Date | Description |
2025-04-30 |
delete source_ip 172.67.180.232 |
2025-04-30 |
delete source_ip 104.21.59.160 |
2025-04-30 |
insert about_pages_linkeddomain amazonaws.com |
2025-04-30 |
insert address Hartfield House, 94 Fleet Road, Fleet, Hampshire, GU51 4PA |
2025-04-30 |
insert alias Mackenzie Smith Properties LTD. |
2025-04-30 |
insert alias Mackenzie Smith Property Lettings & Management LTD. |
2025-04-30 |
insert alias Mackenzie Smith Property Lettings & Management Limited |
2025-04-30 |
insert career_pages_linkeddomain amazonaws.com |
2025-04-30 |
insert contact_pages_linkeddomain amazonaws.com |
2025-04-30 |
insert email or..@mackenziesmith.co.uk |
2025-04-30 |
insert index_pages_linkeddomain amazonaws.com |
2025-04-30 |
insert person Dillan Barnard |
2025-04-30 |
insert phone 08538125 |
2025-04-30 |
insert registration_number 02877906 |
2025-04-30 |
insert registration_number 08538125 |
2025-04-30 |
insert source_ip 141.193.213.11 |
2025-04-30 |
insert source_ip 141.193.213.10 |
2025-04-30 |
insert terms_pages_linkeddomain amazonaws.com |
2025-04-17 |
update statutory_documents SECRETARY APPOINTED MRS MARYANN MACKENZIE SMITH |
2025-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MACKENZIE SMITH |
2025-04-10 |
update statutory_documents 31/01/25 TOTAL EXEMPTION FULL |
2025-02-10 |
delete source_ip 46.101.95.53 |
2025-02-10 |
insert source_ip 172.67.180.232 |
2025-02-10 |
insert source_ip 104.21.59.160 |
2025-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/25, NO UPDATES |
2024-10-07 |
delete person Celia Markham |
2024-10-07 |
insert person Justin Smith |
2024-08-05 |
delete person Paul Phelan |
2024-08-05 |
insert person Brian Lane |
2024-08-05 |
insert person David Hill |
2024-08-05 |
insert person Karl Baumann |
2024-08-05 |
insert person Lewis Barnard |
2024-08-05 |
update person_title Dan Franklin: Senior Client Manager => Assistant Branch Manager |
2024-08-05 |
update person_title Stephen Tetlow: Managing Director => Managing Director; Managing Director Residential & New Homes Sales |
2024-06-02 |
delete person Lloyd Clarke |
2024-06-02 |
delete person Mark Wilson |
2024-06-02 |
delete person Paul Hillyer |
2024-06-02 |
insert person Ben Dickinson |
2024-06-02 |
insert person Nick Ross |
2024-06-02 |
insert phone 01252 961844 |
2024-06-02 |
update person_title Jessica Knight: Senior Client Manager => null |
2024-04-03 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/24, NO UPDATES |
2023-09-15 |
delete person Charlie-Ann Latimer |
2023-09-15 |
delete person Tom Knight |
2023-09-15 |
insert contact_pages_linkeddomain army.mod.uk |
2023-09-15 |
insert contact_pages_linkeddomain surreyheath.gov.uk |
2023-09-15 |
insert contact_pages_linkeddomain theatrium-camberley.com |
2023-09-15 |
insert contact_pages_linkeddomain thesqcamberley.co.uk |
2023-09-15 |
insert contact_pages_linkeddomain zoopla.co.uk |
2023-09-15 |
insert person Dan Franklin |
2023-09-15 |
insert person Jessica Knight |
2023-09-15 |
insert person Yasmin Andrews |
2023-09-15 |
update person_title Nick Kirby: Senior Client Manager => Assistant Branch Manager |
2023-09-15 |
update person_title Pedro Barros: Assistant Branch Manager => Branch Manager |
2023-07-10 |
delete person Chris Howe |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-04-28 |
delete address 2a Princess Way
Camberley
Surrey
GU14 3SR |
2023-04-28 |
insert address 2a Princess Way
Camberley
Surrey
GU15 3SR |
2023-04-26 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-03-28 |
insert office_emails ca..@mackenziesmith.co.uk |
2023-03-28 |
insert email ca..@mackenziesmith.co.uk |
2023-03-28 |
insert person Celia Markham |
2023-03-28 |
insert person Chris Howe |
2023-03-28 |
insert phone 01276 743888 |
2023-02-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-01 |
update statutory_documents ADOPT ARTICLES 26/01/2023 |
2023-01-24 |
delete person Justin Manners |
2023-01-24 |
insert person Toni Scriven |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES |
2022-11-21 |
delete about_pages_linkeddomain helptobuyagent2.org.uk |
2022-11-21 |
delete about_pages_linkeddomain helptobuyagent3.org.uk |
2022-11-21 |
delete career_pages_linkeddomain helptobuyagent2.org.uk |
2022-11-21 |
delete career_pages_linkeddomain helptobuyagent3.org.uk |
2022-11-21 |
delete contact_pages_linkeddomain helptobuyagent2.org.uk |
2022-11-21 |
delete contact_pages_linkeddomain helptobuyagent3.org.uk |
2022-11-21 |
delete index_pages_linkeddomain helptobuyagent2.org.uk |
2022-11-21 |
delete index_pages_linkeddomain helptobuyagent3.org.uk |
2022-11-21 |
delete person Alastair Holland |
2022-09-18 |
insert person Justin Manners |
2022-09-18 |
insert person Paul Hillyer |
2022-09-18 |
update person_title Ethan Goulden: Trainee Negotiator => Marketing Assistant |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-15 |
delete person Hannah Matthews |
2022-04-12 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES |
2022-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY ANN MACKENZIE SMITH / 01/01/2022 |
2022-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE-SMITH / 01/03/2022 |
2021-12-14 |
delete person David Lake |
2021-12-14 |
delete source_ip 172.67.20.121 |
2021-12-14 |
delete source_ip 104.22.20.72 |
2021-12-14 |
delete source_ip 104.22.21.72 |
2021-12-14 |
insert about_pages_linkeddomain linktr.ee |
2021-12-14 |
insert about_pages_linkeddomain wp.com |
2021-12-14 |
insert career_pages_linkeddomain linktr.ee |
2021-12-14 |
insert career_pages_linkeddomain wp.com |
2021-12-14 |
insert contact_pages_linkeddomain linktr.ee |
2021-12-14 |
insert contact_pages_linkeddomain wp.com |
2021-12-14 |
insert email or..@mackenziesmith.co.uk |
2021-12-14 |
insert index_pages_linkeddomain linktr.ee |
2021-12-14 |
insert index_pages_linkeddomain wp.com |
2021-12-14 |
insert source_ip 46.101.95.53 |
2021-12-14 |
update robots_txt_status www.mackenziesmith.co.uk: 404 => 200 |
2021-09-21 |
delete email or..@mackenziesmith.co.uk |
2021-09-21 |
insert contact_pages_linkeddomain trustpilot.com |
2021-08-21 |
delete contact_pages_linkeddomain trustpilot.com |
2021-08-21 |
insert email or..@mackenziesmith.co.uk |
2021-08-21 |
update person_title Pedro Barros: Senior Client Manager => Assistant Branch Manager |
2021-07-20 |
delete person Ben Lloyd |
2021-07-20 |
delete person Matthew Cooper |
2021-07-20 |
insert person David Lake |
2021-07-20 |
insert person Ethan Goulden |
2021-07-20 |
insert person Hannah Matthews |
2021-07-20 |
update robots_txt_status www.mackenziesmith.co.uk: 200 => 404 |
2021-06-18 |
delete email or..@mackenziesmith.co.uk |
2021-06-18 |
insert contact_pages_linkeddomain trustpilot.com |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-02 |
delete about_pages_linkeddomain helptobuyese.org.uk |
2021-04-02 |
delete career_pages_linkeddomain helptobuyese.org.uk |
2021-04-02 |
delete contact_pages_linkeddomain helptobuyese.org.uk |
2021-04-02 |
delete index_pages_linkeddomain helptobuyese.org.uk |
2021-04-02 |
delete person Gary Cross |
2021-04-02 |
delete terms_pages_linkeddomain helptobuyese.org.uk |
2021-04-02 |
insert about_pages_linkeddomain helptobuyagent3.org.uk |
2021-04-02 |
insert career_pages_linkeddomain helptobuyagent3.org.uk |
2021-04-02 |
insert contact_pages_linkeddomain helptobuyagent3.org.uk |
2021-04-02 |
insert index_pages_linkeddomain helptobuyagent3.org.uk |
2021-04-02 |
insert person Ben Lloyd |
2021-04-02 |
insert person Matthew Cooper |
2021-04-02 |
insert person Pedro Barros |
2021-04-02 |
insert terms_pages_linkeddomain helptobuyagent3.org.uk |
2021-04-02 |
update person_title Lloyd Clarke: Senior Client Manager => Branch Manager |
2021-04-02 |
update person_title Tom Knight: Senior Client Manager; Agent => Agent; Branch Manager |
2021-03-26 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-09-27 |
delete source_ip 89.200.141.228 |
2020-09-27 |
insert person Alastair Holland |
2020-09-27 |
insert person Tom Knight |
2020-09-27 |
insert source_ip 172.67.20.121 |
2020-09-27 |
insert source_ip 104.22.20.72 |
2020-09-27 |
insert source_ip 104.22.21.72 |
2020-09-27 |
update person_title Gavin Fouracre: Branch Manager; Sales at Yateley, Farnborough or Hook => Sales at Yateley, Farnborough or Hook |
2020-09-27 |
update person_title Paul Phelan: Senior Client Manager => Branch Manager |
2020-07-18 |
delete person Gavin Fry |
2020-07-18 |
delete person Lucy Hirst |
2020-07-18 |
insert address 122 Victoria Road
Aldershot
Hampshire
GU11 1JX |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
2020-04-18 |
insert email gf..@mackenziesmith.co.uk |
2020-04-18 |
insert email ka..@mackenziesmith.co.uk |
2020-04-18 |
insert email st..@mackenziesmith.co.uk |
2020-04-18 |
insert email tr..@mackenziesmith.co.uk |
2020-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-03-18 |
delete person Sandra Krol |
2020-03-18 |
insert person Debbie Coleman |
2020-03-18 |
insert person Lucy Hirst |
2020-03-05 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-02-17 |
delete about_pages_linkeddomain ardentcreative.co.uk |
2020-02-17 |
delete about_pages_linkeddomain tpos.co.uk |
2020-02-17 |
delete about_pages_linkeddomain twitter.com |
2020-02-17 |
delete address 122 Victoria Road, Aldershot, Hampshire. GU11 1JX |
2020-02-17 |
delete alias Mackenzie Smith Properties Ltd. |
2020-02-17 |
delete alias Mackenzie Smith Property Lettings and Management Ltd. |
2020-02-17 |
delete contact_pages_linkeddomain alpinesnowsports.co.uk |
2020-02-17 |
delete contact_pages_linkeddomain ardentcreative.co.uk |
2020-02-17 |
delete contact_pages_linkeddomain ashpcsurrey.gov.uk |
2020-02-17 |
delete contact_pages_linkeddomain avhc.co.uk |
2020-02-17 |
delete contact_pages_linkeddomain cove.hants.sch.uk |
2020-02-17 |
delete contact_pages_linkeddomain farn-ct.ac.uk |
2020-02-17 |
delete contact_pages_linkeddomain farnborough-hill.org.uk |
2020-02-17 |
delete contact_pages_linkeddomain farnborough.ac.uk |
2020-02-17 |
delete contact_pages_linkeddomain farnborough.com |
2020-02-17 |
delete contact_pages_linkeddomain farnboroughbusinesspark.co.uk |
2020-02-17 |
delete contact_pages_linkeddomain farnboroughfive.com |
2020-02-17 |
delete contact_pages_linkeddomain fernhill.hants.sch.uk |
2020-02-17 |
delete contact_pages_linkeddomain fourseasons.com |
2020-02-17 |
delete contact_pages_linkeddomain issuu.com |
2020-02-17 |
delete contact_pages_linkeddomain lloydsbankinggroup.com |
2020-02-17 |
delete contact_pages_linkeddomain nationalrail.co.uk |
2020-02-17 |
delete contact_pages_linkeddomain odihammagnacarta.com |
2020-02-17 |
delete contact_pages_linkeddomain placesforpeopleleisure.org |
2020-02-17 |
delete contact_pages_linkeddomain reading.ac.uk |
2020-02-17 |
delete contact_pages_linkeddomain royalholloway.ac.uk |
2020-02-17 |
delete contact_pages_linkeddomain rushmoor.gov.uk |
2020-02-17 |
delete contact_pages_linkeddomain salesian.hants.sch.uk |
2020-02-17 |
delete contact_pages_linkeddomain surrey.ac.uk |
2020-02-17 |
delete contact_pages_linkeddomain surreywildlifetrust.org |
2020-02-17 |
delete contact_pages_linkeddomain tagaviation.com |
2020-02-17 |
delete contact_pages_linkeddomain twitter.com |
2020-02-17 |
delete contact_pages_linkeddomain ucreative.ac.uk |
2020-02-17 |
delete contact_pages_linkeddomain valefurnishers.co.uk |
2020-02-17 |
delete contact_pages_linkeddomain walkingclub.org.uk |
2020-02-17 |
delete contact_pages_linkeddomain wavellschool.org.uk |
2020-02-17 |
delete email gf..@mackenziesmith.co.uk |
2020-02-17 |
delete index_pages_linkeddomain ardentcreative.co.uk |
2020-02-17 |
delete index_pages_linkeddomain twitter.com |
2020-02-17 |
delete person Pedro Barros |
2020-02-17 |
delete person Sir Frank Whittle |
2020-02-17 |
delete phone (01252) 842051 |
2020-02-17 |
delete registration_number 2877906 |
2020-02-17 |
delete registration_number 8538125 |
2020-02-17 |
delete source_ip 212.111.41.183 |
2020-02-17 |
insert about_pages_linkeddomain helptobuyagent2.org.uk |
2020-02-17 |
insert about_pages_linkeddomain helptobuyese.org.uk |
2020-02-17 |
insert about_pages_linkeddomain instagram.com |
2020-02-17 |
insert about_pages_linkeddomain salsaco.co.uk |
2020-02-17 |
insert contact_pages_linkeddomain halifax.co.uk |
2020-02-17 |
insert contact_pages_linkeddomain helptobuyagent2.org.uk |
2020-02-17 |
insert contact_pages_linkeddomain helptobuyese.org.uk |
2020-02-17 |
insert contact_pages_linkeddomain instagram.com |
2020-02-17 |
insert contact_pages_linkeddomain salsaco.co.uk |
2020-02-17 |
insert email or..@mackenziesmith.co.uk |
2020-02-17 |
insert index_pages_linkeddomain helptobuyagent2.org.uk |
2020-02-17 |
insert index_pages_linkeddomain helptobuyese.org.uk |
2020-02-17 |
insert index_pages_linkeddomain instagram.com |
2020-02-17 |
insert index_pages_linkeddomain salsaco.co.uk |
2020-02-17 |
insert index_pages_linkeddomain trustpilot.com |
2020-02-17 |
insert phone 01252 551045 |
2020-02-17 |
insert source_ip 89.200.141.228 |
2020-02-17 |
update person_description Stephen Tetlow => Stephen Tetlow |
2020-02-17 |
update person_title Stephen Down: Senior Client Manager; Member of the Farnborough Estate Agency Team => Assistant Branch Manager |
2019-11-18 |
insert person Philip Curtis |
2019-10-18 |
insert person Nick Kirby |
2019-08-18 |
delete fax 01252 378181 |
2019-08-18 |
delete source_ip 192.163.196.231 |
2019-08-18 |
insert source_ip 212.111.41.183 |
2019-08-07 |
update num_mort_charges 3 => 5 |
2019-08-07 |
update num_mort_outstanding 2 => 4 |
2019-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028779060005 |
2019-07-18 |
delete person Lee Fegredo |
2019-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028779060004 |
2019-06-18 |
insert person Sandra Krol |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-06 |
delete person Alex Cox |
2019-04-02 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-26 |
delete about_pages_linkeddomain civiccomputing.com |
2019-02-26 |
delete career_pages_linkeddomain civiccomputing.com |
2019-02-26 |
delete contact_pages_linkeddomain civiccomputing.com |
2019-02-26 |
delete index_pages_linkeddomain civiccomputing.com |
2019-02-26 |
delete person Joseph Feast |
2019-02-26 |
delete person Kevin Harford |
2019-02-26 |
delete terms_pages_linkeddomain civiccomputing.com |
2019-02-26 |
insert person Gary Cross |
2019-02-26 |
insert person Lee Fegredo |
2019-02-26 |
insert person Paul Phelan |
2019-01-25 |
delete person Darren Penny |
2019-01-25 |
delete person John Munday |
2019-01-25 |
delete phone (01252) 353035 |
2019-01-25 |
insert person Lloyd Clarke |
2019-01-25 |
insert person Mark Wilson |
2018-12-22 |
delete contact_pages_linkeddomain southwoodgolfclub.co.uk |
2018-12-22 |
delete index_pages_linkeddomain trustpilot.com |
2018-12-22 |
delete person St Michaels Abbey |
2018-12-22 |
delete phone (01256) 763935 |
2018-12-22 |
update person_title Justin Smith: Senior Client Manager => Assistant Branch Manager |
2018-10-29 |
delete person James Webster |
2018-10-29 |
insert person Kevin Harford |
2018-10-29 |
insert person Luke Morgan |
2018-10-29 |
update person_description Alex Cox => Alex Cox |
2018-10-29 |
update person_description Andy Moran => Andy Moran |
2018-10-29 |
update person_description Darren Allett => Darren Allett |
2018-10-29 |
update person_description Darren Penny => Darren Penny |
2018-10-29 |
update person_description Gavin Fouracre => Gavin Fouracre |
2018-10-29 |
update person_description Gavin Fry => Gavin Fry |
2018-10-29 |
update person_description James Harris => James Harris |
2018-10-29 |
update person_description Jason Bowden => Jason Bowden |
2018-10-29 |
update person_description John Munday => John Munday |
2018-10-29 |
update person_description Joseph Feast => Joseph Feast |
2018-10-29 |
update person_description Justin Smith => Justin Smith |
2018-10-29 |
update person_description Kieran Egan => Kieran Egan |
2018-10-29 |
update person_description Pedro Barros => Pedro Barros |
2018-10-29 |
update person_description Stephen Down => Stephen Down |
2018-10-29 |
update person_description Stephen Panther => Stephen Panther |
2018-09-25 |
update person_description James Webster => James Webster |
2018-08-16 |
insert managingdirector Stephen Tetlow |
2018-08-16 |
delete index_pages_linkeddomain rstrm.com |
2018-08-16 |
delete person James Steere |
2018-08-16 |
delete person Kris Holmes |
2018-08-16 |
insert career_pages_linkeddomain civiccomputing.com |
2018-08-16 |
insert contact_pages_linkeddomain civiccomputing.com |
2018-08-16 |
insert index_pages_linkeddomain civiccomputing.com |
2018-08-16 |
insert index_pages_linkeddomain trustpilot.com |
2018-08-16 |
insert person Darren Allett |
2018-08-16 |
insert terms_pages_linkeddomain civiccomputing.com |
2018-08-16 |
update person_title Stephen Tetlow: Sales Director => Managing Director; Sales Director |
2018-06-30 |
delete address Centaur House, Ancells Business Park, Fleet, Hampshire, GU51 2UJ |
2018-06-30 |
delete phone (01252) 626315 |
2018-06-30 |
delete phone (01252) 761001 |
2018-06-30 |
delete phone (01252) 762007 |
2018-06-30 |
insert phone (01252) 597765 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-25 |
delete address Centaur House, Ancells Business Park, Ancells Road, Fleet Hampshire GU51 2UJ |
2018-04-25 |
delete person Jon Lacey |
2018-04-25 |
delete person Lucie Macdonald |
2018-04-25 |
update person_title James Harris: Senior Client Manager => Branch Manager |
2018-04-24 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-28 |
delete about_pages_linkeddomain maxcdn-edge.com |
2018-03-28 |
delete career_pages_linkeddomain maxcdn-edge.com |
2018-03-28 |
delete contact_pages_linkeddomain maxcdn-edge.com |
2018-03-28 |
delete index_pages_linkeddomain maxcdn-edge.com |
2018-03-28 |
delete source_ip 166.62.90.182 |
2018-03-28 |
delete terms_pages_linkeddomain maxcdn-edge.com |
2018-03-28 |
insert person James Steere |
2018-03-28 |
insert source_ip 192.163.196.231 |
2018-02-03 |
delete person Danny O'Hanrahan |
2018-02-03 |
delete person Paul Johnston |
2018-02-03 |
insert person James Webster |
2017-12-26 |
insert index_pages_linkeddomain rstrm.com |
2017-11-16 |
delete source_ip 185.3.164.184 |
2017-11-16 |
insert about_pages_linkeddomain maxcdn-edge.com |
2017-11-16 |
insert career_pages_linkeddomain maxcdn-edge.com |
2017-11-16 |
insert contact_pages_linkeddomain maxcdn-edge.com |
2017-11-16 |
insert email no..@mackenziesmith.co.uk |
2017-11-16 |
insert index_pages_linkeddomain maxcdn-edge.com |
2017-11-16 |
insert person Alex Cox |
2017-11-16 |
insert person Gavin Fry |
2017-11-16 |
insert source_ip 166.62.90.182 |
2017-11-16 |
insert terms_pages_linkeddomain maxcdn-edge.com |
2017-11-16 |
update person_description Nosheen Aslam Khalid => Nosheen Aslam |
2017-11-16 |
update person_description Paul Johnston => Paul Johnston |
2017-10-08 |
delete email ja..@mackenziesmith.co.uk |
2017-10-08 |
delete email jo..@mackenziesmith.co.uk |
2017-10-08 |
delete email si..@mackenziesmith.co.uk |
2017-10-08 |
delete email st..@mackenziesmith.co.uk |
2017-10-08 |
delete person Gavin Fry |
2017-10-08 |
insert person Lucie Macdonald |
2017-10-08 |
insert person Nosheen Aslam Khalid |
2017-08-24 |
insert office_emails ya..@mackenziesmith.co.uk |
2017-08-24 |
insert email ya..@mackenziesmith.co.uk |
2017-07-27 |
delete email lo..@mackenziesmith.co.uk |
2017-07-27 |
delete person Louise Brown |
2017-07-27 |
insert person Danny O'Hanrahan |
2017-07-27 |
update person_title Gavin Fouracre: Member of the Yateley Estate Agency Team; Senior Client Manager; Branch Manager => Member of the Yateley Estate Agency Team; Branch Manager |
2017-06-26 |
delete personal_emails ja..@mackenziesmith.co.uk |
2017-06-26 |
delete email ja..@mackenziesmith.co.uk |
2017-06-26 |
delete person Jayne Johnson |
2017-06-26 |
insert address 31 Plough Road, Yateley, Hampshire GU46 7UW |
2017-06-26 |
insert email gf..@mackenziesmith.co.uk |
2017-06-26 |
insert person Kieran Egan |
2017-06-26 |
insert person Stephen Down |
2017-06-26 |
insert phone (01252) 597900 |
2017-06-26 |
update person_title Gavin Fouracre: Senior Client Manager => Member of the Yateley Estate Agency Team; Senior Client Manager; Branch Manager |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-05-14 |
delete person Ben Granville |
2017-05-14 |
insert person Gavin Fouracre |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-04-06 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-10 |
delete person Pierce Gunbie-Browne |
2017-03-10 |
insert person Gary Tetlow |
2017-03-10 |
update person_description Francis Williams => Francis Williams |
2017-03-10 |
update person_title Francis Williams: Senior Client Manager => Senior Lettings Consultant |
2017-01-21 |
delete email fr..@mackenziesmith.co.uk |
2017-01-21 |
insert person Ben Granville |
2017-01-21 |
insert person Kris Holmes |
2017-01-21 |
insert person Pierce Gunbie-Browne |
2017-01-21 |
update person_description Jon Lacey => Jon Lacey |
2017-01-21 |
update person_description Stephen Panther => Stephen Panther |
2017-01-21 |
update person_title Stephen Panther: Assistant Branch Manager; Member of the Farnborough Estate Agency Team => Member of the Farnborough Estate Agency Team; Branch Manager |
2016-12-04 |
insert address 231 Shawfield Road, Ash Vale, Surrey GU12 5DL |
2016-10-08 |
delete email fl..@fineandcountry.com |
2016-10-08 |
delete email ta..@mackenziesmith.co.uk |
2016-10-08 |
delete phone 01252 618150 |
2016-10-08 |
insert email vi..@mackenziesmith.co.uk |
2016-10-08 |
insert person Vicky Jarman |
2016-09-10 |
delete index_pages_linkeddomain trustpilot.com |
2016-08-13 |
delete person Andrew Williams |
2016-08-13 |
insert index_pages_linkeddomain trustpilot.com |
2016-07-13 |
insert person Andrew Williams |
2016-07-13 |
update person_title Jayne Johnson: Senior Lettings Negotiator => Senior Lettings Consultant |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-01 |
update statutory_documents 28/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-04-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete email gr..@mackenziesmith.co.uk |
2016-03-09 |
delete person Graham Tufnell |
2016-01-13 |
delete email da..@mackenziesmith.co.uk |
2016-01-13 |
delete person Gail Brodie |
2016-01-13 |
delete source_ip 109.235.145.7 |
2016-01-13 |
insert person Gavin Fry |
2016-01-13 |
insert person James Harris |
2016-01-13 |
insert person Justin Smith |
2016-01-13 |
insert source_ip 185.3.164.184 |
2016-01-13 |
update person_description Tara Skinner => Tara Skinner |
2016-01-13 |
update person_title Tara Skinner: Marketing Assistant => Marketing Executive |
2015-11-02 |
insert about_pages_linkeddomain tpos.co.uk |
2015-09-07 |
delete address 231 Shawfield Road Ash, Aldershot Hampshire GU12 5DL |
2015-09-07 |
delete email jl..@mackenziesmith.co.uk |
2015-09-07 |
insert person Jenny Walter |
2015-08-09 |
delete email da..@mackenziesmith.co.uk |
2015-08-09 |
delete email ga..@mackenziesmith.co.uk |
2015-08-09 |
delete person Daniel Hutchinson |
2015-08-09 |
insert person Nikki Best |
2015-07-11 |
delete email cr..@mackenziesmith.co.uk |
2015-07-11 |
delete person Crawford Moxley |
2015-07-11 |
delete person Lisa Anderson |
2015-07-11 |
delete phone 01252 846731 |
2015-07-11 |
insert alias Mackenzie Smith Properties |
2015-07-11 |
insert alias Mackenzie Smith Properties Ltd. |
2015-07-11 |
insert alias Mackenzie Smith Property Lettings and Management Ltd. |
2015-07-11 |
insert contact_pages_linkeddomain odihammagnacarta.com |
2015-07-11 |
insert phone 01252 618150 |
2015-07-11 |
insert registration_number 2877906 |
2015-07-11 |
insert registration_number 8538125 |
2015-07-11 |
update person_title John Munday: Senior Client Manager; Member of the Hook Estate Agency Team => Branch Manager |
2015-07-08 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-08 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-10 |
update statutory_documents 28/05/15 FULL LIST |
2015-05-16 |
delete contact_pages_linkeddomain calthorpepark.hants.sch.uk |
2015-05-16 |
delete contact_pages_linkeddomain court-moor.hants.sch.uk |
2015-05-16 |
delete contact_pages_linkeddomain elvethamheathforum.info |
2015-05-16 |
delete contact_pages_linkeddomain fleethalfmarathon.com |
2015-05-16 |
delete contact_pages_linkeddomain fleetpondsociety.co.uk |
2015-05-16 |
delete contact_pages_linkeddomain hants.gov.uk |
2015-05-16 |
delete contact_pages_linkeddomain hart.gov.uk |
2015-05-16 |
delete contact_pages_linkeddomain hartshopping.co.uk |
2015-05-16 |
delete contact_pages_linkeddomain threesixfive.org.uk |
2015-05-16 |
delete contact_pages_linkeddomain virginmoneygiving.com |
2015-05-16 |
delete contact_pages_linkeddomain welcometofleet.com |
2015-05-16 |
insert address Hartfield House, 94 Fleet Road, Fleet, Hampshire GU51 4PB |
2015-05-16 |
insert email cr..@mackenziesmith.co.uk |
2015-05-16 |
insert email da..@mackenziesmith.co.uk |
2015-05-16 |
insert email da..@mackenziesmith.co.uk |
2015-05-16 |
insert email fr..@mackenziesmith.co.uk |
2015-05-16 |
insert email ga..@mackenziesmith.co.uk |
2015-05-16 |
insert email ja..@mackenziesmith.co.uk |
2015-05-16 |
insert email jl..@mackenziesmith.co.uk |
2015-05-16 |
insert email jo..@mackenziesmith.co.uk |
2015-05-16 |
insert email lo..@mackenziesmith.co.uk |
2015-05-16 |
insert email pa..@mackenziesmith.co.uk |
2015-05-16 |
insert email st..@mackenziesmith.co.uk |
2015-05-16 |
insert email ta..@mackenziesmith.co.uk |
2015-05-16 |
insert person Darren Penny |
2015-05-16 |
update person_title Claudia Brooks: null => Member of the Fleet Estate Agency Team; Client Negotiator |
2015-05-16 |
update person_title Tracey Easton: HR & Accounts => Financial Controller |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-15 |
delete index_pages_linkeddomain fineandcountry.com |
2015-04-15 |
insert email fl..@fineandcountry.com |
2015-04-15 |
insert phone 01252 846731 |
2015-04-13 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028779060003 |
2015-03-18 |
insert contact_pages_linkeddomain fleethalfmarathon.com |
2015-03-18 |
insert contact_pages_linkeddomain virginmoneygiving.com |
2015-03-18 |
insert index_pages_linkeddomain fineandcountry.com |
2015-03-18 |
update person_description Daniel Hutchinson => Daniel Hutchinson |
2015-02-16 |
delete contact_pages_linkeddomain dcleisurecentres.co.uk |
2015-02-16 |
insert contact_pages_linkeddomain cove.hants.sch.uk |
2015-02-16 |
insert contact_pages_linkeddomain farnborough-hill.org.uk |
2015-02-16 |
insert contact_pages_linkeddomain farnborough.ac.uk |
2015-02-16 |
insert contact_pages_linkeddomain farnborough.com |
2015-02-16 |
insert contact_pages_linkeddomain farnboroughfive.com |
2015-02-16 |
insert contact_pages_linkeddomain fernhill.hants.sch.uk |
2015-02-16 |
insert contact_pages_linkeddomain nationalrail.co.uk |
2015-02-16 |
insert contact_pages_linkeddomain placesforpeopleleisure.org |
2015-02-16 |
insert contact_pages_linkeddomain reading.ac.uk |
2015-02-16 |
insert contact_pages_linkeddomain royalholloway.ac.uk |
2015-02-16 |
insert contact_pages_linkeddomain rushmoor.gov.uk |
2015-02-16 |
insert contact_pages_linkeddomain salesian.hants.sch.uk |
2015-02-16 |
insert contact_pages_linkeddomain surrey.ac.uk |
2015-02-16 |
insert contact_pages_linkeddomain tagaviation.com |
2015-02-16 |
insert contact_pages_linkeddomain ucreative.ac.uk |
2015-02-16 |
insert contact_pages_linkeddomain wavellschool.org.uk |
2015-02-16 |
insert person Sir Frank Whittle |
2015-02-16 |
insert person St Michaels Abbey |
2015-01-17 |
insert person John Munday |
2014-12-12 |
update website_status FlippedRobots => OK |
2014-12-12 |
delete founder Stephen Tetlow |
2014-12-12 |
delete otherexecutives Stephen Tetlow |
2014-12-12 |
delete about_pages_linkeddomain briefyourmarket.com |
2014-12-12 |
delete about_pages_linkeddomain naea.co.uk |
2014-12-12 |
delete about_pages_linkeddomain tpos.co.uk |
2014-12-12 |
delete address 231 Shawfield Road
Ash, Aldershot
Hampshire
GU12 5DL
UK |
2014-12-12 |
delete address 40 Victoria Road
Farnborough
Hampshire
GU14 7PG
UK |
2014-12-12 |
delete address Hartfield House, 94 Fleet Road,
Fleet, Hampshire ,
GU51 4PA
United Kingdom |
2014-12-12 |
delete address Land
Centaur House,
Ancells Business Park
Ancells Road, Fleet, GU51 2UJ |
2014-12-12 |
delete address Millbank House, High Street
Hartley Wintney
Hampshire
RG27 8PE
UK |
2014-12-12 |
delete career_pages_linkeddomain briefyourmarket.com |
2014-12-12 |
delete contact_pages_linkeddomain briefyourmarket.com |
2014-12-12 |
delete email cr..@mackenziesmith.co.uk |
2014-12-12 |
delete email jl..@mackenziesmith.co.uk |
2014-12-12 |
delete email ka..@mackenziesmith.co.uk |
2014-12-12 |
delete email st..@mackenziesmith.co.uk |
2014-12-12 |
delete email th..@mackenziesmith.co.uk |
2014-12-12 |
delete index_pages_linkeddomain briefyourmarket.com |
2014-12-12 |
delete person Michael Clarke |
2014-12-12 |
delete registration_number 2877906 |
2014-12-12 |
delete source_ip 109.235.146.124 |
2014-12-12 |
delete terms_pages_linkeddomain briefyourmarket.com |
2014-12-12 |
insert address 231 Shawfield Road,
Ash Vale, Hampshire
GU12 5DL |
2014-12-12 |
insert contact_pages_linkeddomain ashpcsurrey.gov.uk |
2014-12-12 |
insert contact_pages_linkeddomain avhc.co.uk |
2014-12-12 |
insert contact_pages_linkeddomain surreywildlifetrust.org |
2014-12-12 |
insert contact_pages_linkeddomain valefurnishers.co.uk |
2014-12-12 |
insert contact_pages_linkeddomain walkingclub.org.uk |
2014-12-12 |
insert person Lisa Anderson |
2014-12-12 |
insert person Louise Brown |
2014-12-12 |
insert person Stephen Panther |
2014-12-12 |
insert source_ip 109.235.145.7 |
2014-12-12 |
update person_description Crawford Moxley => Crawford Moxley |
2014-12-12 |
update person_description Jason Bowden => Jason Bowden |
2014-12-12 |
update person_description Jon Lacey => Jon Lacey |
2014-12-12 |
update person_description Stephen Tetlow => Stephen Tetlow |
2014-12-12 |
update person_title Jason Bowden: null => Assistant Branch Manager |
2014-12-12 |
update person_title Stephen Tetlow: Sales Director; Founder; Director => Sales Director |
2014-12-12 |
update robots_txt_status www.mackenziesmith.co.uk: 404 => 200 |
2014-11-23 |
update website_status OK => FlippedRobots |
2014-10-24 |
delete email mi..@mackenziesmith.co.uk |
2014-10-24 |
insert email la..@mackenziesmith.co.uk |
2014-10-24 |
insert person Graham Tufnell |
2014-10-24 |
update person_description Katherine Gray => Katherine Gray |
2014-10-24 |
update person_title Katherine Gray: Senior Land Negotiator => the Land Department Manager |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-13 |
update statutory_documents 28/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-05-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-04-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete about_pages_linkeddomain apple.com |
2014-04-23 |
delete phone (01252) 360910 |
2014-04-23 |
insert phone (01252) 761001 |
2014-03-25 |
delete address Land
Sentinel House, Harvest Crescent
Fleet, Hampshire, GU51 2UZ |
2014-03-25 |
delete address Sentinel House, Harvest Crescent
Fleet
Hampshire
GU51 2UZ
UK |
2014-03-25 |
insert address Centaur House, Ancells Business Park
Fleet
Hampshire
GU51 2UJ
UK |
2014-03-25 |
insert address Land
Centaur House,
Ancells Business Park
Ancells Road, Fleet, GU51 2UJ |
2014-03-25 |
insert phone (01252) 762007 |
2014-02-17 |
insert alias Mackenzie Smith Property Lettings and Management Ltd |
2014-02-17 |
insert email th..@mackenziesmith.co.uk |
2014-02-17 |
update person_description Jon Lacey => Jon Lacey |
2014-01-19 |
insert about_pages_linkeddomain ardentcreative.co.uk |
2014-01-19 |
insert address 231 Shawfield Road
Ash, Aldershot
Hampshire
GU12 5DL
UK |
2014-01-19 |
insert career_pages_linkeddomain ardentcreative.co.uk |
2014-01-19 |
insert contact_pages_linkeddomain ardentcreative.co.uk |
2014-01-19 |
insert index_pages_linkeddomain ardentcreative.co.uk |
2014-01-19 |
insert service_pages_linkeddomain ardentcreative.co.uk |
2014-01-19 |
insert terms_pages_linkeddomain ardentcreative.co.uk |
2013-11-17 |
insert contact_pages_linkeddomain youtube.com |
2013-10-24 |
delete person David Jones |
2013-10-24 |
insert person Graham Tuffnel |
2013-10-24 |
update person_description Justin Smith => Justin Smith |
2013-07-09 |
insert office_emails as..@mackenziesmith.co.uk |
2013-07-09 |
insert office_emails fa..@mackenziesmith.co.uk |
2013-07-09 |
insert office_emails ha..@mackenziesmith.co.uk |
2013-07-09 |
delete service_pages_linkeddomain estateagenttoday.co.uk |
2013-07-09 |
delete service_pages_linkeddomain lawsocietymedia.org.uk |
2013-07-09 |
delete source_ip 74.86.71.185 |
2013-07-09 |
insert address Land
Sentinel House, Harvest Crescent
Fleet, Hampshire, GU51 2UZ |
2013-07-09 |
insert email as..@mackenziesmith.co.uk |
2013-07-09 |
insert email fa..@mackenziesmith.co.uk |
2013-07-09 |
insert email fl..@mackenziesmith.co.uk |
2013-07-09 |
insert email ha..@mackenziesmith.co.uk |
2013-07-09 |
insert email ho..@mackenziesmith.co.uk |
2013-07-09 |
insert email le..@mackenziesmith.co.uk |
2013-07-09 |
insert person David Jones |
2013-07-09 |
insert person Michael Clarke |
2013-07-09 |
insert phone (01252) 514000 |
2013-07-09 |
insert service_pages_linkeddomain decc.gov.uk |
2013-07-09 |
insert source_ip 109.235.146.124 |
2013-07-09 |
update person_description Francis Williams => Francis Williams |
2013-06-26 |
update returns_last_madeup_date 2012-05-29 => 2013-05-28 |
2013-06-26 |
update returns_next_due_date 2013-06-26 => 2014-06-25 |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-02 |
update person_description Jon Lacey => Jon Lacey |
2013-05-29 |
update statutory_documents 28/05/13 FULL LIST |
2013-04-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-04-11 |
delete otherexecutives Michael Lloyd |
2013-04-11 |
insert vpsales Michael Lloyd |
2013-04-11 |
insert vpsales Stephen Tetlow |
2013-04-11 |
insert about_pages_linkeddomain www.naea.co.uk |
2013-04-11 |
insert about_pages_linkeddomain www.tpos.co.uk |
2013-04-11 |
insert person Francis Williams |
2013-04-11 |
update person_description Michael Lloyd => Michael Lloyd |
2013-04-11 |
update person_title Michael Lloyd: Associate Director; Associate Director / Fleet => Sales Director / Fleet; Sales Director |
2013-04-11 |
update person_title Stephen Tetlow: Founder; Director => Sales Director; Sales Director / Hartley Wintney; Founder; Director |
2012-11-16 |
delete person Imran Tariq |
2012-11-16 |
insert person Lewis Denton-Burke |
2012-06-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-30 |
update statutory_documents 29/05/12 FULL LIST |
2012-05-09 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents 03/06/11 FULL LIST |
2011-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE-SMITH / 01/06/2011 |
2011-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE SMITH / 01/06/2011 |
2011-03-28 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-06-09 |
update statutory_documents 03/06/10 FULL LIST |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
94 FLEET ROAD
FLEET
HAMPSHIRE
GU51 4PA |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE SMITH / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MACKENZIE SMITH / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TETLOW / 01/06/2010 |
2010-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MACKENZIE-SMITH / 01/06/2010 |
2010-05-27 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TETLOW / 27/05/2010 |
2010-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MACKENZIE SMITH / 27/05/2010 |
2010-04-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-11-25 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN LAY |
2008-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
183,FLEET ROAD
FLEET
HAMPSHIRE
GU51 3BL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARY MACKENZIE SMITH |
2007-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 07/02/06; NO CHANGE OF MEMBERS |
2005-04-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-25 |
update statutory_documents RETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS |
2004-08-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-02-13 |
update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-12-29 |
update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
1999-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS |
1998-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-12-05 |
update statutory_documents RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
1997-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-12-20 |
update statutory_documents RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS |
1996-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-10-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-08 |
update statutory_documents ADOPT MEM AND ARTS 23/09/96 |
1996-10-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/96 |
1996-10-08 |
update statutory_documents SECTION 95 23/09/96 |
1996-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-25 |
update statutory_documents RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS |
1995-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS |
1994-08-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1993-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/93 FROM:
152-160 CITY ROAD
KEMP HOUSE
LONDON
EC1V 2NP |
1993-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-21 |
update statutory_documents SECRETARY RESIGNED |
1993-12-21 |
update statutory_documents 88(2)R SHOWS NEW OWNER 2 SHARES |
1993-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |