MACKENZIE SMITH - History of Changes


DateDescription
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