DISCOVER PROPERTY MANAGEMENT - History of Changes


DateDescription
2025-04-10 update website_status OK => IndexPageFetchError
2025-03-10 delete person Philipa Kitson
2025-02-06 insert person Janet Fedden
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, WITH UPDATES
2025-01-05 delete person Ellie Ridge
2025-01-05 delete person Luma Rahman
2025-01-05 delete person debbie Fowler
2025-01-05 insert person Joanne Scott
2025-01-05 insert person Tom Snape
2024-12-05 delete person Matt Whitworth
2024-11-03 delete person Alex Port
2024-11-03 delete person Amanda Jepson
2024-11-03 delete person Callum Hazeltine
2024-11-03 delete person Chloe Halpenny
2024-11-03 delete person Courteney Low
2024-11-03 delete person Ian Walsh
2024-11-03 delete person Scott Rowan
2024-11-03 insert person Luma Rahman
2024-11-03 insert person Philipa Kitson
2024-11-03 insert person Susan Hargreaves
2024-11-03 insert person debbie Fowler
2024-10-03 delete person Aileen Burgoyne
2024-10-03 delete person Jemma Pye
2024-10-03 delete person Mohammed Saleem
2024-10-03 insert person Alex Port
2024-10-03 insert person Callum Hazeltine
2024-10-03 insert person Ellie Ridge
2024-10-03 insert person Ian Walsh
2024-10-03 insert person Matt Whitworth
2024-09-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-02 delete about_pages_linkeddomain propertymark.co.uk
2024-09-02 delete address Flat 1, 46 Shawbridge Street, Clitheroe, BB7 1LZ
2024-09-02 delete career_pages_linkeddomain propertymark.co.uk
2024-09-02 delete contact_pages_linkeddomain propertymark.co.uk
2024-09-02 delete index_pages_linkeddomain propertymark.co.uk
2024-09-02 delete terms_pages_linkeddomain propertymark.co.uk
2024-09-02 insert person Chloe Halpenny
2024-09-02 insert person Courteney Low
2024-09-02 insert person Scott Rowan
2024-08-02 delete person Emmie Ball
2024-08-02 delete person Franchesca Massey
2024-08-02 delete person Heather Massie
2024-08-02 delete person Ian Walsh
2024-08-02 insert address Flat 1, 46 Shawbridge Street, Clitheroe, BB7 1LZ
2024-08-02 insert person Amanda Jepson
2024-08-02 insert person Mohammed Saleem
2024-06-24 delete person Diane Mills
2024-06-24 delete person Joyce Agatha
2024-06-24 delete person Rachel Hodgson
2024-06-24 insert person Aileen Burgoyne
2024-05-24 delete address Monthly Rental Of £625 Manchester Road, Baxenden
2024-05-24 delete source_ip 212.113.198.200
2024-05-24 insert index_pages_linkeddomain taylforths.co.uk
2024-05-24 insert person Diane Mills
2024-05-24 insert person Emmie Ball
2024-05-24 insert person Franchesca Massey
2024-05-24 insert person Heather Massie
2024-05-24 insert person Ian Walsh
2024-05-24 insert person Jemma Pye
2024-05-24 insert person Joyce Agatha
2024-05-24 insert person Rachel Hodgson
2024-05-24 insert registration_number 04998545
2024-05-24 insert source_ip 46.101.67.57
2024-05-24 insert vat 900158171
2024-05-24 update website_status FlippedRobots => OK
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 3 => 12
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-02 update website_status OK => FlippedRobots
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2024-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLUMBUS MALLORY BEST LIMITED
2024-02-19 update statutory_documents CESSATION OF COLIN MICHAEL BURY AS A PSC
2023-12-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-12-21 update statutory_documents PREVSHO FROM 30/03/2023 TO 31/12/2022
2023-09-11 delete address Garfield Street, Accrington Monthly Rental Of £625 Garfield Street, Accrington
2023-09-11 delete address Roe Greave Road, Oswaldtwistle Monthly Rental Of £675 Roe Greave Road, Oswaldtwistle
2023-09-11 delete address Sun Street, Oswaldtwistle Monthly Rental Of £650 Sun Street, Oswaldtwistle
2023-09-11 insert address Monthly Rental Of £625 Manchester Road, Baxenden
2023-08-24 update statutory_documents DIRECTOR APPOINTED MS NATALIE TAYLOR
2023-08-09 delete address Boundary Street, Burnley Monthly Rental Of £550 Boundary Street, Burnley
2023-08-09 delete address Mary Street, Rishton Monthly Rental Of £570 Mary Street, Rishton
2023-08-09 delete address Royds Street, Accrington Monthly Rental Of £600 Royds Street, Accrington
2023-08-09 insert address Garfield Street, Accrington Monthly Rental Of £625 Garfield Street, Accrington
2023-08-09 insert address Roe Greave Road, Oswaldtwistle Monthly Rental Of £675 Roe Greave Road, Oswaldtwistle
2023-08-09 insert address Sun Street, Oswaldtwistle Monthly Rental Of £650 Sun Street, Oswaldtwistle
2023-07-07 insert address Boundary Street, Burnley Monthly Rental Of £550 Boundary Street, Burnley
2023-07-07 insert address Mary Street, Rishton Monthly Rental Of £570 Mary Street, Rishton
2023-07-07 insert address Royds Street, Accrington Monthly Rental Of £600 Royds Street, Accrington
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CLAIRE MORTIMER / 23/06/2023
2023-06-04 delete address Chapel Street, Haslingden, Monthly Rental Of £695 Chapel Street, Haslingden
2023-06-04 delete address Northcote Street, Darwen Monthly Rental Of £650 Northcote Street, Darwen
2023-04-13 delete address Ainslie Street, Burnley Monthly Rental Of £550 Ainslie Street, Burnley
2023-04-13 insert address Chapel Street, Haslingden, Monthly Rental Of £695 Chapel Street, Haslingden
2023-04-13 insert address Northcote Street, Darwen Monthly Rental Of £650 Northcote Street, Darwen
2023-04-07 delete address 67-69 HIGH STREET RISHTON BLACKBURN ENGLAND BB1 4LD
2023-04-07 insert address GREEN HILL HOUSE GREEN STREET DARWEN ENGLAND BB3 1PP
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-07 update registered_address
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-13 delete address Stoney Street, Burnley Monthly Rental Of £520 Stoney Street, Burnley
2023-03-13 insert address Ainslie Street, Burnley Monthly Rental Of £550 Ainslie Street, Burnley
2023-02-09 delete address 67-69 High Street, Rishton, Lancashire, BB1 4LD
2023-02-09 delete address 69-69 High Street, Rishton, Lancashire BB1 4LD
2023-02-09 insert address Green Hill House, Green Street, Darwen, Lancashire, BB3 1PP
2023-02-09 insert address Stoney Street, Burnley Monthly Rental Of £520 Stoney Street, Burnley
2023-02-09 update primary_contact 67-69 High Street Rishton Lancashire BB1 4LD => Green Hill House Green Street Darwen Lancashire BB3 1PP
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2023-01-08 delete address Burnley Road, Accrington Monthly Rental Of £595 Burnley Road, Accrington
2023-01-08 delete address Eachill Road, Rishton Monthly Rental Of £475 Eachill Road, Rishton
2023-01-08 delete address Garfield Street, Accrington Monthly Rental Of £595 Garfield Street, Accrington
2023-01-08 delete address Mary Street, Rishton Monthly Rental Of £450 Mary Street, Rishton
2022-12-23 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079169680001
2022-12-05 delete address Parker Street, Rishton Monthly Rental Of £625 Parker Street, Rishton
2022-12-05 delete address Wellington Street, Accrington Monthly Rental Of £370 Wellington Street, Accrington
2022-12-05 insert address Burnley Road, Accrington Monthly Rental Of £595 Burnley Road, Accrington
2022-12-05 insert address Eachill Road, Rishton Monthly Rental Of £475 Eachill Road, Rishton
2022-12-05 insert address Garfield Street, Accrington Monthly Rental Of £595 Garfield Street, Accrington
2022-12-05 insert address Mary Street, Rishton Monthly Rental Of £450 Mary Street, Rishton
2022-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2022 FROM 67-69 HIGH STREET RISHTON BLACKBURN BB1 4LD ENGLAND
2022-11-03 delete address Monthly Rental Of £475 Manchester Road, Burnley
2022-11-03 delete address Tay Street, Burnley Monthly Rental Of £550 Tay Street, Burnley
2022-11-03 delete address Water Street, Accrington Monthly Rental Of £650 Water Street, Accrington
2022-11-03 insert address Parker Street, Rishton Monthly Rental Of £625 Parker Street, Rishton
2022-11-03 insert address Wellington Street, Accrington Monthly Rental Of £370 Wellington Street, Accrington
2022-10-03 delete address Chapel Street, Rishton Monthly Rental Of £550 Chapel Street, Rishton
2022-10-03 delete address Stansfeld Street, Blackburn Monthly Rental Of £900 Stansfeld Street, Blackburn
2022-10-03 delete address Talbot Street, Rishton Monthly Rental Of £450 Talbot Street, Rishton
2022-10-03 insert address Monthly Rental Of £475 Manchester Road, Burnley
2022-10-03 insert address Tay Street, Burnley Monthly Rental Of £550 Tay Street, Burnley
2022-10-03 insert address Water Street, Accrington Monthly Rental Of £650 Water Street, Accrington
2022-09-02 delete address IMMACULATE 1 BEDROOM GROUND FLOOR FLAT- IN
2022-09-02 insert address Chapel Street, Rishton Monthly Rental Of £550 Chapel Street, Rishton
2022-09-02 insert address Stansfeld Street, Blackburn Monthly Rental Of £900 Stansfeld Street, Blackburn
2022-09-02 insert address Talbot Street, Rishton Monthly Rental Of £450 Talbot Street, Rishton
2022-08-03 delete address Chapel Street, Rishton Monthly Rental Of £550 Chapel Street, Rishton
2022-08-03 delete address Eagle Street, Accrington Monthly Rental Of £495 Eagle Street, Accrington
2022-08-03 delete address Preston New Road, Blackburn Monthly Rental Of £450 Preston New Road, Blackburn
2022-08-03 insert address IMMACULATE 1 BEDROOM GROUND FLOOR FLAT- IN
2022-07-03 delete address Alice Street, Darwen Monthly Rental Of £525 Alice Street, Darwen
2022-07-03 insert address Chapel Street, Rishton Monthly Rental Of £550 Chapel Street, Rishton
2022-07-03 insert address Eagle Street, Accrington Monthly Rental Of £495 Eagle Street, Accrington
2022-07-03 insert address Preston New Road, Blackburn Monthly Rental Of £450 Preston New Road, Blackburn
2022-06-03 delete address Bold Street, Accrington Monthly Rental Of £595 Bold Street, Accrington
2022-06-03 delete address Gloucester Road, Blackburn Monthly Rental Of £550 Gloucester Road, Blackburn
2022-06-03 delete address Stanhill Street, Oswaldtwistle Monthly Rental Of £450 Stanhill Street, Oswaldtwistle
2022-06-03 insert address Alice Street, Darwen Monthly Rental Of £525 Alice Street, Darwen
2022-05-04 delete address Pansy Street South, Accrington Monthly Rental Of £695 Pansy Street South, Accrington
2022-05-04 insert address Bold Street, Accrington Monthly Rental Of £595 Bold Street, Accrington
2022-05-04 insert address Gloucester Road, Blackburn Monthly Rental Of £550 Gloucester Road, Blackburn
2022-05-04 insert address Stanhill Street, Oswaldtwistle Monthly Rental Of £450 Stanhill Street, Oswaldtwistle
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-11-07 delete address 349 UNION ROAD OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3HS
2019-11-07 insert address 67-69 HIGH STREET RISHTON BLACKBURN ENGLAND BB1 4LD
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-07 update registered_address
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 349 UNION ROAD OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3HS
2019-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE CLAIRE TAYLOR / 02/03/2019
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE CLAIRE TAYLOR / 18/07/2016
2016-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE CLAIRE TAYLOR / 01/04/2016
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE CLAIRE TAYLOR / 10/06/2016
2016-06-07 delete address 67-69 HIGH STREET RISHTON BLACKBURN BB1 4LD
2016-06-07 insert address 349 UNION ROAD OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3HS
2016-06-07 update registered_address
2016-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 67-69 HIGH STREET RISHTON BLACKBURN BB1 4LD
2016-03-10 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-10 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-11 update statutory_documents 19/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-19 update statutory_documents 19/01/15 FULL LIST
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 67-69 HIGH STREET RISHTON BLACKBURN UNITED KINGDOM BB1 4LD
2014-03-07 insert address 67-69 HIGH STREET RISHTON BLACKBURN BB1 4LD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-04 update statutory_documents 19/01/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-10-19 => 2014-12-31
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update account_ref_month 12 => 3
2013-07-01 update accounts_next_due_date 2013-09-30 => 2013-10-19
2013-06-25 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-25 update returns_last_madeup_date null => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update account_ref_month 1 => 12
2013-06-23 update accounts_next_due_date 2013-10-19 => 2013-09-30
2013-06-10 update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-03-26 update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE CLAIRE TAYLOR
2013-03-26 update statutory_documents 19/01/13 FULL LIST
2013-03-06 update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 100
2012-10-11 update statutory_documents CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION