MAXWELL VALENTINE - History of Changes


DateDescription
2024-04-07 delete address SUITE 10, PHOENIX HOUSE REDHILL AERODROME KINGS MILL LANE REDHILL ENGLAND RH1 5JZ
2024-04-07 insert address THE BARONS, 46 CHURCH STREET REIGATE ENGLAND RH2 0AJ
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-24 delete address Suite 10, Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ
2024-03-24 delete source_ip 212.84.168.97
2024-03-24 insert about_pages_linkeddomain lead.pro
2024-03-24 insert address 46 Church Street, Reigate, Surrey RH2 0AJ
2024-03-24 insert alias Maxwell Valentine Ltd.
2024-03-24 insert contact_pages_linkeddomain lead.pro
2024-03-24 insert index_pages_linkeddomain lead.pro
2024-03-24 insert index_pages_linkeddomain wpenginepowered.com
2024-03-24 insert source_ip 141.193.213.21
2024-03-24 insert source_ip 141.193.213.20
2024-03-24 update founded_year 2000 => null
2024-03-24 update primary_contact Suite 10, Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ => 46 Church Street Reigate Surrey RH2 0AJ
2023-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2023 FROM SUITE 10, PHOENIX HOUSE REDHILL AERODROME KINGS MILL LANE REDHILL RH1 5JZ ENGLAND
2023-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ANN FURNISS / 16/11/2023
2023-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS HOLLY FURNISS / 16/11/2023
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-04-18 delete person Debbie Cole
2022-04-18 insert person Claire Owen
2022-04-18 update person_title Kellie Cusden: Portfolio Administrator => Administrator
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 insert person Debbie Cole
2021-04-19 insert person Kellie Cusden
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14 delete otherexecutives Holly Furniss
2021-01-14 delete person Gerry Heggie
2021-01-14 delete person Helen Tothill
2021-01-14 delete person Holly Furniss
2021-01-14 delete person Rafal Lisowski
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete finance_emails ac..@maxwellvalentine.com
2020-06-29 delete website_emails ad..@maxwellvalentine.com
2020-06-29 delete alias Maxwell Valentine Limited
2020-06-29 delete contact_pages_linkeddomain allaboutcookies.org
2020-06-29 delete contact_pages_linkeddomain thepropertyjungle.com
2020-06-29 delete email ac..@maxwellvalentine.com
2020-06-29 delete email ad..@maxwellvalentine.com
2020-06-29 delete email ho..@maxwellvalentine.com
2020-06-29 delete email ra..@maxwellvalentine.com
2020-06-29 delete index_pages_linkeddomain allaboutcookies.org
2020-06-29 delete index_pages_linkeddomain thepropertyjungle.com
2020-06-29 insert contact_pages_linkeddomain bit.ly
2020-06-29 insert contact_pages_linkeddomain clientmoneyprotect.co.uk
2020-06-29 insert index_pages_linkeddomain bit.ly
2020-06-29 insert index_pages_linkeddomain clientmoneyprotect.co.uk
2020-06-29 insert industry_tag Lettings and Sales
2020-06-29 update founded_year null => 2000
2020-06-29 update person_title Gerry Heggie: Finance Manager / Accounts => Finance Manager
2020-06-29 update person_title Helen Tothill: Office Administrator => Portfolio Administrator
2020-06-29 update person_title Holly Furniss: Company Director => Director
2020-06-29 update person_title Rafal Lisowski: Branch Manager => Office Manager
2020-06-29 update website_status FlippedRobots => OK
2020-06-09 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-02-07 delete address 174 BRIGHTON ROAD COULSDON ENGLAND CR5 2NE
2019-02-07 insert address SUITE 10, PHOENIX HOUSE REDHILL AERODROME KINGS MILL LANE REDHILL ENGLAND RH1 5JZ
2019-02-07 update registered_address
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 174 BRIGHTON ROAD COULSDON CR5 2NE ENGLAND
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 2
2018-12-20 delete address 174 Brighton Road, Coulsdon, CR5 2NE
2018-12-20 insert address Suite 10, Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ
2018-12-20 update primary_contact 174 Brighton Road, Coulsdon, CR5 2NE => Suite 10, Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ
2018-10-20 insert website_emails ad..@maxwellvalentine.com
2018-10-20 delete email na..@maxwellvalentine.com
2018-10-20 delete person Natasha Walshe
2018-10-20 insert email ad..@maxwellvalentine.com
2018-10-20 insert person Helen Tothill
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-05-07 delete address OFFICE 2, TWEED HOUSE PARK LANE SWANLEY KENT ENGLAND BR8 8DT
2017-05-07 insert address 174 BRIGHTON ROAD COULSDON ENGLAND CR5 2NE
2017-05-07 update registered_address
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM OFFICE 2, TWEED HOUSE PARK LANE SWANLEY KENT BR8 8DT ENGLAND
2017-02-13 delete email lo..@redrow.co.uk
2017-02-13 delete phone 01959 568400
2017-02-13 delete phone 02037457932
2017-02-13 delete phone 0345 085 0005
2017-01-16 insert email lo..@redrow.co.uk
2017-01-16 insert phone 01959 568400
2017-01-16 insert phone 02037457932
2017-01-16 insert phone 0345 085 0005
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-27 delete address 25 Lime Street London EC3N 7HS
2016-10-27 delete address The Lansdowne Building Lansdowne Road Croydon CR9 2ER
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-03 update website_status FlippedRobots => OK
2016-08-03 insert index_pages_linkeddomain allaboutcookies.org
2016-08-03 update robots_txt_status www.maxwellvalentine.com: 404 => 200
2016-07-12 update website_status OK => FlippedRobots
2016-05-17 insert address 25 Lime Street London EC3N 7HS
2016-02-01 insert address 174 Brighton Road, Coulsdon, CR52NE
2016-02-01 insert address The Lansdowne Building Lansdowne Road Croydon CR9 2ER
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 36A GORDON ROAD DARTFORD KENT DA1 2LQ
2015-11-08 insert address OFFICE 2, TWEED HOUSE PARK LANE SWANLEY KENT ENGLAND BR8 8DT
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-11-08 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 36A GORDON ROAD DARTFORD KENT DA1 2LQ
2015-10-02 update statutory_documents 08/09/15 FULL LIST
2015-09-07 delete source_ip 212.84.168.101
2015-09-07 insert source_ip 212.84.168.97
2015-07-01 delete source_ip 212.84.168.97
2015-07-01 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
2015-04-30 delete source_ip 88.198.186.232
2015-04-30 delete source_ip 88.198.186.234
2015-04-30 insert source_ip 88.150.156.186
2015-04-30 insert source_ip 88.150.156.187
2015-04-30 insert source_ip 88.150.156.188
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 36A GORDON ROAD DARTFORD KENT UNITED KINGDOM DA1 2LQ
2014-11-07 insert address 36A GORDON ROAD DARTFORD KENT DA1 2LQ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-11-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-10-25 delete source_ip 94.136.44.115
2014-10-25 insert source_ip 88.198.186.232
2014-10-25 insert source_ip 88.198.186.234
2014-10-10 update statutory_documents 08/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-21 delete address The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
2013-11-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-07 update statutory_documents 08/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address 182 Brighton Road Coulsdon Surrey CR52NF
2012-10-25 update statutory_documents 08/09/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 08/09/11 FULL LIST
2011-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-03-11 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-09-16 update statutory_documents 08/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOLLY FURNISS / 08/09/2010
2009-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION