hucknall, NG15 7AX
2021-08-04 insert address Flat 5, 88-90 Musters Road, West Bridgford, NG2 7PS
2021-08-04 insert address Freehold New Build Block of Apartments, Musters Road, West Bridgford, NG2 7DT
2021-08-04 insert address Grange Farm Unit 2, Cotham Lane, Hawton, NG24 3RJ
2021-08-04 insert address Holloway Close, East Bridgford, NG13 8NG
2021-08-04 insert address Millicent Grove, West Bridgford, NG2 7QB
2021-08-04 insert address Nottingham Road, Cropwell Bishop, NG12 3BP
2021-08-04 insert address The Hicking Building, Queens Road, NG2 3BU
2021-08-04 insert address The Old Rectory, St. Agnes Close, Bilborough, NG8 4BJ
2021-08-04 insert address The Poplars, West Bridgford, NG2 6BW
2021-08-04 insert email al..@rexgooding.com
2021-08-04 insert email an..@rexgooding.com
2021-08-04 insert email an..@rexgooding.com
2021-08-04 insert email cl..@rexgooding.com
2021-08-04 insert email em..@rexgooding.com
2021-08-04 insert email he..@rexgooding.com
2021-08-04 insert email ja..@rexgooding.com
2021-08-04 insert email la..@rexgooding.com
2021-08-04 insert email ma..@rexgooding.com
2021-08-04 insert email re..@rexgooding.com
2021-08-04 insert email ri..@rexgooding.com
2021-08-04 insert index_pages_linkeddomain instagram.com
2021-08-04 insert index_pages_linkeddomain thegathercreative.co.uk
2021-08-04 insert management_pages_linkeddomain instagram.com
2021-08-04 insert management_pages_linkeddomain thegathercreative.co.uk
2021-08-04 insert person Alicia Lewis
2021-08-04 insert person Anna Goodlud
2021-08-04 insert person Claire Winiarski
2021-08-04 insert person Emma Sanderson
2021-08-04 insert person Helena Webster
2021-08-04 insert person James Cornell
2021-08-04 insert person Lauren Mayes
2021-08-04 insert person Macy Hilton
2021-08-04 insert person Reah Brownlow
2021-08-04 insert person Rick Saxby
2021-08-04 insert person Robyn Henry
2021-08-04 insert person Steve Archers
2021-08-04 insert source_ip 3.248.8.137
2021-08-04 insert source_ip 52.49.198.28
2021-08-04 insert source_ip 52.212.43.230
2021-08-04 insert terms_pages_linkeddomain instagram.com
2021-08-04 insert terms_pages_linkeddomain thegathercreative.co.uk
2021-08-04 update person_title Amanda Phillips: WB Sales Manager => Sales Manager
2021-08-04 update person_title Andy Carrington-Hayward: Negotiator & Valuer => Sales Valuer
2021-08-04 update person_title Chloe Gooding: Commercial Partner => Partner
2021-08-04 update person_title Daniel Gooding: Residential Partner => Partner
2021-08-04 update person_title Jackie Richards: WB Manager => Office Manager
2021-08-04 update robots_txt_status www.rexgooding.com: 200 => 404
2021-07-21 update website_status Disallowed => FlippedRobots
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-21 update website_status FlippedRobots => Disallowed
2021-05-13 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-19 update website_status Disallowed => FlippedRobots
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHLOE LOUISE SCOTT / 15/02/2021
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE LOUISE SCOTT / 15/02/2021
2021-02-13 update website_status FlippedRobots => Disallowed
2021-01-13 update website_status DNSError => FlippedRobots
2020-09-16 update website_status FlippedRobots => DNSError
2020-07-29 update website_status Disallowed => FlippedRobots
2020-05-30 update website_status FlippedRobots => Disallowed
2020-05-10 update website_status Disallowed => FlippedRobots
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-11 update website_status FlippedRobots => Disallowed
2020-02-21 update website_status Disallowed => FlippedRobots
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-12-21 update website_status FlippedRobots => Disallowed
2019-12-01 update website_status Disallowed => FlippedRobots
2019-10-02 update website_status FlippedRobots => Disallowed
2019-09-13 update website_status Disallowed => FlippedRobots
2019-07-15 update website_status FlippedRobots => Disallowed
2019-06-26 update website_status Disallowed => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-27 update website_status FlippedRobots => Disallowed
2019-04-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-07 update website_status Disallowed => FlippedRobots
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2019-02-06 update website_status FlippedRobots => Disallowed
2019-01-09 update website_status OK => FlippedRobots
2018-11-30 delete address Arley Gardens, East Leake, LE12 6LQ
2018-11-30 delete address Carnarvon Close, Bingham, NG13 8RR
2018-11-30 insert address Abbey Road, West Bridgford, NG2 5NG
2018-11-30 insert address Station Road, East Leake, LE12 6LQ
2018-10-20 delete address Hawksworth Road, Screveton, NG13 8JP
2018-10-20 insert address Carnarvon Close, Bingham, NG13 8RR
2018-09-18 delete address 000 Freehold Mount Pleasant, Radcliffe On Trent, NG12 2AY
2018-09-18 delete address Featured Properties Melton Road, West Bridgford, NG2 7NE
2018-09-18 insert address Arley Gardens, East Leake, LE12 6LQ
2018-09-18 insert address Hawksworth Road, Screveton, NG13 8JP
2018-08-15 delete address 000 Leasehold Hilton Grange, West Bridgford, NG2 6UG
2018-08-15 delete address Carnarvon Close, Bingham, NG13 8RR
2018-08-15 insert address 000 Freehold Mount Pleasant, Radcliffe On Trent, NG12 2AY
2018-08-15 insert address Featured Properties Melton Road, West Bridgford, NG2 7NE
2018-08-15 insert contact_pages_linkeddomain propertyfile.co.uk
2018-08-15 insert index_pages_linkeddomain propertyfile.co.uk
2018-08-15 insert management_pages_linkeddomain propertyfile.co.uk
2018-08-15 insert terms_pages_linkeddomain propertyfile.co.uk
2018-06-29 delete source_ip 46.38.178.245
2018-06-29 insert source_ip 13.79.130.62
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-02 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHLOE LOUISE GOODING / 16/02/2018
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE LOUSIE SCOTT / 16/02/2018
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
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-09 delete email an..@kindfinancialservices.com
2016-11-09 delete person Andrea Scott
2016-11-09 insert email de..@rexgooding.com
2016-11-09 insert email st..@rexgooding.com
2016-11-09 insert person Debra Cooksey
2016-11-09 insert person Steve Archer
2016-11-09 update person_title Adrian Cullen: Accounts => Accounts - 0115 9455 553
2016-11-09 update person_title Amanda Phillips: Sales Manager => WB Sales Manager - 0115 9455 553
2016-11-09 update person_title Andy Carrington-Hayward: Negotiator => Negotiator & Valuer - 0115 9455 553
2016-11-09 update person_title Chloe Gooding: Commercial Partner => Commercial Partner - 0115 9455 553
2016-11-09 update person_title Daniel Gooding: Residential Partner => Residential Partner - 0115 9455 553
2016-11-09 update person_title Danielle Marley: Property Manager => Property Manager - 0115 9455 553
2016-11-09 update person_title Jackie Richards: Manager => WB Manager - 0115 9455 553
2016-11-09 update person_title Jayne O'Brian: Maintenance Manager => Maintenance Manager - 0115 9455 553
2016-11-09 update person_title Melanie Hill: Lettings Administrator => Lettings Administrator - 0115 9455 553
2016-11-09 update person_title Robyn Whitworth: Sales => Negotiator & Valuer - 0115 9455 553
2016-11-09 update person_title Steve Holmes: Spiritual Guidance Counsellor => null
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-12 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-28 delete email ke..@rexgooding.com
2016-02-28 delete email lu..@rexgooding.com
2016-02-28 delete person Kelly Taylor
2016-02-28 delete person Luke Billson
2016-02-28 insert email an..@rexgooding.com
2016-02-28 insert email da..@rexgooding.com
2016-02-28 insert email ol..@rexgooding.com
2016-02-28 insert email ro..@rexgooding.com
2016-02-28 insert email st..@rexgooding.com
2016-02-28 insert person Andy Carrington-Hayward
2016-02-28 insert person Danielle Marley
2016-02-28 insert person Olive Day
2016-02-28 insert person Robyn Whitworth
2016-02-28 insert person Steve Holmes
2016-02-28 update person_title Amanda Phillips: Negotiator => Sales Manager
2016-02-28 update person_title Hannah Owens: Property Manager => null
2016-02-18 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/16
2015-04-05 delete address 122 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EP
2015-04-05 insert address 4 Albert Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5GQ
2015-03-07 delete address 4 ALBERT ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 5GQ
2015-03-07 insert address 4 ALBERT ROAD WEST BRIDGFORD NOTTINGHAM NG2 5GQ
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-23 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/15
2015-01-07 delete address 122 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NOTTS NG2 6EP
2015-01-07 insert address 4 ALBERT ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 5GQ
2015-01-07 update registered_address
2014-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 122 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NOTTS NG2 6EP
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-30 delete alias Rex Gooding Company
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-25 delete address 12 Market Place Bingham Nottingham NG13 8AP
2014-03-25 delete address 122 Melton Road West Bridgford Nottingham NG2 6EP
2014-03-25 insert address 12 Market Place, Bingham, Nottingham, Nottinghamshire, NG13 8AP
2014-03-25 insert address 122 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EP
2014-03-25 insert alias Rex Gooding Company
2014-03-25 insert email am..@rexgooding.com
2014-03-25 insert email ch..@rexgooding.com
2014-03-25 insert email ja..@rexgooding.com
2014-03-25 insert email ja..@rexgooding.com
2014-03-25 insert email lu..@rexgooding.com
2014-03-25 insert email lu..@rexgooding.com
2014-03-25 insert fax 0115 945 5372
2014-03-25 insert person Amanda Phillips
2014-03-25 insert person Chloe Gooding
2014-03-25 insert person Jackie Richards
2014-03-25 insert person Jayne O'Brian
2014-03-25 insert person Lucy Furse
2014-03-25 insert person Luke Billson
2014-03-25 update primary_contact 122 Melton Road West Bridgford Nottingham NG2 6EP => 12 Market Place, Bingham, Nottingham, Nottinghamshire, NG13 8AP
2014-03-07 delete address 122 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NOTTS ENGLAND NG2 6EP
2014-03-07 insert address 122 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NOTTS NG2 6EP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-19 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/14
2013-12-20 delete address 12 Marketing Street Bingham Nottingham NG13 8AP
2013-12-20 insert address 12 Market Place Bingham Nottingham NG13 8AP
2013-12-20 insert phone 01159 455 553
2013-12-20 insert phone 01949 838 500
2013-11-18 delete address 122 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EP
2013-11-18 delete fax 0115 9455 372
2013-11-18 delete phone 0115 9455 553
2013-11-18 insert address 12 Marketing Street Bingham Nottingham NG13 8AP
2013-10-25 insert about_pages_linkeddomain twitter.com
2013-10-25 insert contact_pages_linkeddomain twitter.com
2013-10-25 insert index_pages_linkeddomain twitter.com
2013-10-25 insert terms_pages_linkeddomain twitter.com
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-05-08 insert address 122 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EP
2013-05-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-16 update website_status Disallowed => OK
2013-04-16 delete source_ip 87.106.217.35
2013-04-16 insert source_ip 46.38.178.245
2013-02-25 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/13
2013-02-08 update website_status Disallowed
2013-01-24 update website_status FlippedRobotsTxt
2012-03-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 33 BUNNY LANE KEYWORTH NOTTS NG12 5JU
2012-02-20 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/12
2011-02-23 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/11
2011-02-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHLOE LOUISE GOODING / 17/02/2011
2011-02-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JAMES REX GOODING / 17/02/2011
2011-02-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / REX JAMES GOODING / 17/02/2011
2011-02-15 update statutory_documents LLP MEMBER APPOINTED CHLOE LOUISE GOODING
2011-02-01 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/10
2010-02-09 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 122 MELTON ROAD WEST BRIDGEFORD NOTTINGHAM NG2 6EN
2009-07-15 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/09
2009-06-01 update statutory_documents MEMBER RESIGNED CHLOE GOODING
2008-12-16 update statutory_documents LLP MEMBER APPOINTED DANIEL JAMES REX GOODING
2008-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 85 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6EN
2008-06-20 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/08
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-24 update statutory_documents ANNUAL RETURN MADE UP TO 17/02/07
2007-09-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07
2006-02-17 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION