GOOD NEIGHBOURS ESTATES - History of Changes


DateDescription
2023-10-12 delete address Austen Close, Thamesmead, SE28 8AZ
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-06-30 delete address Ankerdine Crescent, Shooters Hill, SE18 3LJ
2023-06-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-05-21 delete address 60 Austen Close, Thamesmead, SE28 8AZ
2023-05-21 delete address ELMLEY STREET, PLUMSTEAD ELMLEY STREET, PLUMSTEAD, SE18 7NL
2023-02-28 delete address Heathdene Drive, Belvedere, DA17 6HY
2023-02-28 delete address Kingfisher Heights, Grays Essex Grays RM17 5QQ, UK
2023-02-28 delete address Louise Gardens, Rainham Louise Gardens, Rainham RM13 8LH, UK
2023-02-28 insert address 60 Austen Close, Thamesmead, SE28 8AZ
2022-12-08 insert address View Property Ampleforth Road, Abbeywood, SE2 9BG
2022-12-08 insert address Waterside Close, Thamesmead, SE28 0GT
2022-10-09 insert address Heathdene Drive, Belvedere, DA17 6HY
2022-07-30 delete address FAIRLEAD HOUSE, Canary Wharf London E14 9LB, UK
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
2022-05-26 delete address STARBOARD WAY, LONDON, E16 2PF
2022-05-26 insert address Ankerdine Crescent, Shooters Hill, SE18 3LJ
2022-05-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-04-25 delete sales_emails sa..@goodneighboursestates.com
2022-04-25 delete website_emails ad..@tpos.co.uk
2022-04-25 delete about_pages_linkeddomain mydeposits.co.uk
2022-04-25 delete about_pages_linkeddomain service.gov.uk
2022-04-25 delete address Burdetts Rd, Dagenham RM9 6XZ
2022-04-25 delete address Featured Properties Brandon Close Chafford Hundred RM16 6QX
2022-04-25 delete address Milford House 43-55 Milford Street, Salisbury, Wiltshire SP1 2BP
2022-04-25 delete address The Pavilions, Bridgwater Road,Bristol BS99 6AA
2022-04-25 delete address Tideslea Path , Thamesmead SE28 0LN
2022-04-25 delete alias Good Neighbours Estates Limited
2022-04-25 delete email ad..@tpos.co.uk
2022-04-25 delete email le..@goodneighboursestates.com
2022-04-25 delete email sa..@goodneighboursestates.com
2022-04-25 delete fax 01722332296
2022-04-25 delete phone 01722333306
2022-04-25 delete phone 0208 854 4292 0208
2022-04-25 delete phone 03303030030
2022-04-25 delete phone 0871 7030552
2022-04-25 delete source_ip 192.185.36.124
2022-04-25 insert about_pages_linkeddomain weblord.co.uk
2022-04-25 insert phone +44208 854 4292
2022-04-25 insert source_ip 172.67.190.137
2022-04-25 insert source_ip 104.21.92.84
2022-04-25 insert terms_pages_linkeddomain weblord.co.uk
2022-04-25 update website_status MaintenancePage => OK
2022-03-25 update website_status OK => MaintenancePage
2021-12-22 delete address 2 Bedrooms 2 Bathrooms 1 2 3 Next » Last » Kingfisher Heights, RM17 5QQ
2021-12-22 delete address FAIRLEAD HOUSE, CASSILIS ROAD E14 9LB We are
2021-12-22 delete address Uplands, Stevenage SG2 7DW
2021-12-22 delete address Woolf close,London,SE28 8DG
2021-12-22 insert address 2 Bedrooms 1 Bathroom Brandon Close Chafford Hundred RM16 6QX
2021-12-22 insert address Burdetts Rd, Dagenham RM9 6XZ
2021-12-22 insert address Featured Properties Brandon Close Chafford Hundred RM16 6QX
2021-09-13 insert address 2 Bedrooms 2 Bathrooms 1 2 3 Next » Last » Kingfisher Heights, RM17 5QQ
2021-08-12 delete address Featured Properties TEMPLE CLOSE,SE28 0EW
2021-08-12 delete address Featured Properties WOODSTOCK ROAD N4 3EX
2021-08-12 delete address Featured Property Sydenham SE26 6QQ
2021-08-12 delete address Manor Rd, Erith DA8 2AE
2021-08-12 insert address FAIRLEAD HOUSE, CASSILIS ROAD E14 9LB We are
2021-08-12 insert address Kingfisher Heights, RM17 5QQ
2021-07-12 delete address Burdetts Rd, Dagenham RM9 6XZ
2021-07-12 insert address Featured Properties WOODSTOCK ROAD N4 3EX
2021-07-12 insert address Featured Property Sydenham SE26 6QQ
2021-07-12 insert address Manor Rd, Erith DA8 2AE
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-06-07 delete address Featured Properties Longton Grove, Sydenham SE26 6QQ
2021-06-07 delete address Manor Rd, Erith DA8 2AE
2021-06-07 insert address Burdetts Rd, Dagenham RM9 6XZ
2021-06-07 insert address Featured Properties TEMPLE CLOSE,SE28 0EW
2021-06-02 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-12 delete address Burdetts Rd, Dagenham RM9 6XZ
2021-04-12 delete address Grasshaven way, Thamesmead SE28 8TH
2021-04-12 insert address Featured Properties Longton Grove, Sydenham SE26 6QQ
2021-04-12 insert address Manor Rd, Erith DA8 2AE
2021-04-12 insert address Woolf close,London,SE28 8DG
2021-01-30 delete address Charles Court, Avenue Rd, Erith DA8 3BY
2021-01-30 delete address Featured Property Brandon Close Chafford Hundred RM16 6QX
2021-01-30 delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2021-01-30 insert address Grasshaven way, Thamesmead SE28 8TH
2020-10-09 delete address Featured Properties Longton Grove, Sydenham SE26 6QQ
2020-10-09 delete address Featured Properties Wentworth Close , Thamesmead, SE28 8QW
2020-10-09 delete address North Road, Plumstead, SE18 1BS
2020-10-09 insert address Charles Court, Avenue Rd, Erith DA8 3BY
2020-10-09 insert address Featured Property Brandon Close Chafford Hundred RM16 6QX
2020-10-09 insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-07-28 delete address Featured Property Brandon Close Chafford Hundred RM16 6QX
2020-07-28 delete address Featured Property Wentworth Close , Thamesmead, SE28 8QW
2020-07-28 insert address Featured Properties Longton Grove, Sydenham SE26 6QQ
2020-07-28 insert address Featured Properties Wentworth Close , Thamesmead, SE28 8QW
2020-07-28 insert address North Road, Plumstead, SE18 1BS
2020-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-26 delete address 2 Bedrooms 2 Bathrooms Carnoustie Close, SE28 8SH
2020-06-26 insert address Featured Property Wentworth Close , Thamesmead, SE28 8QW
2020-06-26 insert address Uplands, Stevenage SG2 7DW
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-05-27 delete address Featured Properties Sydenham SE26 6QQ
2020-05-27 delete address Manor Rd, Erith DA8 2AE
2020-05-27 insert address Featured Property Brandon Close Chafford Hundred RM16 6QX
2020-04-27 delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2020-04-27 delete address North Road, Plumstead, SE18 1BS
2020-04-27 insert address Featured Properties Sydenham SE26 6QQ
2020-03-27 delete address Charles Court, Avenue Rd, Erith DA8 3BY
2020-03-27 insert address Manor Rd, Erith DA8 2AE
2020-03-27 insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2020-03-27 insert address North Road, Plumstead, SE18 1BS
2020-02-25 delete address Featured Properties Longton Grove, Sydenham SE26 6QQ
2020-02-25 delete address Featured Property Brandon Close Chafford Hundred RM16 6QX
2020-02-25 delete address Featured Property Wentworth Close , Thamesmead, SE28 8QW
2020-02-25 insert address Charles Court, Avenue Rd, Erith DA8 3BY
2020-01-25 insert about_pages_linkeddomain service.gov.uk
2020-01-25 insert address Featured Properties Longton Grove, Sydenham SE26 6QQ
2020-01-25 insert address Featured Property Brandon Close Chafford Hundred RM16 6QX
2020-01-25 insert address Featured Property Wentworth Close , Thamesmead, SE28 8QW
2019-12-22 delete address North Road, Plumstead, SE18 1BS
2019-11-21 insert address North Road, Plumstead, SE18 1BS
2019-10-22 delete address Brandon Close Chafford Hundred RM16 6QX
2019-10-22 delete address North Road, Plumstead, SE18 1BS
2019-09-22 insert address Burdetts Rd, Dagenham RM9 6XZ
2019-09-22 insert address North Road, Plumstead, SE18 1BS
2019-08-22 delete address Featured Properties Longton Grove, Sydenham SE26 6QQ
2019-08-22 delete address Featured Property Brandon Close Chafford Hundred RM16 6QX
2019-07-23 delete address Featured Properties Carnoustie Close, SE28 8SH
2019-07-23 delete address Featured Properties Wentworth Close , Thamesmead, SE28 8QW
2019-07-23 delete address North Road, Plumstead, SE18 1BS
2019-07-23 insert address Featured Properties Longton Grove, Sydenham SE26 6QQ
2019-07-23 insert address Featured Property Brandon Close Chafford Hundred RM16 6QX
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-06-23 delete address Featured Property Carnoustie Close, SE28 8SH
2019-06-23 delete address Glimpsing Green Erith DA18 4HB
2019-06-23 insert address Featured Properties Carnoustie Close, SE28 8SH
2019-06-23 insert address Featured Properties Wentworth Close , Thamesmead, SE28 8QW
2019-06-23 insert address North Road, Plumstead, SE18 1BS
2019-05-18 delete address Featured Properties Sydenham SE26 6QQ
2019-05-18 delete address Featured Property Sydenham SE26 6QQ
2019-05-18 insert address Featured Property Carnoustie Close, SE28 8SH
2019-04-11 delete address Charles Court, Avenue Rd, Erith DA8 3BY
2019-04-11 delete address Grasshaven way, Thamesmead SE28 8TH
2019-04-11 delete address North Road, Plumstead, SE18 1BS
2019-04-11 insert address 2 Bedrooms 2 Bathrooms Carnoustie Close, SE28 8SH
2019-03-04 delete address Featured Property Sutherland Road, Belvedere, DA17 6JR
2019-03-04 delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2019-03-04 insert address Brandon Close Chafford Hundred RM16 6QX
2019-03-04 insert address Charles Court, Avenue Rd, Erith DA8 3BY
2019-03-04 insert address Featured Properties Sydenham SE26 6QQ
2019-03-04 insert address Featured Property Sydenham SE26 6QQ
2019-03-04 insert address North Road, Plumstead, SE18 1BS
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
2019-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-14 delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2018-08-14 insert address Manor Rd, Erith DA8 2AE
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-21 insert address Grasshaven way, Thamesmead SE28 8TH
2018-04-21 insert address The Pavilions, Bridgwater Road,Bristol BS99 6AA
2018-04-21 insert phone 03303030030
2018-02-25 delete address Nickelby Close Thamesmead SE28 8LY
2018-02-25 insert address Charles Court, Avenue Rd, Erith DA8 3BY
2018-02-25 insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2018-02-25 insert address Wentworth Close , Thamesmead, SE28 8QW
2017-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ADENIKE MODUPE ADETONA / 24/11/2017
2017-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MODUPE ADENIKE ADETONA / 24/11/2017
2017-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ADENIKE MODUPE ADETONA / 24/11/2017
2017-10-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017
2017-09-23 delete address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADENIKE MODUPE ADETONA
2017-08-08 insert general_emails in..@goodneighboursestates.com
2017-08-08 insert sales_emails sa..@goodneighboursestates.com
2017-08-08 insert website_emails ad..@goodneighboursestates.com
2017-08-08 delete address SUMMERTON WAY, THAMESMEAD, SE28 8QX
2017-08-08 insert email ad..@goodneighboursestates.com
2017-08-08 insert email in..@goodneighboursestates.com
2017-08-08 insert email le..@goodneighboursestates.com
2017-08-08 insert email sa..@goodneighboursestates.com
2017-07-10 insert address Melbreak House,Pytchley Road, East Dulwich SE22 8AL
2017-07-10 insert address SUMMERTON WAY, THAMESMEAD, SE28 8QX
2017-07-10 insert address Tideslea Path , Thamesmead SE28 0LN
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-25 insert alias Good Neighbours Estates Limited
2017-03-15 insert address Nickelby Close Thamesmead SE28 8LY
2016-11-07 delete address Nickelby Close Thamesmead SE28 8LY
2016-09-09 insert address Nickelby Close Thamesmead SE28 8LY
2016-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-11 delete address Nickelby Close Thamesmead SE28 8LY
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-15 insert website_emails ad..@tpos.co.uk
2015-10-15 insert address Milford House 43-55 Milford Street, Salisbury, Wiltshire SP1 2BP
2015-10-15 insert email ad..@tpos.co.uk
2015-10-15 insert fax 01722332296
2015-10-15 insert phone 01722333306
2015-10-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-10-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-09-09 update statutory_documents 14/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address GOOD NEIGHBOURS ESTATES 28 PLUMSTEAD HIGH STREET LONDON PLUMSTEAD ENGLAND ENGLAND SE18 1SL
2014-10-07 insert address GOOD NEIGHBOURS ESTATES 28 PLUMSTEAD HIGH STREET LONDON PLUMSTEAD ENGLAND SE18 1SL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-10-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-09-09 update statutory_documents 14/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-08 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-09-03 update statutory_documents 14/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-05-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-01 update statutory_documents 14/08/12 FULL LIST
2012-05-11 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-18 update statutory_documents 14/08/11 FULL LIST
2011-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 26-28 PLUMSTEAD HIGH STREET PLUMSTEAD LONDON SE18 1SL
2011-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O ADENIKE ADETONA GOOD NEIGHBOURS ESTATES 28 PLUMSTEAD HIGH STREET PLUMSTEAD LONDON LONDON SE18 1SL ENGLAND
2011-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MODUPE ADENIKE ADETONA / 17/08/2011
2011-06-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 14/08/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADENIKE MODUPE ADETONA / 14/08/2010
2010-06-03 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2010-03-03 update statutory_documents 14/08/09 FULL LIST
2009-12-22 update statutory_documents FIRST GAZETTE
2009-09-15 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-10-31 update statutory_documents RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
2008-08-12 update statutory_documents SECRETARY APPOINTED MODUPE ADENIKE ADETONA
2008-08-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY OLIVIER JOHNSON AND CO
2008-08-12 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-11-06 update statutory_documents RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-24 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-22 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-01 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-16 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents NEW SECRETARY APPOINTED
2003-09-05 update statutory_documents SECRETARY RESIGNED
2002-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION