FOREFRONT PROPERTY - History of Changes


DateDescription
2024-04-09 delete address Basepoint Business Centre, Rivermead Dr, Westlea, Swindon SN5 7EX
2024-04-09 delete index_pages_linkeddomain fixflo.com
2024-04-09 delete person Shelley Johnson
2024-04-09 delete person Susie Kelly
2024-04-09 delete source_ip 162.159.134.42
2024-04-09 insert source_ip 76.76.21.93
2024-04-09 insert source_ip 76.76.21.241
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-12 delete address Redhouse, Swindon, SN25 2EQ 4 2 2
2022-06-01 delete otherexecutives Tristan Brown
2022-06-01 delete email cl..@forefrontproperty.co.uk
2022-06-01 delete email je..@forefrontproperty.co.uk
2022-06-01 delete person Claire Bull
2022-06-01 delete person Jenny Machell
2022-06-01 update person_title Tristan Brown: Managing Director; Director => Managing Director
2022-04-30 delete address City Centre, Gloucester, GL1 4LE
2022-04-30 insert about_pages_linkeddomain estatetrack.co.uk
2022-04-30 insert address Redhouse, Swindon, SN25 2EQ 4 2 2
2022-04-30 insert contact_pages_linkeddomain estatetrack.co.uk
2022-04-30 insert index_pages_linkeddomain estatetrack.co.uk
2022-04-30 insert terms_pages_linkeddomain estatetrack.co.uk
2022-03-30 delete address City Centre, Gloucester, GL1 1RD
2022-03-30 delete address Town Centre, Swindon, SN1 1 1 1
2022-03-30 delete person Boris Johnson
2021-12-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-12-21 delete alias Forefront Property Limited
2021-12-21 delete index_pages_linkeddomain allaboutcookies.org
2021-12-21 delete index_pages_linkeddomain pattinson.co.uk
2021-12-21 delete index_pages_linkeddomain propertycontent.co.uk
2021-12-21 delete index_pages_linkeddomain thepropertyjungle.com
2021-12-21 delete management_pages_linkeddomain allaboutcookies.org
2021-12-21 delete management_pages_linkeddomain pattinson.co.uk
2021-12-21 delete management_pages_linkeddomain propertycontent.co.uk
2021-12-21 delete management_pages_linkeddomain thepropertyjungle.com
2021-12-21 delete source_ip 212.84.168.97
2021-12-21 insert address Basepoint Business Centre, Rivermead Dr, Westlea, Swindon SN5 7EX
2021-12-21 insert address City Centre, Gloucester, GL1 1RD
2021-12-21 insert address City Centre, Gloucester, GL1 4LE
2021-12-21 insert address Town Centre, Swindon, SN1 1 1 1
2021-12-21 insert alias Forefront Property Ltd.
2021-12-21 insert management_pages_linkeddomain fixflo.com
2021-12-21 insert person K Mills
2021-12-21 insert source_ip 162.159.134.42
2021-12-21 update person_description Claire Bull => Claire Bull
2021-12-21 update person_description Jenny Machell => Jenny Machell
2021-12-21 update person_description Susie Kelly => Susie Kelly
2021-12-21 update person_description Tristan Brown => Tristan Brown
2021-12-21 update person_title Claire Bull: Regional Lettings Manager; Lettings Manager => Regional Lettings Manager
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
2021-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 delete person Frasier Mcallister
2021-06-17 delete person Lee Haynes
2021-06-17 delete person Sharon Davies
2021-06-17 update person_description Jo Bigwood => Jo Bigwood
2021-06-17 update person_description Susie Kelly => Susie Kelly
2021-06-17 update person_title Claire Bull: Regional Lettings Manager => Regional Lettings Manager; Lettings Manager
2021-06-17 update person_title Jo Bigwood: Sales Manager - Bristol - BS30 => null
2021-03-31 insert person Frasier Mcallister
2021-03-31 insert person Lee Haynes
2021-03-31 insert person Sharon Davies
2021-03-31 update person_title Jenny Machell: Sales Manager - Swindon - SN6 => Sales Manager - Swindon - SN25
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-21 insert person Jo Bigwood
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-09 delete address Sherwood Avenue Poole BH14 8DL
2020-04-09 delete alias Forefront Property Ltd
2020-04-09 delete person Gary Bremner
2020-04-09 insert about_pages_linkeddomain pattinson.co.uk
2020-04-09 insert contact_pages_linkeddomain pattinson.co.uk
2020-04-09 insert index_pages_linkeddomain pattinson.co.uk
2020-04-09 insert management_pages_linkeddomain pattinson.co.uk
2020-04-09 insert service_pages_linkeddomain pattinson.co.uk
2020-03-09 insert about_pages_linkeddomain propertycontent.co.uk
2020-03-09 insert career_pages_linkeddomain propertycontent.co.uk
2020-03-09 insert contact_pages_linkeddomain propertycontent.co.uk
2020-03-09 insert index_pages_linkeddomain propertycontent.co.uk
2020-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL HEAVENS
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-09 delete phone 01793 684990
2019-11-09 insert phone 0333 242 7573
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-11-05 delete address 1 Grebe Close South Cerney GL7 5WQ
2018-11-05 delete address Tetbury Rd, Cirencester, GL7 6JJ
2018-11-05 delete phone 01285 601694
2018-11-05 delete phone 01285 601695
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
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-23 delete contact_pages_linkeddomain google.com
2017-07-23 insert index_pages_linkeddomain allaboutcookies.org
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-11 delete contact_pages_linkeddomain google.co.uk
2016-12-11 delete index_pages_linkeddomain allaboutcookies.org
2016-12-11 insert address 1 Grebe Close, South Cerney, GL7 5AW
2016-12-11 insert address Tetbury Rd, Cirencester, GL7 6JJ
2016-12-11 insert contact_pages_linkeddomain google.com
2016-12-11 insert phone 01285 601694
2016-12-11 insert phone 01285 601695
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
2016-08-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-23 delete index_pages_linkeddomain searchpath.co.uk
2016-06-23 delete source_ip 88.208.252.152
2016-06-23 insert index_pages_linkeddomain allaboutcookies.org
2016-06-23 insert index_pages_linkeddomain thepropertyjungle.com
2016-06-23 insert source_ip 212.84.168.97
2016-06-23 update robots_txt_status www.forefrontproperty.co.uk: 404 => 200
2016-02-09 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-09 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-01 update statutory_documents 30/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-06 delete source_ip 185.24.99.103
2015-03-06 insert source_ip 88.208.252.152
2015-02-07 delete address BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE WESTLEA SWINDON ENGLAND SN5 7EX
2015-02-07 insert address BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE WESTLEA SWINDON SN5 7EX
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-02-06 delete source_ip 46.38.178.245
2015-02-06 insert index_pages_linkeddomain searchpath.co.uk
2015-02-06 insert source_ip 185.24.99.103
2015-02-06 insert terms_pages_linkeddomain searchpath.co.uk
2015-02-06 update robots_txt_status www.forefrontproperty.co.uk: 200 => 404
2015-01-02 update statutory_documents 30/11/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 128 THURSDAY STREET SWINDON SN25 1SR
2014-04-07 insert address BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE WESTLEA SWINDON ENGLAND SN5 7EX
2014-04-07 update registered_address
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 128 THURSDAY STREET SWINDON SN25 1SR
2014-02-07 delete address 128 THURSDAY STREET SWINDON UNITED KINGDOM SN25 1SR
2014-02-07 insert address 128 THURSDAY STREET SWINDON SN25 1SR
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-01 update statutory_documents 30/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-02 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
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
2013-05-08 delete about_pages_linkeddomain searchpath.co.uk
2013-05-08 delete contact_pages_linkeddomain searchpath.co.uk
2013-05-08 delete index_pages_linkeddomain searchpath.co.uk
2013-05-08 delete partner_pages_linkeddomain searchpath.co.uk
2013-05-08 delete service_pages_linkeddomain searchpath.co.uk
2013-05-08 delete terms_pages_linkeddomain searchpath.co.uk
2013-01-03 update statutory_documents 30/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2012-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 79 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON SN5 7EX SN5 7EX UNITED KINGDOM
2012-01-16 update statutory_documents 30/11/11 FULL LIST
2012-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAWRENCE ROSE LTD
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-12-07 update statutory_documents 30/11/10 FULL LIST
2010-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BROWN / 30/11/2010
2010-12-06 update statutory_documents SECRETARY APPOINTED MR NEIL JAMES HEAVENS
2010-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 53 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON WILTS SN5 7EX
2010-02-15 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2010-01-04 update statutory_documents 30/11/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BROWN / 04/01/2010
2010-01-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE ROSE LTD / 04/01/2010
2009-03-18 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-12-17 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BROWN / 06/10/2008
2008-03-20 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-12-03 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION