REGIONAL PROPERTY AUCTIONEERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-23 insert personal_emails ja..@barnsdales.co.uk
2024-03-23 delete alias Regional Auctioneers Limited
2024-03-23 insert email ja..@barnsdales.co.uk
2023-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES BARNSDALE / 29/09/2023
2023-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON CHARLES BARNSDALE / 29/09/2023
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-29 update statutory_documents CESSATION OF ALISON BARNSDALE AS A PSC
2023-07-04 delete address Stadium Way Doncaster DN4 5JW
2023-07-04 delete phone 01302 308 178
2023-07-04 insert person James Humphreys
2023-07-04 insert phone 07944 938 254
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-17 insert about_pages_linkeddomain trustpilot.com
2023-04-17 insert contact_pages_linkeddomain trustpilot.com
2023-04-17 insert index_pages_linkeddomain trustpilot.com
2023-04-17 insert management_pages_linkeddomain trustpilot.com
2022-11-10 update website_status FlippedRobots => OK
2022-10-26 update website_status OK => FlippedRobots
2022-09-24 update website_status FlippedRobots => OK
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-08-31 update website_status OK => FlippedRobots
2022-08-01 delete source_ip 172.67.172.188
2022-08-01 delete source_ip 104.21.30.101
2022-08-01 insert source_ip 52.56.79.48
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 delete email ja..@barnsdales.co.uk
2021-02-02 delete source_ip 104.28.20.202
2021-02-02 delete source_ip 104.28.21.202
2021-02-02 insert source_ip 104.21.30.101
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-06 insert source_ip 172.67.172.188
2020-02-06 insert email ja..@barnsdales.co.uk
2020-02-06 insert person James Vandenbrook
2020-02-06 insert phone 01302 308 178
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-10-07 update account_ref_day 30 => 31
2019-10-07 update account_ref_month 6 => 12
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-27 update statutory_documents PREVSHO FROM 30/06/2019 TO 31/12/2018
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-17 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-16 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BARNSDALE
2017-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON CHARLES BARNSDALE / 08/09/2017
2017-07-31 delete about_pages_linkeddomain auctiondocs.com
2017-07-31 delete contact_pages_linkeddomain auctiondocs.com
2017-07-31 delete terms_pages_linkeddomain auctiondocs.com
2017-07-31 insert about_pages_linkeddomain eigroup.co.uk
2017-07-31 insert contact_pages_linkeddomain eigroup.co.uk
2017-07-31 insert terms_pages_linkeddomain eigroup.co.uk
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-04-28 delete about_pages_linkeddomain google.com
2016-04-28 delete contact_pages_linkeddomain google.com
2016-03-29 delete about_pages_linkeddomain wsipowerontheweb.com
2016-03-29 delete address The Castle Park Stadium Armthorpe Rd, Doncaster, South Yorkshire DN2 5QB
2016-03-29 delete address Unit 4 Sidings Court Doncaster DN4 5NU
2016-03-29 delete contact_pages_linkeddomain wsipowerontheweb.com
2016-03-29 delete index_pages_linkeddomain wsipowerontheweb.com
2016-03-29 delete terms_pages_linkeddomain wsipowerontheweb.com
2016-03-29 insert about_pages_linkeddomain wsidmg.com
2016-03-29 insert contact_pages_linkeddomain wsidmg.com
2016-03-29 insert index_pages_linkeddomain wsidmg.com
2016-03-29 insert terms_pages_linkeddomain wsidmg.com
2016-03-12 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-12 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-11 delete address 7 THORNE ROAD DONCASTER DN1 2HJ
2016-02-11 insert address UNIT 4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5NU
2016-02-11 update registered_address
2016-02-11 update statutory_documents 08/02/16 FULL LIST
2016-01-11 delete address 7 Thorne Road Doncaster DN1 2HJ
2016-01-11 delete index_pages_linkeddomain auctiondocs.com
2016-01-11 delete index_pages_linkeddomain google.com
2016-01-11 delete index_pages_linkeddomain linkedin.com
2016-01-11 delete index_pages_linkeddomain twitter.com
2016-01-11 insert address The Castle Park Stadium Armthorpe Rd, Doncaster, South Yorkshire DN2 5QB
2016-01-11 insert address Unit 4 Sidings Court Doncaster DN4 5NU
2016-01-11 update primary_contact 7 Thorne Road Doncaster DN1 2HJ => Unit 4 Sidings Court Doncaster DN4 5NU
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 7 THORNE ROAD DONCASTER DN1 2HJ
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-15 delete source_ip 198.187.29.29
2015-08-15 insert source_ip 104.28.20.202
2015-08-15 insert source_ip 104.28.21.202
2015-08-12 update account_ref_day 31 => 30
2015-08-12 update account_ref_month 12 => 6
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-03-31
2015-07-30 update statutory_documents PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-06-12 delete address The Haycock Hotel, Wansford, Peterborough PE8 6JA
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-16 update statutory_documents 08/02/15 FULL LIST
2014-12-09 insert address The Haycock Hotel, Wansford, Peterborough PE8 6JA
2014-12-09 insert alias Regional Auctioneers Limited
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 7 THORNE ROAD DONCASTER UNITED KINGDOM DN1 2HJ
2014-04-07 insert address 7 THORNE ROAD DONCASTER DN1 2HJ
2014-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-04-07 update account_ref_day 28 => 31
2014-04-07 update account_ref_month 2 => 12
2014-04-07 update accounts_next_due_date 2014-11-08 => 2014-09-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-18 update statutory_documents PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-03-17 update statutory_documents PREVSHO FROM 28/02/2014 TO 31/01/2014
2014-03-13 update statutory_documents 08/02/14 FULL LIST
2014-03-07 delete source_ip 184.164.135.138
2014-03-07 insert source_ip 198.187.29.29
2013-11-07 insert company_previous_name REGIONAL PROPERTY AUCTIONEERS LTD
2013-11-07 update name REGIONAL PROPERTY AUCTIONEERS LTD => REGIONAL AUCTIONEERS LTD
2013-10-17 update statutory_documents COMPANY NAME CHANGED REGIONAL PROPERTY AUCTIONEERS LTD CERTIFICATE ISSUED ON 17/10/13
2013-10-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION