TDB REAL ESTATE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-11 delete source_ip 185.137.222.10
2024-03-11 insert source_ip 141.193.213.11
2024-03-11 insert source_ip 141.193.213.10
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-20 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-11 update website_status OK => FlippedRobots
2022-10-10 delete source_ip 185.137.220.2
2022-10-10 insert source_ip 185.137.222.10
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-18 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-08 delete email ha..@tdbre.co.uk
2022-04-08 delete person Harry Brown
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-15 insert otherexecutives Jack Brown
2021-01-15 insert address New instruction - 11 Carousel Way, Riverside Prime, Northampton, NN3 9HG
2021-01-15 insert address Unit 1 Chartergate, Clayfield Close, Moulton Park, Northampton NN3 6QF
2021-01-15 insert email ja..@tdbre.co.uk
2021-01-15 insert person Jack Brown
2020-10-05 delete address Belgrave House Baird Road Corby Northants, NN17 5ZA
2020-07-31 delete address Units 5 & 6 Redbourne Park, Liliput Road, Brackmills, Northampton NN4 7DT
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-04-01 insert address Belgrave House Baird Road Corby Northants, NN17 5ZA
2020-04-01 insert address Units 5 & 6 Redbourne Park, Liliput Road, Brackmills, Northampton NN4 7DT
2020-02-01 delete address Nene House, Sopwith Way, Daventry, NN11 8EA
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-01 delete address 15/16 Cottesbrooke Park, Heartlands, Daventry NN11 8YL
2019-11-01 delete address Detached Industrial/Warehouse Premises To Let, Henson Way, Telford Road Industrial Estate, Kettering NN16 8PX
2019-11-01 delete address Windsor House, Cliftonville, Northampton, NN1 5BE
2019-11-01 insert address Nene House, Sopwith Way, Daventry, NN11 8EA
2019-10-22 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-02 delete email vi..@tdbre.co.uk
2019-10-02 delete person Victoria Robinson
2019-10-02 insert address 15/16 Cottesbrooke Park, Heartlands, Daventry NN11 8YL
2019-10-02 insert address Detached Industrial/Warehouse Premises To Let, Henson Way, Telford Road Industrial Estate, Kettering NN16 8PX
2019-10-02 insert address Windsor House, Cliftonville, Northampton, NN1 5BE
2019-10-02 insert email ha..@tdbre.co.uk
2019-10-02 insert person Harry Brown
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CRAIG DRUMMOND / 20/12/2018
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CRAIG DRUMMOND / 20/12/2018
2018-11-26 delete address Units 1 & 2 Wendel Point, Ryle Drive, Park Farm, Wellingborough NN8 6AQ
2018-11-26 update person_description Victoria Robinson => Victoria Robinson
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-06-30 delete address of Carlton House High St Higham Ferrers Northants NN10 8BW
2018-06-30 insert terms_pages_linkeddomain aboutcookies.org
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-21 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-21 delete source_ip 87.117.223.204
2017-07-21 insert source_ip 185.137.220.2
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CRAIG DRUMMOND / 02/06/2017
2017-02-10 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-10 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-14 delete address 14 Buckingham Street London WC2N 6DF
2016-09-14 delete address Bedford Road Northampton NN4 7XD
2016-09-14 insert address 18 Pall Mall London SW1Y 5LU
2016-09-14 insert address 8 Queensbridge Bedford Road Northampton NN4 7BF
2016-09-14 update primary_contact Bedford Road Northampton NN4 7XD => 8 Queensbridge Bedford Road Northampton NN4 7BF
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-12 update person_title Victoria Robinson: Graduate Surveyor => Surveyor
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-04-08 => 2017-05-31
2015-12-09 update account_ref_month 7 => 8
2015-12-01 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-27 update statutory_documents PREVEXT FROM 31/07/2015 TO 31/08/2015
2015-09-28 delete person David Revill
2015-09-08 delete address CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE UNITED KINGDOM NN10 8BW
2015-09-08 insert address CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW
2015-09-08 insert sic_code 68310 - Real estate agencies
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date null => 2015-07-08
2015-09-08 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-08-03 update statutory_documents 08/07/15 FULL LIST
2015-04-05 insert person David Revill
2015-03-08 delete person David Revill
2015-01-11 insert about_pages_linkeddomain allaboutcookies.org
2015-01-11 insert casestudy_pages_linkeddomain allaboutcookies.org
2015-01-11 insert contact_pages_linkeddomain allaboutcookies.org
2015-01-11 insert index_pages_linkeddomain allaboutcookies.org
2015-01-11 insert management_pages_linkeddomain allaboutcookies.org
2015-01-11 insert terms_pages_linkeddomain allaboutcookies.org
2014-11-16 insert person David Revill
2014-10-07 insert company_previous_name DTB REAL ESTATE LTD
2014-10-07 update name DTB REAL ESTATE LTD => TDB REAL ESTATE LTD
2014-09-05 update statutory_documents COMPANY NAME CHANGED DTB REAL ESTATE LTD CERTIFICATE ISSUED ON 05/09/14
2014-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION