ORCHID - History of Changes


DateDescription
2024-04-07 delete founder Matthew Bennett
2024-04-07 update person_description Matthew Bennett => Matthew Bennett
2024-04-07 update person_title Matthew Bennett: Founder => Founder & Head Land Agent
2024-04-07 update person_title Steven Cook: Sales Director - Aylesbury => Partner, Aylesbury Office
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25 delete source_ip 188.114.97.2
2022-08-25 delete source_ip 188.114.96.2
2022-08-25 insert source_ip 172.67.172.212
2022-08-25 insert source_ip 104.21.39.252
2022-07-26 delete source_ip 172.67.172.212
2022-07-26 delete source_ip 104.21.39.252
2022-07-26 insert source_ip 188.114.97.2
2022-07-26 insert source_ip 188.114.96.2
2021-12-19 delete source_ip 89.16.178.179
2021-12-19 insert source_ip 172.67.172.212
2021-12-19 insert source_ip 104.21.39.252
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-20 insert address The Gate House, Gatehouse Way, Aylesbury, HP19 8DB
2021-07-18 insert about_pages_linkeddomain fixflo.com
2021-07-18 insert contact_pages_linkeddomain fixflo.com
2021-07-18 insert index_pages_linkeddomain fixflo.com
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 delete about_pages_linkeddomain cookfamilyrealestate.com
2021-04-21 delete contact_pages_linkeddomain cookfamilyrealestate.com
2021-04-21 delete index_pages_linkeddomain cookfamilyrealestate.com
2021-04-21 insert about_pages_linkeddomain cook-realestate.com
2021-04-21 insert contact_pages_linkeddomain cook-realestate.com
2021-04-21 insert index_pages_linkeddomain cook-realestate.com
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT
2021-02-17 delete general_emails in..@orchidproperties.co.uk
2021-02-17 delete otherexecutives Matthew Bennett
2021-02-17 insert founder Matthew Bennett
2021-02-17 insert general_emails in..@orchidpropertygroup.com
2021-02-17 insert vpsales Jacob Deacon
2021-02-17 delete email in..@orchidproperties.co.uk
2021-02-17 insert about_pages_linkeddomain cookfamilyrealestate.com
2021-02-17 insert about_pages_linkeddomain orchidlettings.co
2021-02-17 insert contact_pages_linkeddomain cookfamilyrealestate.com
2021-02-17 insert contact_pages_linkeddomain orchidlettings.co
2021-02-17 insert email in..@orchidpropertygroup.com
2021-02-17 insert index_pages_linkeddomain cookfamilyrealestate.com
2021-02-17 insert index_pages_linkeddomain orchidlettings.co
2021-02-17 insert person Hazel Heppell
2021-02-17 insert person Jacob Deacon
2021-02-17 insert person Jesse Highfield
2021-02-17 insert person Louisa Groves
2021-02-17 insert person Steven Cook
2021-02-17 insert person Steven Pellier
2021-02-17 insert person William Alexander
2021-02-17 update person_description Matthew Bennett => Matthew Bennett
2021-02-17 update person_title Matthew Bennett: Director => Founder
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-22 delete address Tring Road, Wilstone, Tring, HP23
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-11 update website_status FlippedRobots => OK
2020-03-23 update website_status OK => FlippedRobots
2020-02-21 insert address Tring Road, Wilstone, Tring, HP23
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-11-26 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2019-10-19 delete address 3 1 1 Kingsland Road, Boxmoor Village, Hertfordshire, HP1
2019-10-19 delete address 4 1 2 The Chestnuts, Beechwood Park, Hertfordshire, HP3
2019-10-19 insert address 4 3 3 Brook Street, Tring, Hertfordshire, HP23
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-19 insert address 3 1 1 Kingsland Road, Boxmoor Village, Hertfordshire, HP1
2019-09-19 insert address 4 1 2 The Chestnuts, Beechwood Park, Hertfordshire, HP3
2019-08-20 delete alias Orchid Properties
2019-08-20 delete source_ip 217.160.233.48
2019-08-20 insert address 25-27 St Johns Road, Boxmoor Village, Hemel Hempstead, Hertfordshire HP1 1QQ
2019-08-20 insert index_pages_linkeddomain itseeze.com
2019-08-20 insert source_ip 89.16.178.179
2019-08-20 update robots_txt_status www.orchidestateagents.com: 404 => 200
2019-03-26 insert index_pages_linkeddomain orchidlandandnewhomes.co.uk
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 11 => 12
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15 update statutory_documents PREVEXT FROM 30/11/2017 TO 31/12/2017
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BENNETT / 11/11/2017
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BENNETT / 11/11/2017
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW PETER BENNETT / 11/11/2017
2017-12-09 delete address The Old Silk Mill, Brook Street, Tring, Hertfordshire HP23 5EF
2017-12-09 insert address The Counting House, High Street, Tring, Hertfordshire, HP23 5TE
2017-12-09 update primary_contact The Old Silk Mill, Brook Street, Tring, Hertfordshire HP23 5EF => The Counting House, High Street, Tring, Hertfordshire, HP23 5TE
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
2017-08-07 delete address UNIT 10 SILK MILL INDUSTRIAL ESTATE, BROOK STREET TRING HERTS HP23 5EF
2017-08-07 insert address THE COUNTING HOUSE 9 HIGH STREET TRING HERTS ENGLAND HP23 5TE
2017-08-07 update registered_address
2017-08-02 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 10 SILK MILL INDUSTRIAL ESTATE, BROOK STREET TRING HERTS HP23 5EF
2017-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BENNETT
2017-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE BENNETT
2016-12-24 delete address Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1SB A beautifully appointed and EXTENDED home situate
2016-12-24 delete address Felden, Hemel Hempstead, Hertfordshire, HP3 0BE
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-25 delete index_pages_linkeddomain hypestudios.co.uk
2016-08-25 delete index_pages_linkeddomain youtu.be
2016-08-25 delete phone 01442 890 022
2016-08-25 insert address 25-27 St Johns Road, Boxmoor, Hemel Hempstead, Herts, HP1 1QQ
2016-08-25 insert address Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1SB A beautifully appointed and EXTENDED home situate
2016-08-25 insert address Felden, Hemel Hempstead, Hertfordshire, HP3 0BE
2016-08-25 insert address The Old Silk Mill, Brook Street, Tring, Hertfordshire HP23 5EF
2016-08-25 update founded_year null => 2008
2016-08-25 update primary_contact null => The Old Silk Mill, Brook Street, Tring, Hertfordshire HP23 5EF
2016-07-18 delete source_ip 212.227.32.8
2016-07-18 insert source_ip 217.160.233.48
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-02-11 update returns_next_due_date 2015-12-08 => 2016-12-08
2016-01-12 update statutory_documents 10/11/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-19 update statutory_documents 10/11/14 FULL LIST
2014-11-07 delete index_pages_linkeddomain apple.com
2014-11-07 update person_description Matthew Bennett => Matthew Bennett
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-24 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2014-01-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-13 update statutory_documents 10/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2012-12-03 update statutory_documents 10/11/12 FULL LIST
2012-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BENNETT / 01/11/2012
2012-05-24 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 10/11/11 FULL LIST
2011-05-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 10/11/10 FULL LIST
2010-06-22 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents SAIL ADDRESS CREATED
2009-12-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-01 update statutory_documents 10/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER BENNETT / 10/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BENNETT / 10/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BENNETT / 10/11/2009
2009-03-03 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 56 WOODLANDS AVENUE HAMWORTHY POOLE DORSET BH15 4EF
2008-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-10 update statutory_documents NEW SECRETARY APPOINTED
2008-01-10 update statutory_documents DIRECTOR RESIGNED
2008-01-10 update statutory_documents SECRETARY RESIGNED
2008-01-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-07 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2006-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 148 ANCHOR LANE, BOXMOOR HEMEL HEMPSTEAD HERTS HP1 1NS
2006-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION