HOME SALES & LETTINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-08 delete about_pages_linkeddomain tpos.co.uk
2023-08-08 delete management_pages_linkeddomain tpos.co.uk
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE WOOD
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-01-17 insert terms_pages_linkeddomain valpal.co.uk
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-03-16 delete alias HOME TO RENT LIMITED
2020-03-16 delete alias Home Sales & Letting
2020-03-16 insert alias Home To Rent Ltd.
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-11 insert about_pages_linkeddomain colchesterpropertyblog.com
2020-01-11 insert contact_pages_linkeddomain colchesterpropertyblog.com
2020-01-11 insert index_pages_linkeddomain colchesterpropertyblog.com
2020-01-11 insert management_pages_linkeddomain colchesterpropertyblog.com
2020-01-11 insert terms_pages_linkeddomain colchesterpropertyblog.com
2019-08-11 delete index_pages_linkeddomain tpos.co.uk
2019-07-11 delete fax 01206 797665
2019-07-11 delete index_pages_linkeddomain itseeze.com
2019-07-11 delete index_pages_linkeddomain lettinglead.com
2019-07-11 delete phone 07860 370807
2019-07-11 delete source_ip 104.24.120.221
2019-07-11 delete source_ip 104.24.121.221
2019-07-11 insert address The Wear House Bromley Road Colchester CO7 7SE United Kingdom
2019-07-11 insert alias HOME TO RENT LIMITED
2019-07-11 insert alias Home Sales & Letting
2019-07-11 insert index_pages_linkeddomain tpos.co.uk
2019-07-11 insert source_ip 34.242.94.70
2019-07-11 insert vat 205713241
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-22 update website_status FlippedRobots => OK
2018-06-06 update website_status OK => FlippedRobots
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-04-05 delete source_ip 89.16.178.179
2018-04-05 insert source_ip 104.24.120.221
2018-04-05 insert source_ip 104.24.121.221
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-20 insert about_pages_linkeddomain lettinglead.com
2017-06-20 insert contact_pages_linkeddomain lettinglead.com
2017-06-20 insert index_pages_linkeddomain lettinglead.com
2017-06-20 insert terms_pages_linkeddomain lettinglead.com
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-25 delete index_pages_linkeddomain thepropertyjungle.com
2016-07-25 delete source_ip 212.84.168.97
2016-07-25 insert index_pages_linkeddomain itseeze.com
2016-07-25 insert source_ip 89.16.178.179
2016-06-07 delete address 4 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER ESSEX CO4 5NL
2016-06-07 insert address 9 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5WR
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-07 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O L J ROSE ACCOUNTING LTD 4 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER ESSEX CO4 5NL
2016-05-05 update statutory_documents 08/04/16 FULL LIST
2016-02-17 delete source_ip 94.136.44.115
2016-02-17 insert source_ip 212.84.168.97
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 4 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NL
2015-05-07 insert address 4 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER ESSEX CO4 5NL
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-30 update statutory_documents 08/04/15 FULL LIST
2015-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY ANNE WOOD / 30/04/2015
2015-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN WOOD / 30/04/2015
2015-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LORRAINE WOOD / 30/04/2015
2015-04-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-04-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-26 update statutory_documents 23/02/15 STATEMENT OF CAPITAL GBP 1000
2015-02-07 delete address DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ
2015-02-07 insert address 4 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NL
2015-02-07 update reg_address_care_of null => L J ROSE ACCOUNTING LTD
2015-02-07 update registered_address
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ
2014-07-07 delete address DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX ENGLAND CM8 1BJ
2014-07-07 insert address DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-07-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-06-23 update statutory_documents 08/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-28 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-08 update statutory_documents 08/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-04-30 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 08/04/12 FULL LIST
2012-03-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-03-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 08/04/11 FULL LIST
2011-07-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-19 update statutory_documents FIRST GAZETTE
2010-07-13 update statutory_documents 08/04/10 FULL LIST
2009-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION