COMPLETE PROPERTY MANAGEMENT SOLUTIONS - History of Changes


DateDescription
2025-05-02 delete source_ip 81.92.206.227
2025-05-02 insert source_ip 77.68.64.21
2025-05-02 update robots_txt_status www.completepropertymanagement.co.uk: 404 => 200
2024-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH HARGREAVES-NORRIS
2024-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/24, NO UPDATES
2024-06-24 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-06-18 delete source_ip 89.238.188.209
2024-06-18 insert source_ip 81.92.206.227
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-05 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-07-22 delete about_pages_linkeddomain instagram.com
2022-07-22 delete casestudy_pages_linkeddomain instagram.com
2022-07-22 delete contact_pages_linkeddomain instagram.com
2022-07-22 delete index_pages_linkeddomain instagram.com
2022-07-22 delete service_pages_linkeddomain instagram.com
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-19 delete about_pages_linkeddomain blogspot.co.uk
2022-04-19 delete about_pages_linkeddomain twitter.com
2022-04-19 delete address Quayside Wilderspool Business Park Greenalls Ave Warrington WA4 6HL
2022-04-19 delete casestudy_pages_linkeddomain blogspot.co.uk
2022-04-19 delete casestudy_pages_linkeddomain twitter.com
2022-04-19 delete contact_pages_linkeddomain blogspot.co.uk
2022-04-19 delete contact_pages_linkeddomain twitter.com
2022-04-19 delete index_pages_linkeddomain blogspot.co.uk
2022-04-19 delete index_pages_linkeddomain twitter.com
2022-04-19 delete phone 01925 202050
2022-04-19 delete service_pages_linkeddomain blogspot.co.uk
2022-04-19 delete service_pages_linkeddomain twitter.com
2022-04-19 insert about_pages_linkeddomain instagram.com
2022-04-19 insert casestudy_pages_linkeddomain instagram.com
2022-04-19 insert contact_pages_linkeddomain instagram.com
2022-04-19 insert index_pages_linkeddomain instagram.com
2022-04-19 insert service_pages_linkeddomain instagram.com
2022-04-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052364040001
2021-04-25 update website_status OK => FlippedRobots
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-12 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-19 delete address 2 Canning Street, Liverpool L8 7NP, GB
2019-12-19 delete address 96 The Quays, Salford M50 3BB, GB
2019-12-19 delete address Aytoun Street, Manchester M1 3BL. GB
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-09-18 delete address 100 Wilderspool Causeway Warrington WA4 6PU
2019-09-18 delete phone 08432 084492
2019-09-18 insert address Quayside Wilderspool Business Park Greenalls Ave Warrington WA4 6HL
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-11 insert address Aytoun Street, Manchester M1 3BL. GB
2017-03-08 insert address 2 Canning Street, Liverpool L8 7NP, GB
2017-03-08 insert address 96 The Quays, Salford M50 3BB, GB
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-09 delete address 2 Canning Street Management 2 Canning Street Liverpool L8 7NP
2016-01-09 delete address Mercury Buildings 15 Aytoun Street Manchester M1 3BL
2016-01-09 insert about_pages_linkeddomain facebook.com
2016-01-09 insert about_pages_linkeddomain twitter.com
2016-01-09 insert contact_pages_linkeddomain facebook.com
2016-01-09 insert contact_pages_linkeddomain twitter.com
2016-01-09 insert index_pages_linkeddomain facebook.com
2016-01-09 insert index_pages_linkeddomain twitter.com
2016-01-09 insert portfolio_pages_linkeddomain facebook.com
2016-01-09 insert portfolio_pages_linkeddomain twitter.com
2016-01-09 insert service_pages_linkeddomain facebook.com
2016-01-09 insert service_pages_linkeddomain twitter.com
2015-10-16 insert address 100 Wilderspool Causeway Warrington WA4 6PU
2015-10-16 insert address 2 Canning Street Management 2 Canning Street Liverpool L8 7NP
2015-10-16 insert address Mercury Buildings 15 Aytoun Street Manchester M1 3BL
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-30 update statutory_documents 20/09/15 FULL LIST
2015-09-18 update robots_txt_status www.completepropertymanagement.co.uk: 200 => 404
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-23 delete source_ip 89.238.149.71
2014-12-23 insert source_ip 89.238.188.209
2014-11-07 delete address 41 DILWORTH LANE LONGRIDGE PRESTON UNITED KINGDOM PR3 3ST
2014-11-07 insert address 41 DILWORTH LANE LONGRIDGE PRESTON PR3 3ST
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-07 update statutory_documents 20/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-10 update statutory_documents 20/09/13 FULL LIST
2013-08-19 insert about_pages_linkeddomain completepropertymanagement.blogspot.com
2013-08-19 insert contact_pages_linkeddomain completepropertymanagement.blogspot.com
2013-08-19 insert index_pages_linkeddomain completepropertymanagement.blogspot.com
2013-08-19 insert portfolio_pages_linkeddomain completepropertymanagement.blogspot.com
2013-08-19 insert service_pages_linkeddomain completepropertymanagement.blogspot.com
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 98000 - Residents property management
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-28 update website_status OK => DNSError
2013-05-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 4
2012-10-11 update statutory_documents 20/09/12 FULL LIST
2012-06-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 20/09/11 FULL LIST
2011-03-30 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents DIRECTOR APPOINTED MRS CLARE ELIZABETH HARGREAVES - NORRIS
2011-03-11 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 3
2010-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2010 FROM, C/O COMPLETE PROPERTY MANAGEMENT, AAG 9 KING STREET, WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 3AX
2010-09-20 update statutory_documents 20/09/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NORRIS / 20/09/2010
2010-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH HARGREAVES NORRIS / 20/09/2010
2010-03-12 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 20/09/09 FULL LIST
2009-08-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, AAG THE I ZONE, UNIVERSITY OF BOLTON, DEANE ROAD, BOLTON, BL3 5AB
2008-06-19 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-24 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-10-24 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents DIRECTOR RESIGNED
2004-11-22 update statutory_documents SECRETARY RESIGNED
2004-10-21 update statutory_documents DIRECTOR RESIGNED
2004-10-21 update statutory_documents SECRETARY RESIGNED
2004-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, GREATER MANCHESTER M40 8BB
2004-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-06 update statutory_documents NEW SECRETARY APPOINTED
2004-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION