GLYN-JONES - History of Changes


DateDescription
2024-04-01 delete office_emails ya..@glyn-jones.com
2024-04-01 delete address Main Road Yapton BN18 0EZ
2024-04-01 delete alias Glyn-Jones and Company
2024-04-01 delete email ya..@glyn-jones.com
2024-04-01 delete person Jamie Bray
2024-04-01 delete person Lauren McDowell
2024-04-01 delete person Lynda Surrey
2024-04-01 delete person Myles Cooper
2024-04-01 delete person Nadene Collins
2024-04-01 insert person Aaliyah Javaid
2024-04-01 insert person Flo Hammond
2024-04-01 insert person Tegan Shield
2024-04-01 update person_title Hannah Stuart: Trainee Negotiator => Lettings Negotiator; Member of the Lettings and Property Management Team
2024-04-01 update person_title Richard Stern: Branch Manager => Senior Valuer
2023-09-03 insert alias Glyn-Jones and Company
2023-07-29 delete alias Glyn-Jones and Company
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
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
2023-05-26 insert general_emails ma..@glyn-jones.com
2023-05-26 insert address Top Floor 94 The Street Rustington West Sussex BN16 3NJ
2023-05-26 insert email ma..@glyn-jones.com
2023-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE ASSETS HOLDINGS LTD
2023-05-18 update statutory_documents CESSATION OF BENJAMIN JOHN SCOTT GLYN-JONES AS A PSC
2023-05-18 update statutory_documents CESSATION OF DEBORAH GLYN-JONES AS A PSC
2023-04-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-09 insert alias Glyn-Jones and Company
2023-02-04 delete index_pages_linkeddomain allaboutcookies.org
2023-02-04 delete index_pages_linkeddomain thepropertyjungle.com
2023-02-04 delete management_pages_linkeddomain allaboutcookies.org
2023-02-04 delete management_pages_linkeddomain thepropertyjungle.com
2023-02-04 delete management_pages_linkeddomain trustist.com
2023-02-04 insert index_pages_linkeddomain bit.ly
2023-02-04 insert management_pages_linkeddomain bit.ly
2022-09-29 delete personal_emails za..@glyn-jones.com
2022-09-29 insert personal_emails el..@glyn-jones.com
2022-09-29 delete email sa..@glyn-jones.com
2022-09-29 delete email za..@glyn-jones.com
2022-09-29 delete person Sam Belton
2022-09-29 delete person Zac Hodson
2022-09-29 insert email el..@glyn-jones.com
2022-09-29 insert person Elise Calvert
2022-09-29 insert person Myles Cooper
2022-09-29 update person_title Ethan Thompson: Trainee Sales Negotiator => Sales Negotiator
2022-09-29 update person_title Lauren McDowell: Trainee Lettings Negotiator => Lettings Negotiator
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-23 insert office_emails ya..@glyn-jones.com
2022-03-23 delete person Caroline Lewis
2022-03-23 delete person Jade Harris
2022-03-23 insert address Main Road, Yapton BN18 0EZ
2022-03-23 insert email ya..@glyn-jones.com
2022-03-23 insert person Ethan Thompson
2022-03-23 insert person Sam Belton
2022-03-23 insert person Zac Hodson
2022-03-23 insert phone 01243 271281
2022-03-23 update person_description Eleanor Culver => Eleanor Culver
2022-03-23 update person_title Eleanor Culver: Trainee Sales Negotiator => Sales Negotiator
2022-03-23 update person_title Nadene Collins: Assistant Branch Manager => Branch Manager
2022-03-23 update person_title Richard Stern: Assistant Branch Manager => Branch Manager
2022-03-23 update person_title Victoria Bentley: Negotiator => Senior Sales Negotiator
2021-12-21 insert about_pages_linkeddomain propertymark.co.uk
2021-12-21 insert contact_pages_linkeddomain propertymark.co.uk
2021-12-21 insert index_pages_linkeddomain propertymark.co.uk
2021-12-21 insert management_pages_linkeddomain propertymark.co.uk
2021-12-21 insert service_pages_linkeddomain propertymark.co.uk
2021-12-21 insert terms_pages_linkeddomain propertymark.co.uk
2021-09-29 delete person Sam Belton
2021-09-29 insert person Eleanor Culver
2021-07-21 delete personal_emails aa..@glyn-jones.com
2021-07-21 insert personal_emails ca..@glyn-jones.com
2021-07-21 delete email aa..@glyn-jones.com
2021-07-21 delete person Aaron Baker
2021-07-21 insert email ca..@glyn-jones.com
2021-07-21 insert person Caroline Lewis
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-06-17 delete person Megan Williams
2021-06-17 insert about_pages_linkeddomain trustist.com
2021-06-17 insert contact_pages_linkeddomain trustist.com
2021-06-17 insert index_pages_linkeddomain trustist.com
2021-06-17 insert management_pages_linkeddomain trustist.com
2021-06-17 insert person Lauren McDowell
2021-06-17 insert service_pages_linkeddomain trustist.com
2021-06-17 insert terms_pages_linkeddomain trustist.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-03 delete person Donna Hubbard
2020-10-03 delete person Holly Hickman
2020-10-03 delete person Karen Mortimer
2020-10-03 delete person Shelley Rindsland
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
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
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-24 delete personal_emails be..@glyn-jones.com
2020-02-24 delete email be..@glyn-jones.com
2020-02-24 insert email be..@glyn-jones.com
2020-01-25 delete person Jack Masham
2020-01-25 insert person Holly Hickman
2020-01-25 insert person Nadene Collins
2020-01-25 update person_title Richard Stern: Senior Sales Negotiator => Assistant Branch Manager
2019-09-25 insert otherexecutives Graham Buck
2019-09-25 insert otherexecutives Justin Gordon
2019-09-25 delete person Erinn Tristram
2019-09-25 delete person Lizzie Adair
2019-09-25 delete person Max Allum
2019-09-25 insert person Aaron Baker
2019-09-25 insert person Jack Masham
2019-09-25 insert person Jade Harris
2019-09-25 insert person Rob Miles
2019-09-25 update person_title Colette Heryet: Senior Sales Negotiator => Branch Sales Manager
2019-09-25 update person_title Graham Buck: Branch Manager => Associate Director
2019-09-25 update person_title Justin Gordon: Director of Glyn - Jones; Branch Manager => Company Director; Director of Glyn - Jones
2019-09-25 update person_title Karen Mortimer: Negotiator => Sales Administrator
2019-09-25 update person_title Megan Williams: Trainee Lettings Negotiator => Lettings Negotiator
2019-09-25 update person_title Richard Stern: Sales Negotiator => Senior Sales Negotiator
2019-09-25 update person_title Sam Belton: Lettings Negotiator => Lettings Manager
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-03-17 delete address Top floor 94 The Street, Rustington, West Sussex BN16 3NJ
2019-03-17 delete email le..@glyn-jones.com
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-13 insert alias Glyn-Jones & Company Limited
2019-02-12 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-11-28 delete address 30 Goring Road, Goring-By-Sea, Worthing, West Sussex BN12 4AD
2018-11-28 delete address 4 Sudley Terrace, Bognor Regis, West Sussex PO21 1EU
2018-11-28 delete email bo..@glyn-jones.com
2018-11-28 delete email we..@glyn-jones.com
2018-11-28 delete person Jamie Holden
2018-11-28 delete person John Wyatt
2018-11-28 delete person Rob Miles
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-06-29 update person_description Aaron Baker => Aaron Baker
2018-06-29 update person_title Aaron Baker: Negotiator => Senior Negotiator
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-11 update person_title Alice Crabb: Senior Negotiator => Lettings Manager
2017-10-07 delete vpsales Justin Gordon
2017-10-07 delete person Jenny Windsor
2017-10-07 delete person Lucy Fleming
2017-10-07 update person_description Aaron Baker => Aaron Baker
2017-10-07 update person_description Daisy Firkins => Daisy Firkins
2017-10-07 update person_description Erinn Tristram => Erinn Tristram
2017-10-07 update person_description John Wyatt => Jon Wyatt
2017-10-07 update person_description Karen Mortimer => Karen Mortimer
2017-10-07 update person_description Lucy Hampton => Lucy Hampton
2017-10-07 update person_description Vanessa Johnson => Vanessa Johnson
2017-10-07 update person_title Erinn Tristram: Sales Negotiator => Lettings Negotiator
2017-10-07 update person_title Justin Gordon: Sales Director; Director of Glyn - Jones; Branch Manager; Managing Partner => Director of Glyn - Jones; Branch Manager
2017-10-07 update person_title Lizzie Adair: Lettings Negotiator => Sales Negotiator
2017-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN GLYN JONES / 04/07/2017
2017-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GLYN JONES / 04/07/2017
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-05-23 delete personal_emails ja..@glyn-jones.com
2017-05-23 delete email ja..@glyn-jones.com
2017-05-23 delete person James Brock
2017-05-23 insert person Megan Williams
2017-05-23 insert person Richard Stern
2017-05-23 insert person Vanessa Johnson
2017-05-23 update person_title Justin Gordon: Sales Director; Managing Partner => Sales Director; Director of Glyn - Jones; Branch Manager; Managing Partner
2017-05-23 update person_title Sam Lecuyer: Trainee Negotiator => Lettings Negotiator
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
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-08 delete otherexecutives Justin Gordon
2017-02-08 insert vpsales Justin Gordon
2017-02-08 delete person Dominic Timm
2017-02-08 insert person James Brock
2017-02-08 update person_description Aaron Baker => Aaron Baker
2017-02-08 update person_title Justin Gordon: Managing Partner; Director => Sales Director; Managing Partner
2017-02-08 update person_title Lucy Fleming: Branch Manager => Sales Manager
2016-12-29 update person_description Sam Lecuyer => Sam Lecuyer
2016-12-29 update person_title Jamie Holden: Senior Sales Negotiator => Lettings Manager
2016-11-15 delete alias Glyn Jones & Co
2016-11-15 delete index_pages_linkeddomain jupix.com
2016-11-15 delete phone 0207 4675330
2016-11-15 delete source_ip 46.38.178.245
2016-11-15 insert index_pages_linkeddomain allaboutcookies.org
2016-11-15 insert index_pages_linkeddomain thepropertyjungle.com
2016-11-15 insert source_ip 212.84.168.97
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-13 delete phone 01903 230578
2016-05-20 delete person Chris Trott
2016-02-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-13 delete otherexecutives Justin Gordon
2016-01-13 delete person Justin Gordon
2016-01-13 delete person Rebecca Kelly
2016-01-13 insert person Chris Trott
2016-01-13 insert person Dominic Timm
2016-01-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update website_status OK => DomainNotFound
2015-08-09 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-09 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-25 update statutory_documents 03/07/15 FULL LIST
2015-05-15 delete person Karen Lewer
2015-05-15 insert person Rebecca Kelly
2015-04-13 delete phone 01903 777310
2015-04-13 insert phone 01903 777410
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-03 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-06 insert otherexecutives Rob Miles
2014-11-06 delete person James Ryan
2014-11-06 delete person Jane Musgrave
2014-11-06 insert person Karen Lewer
2014-11-06 insert person Rob Miles
2014-08-07 delete address 94 THE STREET RUSTINGTON LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN16 3NJ
2014-08-07 insert address 94 THE STREET RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3NJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-18 update statutory_documents 03/07/14 FULL LIST
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
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-05 insert phone 01903 244944
2014-02-05 insert phone 01903 777310
2014-02-05 insert phone 0207 4675330
2013-10-25 delete person Ellis Rodda
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 03/07/13 FULL LIST
2013-07-09 update website_status DNSError => OK
2013-07-09 insert phone 01903 859440
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
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-05-31 update website_status OK => DNSError
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2013-01-04 update founded_year
2012-07-30 update statutory_documents 03/07/12 FULL LIST
2012-05-02 update statutory_documents 24/01/12 STATEMENT OF CAPITAL GBP 100
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 2 EAST STREET LITTLEHAMPTON WEST SUSSEX BN17 6AX UNITED KINGDOM
2011-07-20 update statutory_documents 03/07/11 FULL LIST
2011-04-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents ADOPT ARTICLES 30/07/2010
2010-08-14 update statutory_documents DIRECTOR APPOINTED MR JUSTIN JOHN GORDON
2010-07-27 update statutory_documents 03/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN GLYN JONES / 03/07/2010
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-07-15 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 4 SURREY STREET LITTLEHAMPTON WEST SUSSEX BN17 5BG
2008-07-28 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2007-07-09 update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-27 update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-29 update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-05 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 4 SURREY STREET LITTLEHAMPTON WEST SUSSEX BN17 5BG
2003-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-18 update statutory_documents NEW SECRETARY APPOINTED
2003-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ
2003-07-14 update statutory_documents DIRECTOR RESIGNED
2003-07-14 update statutory_documents SECRETARY RESIGNED
2003-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION