Date | Description |
2025-04-22 |
delete source_ip 18.193.36.153 |
2025-04-22 |
delete source_ip 3.67.141.185 |
2025-04-22 |
delete source_ip 3.127.73.216 |
2025-04-22 |
insert source_ip 76.223.58.8 |
2025-04-22 |
insert source_ip 13.248.175.166 |
2025-04-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-03-18 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2025-03-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2025-03-05 |
update statutory_documents 28/02/25 STATEMENT OF CAPITAL GBP 40.00 |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS RUSSAM |
2025-02-06 |
update statutory_documents DIRECTOR APPOINTED CHRIS RUSSAM |
2025-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS RUSSAM |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-01-08 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES |
2022-12-22 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-12-20 |
update robots_txt_status psds-ltd.com: 404 => 200 |
2022-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-05 |
delete source_ip 100.24.208.97 |
2022-02-05 |
delete source_ip 35.172.94.1 |
2022-02-05 |
insert source_ip 18.193.36.153 |
2022-02-05 |
insert source_ip 3.67.141.185 |
2022-02-05 |
insert source_ip 3.127.73.216 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES |
2022-01-11 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
2021-01-08 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-06-01 |
update website_status FlippedRobots => OK |
2019-04-25 |
update website_status OK => FlippedRobots |
2019-02-12 |
update website_status FlippedRobots => OK |
2019-02-12 |
delete source_ip 34.202.90.224 |
2019-02-12 |
delete source_ip 34.203.45.99 |
2019-02-12 |
delete source_ip 52.87.3.237 |
2019-02-12 |
insert source_ip 100.24.208.97 |
2019-02-12 |
insert source_ip 35.172.94.1 |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
2019-01-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update website_status OK => FlippedRobots |
2018-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 09/11/2018 |
2018-01-26 |
delete contact_pages_linkeddomain aboutcookies.org |
2018-01-26 |
delete index_pages_linkeddomain aboutcookies.org |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-02 |
delete source_ip 54.174.24.91 |
2017-12-02 |
insert source_ip 34.203.45.99 |
2017-10-19 |
delete index_pages_linkeddomain redabbey.co.uk |
2017-10-19 |
delete index_pages_linkeddomain webdesign-cumbria.co.uk |
2017-10-19 |
delete phone +44 (0)1229 580491 |
2017-10-19 |
delete source_ip 79.170.40.160 |
2017-10-19 |
insert index_pages_linkeddomain aboutcookies.org |
2017-10-19 |
insert index_pages_linkeddomain multiscreensite.com |
2017-10-19 |
insert index_pages_linkeddomain yell.com |
2017-10-19 |
insert phone 01229 580 491 |
2017-10-19 |
insert source_ip 34.202.90.224 |
2017-10-19 |
insert source_ip 52.87.3.237 |
2017-10-19 |
insert source_ip 54.174.24.91 |
2017-10-19 |
update robots_txt_status www.psds-ltd.com: 404 => 200 |
2017-08-05 |
delete source_ip 84.19.96.2 |
2017-08-05 |
insert source_ip 79.170.40.160 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RUSSAM / 04/01/2017 |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 04/01/2017 |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 04/01/2017 |
2017-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 04/01/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-20 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-11-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064640820001 |
2016-02-11 |
update returns_last_madeup_date 2015-01-04 => 2016-01-04 |
2016-02-11 |
update returns_next_due_date 2016-02-01 => 2017-02-01 |
2016-01-13 |
update statutory_documents 04/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-15 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-04 => 2015-01-04 |
2015-02-07 |
update returns_next_due_date 2015-02-01 => 2016-02-01 |
2015-01-13 |
update statutory_documents 04/01/15 FULL LIST |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 13/01/2015 |
2015-01-09 |
delete source_ip 84.19.126.142 |
2015-01-09 |
insert source_ip 84.19.96.2 |
2014-09-24 |
delete career_pages_linkeddomain cumbrian-properties.net |
2014-09-24 |
delete career_pages_linkeddomain furnesspropertyletting.co.uk |
2014-09-24 |
delete career_pages_linkeddomain goulverston.co.uk |
2014-09-24 |
delete career_pages_linkeddomain pclettings.com |
2014-09-24 |
delete career_pages_linkeddomain ralphspours.com |
2014-09-24 |
delete career_pages_linkeddomain stephensonstheestateagents.co.uk |
2014-09-24 |
delete career_pages_linkeddomain ulverston.net |
2014-09-24 |
delete career_pages_linkeddomain ulverstoncouncil.org.uk |
2014-09-24 |
delete career_pages_linkeddomain ulverstongolf.co.uk |
2014-09-24 |
insert career_pages_linkeddomain amoirletting.co.uk |
2014-09-24 |
insert career_pages_linkeddomain corrieandco.co.uk |
2014-09-24 |
insert career_pages_linkeddomain exploresouthlakeland.co.uk |
2014-09-24 |
insert career_pages_linkeddomain harrisoncoward.co.uk |
2014-09-24 |
insert career_pages_linkeddomain jhhomes.net |
2014-09-24 |
insert career_pages_linkeddomain pclettings.co.uk |
2014-09-24 |
insert career_pages_linkeddomain visitulverston.com |
2014-02-07 |
delete address UNIT 1 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA ENGLAND LA12 7AJ |
2014-02-07 |
insert address UNIT 1 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-04 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-02-01 |
2014-01-13 |
update statutory_documents 04/01/14 FULL LIST |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODGER |
2014-01-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-19 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 60 |
2013-12-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-08-16 |
delete address Doubletree Court
10a Cavendish Street
Ulverston
Cumbria
LA12 7AD |
2013-08-16 |
delete phone +44 (0)1229 400232 |
2013-08-16 |
insert address Unit 1, Daltongate Business Centre,
Ulverston,
Cumbria,
LA12 7AJ |
2013-08-16 |
insert career_pages_linkeddomain cumbrian-properties.net |
2013-08-16 |
insert career_pages_linkeddomain furnesspropertyletting.co.uk |
2013-08-16 |
insert career_pages_linkeddomain golakes.co.uk |
2013-08-16 |
insert career_pages_linkeddomain goulverston.co.uk |
2013-08-16 |
insert career_pages_linkeddomain keyslettingcentre.co.uk |
2013-08-16 |
insert career_pages_linkeddomain lake-district.gov.uk |
2013-08-16 |
insert career_pages_linkeddomain pclettings.com |
2013-08-16 |
insert career_pages_linkeddomain pooletownsend.co.uk |
2013-08-16 |
insert career_pages_linkeddomain ralphspours.com |
2013-08-16 |
insert career_pages_linkeddomain stephensonstheestateagents.co.uk |
2013-08-16 |
insert career_pages_linkeddomain ulverston.net |
2013-08-16 |
insert career_pages_linkeddomain ulverstoncouncil.org.uk |
2013-08-16 |
insert career_pages_linkeddomain ulverstongolf.co.uk |
2013-08-16 |
insert phone +44 (0)1229 580491 |
2013-08-16 |
update primary_contact Doubletree Court
10a Cavendish Street
Ulverston
Cumbria
LA12 7AD => Unit 1, Daltongate Business Centre,
Ulverston,
Cumbria,
LA12 7AJ |
2013-08-01 |
delete address THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA UNITED KINGDOM LA22 0BT |
2013-08-01 |
insert address UNIT 1 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA ENGLAND LA12 7AJ |
2013-08-01 |
update registered_address |
2013-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
THE OLD POLICE STATION CHURCH STREET
AMBLESIDE
CUMBRIA
LA22 0BT
UNITED KINGDOM |
2013-07-03 |
delete career_pages_linkeddomain cumbrian-properties.net |
2013-07-03 |
delete career_pages_linkeddomain furnesspropertyletting.co.uk |
2013-07-03 |
delete career_pages_linkeddomain golakes.co.uk |
2013-07-03 |
delete career_pages_linkeddomain goulverston.co.uk |
2013-07-03 |
delete career_pages_linkeddomain keyslettingcentre.co.uk |
2013-07-03 |
delete career_pages_linkeddomain lake-district.gov.uk |
2013-07-03 |
delete career_pages_linkeddomain pclettings.com |
2013-07-03 |
delete career_pages_linkeddomain pooletownsend.co.uk |
2013-07-03 |
delete career_pages_linkeddomain ralphspours.com |
2013-07-03 |
delete career_pages_linkeddomain stephensonstheestateagents.co.uk |
2013-07-03 |
delete career_pages_linkeddomain ulverston.net |
2013-07-03 |
delete career_pages_linkeddomain ulverstoncouncil.org.uk |
2013-07-03 |
delete career_pages_linkeddomain ulverstongolf.co.uk |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-04 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-01 => 2014-02-01 |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 19/06/2013 |
2013-06-10 |
update website_status DNSError => OK |
2013-05-21 |
update website_status OK => DNSError |
2013-01-14 |
update statutory_documents 04/01/13 FULL LIST |
2012-12-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 04/01/12 FULL LIST |
2011-11-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/09/2011 |
2011-01-18 |
update statutory_documents 04/01/11 FULL LIST |
2011-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/01/2011 |
2010-12-15 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 04/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RUSSAM / 01/10/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 01/10/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/10/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN RODGER / 01/10/2009 |
2009-12-16 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents PREVSHO FROM 31/01/2009 TO 30/09/2008 |
2009-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
2 BROAD HIGHWAY
WHELDRAKE
YORK
YORKSHIRE
YO19 6BU |
2008-11-28 |
update statutory_documents DIRECTOR APPOINTED WILLIAM DUNCAN RODGER |
2008-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
24 KING STREET
ULVERSTON
CUMBRIA
LA12 7DZ |
2008-07-29 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED CLAYTON WHITEHALL |
2008-07-29 |
update statutory_documents DIRECTOR APPOINTED CHRIS RUSSAM |
2008-07-29 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES BRUCE HISLOP |
2008-07-04 |
update statutory_documents COMPANY NAME CHANGED JESTWILLOW LTD
CERTIFICATE ISSUED ON 07/07/08 |
2008-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS |
2008-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-11 |
update statutory_documents SECRETARY RESIGNED |
2008-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |