HEATHER & LAY - History of Changes


DateDescription
2024-04-18 delete address 35 Boscundle Avenue, Falmouth
2024-04-18 insert address 17 Trenoweth Road, Falmouth
2024-04-07 delete address LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2024-04-07 insert address HOLMEWOOD, UNITED ROAD CARHARRACK REDRUTH ENGLAND TR16 5QY
2024-04-07 update registered_address
2024-03-17 delete address 16 Kimberley Park Road, Falmouth
2024-03-17 delete address Lowin House, Tregolls Road, Truro, TR1 2NA
2024-03-17 delete registration_number 3885421
2024-03-17 insert address 35 Boscundle Avenue, Falmouth
2024-03-17 insert address United Road, Carharrack, Redruth, Cornwall, ENGLAND TR16 5QY
2024-03-17 insert registration_number 03885421
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 insert address 16 Kimberley Park Road, Falmouth
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-25 delete address 33 The Liner Cliff Road, Falmouth
2023-07-22 insert address 33 The Liner Cliff Road, Falmouth
2023-06-16 insert person Ashley Wall
2023-06-16 insert person Barnaby (Barnes) Wills
2023-06-16 insert person Lynn Richards
2023-04-30 delete otherexecutives Jo Lay
2023-04-30 delete otherexecutives John Lay
2023-04-30 delete person Tracy Reeve
2023-04-30 insert person Dave Rideout
2023-04-30 insert person Emma Palmer
2023-04-30 insert person Mandy Hewitt
2023-04-30 insert person Penny Martin
2023-04-30 update person_description Tracy Millington => Tracy Millington
2023-04-30 update person_title Jo Lay: Director => Owner
2023-04-30 update person_title John Lay: Owner; Director => Owner
2023-03-30 delete address 3 Church Street, Falmouth, TR11 3DN, United Kingdom
2023-03-30 delete address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
2023-03-30 delete address Swingbridge House, Anchor Quay, Penryn, Cornwall TR10 8GU
2023-03-30 delete index_pages_linkeddomain billingbetter.co.uk
2023-03-30 delete index_pages_linkeddomain guildproperty.co.uk
2023-03-30 delete index_pages_linkeddomain propertylogic.net
2023-03-30 delete phone 01326 374 850
2023-03-30 delete source_ip 34.242.94.70
2023-03-30 delete vat 750 246 157
2023-03-30 insert index_pages_linkeddomain bit.ly
2023-03-30 insert source_ip 212.84.168.97
2023-03-30 update robots_txt_status www.heather-lay.co.uk: 200 => 404
2023-01-04 update statutory_documents DIRECTOR APPOINTED MRS JO LAY
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-11-22 delete person Joe Nesbitt
2022-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE DUNSTAN
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-18 insert otherexecutives Natalie Dunstan
2022-06-18 delete person Sue Saunders
2022-06-18 update person_title Dave Rideout: Member of the Residential Sales Team; Sales Negotiator => Member of the Residential Sales Team; Property Appraisal Manager
2022-06-18 update person_title Natalie Dunstan: Member of the Property Letting & Management Team; Director & Head of Lettings => Director
2022-05-18 delete person Calum Maher
2022-05-18 delete person Matt Wolstenholme
2022-05-18 insert person Joe Nesbitt
2022-04-17 delete address 5 Bedroom Terraced House Reserved Falmouth, Cornwall, TR11
2022-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / WHITTS STANLEY LIMITED / 11/03/2022
2022-04-05 update statutory_documents CESSATION OF CARTER-HUTCHINGS LIMITED AS A PSC
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEATHER
2022-03-17 delete person Dan Horoba
2022-03-17 delete person Deborah Pinniger
2022-03-17 delete person Hannah Reddy
2022-03-17 delete person Jackie Jorey
2022-03-17 insert address 5 Bedroom Terraced House Reserved Falmouth, Cornwall, TR11
2022-03-17 insert person Calum Maher
2022-03-17 insert person Hugh Knuckey
2022-03-17 insert person Kate Ellery
2022-03-17 insert person Matt Wolstenholme
2022-03-17 insert person Sue Saunders
2022-03-17 update person_title Deme Clarke-Phipps: Member of the Property Letting & Management Team; Portfolio Manager => Consultant; Member of the Property Letting & Management Team
2021-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE DUNSTAN / 11/11/2021
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-10-01 delete person Mark Green
2021-07-28 delete address 4 Bedroom Semi-Detached House Sold Falmouth POA 4 Bedroom Detached House
2021-06-26 insert address 4 Bedroom Semi-Detached House Sold Falmouth POA 4 Bedroom Detached House
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-26 delete otherexecutives Natalie Dunstan
2021-05-26 insert otherexecutives Tim Heather
2021-05-26 delete person Tom Archer
2021-05-26 delete person Tracey Millington
2021-05-26 insert person Dan Horoba
2021-05-26 insert person Emma Palmer
2021-05-26 insert person Jackie Jorey
2021-05-26 insert person Tracy Millington
2021-05-26 update person_description Natalie Dunstan => Natalie Dunstan
2021-05-26 update person_title Alistair Iverson: New Business & Property; Member of the Property Letting & Management Team => New Business & Portfolio; Member of the Property Letting & Management Team
2021-05-26 update person_title Deborah Pinniger: Property Manager; Member of the Property Letting & Management Team => Member of the Property Letting & Management Team; Portfolio Manager
2021-05-26 update person_title Deme Clarke-Phipps: Accounts Administrator; Member of the Property Letting & Management Team => Member of the Property Letting & Management Team; Portfolio Manager
2021-05-26 update person_title Hannah Reddy: Property Manager; Member of the Property Letting & Management Team => Member of the Property Letting & Management Team; Portfolio Manager
2021-05-26 update person_title Natalie Dunstan: Member of the Property Letting & Management Team; Director => Member of the Property Letting & Management Team; Director & Head of Lettings
2021-05-26 update person_title Tim Heather: null => Director
2021-05-07 update num_mort_outstanding 3 => 0
2021-05-07 update num_mort_satisfied 0 => 3
2021-05-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-04-09 delete address Trekeen Road, Penryn £950 pcm 3 Bedroom Semi-Detached House
2021-04-09 delete person Jamie Cane
2021-02-14 delete person Rhiannon Leopold
2021-02-14 insert address Trekeen Road, Penryn £950 pcm 3 Bedroom Semi-Detached House
2021-01-15 insert about_pages_linkeddomain billingbetter.co.uk
2021-01-15 insert contact_pages_linkeddomain billingbetter.co.uk
2021-01-15 insert index_pages_linkeddomain billingbetter.co.uk
2021-01-15 insert management_pages_linkeddomain billingbetter.co.uk
2021-01-15 insert terms_pages_linkeddomain billingbetter.co.uk
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAY / 22/12/2020
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARTER HEATHER / 22/12/2020
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE DUNSTAN / 22/12/2020
2020-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN LAY / 22/12/2020
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 insert person Deborah Pinniger
2020-10-05 insert person Kay Wimbury
2020-10-05 update person_title Alistair Iverson: Lettings Manager; Member of the Property Letting & Management Team => New Business & Property; Member of the Property Letting & Management Team
2020-10-05 update person_title Tom Archer: Viewings Negotiator => Property Manager
2020-09-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-30 delete general_emails in..@heather-lay.co.uk
2020-07-30 insert personal_emails na..@heather-lay.co.uk
2020-07-30 delete email in..@heather-lay.co.uk
2020-07-30 delete registration_number 750246157
2020-07-30 insert address 3 Church Street, Falmouth, TR11 3DN, United Kingdom
2020-07-30 insert email na..@heather-lay.co.uk
2020-07-30 insert terms_pages_linkeddomain bentons.co.uk
2020-07-30 insert vat 750 246 157
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 delete person Paul Carter
2020-03-01 update person_title Alistair Iverson: Lettings Manager; Member of the Property Letting & Management Team => New Business Manager; Member of the Property Letting & Management Team
2020-01-31 delete person Tania Draper
2020-01-31 insert person Jackie Jorey
2019-12-31 delete address Swingbridge House, Anchor Quay, Penryn, Cornwall TR1P 8GU
2019-12-01 insert registration_number 3885421
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 delete person Julia Costello
2019-10-01 delete person Sammy Jones
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-01 insert person Julia Costello
2019-09-01 insert person Lisa Scofield
2019-09-01 insert person Paul Carter
2019-06-01 insert otherexecutives Natalie Dunstan
2019-06-01 delete person Penny Lloyd
2019-06-01 insert person Natalie Dunstan
2019-06-01 insert person Penny Martin
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE OLIVER / 14/05/2019
2019-05-02 delete person Jackie Ward
2019-05-02 delete person Lisa Schofield
2019-05-02 delete person Poppy Head
2019-03-31 insert person Sammy Jones
2019-03-31 insert person Tania Draper
2019-03-31 update person_title Hannah Reddy: Receptionist; Member of the Property Letting & Management Team => Property Manager; Member of the Property Letting & Management Team
2019-03-31 update person_title Rhiannon Leopold: Trainee Sales Negotiator => Sales Negotiator
2019-02-17 delete person Alex Leach
2019-01-06 insert person Rhiannon Leopold
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-26 delete person Jenny Jones
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 delete person Antoinette Crossman
2018-10-06 delete person Bridget O'Donnell
2018-10-06 delete person Tom Michell
2018-10-06 delete source_ip 77.111.218.153
2018-10-06 insert person Alex Leach
2018-10-06 insert person Deme Clarke-Phipps
2018-10-06 insert source_ip 34.242.94.70
2018-10-06 update person_title Poppy Head: Lettings Administrator; Member of the Property Letting & Management Team => Property Manager; Member of the Property Letting & Management Team
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-27 delete person Joanne Hills
2018-06-05 insert general_emails in..@heather-lay.co.uk
2018-06-05 delete person Kay Wimbury
2018-06-05 delete person Lucy Pizzie
2018-06-05 delete person Tracey Millington
2018-06-05 delete terms_pages_linkeddomain addthis.com
2018-06-05 delete terms_pages_linkeddomain google.com
2018-06-05 delete terms_pages_linkeddomain legislation.gov.uk
2018-06-05 insert address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
2018-06-05 insert email in..@heather-lay.co.uk
2018-06-05 insert person Joanne Hills
2018-06-05 insert person Tracy Millington
2018-06-05 insert registration_number 750246157
2018-02-21 delete person Jamie Hibbert
2018-02-21 insert address 3 Bedroom Detached House SSTC Apartment 7, Rose Court, St Georges Road POA
2018-01-11 delete person Annabel Edkins
2018-01-11 delete person Shirley Bowley
2017-12-14 delete person Shirley Bowl
2017-12-14 insert person Shirley Bowley
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-06 delete person Shirley Bowley
2017-11-06 insert person Jamie Hibbert
2017-11-06 insert person Shirley Bowl
2017-11-06 update person_title Ben Allen: Lettings Negotiator; Member of the Lettings Team => Property Manager; Member of the Property Letting & Management Team
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 delete source_ip 213.138.108.74
2017-10-03 insert address Church Street, Falmouth, TR11 3DN
2017-10-03 insert index_pages_linkeddomain facebook.com
2017-10-03 insert index_pages_linkeddomain getagent.co.uk
2017-10-03 insert index_pages_linkeddomain propertylogic.net
2017-10-03 insert index_pages_linkeddomain twitter.com
2017-10-03 insert source_ip 77.111.218.153
2017-09-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-21 insert sales_emails sa..@heather-lay.co.uk
2017-08-21 insert email le..@heather-lay.co.uk
2017-08-21 insert email sa..@heather-lay.co.uk
2017-08-21 update person_title Jamie Cane: Sales Negotiator => Office Manager
2017-07-21 delete general_emails in..@heather-lay.co.uk
2017-07-21 insert office_emails pe..@heather-lay.co.uk
2017-07-21 delete email in..@heather-lay.co.uk
2017-07-21 delete person Howard Richards
2017-07-21 delete person Jo O'Mahony
2017-07-21 delete person Katerina Smith
2017-07-21 delete person Katie Harris
2017-07-21 insert email pe..@heather-lay.co.uk
2017-07-21 insert person Ben Allen
2017-07-21 insert person Bridget O'Donnell
2017-07-21 insert person Jackie Ward
2017-07-21 insert person Jenny Jones
2017-07-21 insert person Karen Zabel
2017-07-21 insert person Shirley Bowley
2017-07-21 insert person Tom Mitchell
2017-07-21 insert person Tracey Reeves
2017-07-21 update person_description Kay Wimbury => Kay Wimbury
2017-07-21 update person_description Poppy Head => Poppy Head
2017-06-14 delete person Sarah Symes
2017-06-14 delete person Zoe Root
2017-01-14 delete person Emily Green
2017-01-14 delete person Jill Thompson
2017-01-14 insert person Jo O'Mahony
2017-01-14 insert person Karen Ward
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-16 delete person Caroline Martin
2016-10-16 delete person Jess Cowen
2016-10-16 update person_title Sarah Symes: Assistant Manager => Property Manager
2016-09-18 delete about_pages_linkeddomain twitter.com
2016-09-18 delete contact_pages_linkeddomain twitter.com
2016-09-18 delete index_pages_linkeddomain twitter.com
2016-09-18 delete management_pages_linkeddomain twitter.com
2016-07-21 delete person Craig Hogg
2016-07-21 delete person Mary Holman
2016-07-21 insert person JAMIE CANE
2016-07-21 insert person Kay Wimbury
2016-07-21 insert person Sarah Symes
2016-07-21 update person_description Dave Rideout => Dave Rideout
2016-07-21 update person_description Mark Green => Mark Green
2016-06-23 delete general_emails in..@heather-lay.com
2016-06-23 delete email in..@heather-lay.com
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-28 insert person Caroline Martin
2016-02-28 insert person Emily Green
2016-02-28 insert person Howard Richards
2016-02-28 update person_description Poppy Head => Poppy Head
2016-02-28 update person_title Katie Harris: Lettings Negotiator => Lettings Administrator
2016-02-28 update person_title Lisa Schofield: Lettings Administrator => Lettings Negotiator
2016-01-31 delete person Lauren Dempsey
2016-01-31 insert person Craig Hogg
2016-01-31 update person_description Mandy Hewitt => Mandy Hewitt
2016-01-07 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2016-01-02 delete person Jason Smith
2015-12-08 update statutory_documents 27/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-09 delete person Helen Johnson
2015-09-09 delete person Jenny Jones
2015-09-09 delete person Richard Margetts
2015-09-09 insert person Jason Smith
2015-08-12 delete person Casey Smith
2015-08-12 insert person Mandy Hewitt
2015-03-07 update person_description Mary Holman => Mary Holman
2015-03-07 update person_title Jenny Jones: Property Administrator => Accounts Specialist
2015-03-07 update person_title Katerina Smith: Lettings Negotiator => Maintenance Co - Ordinator
2015-03-07 update person_title Mary Holman: Lettings Administrator => Maintenance Co - Ordinator
2015-02-07 insert person Dave Rideout
2015-02-07 insert person Penny Lloyd
2015-01-10 delete source_ip 212.110.191.58
2015-01-10 insert source_ip 213.138.108.74
2015-01-10 update description
2015-01-10 update founded_year 2002 => null
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-01 update statutory_documents 27/11/14 FULL LIST
2014-11-25 delete person Lisa Heather
2014-11-25 insert person Lisa Schofield
2014-10-28 insert general_emails in..@heather-lay.co.uk
2014-10-28 delete person Daniella Laity
2014-10-28 delete person Ian Hollis
2014-10-28 insert email in..@heather-lay.co.uk
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 insert person Jenny Jones
2014-09-23 insert person Poppy Head
2014-09-23 update person_description Alistair Iverson => Alistair Iverson
2014-09-23 update person_description Daniella Laity => Daniella Laity
2014-09-23 update person_description Katerina Smith => Katerina Smith
2014-09-23 update person_description Katie Harris => Katie Harris
2014-08-16 delete vpsales Natalie Oliver
2014-08-16 delete person Debbie Martyn
2014-08-16 delete person Gary Payne
2014-08-16 delete person Graham Sturrock
2014-08-16 delete person Jamie Hibberd
2014-08-16 insert person Ian Hollis
2014-08-16 insert person Katerina Smith
2014-08-16 insert person Katie Harris
2014-08-16 insert person Lauren Dempsey
2014-08-16 update person_title Alistair Iverson: Senior Lettings Negotiator => Lettings Manager
2014-08-16 update person_title Casey Smith: Lettings Negotiator => Maintenance Manager
2014-08-16 update person_title Jess Cowen: Senior Lettings Negotiator => Lettings Manager
2014-08-16 update person_title Natalie Oliver: Sales Director; Director => Director
2014-08-16 update person_title Richard Margetts: Senior Negotiator => Lettings Manager
2014-05-28 delete otherexecutives Garrin Webb
2014-05-28 delete person Garrin Webb
2014-05-28 delete person Paul Beevers
2014-05-28 delete person Philip Johnson
2014-05-28 insert person Alistair Iverson
2014-05-28 insert person Daniella Laity
2014-05-28 update person_description Lisa Heather => Lisa Heather
2014-05-28 update person_description Mary Holman => Mary Holman
2014-05-28 update person_title Jess Cowen: Lettings Negotiator => Senior Lettings Negotiator
2014-04-21 insert otherexecutives Natalie Oliver
2014-04-21 delete person Samantha Middleton
2014-04-21 insert person Lisa Heather
2014-04-21 insert person Mary Holman
2014-04-21 update person_title Natalie Oliver: Sales Director => Sales Director; Director
2014-04-04 delete otherexecutives Paul Beevers
2014-04-04 delete person Natalie Parker
2014-04-04 update person_title Paul Beevers: Landlord & Tenant Solicitor; Director => Legal Consultant; Landlord & Tenant Solicitor
2014-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE OLIVER / 12/02/2014
2014-02-10 update statutory_documents DIRECTOR APPOINTED MRS NATHALIE OLIVER
2014-01-20 insert otherexecutives John Lay
2014-01-20 insert otherexecutives Paul Beevers
2014-01-20 insert person Casey Smith
2014-01-20 insert person Debbie Martyn
2014-01-20 insert person Gary Payne
2014-01-20 insert person Graham Sturrock
2014-01-20 insert person Helen Johnson
2014-01-20 insert person Jamie Hibberd
2014-01-20 insert person Jess Cowen
2014-01-20 insert person Natalie Parker
2014-01-20 insert person Philip Johnson
2014-01-20 insert person Samantha Middleton
2014-01-20 update person_description Natalie Oliver => Natalie Oliver
2014-01-20 update person_description Richard Margetts => Richard Margetts
2014-01-20 update person_title John Lay: Agent; Director - Estate Agency => Agent; Director
2014-01-20 update person_title Mark Green: Senior Sales Negotiator; Agent => Sales Negotiator; Agent
2014-01-20 update person_title Paul Beevers: null => Landlord & Tenant Solicitor; Director
2014-01-20 update person_title Zoe Root: Receptionist; Office Administrator => Property Administrator
2014-01-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-01-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2014-01-06 insert otherexecutives Tim Heather
2014-01-06 insert vpsales Natalie Oliver
2014-01-06 update person_description John Lay => John Lay
2014-01-06 update person_description Natalie Oliver => Natalie Oliver
2014-01-06 update person_title Natalie Oliver: New Homes Manager => Sales Director
2014-01-06 update person_title Tim Heather: Director - New Homes and Property Development => Director
2013-12-06 delete about_pages_linkeddomain google.com
2013-12-06 delete contact_pages_linkeddomain google.com
2013-12-06 delete index_pages_linkeddomain google.com
2013-12-06 delete management_pages_linkeddomain google.com
2013-12-02 update statutory_documents 27/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-14 delete person Gareth Howard
2013-10-14 delete person Tracy Cooper
2013-10-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-10-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-13 update person_description Mark Green => Mark Green
2013-05-13 update person_description Zoe Root => Zoe Root
2013-04-20 delete person Lizzie Hopkins
2013-04-20 insert email na..@heather-lay.co.uk
2013-04-20 insert person Gareth Howard
2013-04-20 insert person Zoe Root
2013-04-20 update person_title Mark Green: Assistant Negotiator => Staff Member
2013-04-20 update person_title Natalie Oliver: Office Manager => New Homes Manager; Staff Member
2013-02-02 update website_status OK
2013-02-02 delete source_ip 78.31.107.244
2013-02-02 insert source_ip 212.110.191.58
2013-01-19 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents 27/11/12 FULL LIST
2013-01-05 update description
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 27/11/11 FULL LIST
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAY / 11/11/2011
2011-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN LAY / 11/11/2011
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 27/11/10 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 27/11/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAY / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARTER HEATHER / 27/11/2009
2009-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN LAY / 27/11/2009
2009-09-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL
2008-12-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-27 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-12 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-15 update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-06 update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-29 update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-11 update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-11 update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1999-12-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-03 update statutory_documents NEW SECRETARY APPOINTED
1999-12-03 update statutory_documents DIRECTOR RESIGNED
1999-12-03 update statutory_documents SECRETARY RESIGNED
1999-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION