Date | Description |
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 |