Date | Description |
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 |