FALCON & FOXGLOVE ESTATE AGENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD BAKER
2022-10-21 update statutory_documents CESSATION OF DAVID RAMSDEN HOYLE AS A PSC
2022-03-28 delete about_pages_linkeddomain akismet.com
2022-03-28 delete index_pages_linkeddomain bigleaguekickball.com
2022-03-28 delete source_ip 185.119.173.226
2022-03-28 delete terms_pages_linkeddomain bigleaguekickball.com
2022-03-28 insert about_pages_linkeddomain facebook.com
2022-03-28 insert about_pages_linkeddomain instagram.com
2022-03-28 insert about_pages_linkeddomain kriesi.at
2022-03-28 insert contact_pages_linkeddomain facebook.com
2022-03-28 insert contact_pages_linkeddomain instagram.com
2022-03-28 insert contact_pages_linkeddomain kriesi.at
2022-03-28 insert index_pages_linkeddomain facebook.com
2022-03-28 insert index_pages_linkeddomain instagram.com
2022-03-28 insert index_pages_linkeddomain kriesi.at
2022-03-28 insert source_ip 35.214.103.173
2022-03-28 insert terms_pages_linkeddomain facebook.com
2022-03-28 insert terms_pages_linkeddomain instagram.com
2022-03-28 insert terms_pages_linkeddomain kriesi.at
2022-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAMSDEN HOYLE
2022-01-28 update statutory_documents DIRECTOR APPOINTED MR CHARLES DOMINIC BAKER
2022-01-28 update statutory_documents CESSATION OF JOHN HOWARD BAKER AS A PSC
2022-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2021-12-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2021-12-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 06/11/2021
2021-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET YOUNG
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 delete about_pages_linkeddomain kriesi.at
2021-04-26 delete contact_pages_linkeddomain kriesi.at
2021-04-26 delete index_pages_linkeddomain kriesi.at
2021-04-26 delete terms_pages_linkeddomain kriesi.at
2021-04-26 insert about_pages_linkeddomain akismet.com
2021-01-30 insert index_pages_linkeddomain bigleaguekickball.com
2021-01-30 insert index_pages_linkeddomain kriesi.at
2020-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2020-12-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2020-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-01-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-04-29 delete sales_emails sa..@falconandfoxglove.co.uk
2019-04-29 delete about_pages_linkeddomain kriesi.at
2019-04-29 delete address 300 Lowerhouse Lane Burnley BB12 6LZ
2019-04-29 delete address 9 Manchester Road Burnley BB11 1HQ
2019-04-29 delete address 9 Manchester Road Burnley Lancashire BB11 1HQ
2019-04-29 delete alias Falcon and Foxglove
2019-04-29 delete contact_pages_linkeddomain kriesi.at
2019-04-29 delete email sa..@falconandfoxglove.co.uk
2019-04-29 delete phone 01282 416060
2019-04-29 delete registration_number 4943769
2019-04-29 delete vat GB 855 9967 49
2019-04-29 insert about_pages_linkeddomain n1gardencentre.co.uk
2019-04-29 insert about_pages_linkeddomain nova-design.co.uk
2019-04-29 insert contact_pages_linkeddomain nova-design.co.uk
2019-04-29 insert contact_pages_linkeddomain purplecloudsolutions.co.uk
2019-04-29 update founded_year 2004 => null
2019-04-29 update primary_contact 300 Lowerhouse Lane Burnley BB12 6LZ => null
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
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
2018-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-07-18 delete address 6 Hargreaves Street Burnley BB11 1EA
2017-07-18 delete address 6 Hargreaves Street Burnley Lancashire BB11 1EA
2017-07-18 insert address 9 Manchester Road Burnley BB11 1HQ
2017-07-18 insert address 9 Manchester Road Burnley Lancashire BB11 1HQ
2017-07-18 insert address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP
2017-07-18 insert phone 01722 335 458
2017-07-18 insert terms_pages_linkeddomain tpos.co.uk
2016-12-22 delete source_ip 95.142.152.194
2016-12-22 insert source_ip 185.119.173.226
2016-12-20 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2016-12-20 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-27 delete source_ip 88.208.252.158
2016-10-27 insert source_ip 95.142.152.194
2016-10-27 update robots_txt_status www.falconandfoxglove.co.uk: 404 => 200
2016-03-16 update website_status OK => DomainNotFound
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-11 update statutory_documents 31/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-05-06 delete source_ip 213.171.218.57
2015-05-06 insert source_ip 88.208.252.158
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-06 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-04 update statutory_documents 31/10/14 FULL LIST
2013-12-07 delete address 300 LOWERHOUSE LANE BURNLEY LANCASHIRE ENGLAND BB12 6LZ
2013-12-07 insert address 300 LOWERHOUSE LANE BURNLEY LANCASHIRE BB12 6LZ
2013-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-12 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-02 update statutory_documents 31/10/13 FULL LIST
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 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-05-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-05-05 insert alias Falcon and Foxglove Estate Agents Limited
2012-11-02 update statutory_documents 31/10/12 FULL LIST
2012-10-24 insert address 6 Hargreaves Street Burnley BB11 1EA
2012-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BAKER
2012-06-23 update statutory_documents DIRECTOR APPOINTED MR CHARLES DOMINIC BAKER
2012-04-18 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 31/10/11 FULL LIST
2011-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2011 FROM 30 SYLVAN DRIVE BURNLEY LANCASHIRE BB11 5PX
2011-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 01/07/2011
2011-04-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 27/10/10 FULL LIST
2010-01-28 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-11-11 update statutory_documents 27/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BAKER / 11/11/2009
2009-05-28 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-10-27 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-13 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 30 SYLVAN DRIVE BURNLEY LANCASHIRE BB11 5PX
2006-11-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-07 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 118 CASTERTON AVENUE BURNLEY LANCASHIRE BB10 2PE
2005-11-07 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-14 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents COMPANY NAME CHANGED BDI INTERNET SAFETY LIMITED CERTIFICATE ISSUED ON 12/11/04
2003-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 118 CASTERTON AVENUE BURNLEY LANCASHIRE BB10 2PE
2003-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-07 update statutory_documents NEW SECRETARY APPOINTED
2003-11-04 update statutory_documents DIRECTOR RESIGNED
2003-11-04 update statutory_documents SECRETARY RESIGNED
2003-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION