MORTIMERS AYLESBURY - History of Changes


DateDescription
2024-04-07 delete address 1-2 RIVERSIDE STANSTEAD ABBOTTS WARE ENGLAND SG12 8AP
2024-04-07 insert address 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE UNITED KINGDOM HP22 4LW
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-03-31 delete address Midshires House, Smeaton Close, Aylesbury, Bucks, HP19 8HL
2024-03-31 insert vat 895238774
2023-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2023 FROM 1-2 RIVERSIDE STANSTEAD ABBOTTS WARE SG12 8AP ENGLAND
2023-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN ELSEY / 30/11/2023
2023-07-11 delete person Nicola Last
2023-07-11 insert person Sophie Lloyd
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 delete person Sophie Wybrow
2023-03-28 insert person Kirstie Sturgess
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-11-15 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN WYBROW / 20/05/2022
2022-06-17 delete address 1-2 Riverside, Stanstead Abbotts, Ware, Hertfordshire, United Kingdom SG12 8AP
2022-06-17 delete index_pages_linkeddomain sharedcreative.co.uk
2022-06-17 delete source_ip 35.230.152.46
2022-06-17 delete vat 895238774
2022-06-17 insert index_pages_linkeddomain homeflow.co.uk
2022-06-17 insert source_ip 31.222.144.104
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-04-12 delete managingdirector Kerry Coyne
2021-04-12 delete person Kerry Coyne
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2021-01-17 insert email jo..@mortimersaylesbury.co.uk
2021-01-17 insert person Jonathan Mortimer
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN WYBROW / 15/01/2021
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-20 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-25 delete address Suite 28, Midshires House, Smeaton Close, Aylesbury, Bucks, HP19 8HL
2020-01-25 delete address Suite 28, Midshires House, Smeaton Close, Aylesbury, HP19 8HL
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-12-31 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-25 delete general_emails en..@mortimersaylesbury.co.uk
2019-10-25 insert ceo Claire Lloyd
2019-10-25 insert general_emails he..@mortimersaylesbury.co.uk
2019-10-25 insert managingdirector Kerry Coyne
2019-10-25 delete email en..@mortimersaylesbury.co.uk
2019-10-25 insert email cl..@mortimersaylesbury.co.uk
2019-10-25 insert email he..@mortimersaylesbury.co.uk
2019-10-25 insert email ke..@mortimersaylesbury.co.uk
2019-10-25 insert email ki..@mortimersaylesbury.co.uk
2019-10-25 insert email ni..@mortimersaylesbury.co.uk
2019-10-25 insert person Claire Lloyd
2019-10-25 insert person Kerry Coyne
2019-10-25 insert person Kiera Barrow
2019-10-25 insert person Nicole Boyt
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 12 => 6
2019-10-07 update accounts_next_due_date 2020-09-30 => 2020-03-31
2019-09-03 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/06/2019
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-27 delete address 3 Carrera House, Merlin Court, Gatehouse Close, Aylesbury, HP19 8DP
2019-07-27 insert address Suite 28, Midshires House, Smeaton Close, Aylesbury, Bucks, HP19 8HL
2019-07-27 insert address Suite 28, Midshires House, Smeaton Close, Aylesbury, HP19 8HL
2019-07-27 update primary_contact 3 Carrera House, Merlin Court, Gatehouse Close, Aylesbury, HP19 8DP => Suite 28, Midshires House, Smeaton Close, Aylesbury, HP19 8HL
2019-07-22 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-26 delete address Mortimers, 3 Carrera House, Merlin Court, Gatehouse Close, Aylesbury, Bucks, HP19 8DP
2019-06-26 delete address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS
2019-06-26 delete terms_pages_linkeddomain google.com
2019-06-26 delete terms_pages_linkeddomain ico.org.uk
2019-06-20 delete address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER UNITED KINGDOM NN12 7LS
2019-06-20 insert address 1-2 RIVERSIDE STANSTEAD ABBOTTS WARE ENGLAND SG12 8AP
2019-06-20 update registered_address
2019-05-21 delete contact_pages_linkeddomain blogspot.co.uk
2019-05-21 delete contact_pages_linkeddomain twitter.com
2019-05-21 delete index_pages_linkeddomain blogspot.co.uk
2019-05-21 delete index_pages_linkeddomain facebook.com
2019-05-21 delete index_pages_linkeddomain twitter.com
2019-05-21 delete service_pages_linkeddomain blogspot.co.uk
2019-05-21 delete service_pages_linkeddomain twitter.com
2019-05-21 delete terms_pages_linkeddomain blogspot.co.uk
2019-05-21 delete terms_pages_linkeddomain twitter.com
2019-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2019 FROM THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS UNITED KINGDOM
2019-05-17 update statutory_documents DIRECTOR APPOINTED MS CLAIRE HELEN WYBROW
2019-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEARTH AND HOME HOLDINGS LIMITED
2019-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEARTH AND HOME HOLDINGS LIMITED
2019-05-17 update statutory_documents CESSATION OF IAN CHRISTOPHER DAVIES AS A PSC
2019-05-17 update statutory_documents CESSATION OF JONATHAN MORTIMER AS A PSC
2019-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENE MORTIMER
2019-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2019-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORTIMER
2019-05-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELENE MORTIMER
2019-04-18 delete source_ip 35.197.249.251
2019-04-18 insert source_ip 35.230.152.46
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER DAVIES / 03/12/2018
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMER / 03/12/2018
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-17 insert address Mortimers, 3 Carrera House, Merlin Court, Gatehouse Close, Aylesbury, Bucks, HP19 8DP
2018-06-17 insert address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS
2018-06-17 insert terms_pages_linkeddomain google.com
2018-06-17 insert terms_pages_linkeddomain ico.org.uk
2018-03-19 delete address 3 Carrera House, Merlon Court, Gatehouse Close, Aylesbury, HP19 8DP
2018-03-19 insert address 3 Carrera House, Merlin Court, Gatehouse Close, Aylesbury, HP19 8DP
2018-03-19 insert email de..@mortimersaylesbury.co.uk
2018-03-19 update primary_contact 3 Carrera House, Merlon Court, Gatehouse Close, Aylesbury, HP19 8DP => 3 Carrera House, Merlin Court, Gatehouse Close, Aylesbury, HP19 8DP
2018-02-01 delete email ch..@mortimersaylesbury.co.uk
2017-12-23 delete address 5 Temple Street, Aylesbury, Buckinghamshire, HP20 2RN
2017-12-23 insert address 3 Carrera House, Merlon Court, Gatehouse Close, Aylesbury, HP19 8DP
2017-12-23 update primary_contact 5 Temple Street, Aylesbury, Buckinghamshire, HP20 2RN => 3 Carrera House, Merlon Court, Gatehouse Close, Aylesbury, HP19 8DP
2017-12-09 delete address THE COUNTING HOUSE, HIGH STREET TRING HERTS HP23 5TE
2017-12-09 insert address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER UNITED KINGDOM NN12 7LS
2017-12-09 update registered_address
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER DAVIES / 28/11/2017
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMER / 28/11/2017
2017-11-24 delete otherexecutives Ian Davies
2017-11-24 delete otherexecutives Jonathan Mortimer
2017-11-24 delete contact_pages_linkeddomain wpengine.com
2017-11-24 delete email ia..@mortimersaylesbury.co.uk
2017-11-24 delete email jo..@mortimersaylesbury.co.uk
2017-11-24 delete index_pages_linkeddomain wpengine.com
2017-11-24 delete management_pages_linkeddomain wpengine.com
2017-11-24 delete person Ian Davies
2017-11-24 delete person Jonathan Mortimer
2017-11-24 delete service_pages_linkeddomain wpengine.com
2017-11-24 delete terms_pages_linkeddomain wpengine.com
2017-11-24 insert email je..@mortimersaylesbury.co.uk
2017-11-24 insert person Jennifer Rayment
2017-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2017 FROM THE COUNTING HOUSE, HIGH STREET TRING HERTS HP23 5TE
2017-09-16 delete email an..@mortimersaylesbury.co.uk
2017-09-16 delete email ga..@mortimersaylesbury.co.uk
2017-09-16 delete email ro..@rksmortgagesolutions.co.uk
2017-09-16 delete email ti..@mortimersaylesbury.co.uk
2017-09-16 delete person Andy Williamson
2017-09-16 delete person Gary Oyston
2017-09-16 delete person Lesley Clough
2017-09-16 delete person Robert Smith
2017-09-16 delete person Tim Nixey
2017-09-16 delete source_ip 134.213.206.65
2017-09-16 insert source_ip 35.197.249.251
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-05 delete email rk..@mqfinancial.co.uk
2017-08-05 insert email ro..@rksmortgagesolutions.co.uk
2017-07-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-12 delete index_pages_linkeddomain technicweb.com
2016-10-12 delete source_ip 40.69.24.230
2016-10-12 insert index_pages_linkeddomain sharedcreative.co.uk
2016-10-12 insert index_pages_linkeddomain twitter.com
2016-10-12 insert index_pages_linkeddomain wpengine.com
2016-10-12 insert person Robert Smith
2016-10-12 insert source_ip 134.213.206.65
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 delete source_ip 92.52.82.60
2016-08-17 insert source_ip 40.69.24.230
2016-01-08 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-08 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-17 update statutory_documents 27/11/15 FULL LIST
2015-09-10 update statutory_documents SHARE DETAILS 18/08/2015
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-14 insert about_pages_linkeddomain theaylesburypropertyblog.blogspot.co.uk
2015-06-14 insert contact_pages_linkeddomain theaylesburypropertyblog.blogspot.co.uk
2015-06-14 insert index_pages_linkeddomain theaylesburypropertyblog.blogspot.co.uk
2015-06-14 insert terms_pages_linkeddomain theaylesburypropertyblog.blogspot.co.uk
2015-03-22 update website_status FlippedRobots => OK
2015-03-22 delete index_pages_linkeddomain civicuk.com
2015-03-22 delete index_pages_linkeddomain thepropertyjungle.com
2015-03-22 delete phone 01296 427733
2015-03-22 delete source_ip 85.10.255.250
2015-03-22 delete source_ip 88.150.156.189
2015-03-22 insert index_pages_linkeddomain technicweb.com
2015-03-22 insert source_ip 92.52.82.60
2015-03-22 update robots_txt_status www.mortimersaylesbury.co.uk: 404 => 200
2015-03-03 update website_status OK => FlippedRobots
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
2014-12-23 update statutory_documents 27/11/14 FULL LIST
2014-12-04 delete address High Street, North Marston, Buckinghamshire, MK18 3PD
2014-11-06 insert address High Street, North Marston, Buckinghamshire, MK18 3PD
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
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-17 delete source_ip 94.23.153.102
2014-04-17 delete source_ip 5.9.207.227
2014-04-17 insert source_ip 85.10.255.250
2014-04-17 insert source_ip 88.150.156.189
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
2013-12-23 update statutory_documents 27/11/13 FULL LIST
2013-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELENE MORTIMER / 01/09/2013
2013-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORTIMER / 01/09/2013
2013-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELENE MORTIMER / 01/09/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 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
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 delete source_ip 94.136.44.115
2013-06-05 insert index_pages_linkeddomain civicuk.com
2013-06-05 insert source_ip 94.23.153.102
2013-06-05 insert source_ip 5.9.207.227
2013-06-05 update robots_txt_status www.mortimersaylesbury.co.uk: 200 => 404
2013-01-31 update website_status OK
2013-01-29 update website_status FlippedRobotsTxt
2013-01-22 update website_status ServerDown
2013-01-19 update website_status FlippedRobotsTxt
2013-01-04 update website_status OK
2013-01-04 delete email le..@mortimersaylesbury.co.uk
2013-01-04 delete email si..@mortimersaylesbury.co.uk
2012-12-19 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 27/11/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 14/02/12 STATEMENT OF CAPITAL GBP 200
2011-12-23 update statutory_documents 27/11/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 27/11/10 FULL LIST
2010-07-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 27/11/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELENE MORTIMER / 27/11/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER DAVIES / 27/11/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORTIMER / 27/11/2009
2009-10-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION