Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2022-12-20 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-10-13 |
delete industry_tag Agents and Property Management |
2022-10-13 |
insert index_pages_linkeddomain developerrocket.com |
2022-10-13 |
insert index_pages_linkeddomain onthemarket.com |
2022-10-13 |
insert industry_tag Agent and Property Management |
2022-10-13 |
insert service_pages_linkeddomain developerrocket.com |
2022-10-13 |
insert service_pages_linkeddomain onthemarket.com |
2022-07-14 |
delete source_ip 193.70.122.17 |
2022-07-14 |
insert source_ip 185.199.220.37 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES |
2022-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY FAULKNER / 28/01/2022 |
2022-01-31 |
update statutory_documents CESSATION OF NICHOLAS ROY FAULKNER AS A PSC |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAULKNER |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-18 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-07-26 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2020-03-02 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-13 |
delete address Maidstone Road, Ashford, Kent. TN6 1AE |
2019-08-13 |
delete alias Classic Letings Ltd. |
2019-07-07 |
delete address THE WATERMILL MAIDSTONE ROAD HOTHFIELD ASHFORD KENT TN26 1AE |
2019-07-07 |
insert address ALCINA WATERY LANE WESTWELL ASHFORD KENT UNITED KINGDOM TN25 4JJ |
2019-07-07 |
update registered_address |
2019-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2019 FROM
THE WATERMILL MAIDSTONE ROAD
HOTHFIELD
ASHFORD
KENT
TN26 1AE |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2019-02-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-11-28 |
delete source_ip 31.170.127.177 |
2018-11-28 |
insert source_ip 193.70.122.17 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2018-01-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-26 |
delete source_ip 62.233.113.34 |
2016-11-26 |
insert source_ip 31.170.127.177 |
2016-11-03 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-12 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-07 |
update statutory_documents 25/02/16 FULL LIST |
2016-02-25 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address THE WATERMILL MAIDSTONE ROAD HOTHFIELD ASHFORD KENT ENGLAND TN26 1AE |
2015-04-07 |
insert address THE WATERMILL MAIDSTONE ROAD HOTHFIELD ASHFORD KENT TN26 1AE |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-02 |
update statutory_documents 25/02/15 FULL LIST |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-12-07 |
update account_ref_day 28 => 31 |
2014-12-07 |
update account_ref_month 2 => 5 |
2014-12-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2014-11-25 => 2016-02-29 |
2014-11-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-12 |
update statutory_documents PREVEXT FROM 28/02/2014 TO 31/05/2014 |
2014-11-07 |
delete address ALICINA WATERY LANE WESTWELL ASHFORD KENT TN25 4JJ |
2014-11-07 |
insert address THE WATERMILL MAIDSTONE ROAD HOTHFIELD ASHFORD KENT ENGLAND TN26 1AE |
2014-11-07 |
update registered_address |
2014-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
ALICINA WATERY LANE
WESTWELL
ASHFORD
KENT
TN25 4JJ |
2014-06-05 |
delete source_ip 37.220.88.246 |
2014-06-05 |
insert source_ip 62.233.113.34 |
2014-05-07 |
delete address ALICINA WATERY LANE WESTWELL ASHFORD KENT ENGLAND TN25 4JJ |
2014-05-07 |
insert address ALICINA WATERY LANE WESTWELL ASHFORD KENT TN25 4JJ |
2014-05-07 |
insert sic_code 68310 - Real estate agencies |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-02-25 |
2014-05-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-04-03 |
update statutory_documents 25/02/14 FULL LIST |
2013-08-25 |
insert general_emails en..@classiclettings.co.uk |
2013-08-25 |
insert general_emails in..@classiclettings.co.uk |
2013-08-25 |
delete email cl..@sky.com |
2013-08-25 |
delete phone 01233 623 534 |
2013-08-25 |
delete phone 07870 393013 |
2013-08-25 |
delete phone 07970 348772 |
2013-08-25 |
delete source_ip 83.170.92.18 |
2013-08-25 |
insert email en..@classiclettings.co.uk |
2013-08-25 |
insert email in..@classiclettings.co.uk |
2013-08-25 |
insert source_ip 37.220.88.246 |
2013-08-25 |
update founded_year null => 2004 |
2013-02-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |