EQUUS PROPERTY - History of Changes


DateDescription
2024-04-13 delete index_pages_linkeddomain reapit.com
2024-04-13 delete source_ip 52.16.92.235
2024-04-13 insert index_pages_linkeddomain homeflow.co.uk
2024-04-13 insert index_pages_linkeddomain linkedin.com
2024-04-13 insert index_pages_linkeddomain roardigital.co.uk
2024-04-13 insert source_ip 31.222.144.104
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-30 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-09-14 update website_status FlippedRobots => OK
2022-08-07 update website_status OK => FlippedRobots
2022-07-07 delete address 85 High Street Tunbridge Wells Kent, TN1 1XP
2022-07-07 delete address House, 1 High Street, Arundel, West Sussex, BN18 9AD
2022-07-07 insert address 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom, TN11 9BH
2022-07-07 insert address Lonsdale Gardens Royal Tunbridge Wells Kent, TN1 1NU
2022-07-07 insert alias Equus International Property Ltd
2022-07-07 insert vat 944785085
2022-07-07 update primary_contact 85 High Street Tunbridge Wells Kent, TN1 1XP => Lonsdale Gardens Royal Tunbridge Wells Kent, TN1 1NU
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038230020001
2021-12-07 delete address OLD BANK HOUSE 1 HIGH STREET ARUNDEL WEST SUSSEX ENGLAND BN18 9AD
2021-12-07 insert address HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT ENGLAND TN11 9BH
2021-12-07 update registered_address
2021-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 19/10/2021
2021-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2021 FROM OLD BANK HOUSE 1 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD ENGLAND
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 19/10/2021
2021-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 19/10/2021
2021-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 19/10/2021
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BROWN
2021-01-24 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-01-23 insert terms_pages_linkeddomain valpal.co.uk
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-14 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-02-17 delete address WITH LAND - REDUCED NO CHAIN - This 5 bedroom,5 reception charming family house offers
2020-01-15 insert address WITH LAND - REDUCED NO CHAIN - This 5 bedroom,5 reception charming family house offers
2019-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 05/04/2019
2019-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 06/04/2018
2019-07-14 delete alias Resource Techniques
2019-07-14 insert about_pages_linkeddomain reapit.com
2019-07-14 insert contact_pages_linkeddomain reapit.com
2019-07-14 insert index_pages_linkeddomain reapit.com
2019-07-14 insert partner_pages_linkeddomain reapit.com
2019-07-14 insert service_pages_linkeddomain reapit.com
2019-07-14 insert terms_pages_linkeddomain reapit.com
2019-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 13/05/2019
2019-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 13/05/2019
2019-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 05/03/2019
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-04 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-11-15 delete partner_pages_linkeddomain millsandcompany.co.uk
2018-11-15 delete phone 01622 629017 / 01580 729000
2018-11-15 delete phone 01730 899000
2018-11-15 delete phone 01892 829014 / 01732 852587
2018-11-15 insert phone 01392 790331
2018-11-15 insert phone 01425 460625
2018-11-15 insert phone 01872 487976
2018-11-15 insert phone 01892 829014 / 01580 729000
2018-11-15 insert phone 01935 488488
2018-06-01 delete terms_pages_linkeddomain hmso.gov.uk
2018-06-01 delete terms_pages_linkeddomain www.gov.uk
2018-06-01 insert terms_pages_linkeddomain ico.org.uk
2018-04-10 delete alias Resource Techniques Ltd
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-18 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-25 delete source_ip 23.102.31.233
2017-08-25 insert source_ip 52.16.92.235
2017-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-19 update statutory_documents SECRETARY APPOINTED MRS KAREN BROWN
2017-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN
2017-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN WALLACE
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-07 delete address PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP
2017-01-07 insert address OLD BANK HOUSE 1 HIGH STREET ARUNDEL WEST SUSSEX ENGLAND BN18 9AD
2017-01-07 update registered_address
2016-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP
2016-08-09 delete source_ip 92.52.82.62
2016-08-09 insert source_ip 23.102.31.233
2016-06-27 update statutory_documents DIRECTOR APPOINTED MRS KAREN BROWN
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-12 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-11 update statutory_documents 23/02/16 FULL LIST
2016-04-07 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-05-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-04-10 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-04-09 update statutory_documents 23/02/15 FULL LIST
2014-05-27 update robots_txt_status cip.equusproperty.co.uk: 404 => 0
2014-04-07 delete address PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1XP
2014-04-07 insert address PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-03 update statutory_documents 23/02/14 FULL LIST
2014-01-08 update website_status FlippedRobots => OK
2014-01-08 delete source_ip 91.186.24.253
2014-01-08 insert index_pages_linkeddomain technicweb.com
2014-01-08 insert phone 01732 852587
2014-01-08 insert source_ip 92.52.82.62
2014-01-08 update robots_txt_status www.equusproperty.co.uk: 404 => 200
2013-12-29 update website_status OK => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-28 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-02-28 update statutory_documents 23/02/13 FULL LIST
2012-12-07 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-05-04 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 23/02/12 FULL LIST
2011-08-09 update statutory_documents 26/07/11 FULL LIST
2011-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES BROWN / 01/03/2011
2011-05-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 26/07/10 FULL LIST
2010-06-01 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2009 FROM THE PHEASANTRY HIGH HOUSE LANE HADLOW TONBRIDGE KENT TN11 9RA
2009-11-06 update statutory_documents SECRETARY APPOINTED KEVIN WALLACE
2009-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET HALL
2009-09-29 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2009 FROM C/O ASB LAW INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2008-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-22 update statutory_documents SECRETARY APPOINTED MRS JANET HALL
2008-08-22 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM FAULKNERS FARMHOUSE ASHES LANE HADLOW TONBRIDGE KENT TN11 0AN
2008-08-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY KAREN HALL
2008-07-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAREN HALL
2008-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-30 update statutory_documents NEW SECRETARY APPOINTED
2007-08-30 update statutory_documents SECRETARY RESIGNED
2007-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-30 update statutory_documents RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM: BOURNE GRANGE LANE OFF TONBRIDGE ROAD HADLOW COLLEGE ESTATE HADLOW TONBRIDGE KENT TN11 0AU
2007-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/06 FROM: INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2006-08-22 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-23 update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-06 update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-20 update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-21 update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-19 update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/00 FROM: WARNERS 16 SOUTH PARK SEVENOAKS KENT TN13 1AN
2000-12-11 update statutory_documents NEW SECRETARY APPOINTED
2000-12-11 update statutory_documents SECRETARY RESIGNED
2000-09-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/00 FROM: ARGLOS & COURT 12 MILL STREET MAIDSTONE KENT ME15 6XU
2000-08-22 update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
1999-08-12 update statutory_documents SECRETARY RESIGNED
1999-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION