Date | Description |
2025-02-24 |
delete person Leona Vize |
2025-02-24 |
delete person Shaniece West |
2025-02-24 |
insert person Laquay Coleman |
2025-02-24 |
insert person Tina Thompson |
2025-02-24 |
update person_description David J Stone => David J Stone |
2025-02-24 |
update person_description Glenn Jacobs => Glenn Jacobs |
2025-02-24 |
update person_description Peter J Stone => Peter J Stone |
2025-02-24 |
update person_description Shannen Stewart => Shannen Stewart |
2024-06-12 |
insert person Leona Vize |
2024-06-12 |
insert person Shaniece West |
2024-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES |
2023-05-06 |
insert about_pages_linkeddomain pattinson.co.uk |
2023-05-06 |
insert contact_pages_linkeddomain pattinson.co.uk |
2023-05-06 |
insert index_pages_linkeddomain pattinson.co.uk |
2023-05-06 |
insert management_pages_linkeddomain pattinson.co.uk |
2023-05-06 |
insert service_pages_linkeddomain pattinson.co.uk |
2023-05-06 |
insert terms_pages_linkeddomain pattinson.co.uk |
2023-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-06-22 |
insert registration_number 03991150 |
2022-06-22 |
insert vat 760843619 |
2022-05-22 |
delete source_ip 79.170.40.54 |
2022-05-22 |
insert source_ip 51.195.204.211 |
2022-05-22 |
update website_status MaintenancePage => OK |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-02-13 |
update website_status OK => MaintenancePage |
2021-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN JACOBS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-06-12 |
delete about_pages_linkeddomain rightmove.co.uk |
2020-06-12 |
delete contact_pages_linkeddomain rightmove.co.uk |
2020-06-12 |
delete index_pages_linkeddomain rightmove.co.uk |
2020-06-12 |
delete management_pages_linkeddomain primelocation.com |
2020-06-12 |
delete management_pages_linkeddomain rightmove.co.uk |
2020-06-12 |
delete service_pages_linkeddomain rightmove.co.uk |
2020-06-12 |
delete terms_pages_linkeddomain rightmove.co.uk |
2020-06-12 |
insert about_pages_linkeddomain onthemarket.com |
2020-06-12 |
insert contact_pages_linkeddomain onthemarket.com |
2020-06-12 |
insert index_pages_linkeddomain onthemarket.com |
2020-06-12 |
insert management_pages_linkeddomain onthemarket.com |
2020-06-12 |
insert service_pages_linkeddomain onthemarket.com |
2020-06-12 |
insert terms_pages_linkeddomain onthemarket.com |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-01-17 |
delete about_pages_linkeddomain onthemarket.com |
2019-01-17 |
delete address Unit 1, 1-4 Mackintosh Lane, London, E9 6AB |
2019-01-17 |
delete contact_pages_linkeddomain onthemarket.com |
2019-01-17 |
delete index_pages_linkeddomain onthemarket.com |
2019-01-17 |
delete management_pages_linkeddomain onthemarket.com |
2019-01-17 |
delete person Joe Morris |
2019-01-17 |
delete service_pages_linkeddomain onthemarket.com |
2019-01-17 |
delete terms_pages_linkeddomain google.co.uk |
2019-01-17 |
delete terms_pages_linkeddomain onthemarket.com |
2019-01-17 |
insert address Attn. Mr D Stone
318 High Rd
Leyton,
London E10 5PW |
2019-01-17 |
insert address of 318 High Rd Leyton, London |
2019-01-17 |
insert email da..@nexthomeltd.co.uk |
2019-01-17 |
insert registration_number 03991150 |
2019-01-17 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-10-27 |
delete about_pages_linkeddomain aboutcookies.org |
2017-10-27 |
delete about_pages_linkeddomain civicuk.com |
2017-10-27 |
delete contact_pages_linkeddomain aboutcookies.org |
2017-10-27 |
delete contact_pages_linkeddomain civicuk.com |
2017-10-27 |
delete index_pages_linkeddomain aboutcookies.org |
2017-10-27 |
delete index_pages_linkeddomain civicuk.com |
2017-10-27 |
delete management_pages_linkeddomain aboutcookies.org |
2017-10-27 |
delete management_pages_linkeddomain civicuk.com |
2017-10-27 |
delete person Ryan Folan |
2017-10-27 |
delete service_pages_linkeddomain aboutcookies.org |
2017-10-27 |
delete service_pages_linkeddomain civicuk.com |
2017-10-27 |
delete terms_pages_linkeddomain aboutcookies.org |
2017-10-27 |
delete terms_pages_linkeddomain civicuk.com |
2017-10-27 |
insert index_pages_linkeddomain cookie-script.com |
2017-10-27 |
insert person Rezjana Agaj |
2017-08-10 |
delete person Tiffany Theobald |
2017-08-10 |
delete phone 0203 457 8900 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-01-03 |
delete person Des Hoxha |
2017-01-03 |
insert about_pages_linkeddomain onthemarket.com |
2017-01-03 |
insert address Unit 1, 1-4 Mackintosh Lane, London, E9 6AB |
2017-01-03 |
insert contact_pages_linkeddomain onthemarket.com |
2017-01-03 |
insert index_pages_linkeddomain onthemarket.com |
2017-01-03 |
insert management_pages_linkeddomain onthemarket.com |
2017-01-03 |
insert person Ryan Folan |
2017-01-03 |
insert phone 0203 457 8900 |
2017-01-03 |
insert service_pages_linkeddomain onthemarket.com |
2017-01-03 |
insert terms_pages_linkeddomain onthemarket.com |
2017-01-03 |
update person_description Glenn Jacobs => Glenn Jacobs |
2016-06-08 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-08 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-20 |
update statutory_documents 12/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-03 |
update website_status DomainNotFound => OK |
2016-04-03 |
delete about_pages_linkeddomain primelocation.com |
2016-04-03 |
delete about_pages_linkeddomain twist-id.co.uk |
2016-04-03 |
delete contact_pages_linkeddomain twist-id.co.uk |
2016-04-03 |
delete index_pages_linkeddomain primelocation.com |
2016-04-03 |
delete index_pages_linkeddomain twist-id.co.uk |
2016-04-03 |
delete management_pages_linkeddomain twist-id.co.uk |
2016-04-03 |
delete service_pages_linkeddomain primelocation.com |
2016-04-03 |
delete service_pages_linkeddomain twist-id.co.uk |
2016-04-03 |
delete terms_pages_linkeddomain primelocation.com |
2016-04-03 |
delete terms_pages_linkeddomain twist-id.co.uk |
2016-04-03 |
insert person Des Hoxha |
2016-04-03 |
insert person Joe Morris |
2016-04-03 |
insert person Tiffany Theobald |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-10-27 |
insert sales_emails sa..@nexthomeltd.co.uk |
2015-10-27 |
insert about_pages_linkeddomain rightmove.co.uk |
2015-10-27 |
insert contact_pages_linkeddomain rightmove.co.uk |
2015-10-27 |
insert email sa..@nexthomeltd.co.uk |
2015-10-27 |
insert index_pages_linkeddomain rightmove.co.uk |
2015-10-27 |
insert management_pages_linkeddomain rightmove.co.uk |
2015-10-27 |
insert service_pages_linkeddomain rightmove.co.uk |
2015-10-27 |
insert terms_pages_linkeddomain rightmove.co.uk |
2015-07-08 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-07-08 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-06-02 |
update statutory_documents 12/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-24 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR GLENN THOMAS JACOBS |
2014-07-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-07-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-06 |
update statutory_documents 12/05/14 FULL LIST |
2014-05-12 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-24 |
update website_status FlippedRobotsTxt => OK |
2013-12-24 |
insert person Glenn Jacobs |
2013-12-24 |
insert person Shannen Stewart |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-14 |
update statutory_documents 12/05/13 FULL LIST |
2013-04-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-28 |
update website_status FlippedRobotsTxt |
2012-05-28 |
update statutory_documents 12/05/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 12/05/11 FULL LIST |
2011-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES POOLE |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES POOLE |
2011-04-27 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents SECRETARY APPOINTED MR PETER JOHN SCOTT STONE |
2010-05-17 |
update statutory_documents 12/05/10 FULL LIST |
2010-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPENCER GROFFMAN |
2010-04-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-07-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AMANDA FARMER |
2009-07-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SPENCER GROFFMAN |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents DIRECTOR APPOINTED AMANDA FARMER |
2008-07-14 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
2006-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-25 |
update statutory_documents SECRETARY RESIGNED |
2004-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-05-10 |
update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
10/12 NEW COLLEGE PARADE
LONDON
NW3 5EP |
2000-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 |
2000-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents SECRETARY RESIGNED |
2000-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |