ROSEDALE GROUP - History of Changes


DateDescription
2024-04-17 delete fax 01778 420012
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-03-16 insert fax 01778 420012
2023-09-25 delete address The Hub, Blackfriars Street, Stamford PE9 2BW
2023-09-25 insert address 14 Barn Hill, Stamford, Lincs, PE9 2AE
2023-09-25 insert address Orion House, 14 Barn Hill, Stamford, PE9 2AE
2023-09-25 insert address The Hub, Blackfriars Street, Stamford PE9 2AE
2023-08-23 delete address 12A West Street, Bourne, PE10 9NE
2023-08-23 delete address 14 North Street, Bourne, Lincs, PE10 9AB
2023-08-23 delete address Ground Floor, Unit 2B, Vantage Park, Washingley Road, Huntingdon, Cambs, PE29 6SR
2023-08-23 delete alias Rosedale Letting Agents Limited
2023-08-23 delete email ha..@rosedalelettings.com
2023-08-23 delete phone 01733 323000
2023-08-23 delete phone 01778 426657
2023-08-23 delete phone 01780 778550
2023-08-23 insert alias Rosedale Estate Agents
2023-08-23 update description
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
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-03-02 delete address 14 Ironmonger Street Stamford PE9 1PL
2023-03-02 delete address Upper Floor, 1110 Lincoln Road, Peterborough, PE4 6BP
2023-03-02 insert address The Hub, Blackfriars Street, Stamford PE9 2BW
2023-03-02 insert phone 01780 757788 / 01778 782300
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-11 update statutory_documents ADOPT ARTICLES 21/12/2022
2022-11-26 insert managingdirector Jeremy Drew
2022-11-26 insert person Jeremy Drew
2022-06-21 delete fax 01778 393464
2022-06-21 delete fax 01778 420012
2022-06-21 delete fax 01780 757759
2022-04-19 delete managingdirector Jeremy Drew
2022-04-19 delete otherexecutives Warren Norfolk
2022-04-19 delete person Alysha Moss
2022-04-19 delete person Chloe Lewsey
2022-04-19 delete person Dave McGurk
2022-04-19 delete person Jeremy Drew
2022-04-19 delete person Kate Willimer
2022-04-19 delete person Linzi Taylor
2022-04-19 delete person Matthew Lawrence
2022-04-19 delete person Natalie Orgles
2022-04-19 delete person Tiana Pearce
2022-04-19 delete person Warren Norfolk
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-06-29 delete otherexecutives Chris Day
2021-06-29 delete otherexecutives Rachel Reilly
2021-06-29 delete otherexecutives Sue Drew
2021-06-29 delete person Alice Handley
2021-06-29 delete person Amelia Worgan
2021-06-29 delete person Catherine Brown
2021-06-29 delete person Chris Day
2021-06-29 delete person Diane Stevenson
2021-06-29 delete person Harriet Johnston
2021-06-29 delete person Heather Wong
2021-06-29 delete person Ian Bradberry
2021-06-29 delete person Justin Disdale
2021-06-29 delete person Lana Hart
2021-06-29 delete person Lesley Mudie
2021-06-29 delete person Linzi Lockwood
2021-06-29 delete person Louise Rockliffe
2021-06-29 delete person Michelle Marsh
2021-06-29 delete person Rachel Reilly
2021-06-29 delete person Simon Buchanan
2021-06-29 delete person Sophie Perry
2021-06-29 delete person Stephanie Spencer
2021-06-29 delete person Sue Drew
2021-06-29 insert person Alysha Moss
2021-06-29 insert person Dave McGurk
2021-06-29 insert person Kate Willimer
2021-06-29 insert person Linzi Taylor
2021-06-29 insert person Matthew Lawrence
2021-06-29 update person_title Chloe Lewsey: Apprentice Lettings Negotiator => Senior Lettings Negotiator
2021-06-29 update person_title Natalie Orgles: Client Experience Manager => Client Experience Director
2021-06-29 update person_title Tiana Pearce: Property Manager => Head of Property Management
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-10-20 update statutory_documents FIRST GAZETTE
2020-09-29 delete contact_pages_linkeddomain leafletjs.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-21 insert contact_pages_linkeddomain leafletjs.com
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
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-17 delete address 14 North Street, Bourne, PE10 9AB
2019-06-17 insert address 12A West Street, Bourne, PE10 9NE
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-03-07 delete address UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBS UNITED KINGDOM PE29 6SR
2019-03-07 insert address 1110 LINCOLN ROAD PETERBOROUGH UNITED KINGDOM PE4 6BP
2019-03-07 update registered_address
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
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBS PE29 6SR UNITED KINGDOM
2019-01-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-07 delete address C/O THE YOUNG COMPANY GROUND FLOOR UNIT 2B VANTAGE PARK HUNTINGDON CAMBS PE29 6SR
2018-12-07 insert address UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBS UNITED KINGDOM PE29 6SR
2018-12-07 update registered_address
2018-11-09 delete phone 01780 728005
2018-11-09 insert phone 01780 778550
2018-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2018 FROM C/O THE YOUNG COMPANY GROUND FLOOR UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBS PE29 6SR
2018-10-06 delete person Clare McAllister
2018-10-06 delete person Emma Bradberry
2018-10-06 delete person Gabrielle Taylor
2018-10-06 delete person Karen Dodwell
2018-10-06 delete person Nicola Ferguson
2018-05-25 insert email ha..@rosedalelettings.com
2018-05-25 insert email je..@rosedaleproperties.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-02-13 insert person Louise Rockliffe
2018-02-13 insert person Ronan Roux
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-31 delete person Elizabeth Spellar
2017-08-09 insert person Amelia Worgan
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-13 delete person Chris Green
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-14 insert person Chloe Lewsey
2017-01-14 insert person Chris Green
2017-01-14 insert person Karen Dodwell
2017-01-14 update person_title Natalie Orgles: Area Manager ( Peterborough and Deeping ) => Client Experience Manager
2016-12-06 delete otherexecutives Diane Stevenson
2016-12-06 delete person Rachel Khan
2016-12-06 insert person Lana Hart
2016-12-06 update person_title Diane Stevenson: PA to Managing Director; Member of the Peterborough Team => Senior Property Consultant
2016-11-02 delete contact_pages_linkeddomain leafletjs.com
2016-07-13 delete otherexecutives Hayley Norfolk
2016-07-13 insert managingdirector Hayley Norfolk
2016-07-13 update person_title Hayley Norfolk: Director => Managing Director
2016-07-13 update person_title Tiana Pearce: Lettings Negotiator => Property Manager
2016-05-20 delete person Jodie Harris
2016-05-20 delete person Karen Dunford
2016-05-20 update robots_txt_status www.rosedaleproperties.co.uk: 404 => 200
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-14 update statutory_documents 02/03/16 FULL LIST
2016-03-09 delete otherexecutives Jeremy Drew
2016-03-09 insert managingdirector Jeremy Drew
2016-03-09 insert otherexecutives Diane Stevenson
2016-03-09 delete person Julie Smith
2016-03-09 insert person Elizabeth Spellar
2016-03-09 insert person Emma Bradberry
2016-03-09 insert person Gabrielle Taylor
2016-03-09 insert person Rachel Khan
2016-03-09 update person_title Catherine Brown: Branch Manager ( Sales ); Member of the Bourne Team; Branch Manager ( Sales => Sales Manager; Member of the Bourne Team
2016-03-09 update person_title Clare McAllister: Member of the Stamford Team; Branch Manager ( Sales ); Branch Manager ( Sales => Member of the Stamford Team; Sales Manager
2016-03-09 update person_title Diane Stevenson: Sales Administrator => PA to Managing Director; Member of the Peterborough Team
2016-03-09 update person_title Heather Wong: Property Consultant => Senior Property Consultant
2016-03-09 update person_title Jeremy Drew: Director; Member of the Peterborough Team => Managing Director; Member of the Peterborough Team
2016-03-09 update person_title Justin Disdale: Senior Marketing Consultant; Member of the Bourne Team => Assistant Sales Manager; Member of the Bourne Team
2016-03-09 update person_title Lesley Mudie: Member of the Stamford Team; Assistant Manager => Member of the Stamford Team; Senior Property Consultant
2016-03-09 update person_title Nicola Ferguson: Property Consultant => Sales Administrator
2016-03-09 update person_title Simon Buchanan: Branch Manager ( Sales ); Branch Manager ( Sales; Member of the Market Deeping Team => Sales Manager; Member of the Market Deeping Team
2016-03-09 update person_title Stephanie Spencer: Assistant Manager; Member of the Peterborough Team => Member of the Stamford Team; Assistant Sales Manager
2016-03-09 update robots_txt_status www.rosedaleproperties.co.uk: 200 => 404
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-08 update num_mort_outstanding 1 => 0
2015-11-08 update num_mort_satisfied 0 => 1
2015-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-06 update person_title Karen Dunford: Trainee Property Manager => Trainee Area Manager
2015-07-12 insert person Karen Dunford
2015-07-12 update person_title Harriet Johnston: Property Manager => Senior Property Manager
2015-07-12 update person_title Jodie Harris: Apprentice => Trainee Property Manager
2015-07-12 update person_title Julie Smith: Peterborough Sales; Property Consultant; Member of the Market Deeping Team => Peterborough Sales
2015-07-12 update person_title Natalie Orgles: Marketing and Service Consultant => Area Manager ( Peterborough and Deeping )
2015-07-12 update person_title Sarah Wheeler: Marketing and Service Consultant => Area Manager ( Bourne and Stamford )
2015-05-16 delete person Justin Dinsdale
2015-05-16 insert person Justin Disdale
2015-05-16 update person_title Julie Smith: Property Consultant; Member of the Market Deeping Team => Peterborough Sales; Property Consultant; Member of the Market Deeping Team
2015-05-08 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-10 update statutory_documents 02/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-30 delete person Sam Smith
2014-12-30 insert address 1110 Lincoln Road Peterborough PE4 6BP
2014-12-30 insert address Upper Floor, 1110 Lincoln Road, Peterborough, PE4 6BP
2014-12-30 insert person Ian Bradberry
2014-12-30 insert person Julie Smith
2014-12-30 insert person Stephanie Spencer
2014-12-30 insert phone 01733 323000
2014-12-30 insert phone 01733 574969
2014-10-01 delete address 9 High Street, Market Deeping, PE6 8HD
2014-09-03 delete address North Road, Bourne, Bourne, PE10
2014-09-03 delete index_pages_linkeddomain dezrez.com
2014-09-03 delete source_ip 81.91.110.225
2014-09-03 insert address 6 Crown Passage, Uppingham, Oakham, Rutland, LE15 9NB
2014-09-03 insert address 9 High Street, Market Deeping, PE6 8HD
2014-09-03 insert address Ground Floor, Unit 2B, Vantage Park, Washingley Road, Huntingdon, Cambs, PE29 6SR
2014-09-03 insert alias Rosedale Group Limited
2014-09-03 insert alias Rosedale Letting Agents Limited
2014-09-03 insert person Nicola Flint
2014-09-03 insert source_ip 31.222.144.104
2014-09-03 update robots_txt_status www.rosedaleproperties.co.uk: 404 => 200
2014-07-29 insert address North Road, Bourne, Bourne, PE10
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-05 update statutory_documents 02/03/14 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
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-23 delete address Plot Abbeyfields, Manning Road, Bourne, PE10
2013-10-15 delete address West Road, BOURNE, Bourne, PE10
2013-10-15 delete phone 01778 421100
2013-10-15 insert address Plot Abbeyfields, Manning Road, Bourne, PE10
2013-10-15 insert phone 01778 393464
2013-09-23 insert address West Road, BOURNE, Bourne, PE10
2013-09-03 delete address Primrose Cottage Main Road, Dyke, Bourne, PE10
2013-08-27 insert address Primrose Cottage Main Road, Dyke, Bourne, PE10
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 18/07/2013
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 18/07/2013
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DREW / 18/07/2013
2013-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 18/07/2013
2013-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 17/07/2013
2013-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 17/07/2013
2013-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 17/07/2013
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-03-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents 02/03/13 FULL LIST
2013-02-19 delete address Millfield Road, Morton, Bourne, PE10
2013-02-05 delete address Council House Bytham Road, Creeton, Grantham, NG33
2013-01-29 insert address Council House Bytham Road, Creeton, Grantham, NG33
2013-01-18 delete address St Gilberts Road, BOURNE, Bourne, PE10
2013-01-11 delete address Folkingham Road, Morton, Bourne, PE10
2013-01-11 insert address St Gilberts Road, BOURNE, Bourne, PE10
2013-01-04 insert address Folkingham Road, Morton, Bourne, PE10
2012-11-14 delete address Park Road, Swinstead, Grantham, NG33
2012-11-14 insert address Plot Greenacres Drive, Bourne, Bourne, PE10
2012-11-04 insert address Park Road, Swinstead, Grantham, NG33
2012-10-24 insert address Paddington Way, Morton, Bourne, PE10
2012-10-24 delete address Paddington Way, Morton, Bourne, PE10
2012-10-24 insert address Northfield House Main Street, Haconby, Bourne, PE10
2012-10-24 delete address Northfield House Main Street, Haconby, Bourne, PE10
2012-04-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 02/03/12 FULL LIST
2011-03-07 update statutory_documents 02/03/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents ARTICLES OF ASSOCIATION
2010-05-27 update statutory_documents RE CLASSIFICATION
2010-05-27 update statutory_documents ALTER ARTICLES 01/09/2008
2010-04-16 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 02/03/10 FULL LIST
2009-04-02 update statutory_documents RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2008-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O THE YOUNG COMPANY LAKEVIEW COURT ERMINE BUSINESS PARK, HUNTINGDON CAMBRIDGESHIRE PE29 6XR
2007-03-24 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-26 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-04-12 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-08 update statutory_documents DIRECTOR RESIGNED
2004-03-08 update statutory_documents SECRETARY RESIGNED
2004-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION