IMSLETTINGS.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-07 delete company_previous_name THE HOUSEHOLD LIFE ASSURANCE SERVICES COMPANY LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-18 delete sales_emails ch..@leaders.co.uk
2022-08-18 insert sales_emails st..@leaders.co.uk
2022-08-18 delete address 29 Lansdown Stroud Gloucestershire GL5 1BG
2022-08-18 delete address Anchor House, School Lane, Chandlers Ford Southampton SO53 4DY
2022-08-18 delete email bi..@leaders.co.uk
2022-08-18 delete email ch..@leaders.co.uk
2022-08-18 delete phone 01902 958 710
2022-08-18 delete phone 023 8082 0110
2022-08-18 insert about_pages_linkeddomain firstforauctions.co.uk
2022-08-18 insert address 119-120 Western Road, Brighton, BN1 2AD
2022-08-18 insert address 16 High Street, Stroud, GL5 1AZ
2022-08-18 insert contact_pages_linkeddomain firstforauctions.co.uk
2022-08-18 insert email bi..@leaders.co.uk
2022-08-18 insert email bo..@leaders.co.uk
2022-08-18 insert email st..@leaders.co.uk
2022-08-18 insert index_pages_linkeddomain firstforauctions.co.uk
2022-08-18 insert management_pages_linkeddomain firstforauctions.co.uk
2022-08-18 insert phone 01572 725825
2022-08-18 insert phone 01902 243 222
2022-08-18 insert service_pages_linkeddomain firstforauctions.co.uk
2022-08-18 insert terms_pages_linkeddomain firstforauctions.co.uk
2022-07-04 insert office_emails bo..@leaders.co.uk
2022-07-04 insert office_emails ma..@leaders.co.uk
2022-07-04 insert office_emails sk..@leaders.co.uk
2022-07-04 insert office_emails st..@leaders.co.uk
2022-07-04 insert office_emails wo..@leaders.co.uk
2022-07-04 insert sales_emails bo..@leaders.co.uk
2022-07-04 insert sales_emails fa..@leaders.co.uk
2022-07-04 insert sales_emails ho..@leaders.co.uk
2022-07-04 insert sales_emails no..@leaders.co.uk
2022-07-04 insert sales_emails ra..@leaders.co.uk
2022-07-04 insert sales_emails sp..@leaders.co.uk
2022-07-04 delete address 13 Victoria Square Droitwich Spa Droitwich Worcestershire WR9 8DE
2022-07-04 delete address 2 Millingford Grove Ashton-in-Markerfield Wigan Lancashire WN4 9BA
2022-07-04 delete address 28 New Road Brighton East Sussex BN1 1UG
2022-07-04 delete address Britannia House, 133 High Street Cranleigh Surrey GU6 8AU
2022-07-04 delete email sb..@leaders.co.uk
2022-07-04 delete email wi..@leaders.co.uk
2022-07-04 delete person Kevin Shaw
2022-07-04 delete phone 01942 717242
2022-07-04 delete phone 023 9266 8499
2022-07-04 insert address 15B North Street, Bourne, Lincolnshire, PE10 9AE
2022-07-04 insert address 31 Foregate Street, Worcester, WR1 1EE
2022-07-04 insert address 38 New Road, Spalding, Lincolnshire, PE11 1DW
2022-07-04 insert address 8 West End, Holbeach, Lincolnshire, PE12 7LW
2022-07-04 insert address Building 1, Unit B, Linkway West, Liverpool Road, St Helens, Merseyside WA10 1QT
2022-07-04 insert address Lancaster House, Gilbert Drive, Boston, Lincolnshire, PE21 7TQ
2022-07-04 insert email bo..@leaders.co.uk
2022-07-04 insert email bo..@leaders.co.uk
2022-07-04 insert email fa..@leaders.co.uk
2022-07-04 insert email gu..@romans.co.uk
2022-07-04 insert email ho..@leaders.co.uk
2022-07-04 insert email le..@leaders.co.uk
2022-07-04 insert email le..@leaders.co.uk
2022-07-04 insert email ma..@leaders.co.uk
2022-07-04 insert email no..@leaders.co.uk
2022-07-04 insert email ra..@leaders.co.uk
2022-07-04 insert email sk..@leaders.co.uk
2022-07-04 insert email sp..@leaders.co.uk
2022-07-04 insert email sp..@leaders.co.uk
2022-07-04 insert email st..@leaders.co.uk
2022-07-04 insert email wo..@leaders.co.uk
2022-07-04 insert index_pages_linkeddomain derby.ac.uk
2022-07-04 insert phone 01135182663
2022-07-04 insert phone 0115 920 9111
2022-07-04 insert phone 01165 022 670
2022-07-04 insert phone 01205 352019
2022-07-04 insert phone 01406 420 066
2022-07-04 insert phone 01483 504 200
2022-07-04 insert phone 01622 391 175
2022-07-04 insert phone 01744 415 700
2022-07-04 insert phone 01754 896940
2022-07-04 insert phone 01775 725300
2022-07-04 insert phone 01778 300069
2022-07-04 insert phone 01902 958 710
2022-02-19 insert sales_emails ch..@leaders.co.uk
2022-02-19 insert sales_emails ep..@leaders.co.uk
2022-02-19 insert sales_emails ke..@leaders.co.uk
2022-02-19 insert sales_emails so..@leaders.co.uk
2022-02-19 insert sales_emails su..@leaders.co.uk
2022-02-19 insert sales_emails wa..@leaders.co.uk
2022-02-19 insert sales_emails wo..@leaders.co.uk
2022-02-19 delete address 1 Warwick Road Kenilworth Warwickshire CV8 1HD
2022-02-19 delete address Derby City Cornmarket 11-12 Cornmarket Derby Derbyshire DE1 1QH
2022-02-19 delete email br..@leaderswaterside.co.uk
2022-02-19 delete email ct..@leaders.co.uk
2022-02-19 delete email gu..@romans.co.uk
2022-02-19 delete person Richard Sharp
2022-02-19 delete phone 01159 209111
2022-02-19 delete phone 01273 622007
2022-02-19 delete phone 01483 504 200
2022-02-19 insert address 1 Warwick Road Kenilworth, Coventry Warwickshire CV8 1HD
2022-02-19 insert contact_pages_linkeddomain www.gov.uk
2022-02-19 insert email br..@leaders.co.uk
2022-02-19 insert email ch..@leaders.co.uk
2022-02-19 insert email ep..@leaders.co.uk
2022-02-19 insert email ke..@leaders.co.uk
2022-02-19 insert email ki..@leaders.co.uk
2022-02-19 insert email li..@leaders.co.uk
2022-02-19 insert email oc..@leaders.co.uk
2022-02-19 insert email re..@leaders.co.uk
2022-02-19 insert email so..@leaders.co.uk
2022-02-19 insert email su..@leaders.co.uk
2022-02-19 insert email un..@lrg.co.uk
2022-02-19 insert email wa..@leaders.co.uk
2022-02-19 insert email wo..@leaders.co.uk
2022-02-19 insert email wo..@leaders.co.uk
2022-02-19 insert email wo..@leaders.co.uk
2022-02-19 insert management_pages_linkeddomain www.gov.uk
2022-02-19 insert phone 0151 9095 779
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update website_status FlippedRobots => OK
2021-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 update website_status OK => FlippedRobots
2020-01-27 update statutory_documents DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-26 update statutory_documents SECRETARY APPOINTED MR PAUL LEONARD AITCHISON
2020-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER
2020-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PALMER
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-13 delete marketing_emails ma..@leaders.co.uk
2019-09-13 insert marketing_emails ma..@lrg.co.uk
2019-09-13 delete address 15 Newbold Street Leamington Spa Warwickshire CV32 4HN
2019-09-13 delete address 154 High St Tonbridge TN9 1BB
2019-09-13 delete address 1A Waterloo Road Epsom Surrey KT19 8AY
2019-09-13 delete address 2 Falcon Street Ipswich Suffolk IP1 1SL
2019-09-13 delete address 2 Windmill Road Headington Oxfordshire OX3 7BX
2019-09-13 delete address 20 West Street Fareham Hampshire PO16 0LG
2019-09-13 delete address 227 Deansgate Manchester M3 4EN
2019-09-13 delete address 24 Church Green East Redditch B98 8DE
2019-09-13 delete address 255-259 Victoria Avenue Southend On Sea Essex SS2 6NE
2019-09-13 delete address 27 Old Milton Road New Milton Hampshire BH25 6DY
2019-09-13 delete address 275 Eakring Road Mansfield Nottinghamshire NG18 3ED
2019-09-13 delete address 290 Ditchling Road Brighton East Sussex BN1 6FJ
2019-09-13 delete address 406 Ringwood Road Ferndown Dorset BH22 9AU
2019-09-13 delete address 5 Crendon Street High Wycombe Buckinghamshire HP13 6LE
2019-09-13 delete address 7 Rookery Place Fenstanton Cambridgeshire PE28 9LZ
2019-09-13 delete address Bath Row Stamford Lincolnshire PE9 2RE
2019-09-13 delete address Brighton Marina Village Brighton East Sussex BN2 5WA
2019-09-13 delete address No. 1, Windsor Street Chertsey Surrey KT16 8AY
2019-09-13 delete address Northway Cirencester Gloucestershire GL7 2QY
2019-09-13 delete address Sovereign Harbour Eastbourne East Sussex BN23 5QF
2019-09-13 delete address Station Road West Stowmarket Suffolk IP14 1ES
2019-09-13 delete address Victoria Avenue Derby Derbyshire DE72 3HE
2019-09-13 delete email ma..@leaders.co.uk
2019-09-13 delete person Lee Croston
2019-09-13 delete phone 01158 718178
2019-09-13 delete phone 01158 718337
2019-09-13 delete phone 01202 031519
2019-09-13 delete phone 01202 069579
2019-09-13 delete phone 01202 069848
2019-09-13 delete phone 01202 232574
2019-09-13 delete phone 01204 898737
2019-09-13 delete phone 01206 807954
2019-09-13 delete phone 0121 314 8664
2019-09-13 delete phone 0121 392 2974
2019-09-13 delete phone 01223 631887
2019-09-13 delete phone 01223 631894
2019-09-13 delete phone 01234 818 751
2019-09-13 delete phone 01242 801947
2019-09-13 delete phone 01243 885046
2019-09-13 delete phone 01243 885047
2019-09-13 delete phone 01243 885180
2019-09-13 delete phone 01244 457363
2019-09-13 delete phone 01245 809863
2019-09-13 delete phone 01255 807945
2019-09-13 delete phone 01270 899 616
2019-09-13 delete phone 01273 025706
2019-09-13 delete phone 01273 025728
2019-09-13 delete phone 01273 025731
2019-09-13 delete phone 01273 025732
2019-09-13 delete phone 01273 025747
2019-09-13 delete phone 01273 987602
2019-09-13 delete phone 01273 987607
2019-09-13 delete phone 01280 878555
2019-09-13 delete phone 01284 846702
2019-09-13 delete phone 01285 897984
2019-09-13 delete phone 01293 738883
2019-09-13 delete phone 01306 868212
2019-09-13 delete phone 01323 888293
2019-09-13 delete phone 01323 888350
2019-09-13 delete phone 01329 889607
2019-09-13 delete phone 01332 896011
2019-09-13 delete phone 01332 897219
2019-09-13 delete phone 01332 897949
2019-09-13 delete phone 01342 885487
2019-09-13 delete phone 01367 888288
2019-09-13 delete phone 01372 886912
2019-09-13 delete phone 01376 388581
2019-09-13 delete phone 01394 648754
2019-09-13 delete phone 01394 648764
2019-09-13 delete phone 01403 887207
2019-09-13 delete phone 01425 688404
2019-09-13 delete phone 01444 848710
2019-09-13 delete phone 01444 849606
2019-09-13 delete phone 01444 849617
2019-09-13 delete phone 01449 797479
2019-09-13 delete phone 01453 808598
2019-09-13 delete phone 01473 852813
2019-09-13 delete phone 01480 879138
2019-09-13 delete phone 01483 331944
2019-09-13 delete phone 01483 342621
2019-09-13 delete phone 01483 342836
2019-09-13 delete phone 01483 883 900
2019-09-13 delete phone 01489 854095
2019-09-13 delete phone 01489 854947
2019-09-13 delete phone 01494 856550
2019-09-13 delete phone 01502 558806
2019-09-13 delete phone 01509 809490
2019-09-13 delete phone 01509 809596
2019-09-13 delete phone 01527 906574
2019-09-13 delete phone 01527 906599
2019-09-13 delete phone 01603 858927
2019-09-13 delete phone 01603 858929
2019-09-13 delete phone 0161 660 3368
2019-09-13 delete phone 0161 660 6152
2019-09-13 delete phone 0161 660 8119
2019-09-13 delete phone 0161 660 8182
2019-09-13 delete phone 0161 826 0894
2019-09-13 delete phone 01623 858791
2019-09-13 delete phone 01702 668619
2019-09-13 delete phone 01727 236564
2019-09-13 delete phone 01732 808747
2019-09-13 delete phone 01732 809758
2019-09-13 delete phone 01737 887124
2019-09-13 delete phone 01737 887187
2019-09-13 delete phone 01773 317404
2019-09-13 delete phone 01780 408 611
2019-09-13 delete phone 01782 478568
2019-09-13 delete phone 01782 692758
2019-09-13 delete phone 01782 970510
2019-09-13 delete phone 01787 388767
2019-09-13 delete phone 01787 388953
2019-09-13 delete phone 01865 988860
2019-09-13 delete phone 01903 863 675
2019-09-13 delete phone 01903 863673
2019-09-13 delete phone 01903 863674
2019-09-13 delete phone 01905 886917
2019-09-13 delete phone 01905 886920
2019-09-13 delete phone 01925 394355
2019-09-13 delete phone 01926 671105
2019-09-13 delete phone 01926 674375
2019-09-13 delete phone 01932 809261
2019-09-13 delete phone 01932 809861
2019-09-13 delete phone 01932 809866
2019-09-13 delete phone 01942 417604
2019-09-13 delete phone 020 3930 4454
2019-09-13 delete phone 020 3930 4568
2019-09-13 delete phone 020 8108 1330
2019-09-13 delete phone 020 8108 1447
2019-09-13 delete phone 020 8108 1471
2019-09-13 delete phone 020 8108 1738
2019-09-13 delete phone 0208 108 1640
2019-09-13 delete phone 0208 108 1748
2019-09-13 delete phone 0208 108 1755
2019-09-13 delete phone 023 8098 3442
2019-09-13 delete phone 023 9298 5813
2019-09-13 delete phone 02380 986495
2019-09-13 delete phone 02380 988567
2019-09-13 delete phone 02392 986479
2019-09-13 delete phone 02392 987 472
2019-09-13 delete phone 02392 988938
2019-09-13 delete phone 02392 989105
2019-09-13 delete registration_number 1690574
2019-09-13 delete terms_pages_linkeddomain romans.co.uk
2019-09-13 delete vat GB587443501
2019-09-13 insert address 10 Parade Leamington Spa Warwickshire CV32 4DW
2019-09-13 insert address 133 High Street Tonbridge TN9 1DH
2019-09-13 insert address 18 WaterfrontBrighton Marina Village Brighton East Sussex BN2 5WA
2019-09-13 insert address 2 Crown Street St Ives Cambridgeshire PE27 5EB
2019-09-13 insert address 2 Gooches CourtBath Row Stamford Lincolnshire PE9 2RE
2019-09-13 insert address 20 Church Street Oakham Rutland LE15 6AA
2019-09-13 insert address 234/6 Sladepool Farm RoadMaypole Birmingham B14 5EE
2019-09-13 insert address 289-291 Deansgate Manchester M3 4EW
2019-09-13 insert address 35 - 39 New Hall Street Stoke-on-Trent ST1 5HQ
2019-09-13 insert address 3B Harbour QuaySovereign Harbour Eastbourne East Sussex BN23 5QF
2019-09-13 insert address 6 Littlehampton Road Worthing BN13 1QE
2019-09-13 insert address 7 Westquay House20 West Street Fareham Hampshire PO16 0LG
2019-09-13 insert address Friars HouseGround Floor2 Falcon Street Ipswich Suffolk IP1 1SL
2019-09-13 insert address Hollytree House2 Windmill Road Headington Oxfordshire OX3 7BX Gary
2019-09-13 insert address Milton Court, Ravenshead Nottingham NG15 9BD
2019-09-13 insert address Northway House EastNorthway Cirencester Gloucestershire GL7 2QY
2019-09-13 insert address Park HouseVictoria Avenue Derby Derbyshire DE72 3HE
2019-09-13 insert address Unicorn HouseStation Road West Stowmarket Suffolk IP14 1ES
2019-09-13 insert email co..@lrg.co.uk
2019-09-13 insert email ma..@lrg.co.uk
2019-09-13 insert person Emma Bembridge
2019-09-13 insert person Mike Kunzi
2019-09-13 insert phone 01159 209111
2019-09-13 insert phone 01202 292 000
2019-09-13 insert phone 01202 330555
2019-09-13 insert phone 01202 496496
2019-09-13 insert phone 01204 377570
2019-09-13 insert phone 01206 767673
2019-09-13 insert phone 01214 305666
2019-09-13 insert phone 01214 587421
2019-09-13 insert phone 01223 500 387
2019-09-13 insert phone 01234 320082
2019-09-13 insert phone 01242 210700
2019-09-13 insert phone 01243 374711
2019-09-13 insert phone 01243 533533
2019-09-13 insert phone 01243 841 284
2019-09-13 insert phone 01244 349999
2019-09-13 insert phone 01245 346660
2019-09-13 insert phone 01255 433306
2019-09-13 insert phone 01270 581 183
2019-09-13 insert phone 01270 627 272
2019-09-13 insert phone 01273 321721
2019-09-13 insert phone 01273 622007
2019-09-13 insert phone 01273 675571
2019-09-13 insert phone 01273 720 714
2019-09-13 insert phone 01280 815577
2019-09-13 insert phone 01285 642 550
2019-09-13 insert phone 01293 553889
2019-09-13 insert phone 01306 735105
2019-09-13 insert phone 01323 737148
2019-09-13 insert phone 01323 769769
2019-09-13 insert phone 01329 825282
2019-09-13 insert phone 01332 363 636
2019-09-13 insert phone 01367 248 369
2019-09-13 insert phone 01372 377755
2019-09-13 insert phone 01376 553900
2019-09-13 insert phone 01376 573333
2019-09-13 insert phone 01394 277700
2019-09-13 insert phone 01394 380218
2019-09-13 insert phone 01403 217585
2019-09-13 insert phone 01425 638900
2019-09-13 insert phone 01444 239666
2019-09-13 insert phone 01444 450580
2019-09-13 insert phone 01449 700700
2019-09-13 insert phone 01453 756 100
2019-09-13 insert phone 01473 214441
2019-09-13 insert phone 01480 300992
2019-09-13 insert phone 01483 274444
2019-09-13 insert phone 01483 424040
2019-09-13 insert phone 01483 455990
2019-09-13 insert phone 01483 762626
2019-09-13 insert phone 01489 573999
2019-09-13 insert phone 01489 899477
2019-09-13 insert phone 01502 500922
2019-09-13 insert phone 01509 611 887
2019-09-13 insert phone 01509 622200
2019-09-13 insert phone 01527 837744
2019-09-13 insert phone 01572 725 825
2019-09-13 insert phone 01603 630 671
2019-09-13 insert phone 0161 249 2820
2019-09-13 insert phone 01618 343444
2019-09-13 insert phone 01619 285890
2019-09-13 insert phone 01623 645666
2019-09-13 insert phone 01623 859 801
2019-09-13 insert phone 01702 346 818
2019-09-13 insert phone 01727 862999
2019-09-13 insert phone 01732 460950
2019-09-13 insert phone 01732 773101
2019-09-13 insert phone 01737 226336
2019-09-13 insert phone 01737 765062
2019-09-13 insert phone 01773 828555
2019-09-13 insert phone 01780 765100
2019-09-13 insert phone 01782 201 628
2019-09-13 insert phone 01782 740 707
2019-09-13 insert phone 01787 373658
2019-09-13 insert phone 01787 479947
2019-09-13 insert phone 01865 764533
2019-09-13 insert phone 01903 210000
2019-09-13 insert phone 01903 786666
2019-09-13 insert phone 01903 890627
2019-09-13 insert phone 01905 616616
2019-09-13 insert phone 01905 772357
2019-09-13 insert phone 01926 428989
2019-09-13 insert phone 01926 857 334
2019-09-13 insert phone 01932 242 442
2019-09-13 insert phone 01932 850030
2019-09-13 insert phone 01942 717242
2019-09-13 insert phone 02034 789310
2019-09-13 insert phone 02082 969111
2019-09-13 insert phone 02083 335252
2019-09-13 insert phone 02084 607333
2019-09-13 insert phone 02085 466300
2019-09-13 insert phone 02086 427616
2019-09-13 insert phone 02086 636600
2019-09-13 insert phone 02086 867941
2019-09-13 insert phone 02380 436 000
2019-09-13 insert phone 02380 632288
2019-09-13 insert phone 02380 633 446
2019-09-13 insert phone 02380 900808
2019-09-13 insert phone 02392 240809
2019-09-13 insert phone 02392 585577
2019-09-13 insert phone 02392 663060
2019-09-13 insert phone 02392 777077
2019-09-13 insert phone 02392 838344
2019-09-13 insert registration_number 09939099
2019-09-13 insert terms_pages_linkeddomain ico.org.uk
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-02 update statutory_documents DIRECTOR APPOINTED MR PETER KAVANAGH
2019-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10 update statutory_documents DIRECTOR APPOINTED MR ADRIAN STUART GILL
2018-09-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2018-03-25 update website_status IndexPageFetchError => OK
2018-03-25 delete source_ip 95.215.226.30
2018-03-25 insert source_ip 94.136.40.82
2018-03-07 delete sic_code 68310 - Real estate agencies
2018-03-07 insert sic_code 99999 - Dormant Company
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-09-30
2017-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22 update statutory_documents SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT
2017-08-07 delete address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE
2017-08-07 insert address CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ
2017-08-07 update account_ref_month 3 => 12
2017-08-07 update registered_address
2017-07-24 update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE
2017-05-28 update website_status OK => IndexPageFetchError
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08 delete address 25 Church Road Rustington West Sussex BN16 3NN
2017-01-08 delete person Eton Court
2017-01-08 delete person Tolsey Mead
2017-01-08 insert address 86-88, The Street Rustington West Sussex BN16 3NJ
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-06-16 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-06 delete person Greg Griffiths
2016-12-06 insert person Adam Jones
2016-12-06 insert person Eton Court
2016-12-06 insert person Helen Smith
2016-12-06 insert person Les Hack
2016-12-06 insert person Tolsey Mead
2016-11-08 delete address 18a Market Square Horsham West Sussex RH12 1EU
2016-11-08 delete person Andrew Woodley
2016-11-08 delete person Camilla Griffiths
2016-11-08 delete person Warwick Close
2016-11-08 insert address 30 Carfax Horsham West Sussex RH12 1EE
2016-10-11 insert marketing_emails ma..@leaders.co.uk
2016-10-11 insert address Becket House, 6 Littlehampton Road, Worthing BN13 1QE
2016-10-11 insert email ma..@leaders.co.uk
2016-10-11 insert person Alder Carr Close
2016-10-11 insert person Gladstone Place
2016-10-11 insert person Warwick Close
2016-10-11 insert registration_number 1690574
2016-10-11 insert terms_pages_linkeddomain romans.co.uk
2016-10-11 insert vat GB587443501
2016-09-13 delete address 114 Victoria Road Aldershot Hampshire GU11 1JX
2016-09-13 delete address 183 Fleet Road Fleet Hants GU51 3BL
2016-09-13 delete address 26 Winchester Street Basingstoke Hampshire RG21 7DZ
2016-09-13 delete address 36 Market Place Derby Derbyshire DE1 3AE
2016-09-13 delete address 81 High Street Bracknell Berkshire RG12 1DZ
2016-09-13 delete address Broomhall Chambers, London Road Sunningdale Berkshire SL5 0DJ
2016-09-13 insert address 154 High St Tonbridge TN9 1BB
2016-09-13 insert person Greg Griffiths
2016-09-13 insert person Kim Sim
2016-09-07 update account_ref_day 17 => 31
2016-09-07 update account_ref_month 6 => 3
2016-09-07 update accounts_next_due_date 2017-03-17 => 2016-12-31
2016-08-26 update statutory_documents PREVSHO FROM 17/06/2016 TO 31/03/2016
2016-08-16 delete person David Montero
2016-08-16 delete person Gaynor Crighton
2016-08-16 delete person Joanne McCall
2016-08-16 delete person Kingswood Court
2016-08-16 delete person Nankeville Court
2016-08-16 delete person Somerset House
2016-08-16 insert management_pages_linkeddomain myreputation.com
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2015-06-16
2016-08-07 update accounts_next_due_date 2016-06-01 => 2017-03-17
2016-07-26 update statutory_documents 16/06/15 TOTAL EXEMPTION SMALL
2016-07-13 delete address 31 Foregate Street Worcester WR1 1EE
2016-07-13 delete address 32-34 Rayne Road Braintree CM7 2QH
2016-07-13 delete address 64 Foregate Street Worcester Worctestershire WR1 1DX
2016-07-13 delete address Exchange Flags Liverpool Merseyside L2 3PF
2016-07-13 delete person Napier Court
2016-07-13 delete person Paula Wilkin
2016-07-13 delete phone 01905 610710
2016-07-13 insert address 11 Goldington Road Bedford MK40 3JY
2016-07-13 insert address 13 Charles Street Hoole Chester CH2 3AZ
2016-07-13 insert address 1880 Pershore Road Kings Norton West Midlands
2016-07-13 insert address 2 Hedingham Rd Halstead Essex CO9 2DA
2016-07-13 insert address 30 Lower Bridge Street Chester CH1 1RS
2016-07-13 insert address 31 Foregate Street Worcester Worcestershire WR1 1EE
2016-07-13 insert address 53 Newland Street Witham Essex CM8 2BD
2016-07-13 insert address 96 High Street Braintree CM7 1JP
2016-07-13 insert address 99 High St Kelvedon Essex CO5 9AA
2016-07-13 insert address Bath Row Stamford Lincolnshire PE9 2RE
2016-07-13 insert person Kingswood Court
2016-07-13 insert person Nankeville Court
2016-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016
2016-06-02 delete about_pages_linkeddomain t.co
2016-06-02 delete about_pages_linkeddomain twitter.com
2016-06-02 delete address 10 Forest Road Loughborough Leicestershire LE11 3NP
2016-06-02 delete address 21 Market Place Ringwood Hampshire BH24 1AN
2016-06-02 delete address 6 Littlehampton Road Worthing BN13 1QE
2016-06-02 delete address No. 1 Eyes Court Town Street Duffield Derbyshire DE56 4EH
2016-06-02 delete career_pages_linkeddomain twitter.com
2016-06-02 delete index_pages_linkeddomain twitter.com
2016-06-02 delete person Andrew Hovey
2016-06-02 delete person Buckingham Walk
2016-06-02 delete person Emma Dorrington
2016-06-02 delete person Jack Owen
2016-06-02 delete person Swan Drive
2016-06-02 delete person Wellington Court
2016-06-02 delete phone 01332 664545
2016-06-02 delete phone 01425 478479
2016-06-02 delete phone 0150 961 0032
2016-06-02 delete phone 02380 439900
2016-06-02 delete terms_pages_linkeddomain twitter.com
2016-06-02 insert about_pages_linkeddomain propertyservicesholdings.co.uk
2016-06-02 insert about_pages_linkeddomain romans.co.uk
2016-06-02 insert address 24-26 Church Gate Loughborough Leicestershire LE11 1UD
2016-06-02 insert address 31 Foregate Street Worcester WR1 1EE
2016-06-02 insert address 42 Marsh Street Hanley Stoke on Trent ST1 1JD
2016-06-02 insert address 459 Hartshill Road Hartshill Stoke on Trent ST4 6AB
2016-06-02 insert person Amanda McNaughton
2016-06-02 insert person Andrew Woodley
2016-06-02 insert person Camilla Griffiths
2016-06-02 insert person Greg Hall
2016-06-02 insert person Guy Joseph
2016-06-02 insert person Ian Laidlaw
2016-06-02 insert person James Brooks
2016-06-02 insert person Napier Court
2016-06-02 insert person Somerset House
2016-06-02 insert phone 01323 769007
2016-06-02 insert phone 01509 611887
2016-06-02 update person_description Amy Claydon => Amy Claydon
2016-06-02 update person_title Amy Claydon: Branch Manager => Senior Branch Manager
2016-06-02 update person_title Carl Millis: Branch Manager at Leaders, Forme => Branch Manager at Leaders in Felixstowe
2016-06-02 update person_title David Underwood: null => Branch Manager
2016-05-13 update account_ref_day 31 => 17
2016-05-13 update account_ref_month 3 => 6
2016-05-13 update accounts_next_due_date 2016-12-31 => 2016-06-01
2016-03-10 delete contact_pages_linkeddomain t.co
2016-03-10 delete person Drake Close
2016-03-10 delete person Hart House
2016-03-10 delete person Hill Rise Court
2016-03-10 delete person Lilac Gardens
2016-03-10 delete person Swann Way
2016-03-10 insert person Angela Gray
2016-03-10 insert person Charlie Johnson
2016-03-10 insert person Claire Pavey
2016-03-10 insert person Clare Bennett
2016-03-10 insert person David Montero
2016-03-10 insert person Elaine Dunlop
2016-03-10 insert person Jack Owen
2016-03-10 insert person Julie Harrison
2016-03-10 insert person Neil Parker
2016-03-10 insert person Sue Tiller
2016-03-10 insert person Trenear Close
2016-03-10 insert person Wellington Court
2016-03-01 update statutory_documents PREVSHO FROM 31/03/2016 TO 17/06/2015
2016-02-11 delete address 12 The Tything Worcester Worcestershire WR1 1HD
2016-02-11 delete phone 01905 612818
2016-02-11 insert address 2 - 4 Headgate Colchester Essex CO1 1NT
2016-02-11 insert address 3 Cornhill Chelmsford Essex CM1 1XE
2016-02-11 insert address 32-34 Rayne Road Braintree CM7 2QH
2016-02-11 insert address 75 Station Road Clacton-On-Sea Essex CO15 1SD
2016-02-11 insert address Swan Hall 255-259 Victoria Avenue Southend On Sea Essex SS2 6NE
2016-02-11 insert person Drake Close
2016-02-11 insert person Hart House
2016-02-11 insert person Hill Rise Court
2016-02-11 insert person Lilac Gardens
2016-02-11 insert person Swann Way
2016-02-11 insert phone 01206 767673
2016-02-11 insert phone 01245 346660
2016-02-11 insert phone 01255 433306
2016-02-11 insert phone 01376 344566
2016-02-11 insert phone 01702 346818
2016-02-11 insert phone 01702 346866
2016-02-11 insert phone 01908 321200
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN13 1QE
2015-12-07 insert address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-19 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-12-17 => 2016-11-28
2015-11-17 update statutory_documents 31/10/15 FULL LIST
2015-07-13 delete address 6 - 12 Stadium Business Court, Millennium Way, Pride Park, Derby. DE24 8HP
2015-07-13 delete registration_number 4593879
2015-07-13 insert address Becket House, 6 Littlehampton Road, Worthing. BN13 1QE
2015-07-13 insert registration_number 01690574
2015-07-13 update primary_contact 6 - 12 Stadium Business Court, Millennium Way, Pride Park, Derby. DE24 8HP => Becket House, 6 Littlehampton Road, Worthing. BN13 1QE
2015-07-07 delete address STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP
2015-07-07 insert address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN13 1QE
2015-07-07 update num_mort_outstanding 1 => 0
2015-07-07 update num_mort_satisfied 4 => 5
2015-07-07 update registered_address
2015-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP
2015-06-18 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT
2015-06-18 update statutory_documents DIRECTOR APPOINTED MR PAUL STANLEY WELLER
2015-06-18 update statutory_documents SECRETARY APPOINTED MR MATTHEW JAMES LIGHT
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL GRIFFIN
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFIN
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY ROONEY
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRIFFIN
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS GRIFFIN
2015-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045938790005
2015-03-22 delete address ST KATHERINES COURT DE22 3AY
2015-03-22 delete index_pages_linkeddomain imslettings.co.uk
2015-03-22 delete index_pages_linkeddomain imsresidential.com
2015-03-22 delete phone 01332 200888
2015-02-19 delete address DREWRY MEWS DREWRY LANE DE22 3QT
2015-02-19 insert address ST KATHERINES COURT DE22 3AY
2015-01-15 delete address NEW VICTORIA COURT DE24 9BL
2015-01-15 insert address DREWRY MEWS DREWRY LANE DE22 3QT
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents 19/11/14 FULL LIST
2014-12-05 insert address NEW VICTORIA COURT DE24 9BL
2014-08-28 insert phone 01332 200888
2014-07-19 delete contact_pages_linkeddomain imslettings.co.uk
2014-03-26 delete index_pages_linkeddomain google.com
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-21 update statutory_documents 19/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update num_mort_charges 4 => 5
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045938790005
2013-09-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-01 update website_status OK => DNSError
2013-04-12 insert index_pages_linkeddomain imslettings.co.uk
2013-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KINGHAM
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents 19/11/12 FULL LIST
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KINGHAM / 19/11/2012
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VICTOR GRIFFIN / 19/11/2012
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL MAUREEN GRIFFIN / 19/11/2012
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARD ROONEY / 19/11/2012
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VICTOR GRIFFIN / 19/11/2012
2012-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER VICTOR GRIFFIN / 12/11/2012
2012-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS VICTOR GRIFFIN / 12/11/2012
2012-10-30 delete phone 01332 366333
2011-11-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-23 update statutory_documents 19/11/11 FULL LIST
2011-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD GREEN
2011-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-06 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2010-11-22 update statutory_documents 19/11/10 FULL LIST
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-12-01 update statutory_documents 19/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KINGHAM / 19/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MAUREEN GRIFFIN / 19/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VICTOR GRIFFIN / 19/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CHARLES GREEN / 20/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARD ROONEY / 19/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VICTOR GRIFFIN / 19/11/2009
2009-08-18 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-12-02 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-05 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 5A DARLEY ABBEY MILLS, DARLEY ABBEY, DERBY, DE22 1DZ
2006-12-01 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/06 FROM: SUITE 11 KEYNES HOUSE CHESTER, PARK ALFRETON ROAD, DERBY, DERBYSHIRE DE21 4AS
2006-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-05 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/05 FROM: TRENTHAM HOUSE, 21 UTTOXETER ROAD NEW ROAD, DERBY, DE22 3NL
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-30 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-28 update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-05-23 update statutory_documents COMPANY NAME CHANGED THE HOUSEHOLD LIFE ASSURANCE SER VICES COMPANY LIMITED CERTIFICATE ISSUED ON 23/05/03
2003-03-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/02 FROM: 12-14 SAINT MARYS STREET, NEWPORT, SALOP TF10 7AB
2002-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-30 update statutory_documents NEW SECRETARY APPOINTED
2002-11-30 update statutory_documents DIRECTOR RESIGNED
2002-11-30 update statutory_documents SECRETARY RESIGNED
2002-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION