REARDONS - History of Changes


DateDescription
2024-03-19 delete alias REARDONS WEBSITE
2024-03-19 insert index_pages_linkeddomain facebook.com
2024-03-19 insert index_pages_linkeddomain instagram.com
2024-03-19 insert index_pages_linkeddomain lead.pro
2024-03-19 insert index_pages_linkeddomain wpenginepowered.com
2024-03-19 insert index_pages_linkeddomain youtube.com
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-28 insert alias REARDONS WEBSITE
2023-06-28 update robots_txt_status reardons.co.uk: 404 => 200
2022-10-04 insert contact_pages_linkeddomain property-portal.uk
2022-10-04 insert index_pages_linkeddomain property-portal.uk
2022-08-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HASMITA REARDON
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-04 delete source_ip 185.119.173.225
2022-04-04 insert source_ip 37.26.107.36
2022-02-16 delete contact_pages_linkeddomain vtopenview.com
2022-02-16 delete index_pages_linkeddomain vtopenview.com
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KIRAN STEVEN REARDON / 15/01/2021
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-06 insert contact_pages_linkeddomain vtopenview.com
2020-08-06 insert index_pages_linkeddomain vtopenview.com
2020-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN STEVEN REARDON / 06/05/2020
2020-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HASMITA REARDON / 06/05/2020
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KIRAN STEVEN REARDON / 06/05/2020
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN REARDON
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASMITA REARDON
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYAN REARDON
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAYAN REARDON
2019-12-08 delete general_emails he..@reardonproperties.co.uk
2019-12-08 delete address 13A Canterbury Road, Sittingbourne, Kent ME10 4SG
2019-12-08 delete email he..@reardonproperties.co.uk
2019-08-07 delete address KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT ENGLAND TN27 0JS
2019-08-07 insert address 424 MARGATE ROAD WESTWOOD RAMSGATE KENT ENGLAND CT12 6SJ
2019-08-07 update registered_address
2019-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2019 FROM KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT TN27 0JS ENGLAND
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-08 delete address 2 WOODSTOCK ROAD SITTINGBOURNE KENT ME10 4HL
2019-07-08 insert address KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT ENGLAND TN27 0JS
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-08 update registered_address
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 2 WOODSTOCK ROAD SITTINGBOURNE KENT ME10 4HL
2019-03-26 insert general_emails he..@reardonproperties.co.uk
2019-03-26 delete index_pages_linkeddomain propertylab.net
2019-03-26 insert email he..@reardonproperties.co.uk
2019-03-26 update robots_txt_status www.reardonproperties.co.uk: 200 => 404
2018-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN STEVEN REARDON
2018-11-27 update statutory_documents CESSATION OF HASMITA REARDON AS A PSC
2018-11-27 update statutory_documents CESSATION OF STEVEN REARDON AS A PSC
2018-08-09 update account_category null => TOTAL EXEMPTION FULL
2018-08-09 update account_ref_month 11 => 9
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-06-30
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-10 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents PREVSHO FROM 30/11/2017 TO 30/09/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-14 delete source_ip 93.174.137.179
2017-05-14 insert source_ip 185.119.173.225
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-07 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-18 update statutory_documents DIRECTOR APPOINTED MRS HASMITA REARDON
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAYAN STEVEN REARDON / 04/01/2016
2015-11-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-11-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-10-06 update statutory_documents 18/07/15 FULL LIST
2015-09-09 update statutory_documents DIRECTOR APPOINTED MR JAYAN STEVEN REARDON
2015-09-09 update statutory_documents DIRECTOR APPOINTED MR KIRAN STEVEN REARDON
2015-09-09 update statutory_documents DIRECTOR APPOINTED MR NAYAN STEVEN REARDON
2015-08-12 update account_ref_day 31 => 30
2015-08-12 update account_ref_month 7 => 11
2015-08-12 update accounts_next_due_date 2016-04-30 => 2016-08-31
2015-07-13 update statutory_documents CURREXT FROM 31/07/2015 TO 30/11/2015
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-18 => 2016-04-30
2014-11-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 WOODSTOCK ROAD SITTINGBOURNE KENT UNITED KINGDOM ME10 4HL
2014-09-07 insert address 2 WOODSTOCK ROAD SITTINGBOURNE KENT ME10 4HL
2014-09-07 insert sic_code 68310 - Real estate agencies
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-29 update statutory_documents 18/07/14 FULL LIST
2013-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-23 update website_status OK
2013-02-23 delete source_ip 109.203.99.120
2013-02-23 insert address 13A Canterbury Road, Sittingbourne, Kent ME10 4SG
2013-02-23 insert source_ip 93.174.137.179
2013-02-05 update website_status FlippedRobotsTxt