| Date | Description |
| 2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/25, NO UPDATES |
| 2025-01-16 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
| 2025-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2025 FROM
SIXTY SIX NORTH QUAY GREAT YARMOUTH
NORFOLK
NR30 1HE |
| 2024-06-19 |
insert person David McMaster |
| 2024-06-19 |
update website_status InternalTimeout => OK |
| 2024-04-08 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
| 2024-04-02 |
update website_status OK => InternalTimeout |
| 2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES |
| 2023-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN CRAWLEY LIMITED |
| 2023-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALDRED LIMITED |
| 2023-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DUFFIELD LIMITED / 11/09/2023 |
| 2023-10-08 |
delete person Matthew Nuttall |
| 2023-10-08 |
insert person Tim Wicks |
| 2023-08-02 |
delete about_pages_linkeddomain expertagent.co.uk |
| 2023-08-02 |
delete contact_pages_linkeddomain expertagent.co.uk |
| 2023-08-02 |
delete index_pages_linkeddomain expertagent.co.uk |
| 2023-05-22 |
update statutory_documents SUB-DIVISION 29/03/2023 |
| 2023-05-22 |
update statutory_documents SUB-DIVISION
25/04/23 |
| 2023-04-11 |
delete source_ip 212.113.198.215 |
| 2023-04-11 |
insert source_ip 212.113.198.202 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
| 2023-03-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
| 2022-11-02 |
delete address 000 for 22 Orford Road, Oulton Broad, Lowestoft, Suffolk, NR32 3DJ |
| 2022-08-27 |
insert address 000 for 22 Orford Road, Oulton Broad, Lowestoft, Suffolk, NR32 3DJ |
| 2022-07-28 |
delete address Essex Road, Lowestoft
£169,995
Essex Road, Lowestoft |
| 2022-07-28 |
update person_title Jackie Reed: Great Yarmouth Residential Office Manager => Senior Office Manager |
| 2022-07-28 |
update person_title Melissa Richeda: Gorleston Office Manager => Senior Office Manager |
| 2022-06-26 |
insert address Essex Road, Lowestoft
£169,995
Essex Road, Lowestoft |
| 2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
| 2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2022-02-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
| 2021-12-22 |
delete about_pages_linkeddomain eastcommercial.co.uk |
| 2021-12-22 |
delete contact_pages_linkeddomain eastcommercial.co.uk |
| 2021-12-22 |
delete index_pages_linkeddomain eastcommercial.co.uk |
| 2021-12-22 |
delete phone 01493 857760 |
| 2021-12-22 |
insert phone 01502 377773 |
| 2021-10-02 |
delete general_emails in..@eastcommercial.co.uk |
| 2021-10-02 |
delete address Row 57, Off Hall Quay
Great Yarmouth
NR30 1HS |
| 2021-10-02 |
delete email in..@eastcommercial.co.uk |
| 2021-10-02 |
delete phone 01493 853853 |
| 2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2021-02-04 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
| 2021-01-28 |
delete address 116a High Street
Gorleston
NR31 6RE |
| 2021-01-28 |
insert address 149 High Street
Gorleston
Great Yarmouth
Norfolk
NR31 6RB |
| 2021-01-28 |
insert terms_pages_linkeddomain valpal.co.uk |
| 2020-10-01 |
update person_description Matthew Nuttall => Matthew Nuttall |
| 2020-10-01 |
update person_title Matthew Nuttall: Lettings Lister & Domestic Energy Assessor => Associate Director - Lettings |
| 2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-05-23 |
delete address Tarworks Road, Great Yarmouth
Guide Price £200,000
Tarworks Road, Great Yarmouth |
| 2020-04-23 |
insert address Tarworks Road, Great Yarmouth
Guide Price £200,000
Tarworks Road, Great Yarmouth |
| 2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
| 2020-02-22 |
insert otherexecutives Chris Fielding |
| 2020-02-22 |
insert personal_emails ch..@aldreds.co.uk |
| 2020-02-22 |
insert email ch..@aldreds.co.uk |
| 2020-02-22 |
insert person Chris Fielding |
| 2020-02-22 |
update person_description Dan Crawley => Dan Crawley |
| 2020-02-22 |
update person_description Paul Lambert => Paul Lambert |
| 2020-02-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
| 2019-08-22 |
insert phone 01493 849111 |
| 2019-04-13 |
delete chiefcommercialofficer Mike Younger |
| 2019-04-13 |
delete person Mike Younger |
| 2019-04-13 |
insert person Darren Capps |
| 2019-04-13 |
insert person Tara Hart |
| 2019-04-13 |
update person_description Dan Crawley => Dan Crawley |
| 2019-04-13 |
update person_description Susie Cannon => Susie Cannon |
| 2019-04-13 |
update person_title Matthew Nuttall: Domestic Energy Assessor and Lettings Lister => Lettings Lister & Domestic Energy Assessor |
| 2019-04-13 |
update person_title Susie Cannon: Rental Manager => Lettings Manager |
| 2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
| 2019-03-13 |
delete address Southtown Road, Great Yarmouth
Monthly Rental Of £425 + £110 App Fee
Southtown Road, Great Yarmouth |
| 2019-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDREDS PROPERTY CONSULTANTS LIMITED / 30/01/2019 |
| 2019-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDREDS PROPERTY CONSULTANTS LIMITED / 03/07/2017 |
| 2019-02-08 |
insert general_emails in..@eastcommercial.co.uk |
| 2019-02-08 |
delete email sh..@aldreds.co.uk |
| 2019-02-08 |
insert about_pages_linkeddomain eastcommercial.co.uk |
| 2019-02-08 |
insert address Row 57, Off Hall Quay
Great Yarmouth
NR30 1HS |
| 2019-02-08 |
insert address Southtown Road, Great Yarmouth
Monthly Rental Of £425 + £110 App Fee
Southtown Road, Great Yarmouth |
| 2019-02-08 |
insert contact_pages_linkeddomain eastcommercial.co.uk |
| 2019-02-08 |
insert email in..@eastcommercial.co.uk |
| 2019-02-08 |
insert index_pages_linkeddomain eastcommercial.co.uk |
| 2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2018-12-22 |
delete address Wellesley Road, Great Yarmouth
Monthly Rental Of £550 + £110 App Fee
Wellesley Road, Great Yarmouth |
| 2018-12-22 |
delete index_pages_linkeddomain silktide.com |
| 2018-12-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
| 2018-10-15 |
insert address Wellesley Road, Great Yarmouth
Monthly Rental Of £550 + £110 App Fee
Wellesley Road, Great Yarmouth |
| 2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
| 2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LAMBERT / 03/07/2017 |
| 2018-03-21 |
update website_status FlippedRobots => OK |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2018-02-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
| 2018-02-13 |
update website_status OK => FlippedRobots |
| 2017-07-13 |
update statutory_documents SUB-DIVISION
03/07/17 |
| 2017-07-10 |
update statutory_documents ADOPT ARTICLES 03/07/2017 |
| 2017-07-01 |
delete address 18 Hall Quay
Great Yarmouth
NR30 1HP |
| 2017-07-01 |
insert email le..@aldreds.co.uk |
| 2017-05-14 |
delete person Kings Drive Bradwell |
| 2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 2017-03-10 |
insert person Kings Drive Bradwell |
| 2017-02-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
| 2016-12-19 |
update num_mort_charges 0 => 1 |
| 2016-12-19 |
update num_mort_outstanding 0 => 1 |
| 2016-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089457510001 |
| 2016-05-12 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
| 2016-05-12 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
| 2016-03-24 |
update statutory_documents 18/03/16 FULL LIST |
| 2016-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2016-01-07 |
update accounts_last_madeup_date null => 2015-06-30 |
| 2016-01-07 |
update accounts_next_due_date 2015-12-18 => 2017-03-31 |
| 2015-12-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
| 2015-10-31 |
insert managingdirector Mark Duffield |
| 2015-10-31 |
update person_title Mark Duffield: Managine Director => Managing Director |
| 2015-10-03 |
delete source_ip 80.175.48.139 |
| 2015-10-03 |
insert alias Aldreds Estate Agents |
| 2015-10-03 |
insert index_pages_linkeddomain expertagent.co.uk |
| 2015-10-03 |
insert index_pages_linkeddomain mortgageadvicebureau.com |
| 2015-10-03 |
insert source_ip 212.113.198.215 |
| 2015-10-03 |
update robots_txt_status www.aldreds.co.uk: 404 => 200 |
| 2015-10-03 |
update website_status FlippedRobots => OK |
| 2015-09-14 |
update website_status OK => FlippedRobots |
| 2015-05-07 |
update returns_last_madeup_date null => 2015-03-18 |
| 2015-04-07 |
delete address SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK UNITED KINGDOM NR30 1HE |
| 2015-04-07 |
insert address SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE |
| 2015-04-07 |
insert sic_code 68310 - Real estate agencies |
| 2015-04-07 |
update account_ref_day 31 => 30 |
| 2015-04-07 |
update account_ref_month 3 => 6 |
| 2015-04-07 |
update registered_address |
| 2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
| 2015-03-27 |
update statutory_documents 18/03/15 FULL LIST |
| 2015-03-26 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL CRAWLEY |
| 2015-03-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN LAMBERT |
| 2015-03-25 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/06/2015 |
| 2014-11-06 |
delete contact_pages_linkeddomain mortgageadvicebureau.com |
| 2014-11-06 |
delete index_pages_linkeddomain mortgageadvicebureau.com |
| 2014-03-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2012-10-24 |
delete email ac..@aldreds.co.uk |
| 2012-10-24 |
delete phone 01493 751751 |