Date | Description |
2025-04-17 |
update website_status IndexPageFetchError => FlippedRobots |
2025-03-26 |
update statutory_documents PREVEXT FROM 30/06/2024 TO 30/12/2024 |
2025-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2025 FROM
21A 21A MARKET STREET
LITTLE LEVER
BOLTON
BL3 1HH
UNITED KINGDOM |
2025-03-13 |
update website_status FlippedRobots => IndexPageFetchError |
2025-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2025 FROM
10 BROUGHTON ROAD
SALFORD
M6 6LS
ENGLAND |
2025-02-15 |
update website_status IndexPageFetchError => FlippedRobots |
2025-01-15 |
update statutory_documents COMPANY NAME CHANGED MISTORIA ESTATE AGENTS WORSLEY LTD
CERTIFICATE ISSUED ON 15/01/25 |
2025-01-14 |
update website_status OK => IndexPageFetchError |
2025-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2025 FROM
22 CHURCH ROAD
CHEADLE HULME
CHEADLE
SK8 7JB
ENGLAND |
2024-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES |
2024-06-05 |
update website_status IndexPageFetchError => OK |
2024-04-08 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-31 |
update website_status OK => IndexPageFetchError |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-07-07 |
delete address 10 BROUGHTON ROAD SALFORD ENGLAND M6 6LS |
2023-07-07 |
insert address 22 CHURCH ROAD CHEADLE HULME CHEADLE ENGLAND SK8 7JB |
2023-07-07 |
update registered_address |
2023-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2023 FROM
10 BROUGHTON ROAD
SALFORD
M6 6LS
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-06 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-09-20 |
insert index_pages_linkeddomain mistoriaestateagents.co.uk |
2022-07-20 |
delete personal_emails el..@mistoria.co.uk |
2022-07-20 |
delete email el..@mistoria.co.uk |
2022-07-20 |
delete email li..@pickmypad.com |
2022-07-20 |
delete email st..@pickmypad.com |
2022-07-20 |
delete person Elisha Hutchinson |
2022-07-20 |
delete person Lisa McNamara |
2022-07-20 |
delete person Stephen Revell |
2022-07-20 |
insert alias Pick My Pad Ltd |
2022-07-20 |
insert person Steve Ryan |
2022-07-20 |
insert vat 264656478 |
2022-07-07 |
insert company_previous_name PICK MY PAD LIMITED |
2022-07-07 |
update name PICK MY PAD LIMITED => MISTORIA ESTATE AGENTS WORSLEY LTD |
2022-06-16 |
update statutory_documents COMPANY NAME CHANGED PICK MY PAD LIMITED
CERTIFICATE ISSUED ON 16/06/22 |
2022-05-18 |
insert personal_emails el..@mistoria.co.uk |
2022-05-18 |
insert email el..@mistoria.co.uk |
2022-05-18 |
insert email st..@pickmypad.com |
2022-05-18 |
insert person Elisha Hutchinson |
2022-05-18 |
update person_description Billy Morris => Billy Morris |
2022-05-18 |
update person_description Stephen Revell => Stephen Revell |
2022-05-18 |
update person_title Billy Morris: null => Sales & Lettings Negotiator |
2022-05-18 |
update person_title Stephen Revell: Assistant Branch Manager => Deputy Branch Manager |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-17 |
delete contact_pages_linkeddomain mistoriagroup.com |
2022-04-17 |
delete index_pages_linkeddomain mistoriagroup.com |
2022-04-17 |
delete management_pages_linkeddomain mistoriagroup.com |
2022-04-17 |
delete person Bsc Hons Degree |
2022-04-17 |
delete person Daniella Ryan |
2022-04-17 |
delete person Lauren Oliphant |
2022-04-17 |
delete person Sean Casey |
2022-04-17 |
delete terms_pages_linkeddomain mistoriagroup.com |
2022-04-17 |
insert email bi..@pickmypad.com |
2022-04-17 |
insert email li..@pickmypad.com |
2022-04-17 |
insert person Billy Morris |
2022-04-17 |
insert person Stephen Revell |
2022-04-17 |
update person_description Lisa McNamara => Lisa McNamara |
2022-04-06 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-08 |
delete person Alexis Cullen |
2021-06-08 |
delete person Michelle Saunders |
2021-06-08 |
insert contact_pages_linkeddomain acquaintcrm.co.uk |
2021-06-08 |
insert index_pages_linkeddomain acquaintcrm.co.uk |
2021-06-08 |
insert management_pages_linkeddomain acquaintcrm.co.uk |
2021-06-08 |
insert terms_pages_linkeddomain acquaintcrm.co.uk |
2021-01-13 |
delete person Sarah Morris-Turner |
2021-01-13 |
insert person Alexis Cullen |
2021-01-13 |
insert person Lauren Oliphant |
2021-01-13 |
insert person Michelle Saunders |
2020-10-30 |
delete sic_code 68310 - Real estate agencies |
2020-10-30 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2020-09-27 |
delete alias Pick My Pad Estate Agency |
2020-09-27 |
delete source_ip 77.104.174.69 |
2020-09-27 |
insert source_ip 35.214.79.35 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-18 |
delete address 11 Hulton District Centre, Worsley M28 0BA |
2020-05-18 |
delete person Josh Pendlebury |
2020-05-18 |
insert alias Pick My Pad Estate Agency |
2020-04-18 |
insert person Lisa McNamara |
2019-12-13 |
delete person Andrew Mercer |
2019-10-13 |
delete address Woodland View
478-482 Manchester Road East
Worsley
Manchester
M38 9NS |
2019-10-13 |
delete person Antonio Vita |
2019-10-13 |
insert address 31 Memorial Road
Walkden
Manchester
M28 3AG |
2019-10-07 |
update num_mort_charges 3 => 4 |
2019-10-07 |
update num_mort_outstanding 3 => 4 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-09-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072771990004 |
2019-08-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-14 |
insert person Andrew Mercer |
2019-06-13 |
delete person Majid Asad |
2019-06-13 |
insert person Antonio Vita |
2019-06-13 |
insert person Bsc Hons Degree |
2019-06-13 |
insert person Daniella Ryan |
2019-06-13 |
insert person Josh Pendlebury |
2019-06-13 |
insert person Sarah Morris-Turner |
2019-06-13 |
update person_title Sean Casey: Acquisition Manager => Sales & Valuations Manager |
2019-05-12 |
delete source_ip 212.84.168.97 |
2019-05-12 |
insert source_ip 77.104.174.69 |
2019-02-01 |
update website_status FlippedRobots => OK |
2019-02-01 |
insert contact_pages_linkeddomain mistoriagroup.com |
2019-02-01 |
insert index_pages_linkeddomain mistoriagroup.com |
2019-02-01 |
insert management_pages_linkeddomain mistoriagroup.com |
2019-02-01 |
insert person Majid Asad |
2019-02-01 |
update robots_txt_status valuation.pickmypad.com: 200 => 0 |
2018-12-25 |
update website_status OK => FlippedRobots |
2018-11-07 |
delete address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BROADWAY BUSINESS PARK, CHADDERTON OLDHAM ENGLAND OL9 9XA |
2018-11-07 |
insert address 10 BROUGHTON ROAD SALFORD ENGLAND M6 6LS |
2018-11-07 |
update registered_address |
2018-11-06 |
insert person Gemma Oliver |
2018-11-06 |
insert person Sam Houlihan |
2018-11-06 |
insert person Sean Casey |
2018-11-06 |
insert person Steve Ryan |
2018-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISHANTHA LIYANAGE |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2018 FROM
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE
BROADWAY BUSINESS PARK, CHADDERTON
OLDHAM
OL9 9XA
ENGLAND |
2018-10-04 |
update statutory_documents DIRECTOR APPOINTED MR MISHANTHA LOCHANA LIYANAGE |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
2018-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER PRESS |
2018-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA PRESS |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-03-03 |
delete address 4 Liverpool Road
Cadishead
Manchester
M44 5AF |
2018-03-03 |
delete email ir..@pickmypad.com |
2017-12-16 |
delete contact_pages_linkeddomain iamsold.co.uk |
2017-12-16 |
delete index_pages_linkeddomain iamsold.co.uk |
2017-12-16 |
delete management_pages_linkeddomain iamsold.co.uk |
2017-12-16 |
delete phone 0161 790 3999 24/7 |
2017-12-16 |
update robots_txt_status valuation.pickmypad.com: 0 => 200 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-11-08 |
update robots_txt_status valuation.pickmypad.com: 200 => 0 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-04-27 |
delete address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
2017-04-27 |
insert address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BROADWAY BUSINESS PARK, CHADDERTON OLDHAM ENGLAND OL9 9XA |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-27 |
update reg_address_care_of C/O EDWARDS VEEDER (UK) LIMITED => null |
2017-04-27 |
update registered_address |
2017-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM
C/O C/O EDWARDS VEEDER (UK) LIMITED
BLOCK E BRUNSWICK SQUARE
UNION STREET
OLDHAM
OL1 1DE |
2017-03-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-10 |
delete phone 24/7 0845 474 2223 |
2016-12-10 |
insert address 4 Liverpool Road
Cadishead
Manchester
M44 5AF |
2016-12-10 |
insert address Success Stories
Worsley Avenue, Walkden M28 0HQ |
2016-12-10 |
insert email ir..@pickmypad.com |
2016-12-10 |
insert phone 0161 790 3999 24/7 |
2016-12-10 |
update robots_txt_status valuation.pickmypad.com: 404 => 200 |
2016-08-07 |
update num_mort_charges 2 => 3 |
2016-08-07 |
update num_mort_outstanding 2 => 3 |
2016-07-26 |
insert contact_pages_linkeddomain iamsold.co.uk |
2016-07-26 |
insert index_pages_linkeddomain iamsold.co.uk |
2016-07-26 |
insert management_pages_linkeddomain iamsold.co.uk |
2016-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072771990003 |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-20 |
update statutory_documents 08/06/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete source_ip 212.84.168.101 |
2015-09-08 |
insert source_ip 212.84.168.97 |
2015-08-11 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-08-11 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-07-03 |
update statutory_documents 08/06/15 FULL LIST |
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 |
2015-05-12 |
update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 2 |
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 |
2015-03-05 |
update person_title Gemma Disley: Negotiator => Sales Negotiator |
2015-02-05 |
delete address 11 Hulton District Centre
Little Hulton
Worsley
Manchester
M28 0BA |
2015-02-05 |
insert address Woodland View
478-482 Manchester Road East
Worsley
Manchester
M38 9NS |
2015-02-05 |
update primary_contact 11 Hulton District Centre
Little Hulton
Worsley
Manchester
M28 0BA => Woodland View
478-482 Manchester Road East
Worsley
Manchester
M38 9NS |
2015-01-05 |
update website_status FlippedRobots => OK |
2015-01-05 |
delete address Charles Street, Farnworth BL4 7RH |
2015-01-05 |
delete index_pages_linkeddomain autus.co.uk |
2015-01-05 |
delete source_ip 213.171.218.86 |
2015-01-05 |
insert index_pages_linkeddomain civicuk.com |
2015-01-05 |
insert index_pages_linkeddomain thepropertyjungle.com |
2015-01-05 |
insert phone 24/7 0845 474 2223 |
2015-01-05 |
insert source_ip 88.198.186.232 |
2015-01-05 |
insert source_ip 88.198.186.234 |
2015-01-05 |
update robots_txt_status www.pickmypad.com: 404 => 200 |
2014-12-13 |
update website_status OK => FlippedRobots |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072771990002 |
2014-11-02 |
insert address Charles Street, Farnworth BL4 7RH |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-26 |
delete address Regent St, Nelson BB9 7QP |
2014-09-08 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM ENGLAND OL1 1DE |
2014-09-07 |
insert address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-09-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-08-18 |
delete address Beech Grove, Little Hulton M38 9DZ |
2014-08-18 |
insert address Regent St, Nelson BB9 7QP |
2014-08-06 |
update statutory_documents 08/06/14 FULL LIST |
2014-07-10 |
update statutory_documents 20/06/14 STATEMENT OF CAPITAL GBP 2 |
2014-06-18 |
delete address Featured property
Stocksfield Drive, Little Hulton M38 9RB |
2014-06-18 |
insert address Beech Grove, Little Hulton M38 9DZ |
2014-05-04 |
delete address Featured property
Mayfield Avenue, Walkden M28 3JF |
2014-05-04 |
insert address Featured property
Stocksfield Drive, Little Hulton M38 9RB |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072771990001 |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-20 |
delete address Old Lane, Little Hulton Manchester M38 9RT |
2013-10-20 |
insert address Featured property
Mayfield Avenue, Walkden M28 3JF |
2013-08-01 |
delete address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM UNITED KINGDOM OL1 1DE |
2013-08-01 |
insert address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM ENGLAND OL1 1DE |
2013-08-01 |
update reg_address_care_of EDWARDS VEEDER (OLDHAM) LLP => C/O EDWARDS VEEDER (UK) LIMITED |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
C/O EDWARDS VEEDER (OLDHAM) LLP
BLOCK E BRUNSWICK SQUARE
UNION STREET
OLDHAM
OL1 1DE
UNITED KINGDOM |
2013-07-12 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-22 |
delete address BRUNSWICK SQUARE UNION STREET OLDHAM UNITED KINGDOM OL1 1DE |
2013-06-22 |
insert address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM UNITED KINGDOM OL1 1DE |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
update reg_address_care_of C/O EDWARDS VEEDER (OLDHAM) LLP => EDWARDS VEEDER (OLDHAM) LLP |
2013-06-22 |
update registered_address |
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 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2012-09-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 08/06/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
BRUNSWICK SQUARE UNION STREET
OLDHAM
OL1 1DE
UNITED KINGDOM |
2011-06-28 |
update statutory_documents 08/06/11 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED OLIVER JAMES PRESS |
2010-06-22 |
update statutory_documents SECRETARY APPOINTED LAURA SOPHIE PRESS |
2010-06-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |