CPH PROPERTY - History of Changes


DateDescription
2024-03-18 delete email da..@cphproperty.co.uk
2024-03-18 delete email ha..@cphproprty.co.uk
2024-03-18 delete person Dawn Stephenson
2024-03-18 delete person Gina Brown
2024-03-18 delete person Newborough, Scarborough
2024-03-18 delete person Shannon Pattison
2024-03-18 insert person Tori Lovell
2023-07-22 insert email ha..@cphproprty.co.uk
2023-07-22 insert person Gina Brown
2023-07-22 update person_title Shannon Pattison: Staff Member => Accompanied Viewer & Sales Negotiator
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-01 delete email ki..@cphproperty.co.uk
2023-05-01 delete email to..@cphproperty.co.uk
2023-05-01 delete person Kim Parker
2023-05-01 delete person Tori Lovell
2023-05-01 insert person Shannon Pattison
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
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-20 update person_title Kieran Colling: Senior Sales Negotiator => Sales Negotiator
2022-03-17 delete source_ip 212.113.198.214
2022-03-17 insert email ki..@cphproperty.co.uk
2022-03-17 insert person Kieran Colling
2022-03-17 insert source_ip 212.113.198.200
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-12-11 delete email ar..@cphproperty.co.uk
2021-12-11 delete email he..@cphproperty.co.uk
2021-12-11 delete email ja..@cphproperty.co.uk
2021-12-11 delete person Heidi Walker
2021-12-11 delete person James Hodge
2021-12-11 delete person Newborough, Scarborough
2021-12-11 insert email ga..@cphproperty.co.uk
2021-12-11 insert email jo..@cphproperty.co.uk
2021-12-11 insert email ma..@cphproperty.co.uk
2021-12-11 insert person Jonny Depledge
2021-12-11 insert person Mark Tile
2021-12-11 update person_title Alex Bowman: Valuer => Senior Valuer
2021-12-11 update person_title Emma Watson: Lettings Manager => Lettings and Property Management
2021-06-07 update person_title Alex Bowman: Sales Negotiator / Valuer => Valuer
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-13 insert service_pages_linkeddomain google.com
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-01-18 update person_title Alex Bowman: Sales Negotiator => Sales Negotiator / Valuer
2021-01-18 update person_title Emma Watson: Lettings Administrator => Lettings Manager
2021-01-18 update person_title Heidi Walker: Sales Negotiator => Accompanied Viewer
2021-01-18 update person_title Kim Parker: Sales / Lettings Negotiator => Senior Sales Negotiator
2020-12-02 update statutory_documents ADOPT ARTICLES 26/10/2020
2020-12-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-23 delete email he..@cphproperty.co.uk
2020-09-23 delete email sh..@cphproperty.co.uk
2020-09-23 delete person Helen Cass
2020-09-23 delete person Shannon Pattison
2020-09-23 insert email al..@cphproperty.co.uk
2020-09-23 insert email be..@cphproperty.co.uk
2020-09-23 insert email da..@cphproperty.co.uk
2020-09-23 insert email ja..@cphproperty.co.uk
2020-09-23 insert person Alex Bowman
2020-09-23 insert person Beth Jackson
2020-09-23 insert person Dawn Stephenson
2020-09-23 insert person James Hodge
2020-09-23 update person_title Kim Parker: Lettings Negotiator => Sales / Lettings Negotiator
2020-07-14 delete address Barmoor Lane, Scalby, Scarborough YO13 0PG
2020-05-15 insert address Barmoor Lane, Scalby, Scarborough YO13 0PG
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-15 delete email el..@cphproperty.co.uk
2020-04-15 delete email ga..@cphproperty.co.uk
2020-04-15 delete email li..@cphproperty.co.uk
2020-04-15 delete person Elisa Grzesiowski
2020-04-15 delete person Liam Darrell
2020-04-15 insert email ar..@cphproperty.co.uk
2020-04-15 insert email he..@cphproperty.co.uk
2020-04-15 insert email to..@cphproperty.co.uk
2020-04-15 insert person Heidi Walker
2020-04-15 insert person Tori Lovell
2020-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW WALKER / 07/02/2020
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-07-11 delete address Barmoor Lane, Scalby, Scarborough YO13 0PG
2019-06-11 delete email ju..@cphproperty.co.uk
2019-06-11 delete person Judith Sellars
2019-06-11 insert address Barmoor Lane, Scalby, Scarborough YO13 0PG
2019-05-11 insert email ga..@cphproperty.co.uk
2019-05-11 insert person Garry Vickers
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW WALKER / 29/04/2019
2019-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW WALKER / 29/04/2019
2019-03-07 delete email ja..@cphproperty.co.uk
2019-03-07 delete person Jamie Williams
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-12-19 delete email an..@cphproperty.co.uk
2018-12-19 delete email st..@cphproperty.co.uk
2018-12-19 delete index_pages_linkeddomain silktide.com
2018-12-19 delete person Anita Morley
2018-12-19 delete person Stephen Short
2018-12-19 insert email em..@cphproperty.co.uk
2018-12-19 insert email ka..@cphproperty.co.uk
2018-12-19 insert email li..@cphproperty.co.uk
2018-12-19 insert person Emma Watson
2018-12-19 insert person Karolyn Tordoff
2018-12-19 insert person Liam Darrell
2018-12-19 update person_title Helen Cass: Sales Negotiator => Senior Sales Negotiator
2018-12-19 update person_title Jamie Williams: Estate and Letting Agent => Property Consultant / Valuer
2018-12-19 update person_title Judith Sellars: Sales Negotiator / Viewer => Sales Negotiator / Acc. Viewer
2018-12-19 update person_title Kim Parker: Sales Negotiator => Lettings Negotiator
2018-12-19 update person_title Shannon Pattison: Lettings Administrator / Shannon => Sales Negotiator / Shannon
2018-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP FLETCHER / 30/11/2018
2018-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP FLETCHER / 30/11/2018
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-26 update website_status FlippedRobots => OK
2018-05-26 update website_status OK => FlippedRobots
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-02-13 delete email be..@cphproperty.co.uk
2018-02-13 delete email da..@cphproperty.co.uk
2018-02-13 delete email he..@cphproperty.co.uk
2018-02-13 delete person Bev Brammer
2018-02-13 delete person David M Hastie
2018-02-13 delete person Henry Howarth
2018-02-13 insert email el..@cphproperty.co.uk
2018-02-13 insert email ja..@cphproperty.co.uk
2018-02-13 insert person Elisa Grzesiowski
2018-02-13 insert person Jamie Williams
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-04 delete otherexecutives Susan Couch
2017-05-04 delete email el..@cphproperty.co.uk
2017-05-04 delete email el..@cphproperty.co.uk
2017-05-04 delete email su..@cphproperty.co.uk
2017-05-04 delete person Elisa Grzesiowski
2017-05-04 delete person Ellie Swift
2017-05-04 delete person Susan Couch
2017-05-04 insert email di..@cphproperty.co.uk
2017-05-04 insert email he..@cphproperty.co.uk
2017-05-04 insert email ki..@cphproperty.co.uk
2017-05-04 insert email sh..@cphproperty.co.uk
2017-05-04 insert person Dionne Rawlings
2017-05-04 insert person Henry Howarth
2017-05-04 insert person Kim Parker
2017-05-04 insert person Shannon Pattison
2017-05-04 update person_description Anita Morley => Anita Morley
2017-05-04 update person_description Bev Brammer => Bev Brammer
2017-05-04 update person_description David M Hastie => David M Hastie
2017-05-04 update person_description Helen Cass => Helen Cass
2017-05-04 update person_description Joe Walker => Joe Walker
2017-05-04 update person_description Judith Sellars => Judith Sellars
2017-05-04 update person_description Phil Fletcher => Phil Fletcher
2017-05-04 update person_description Stephen Short => Stephen Short
2017-05-04 update person_title Anita Morley: Lettings & Management Assistant => Lettings / Senior Secretary
2017-05-04 update person_title Bev Brammer: Residential Lettings Manager => Lettings & Property Management Manager
2017-05-04 update person_title Helen Cass: Sales Negotiator / Reception / Accompanied Viewer => Sales Negotiator
2017-05-04 update person_title Judith Sellars: Sales Negotiator / Reception / Accompanied Viewer => Sales Negotiator / Viewer
2017-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date null => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 delete address 6 ARUNDEL PLACE SCARBOROUGH YORKSHIRE UNITED KINGDOM YO11 1TX
2016-03-09 insert address 19 ST. THOMAS STREET SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1DY
2016-03-09 insert sic_code 68310 - Real estate agencies
2016-03-09 update registered_address
2016-03-09 update returns_last_madeup_date null => 2016-02-06
2016-03-09 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-28 update website_status FlippedRobots => OK
2016-02-28 delete alias CPH Lettings Ltd.
2016-02-28 delete alias CPH Surveyors Ltd.
2016-02-28 delete index_pages_linkeddomain civicuk.com
2016-02-28 delete registration_number 4897722
2016-02-28 delete registration_number 6721438
2016-02-28 delete source_ip 5.153.85.90
2016-02-28 insert index_pages_linkeddomain expertagent.co.uk
2016-02-28 insert index_pages_linkeddomain t.co
2016-02-28 insert index_pages_linkeddomain twitter.com
2016-02-28 insert source_ip 212.113.198.214
2016-02-28 update robots_txt_status www.cphproperty.co.uk: 404 => 200
2016-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 6 ARUNDEL PLACE SCARBOROUGH YORKSHIRE YO11 1TX UNITED KINGDOM
2016-02-18 update statutory_documents 06/02/16 FULL LIST
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP FLETCHER / 18/02/2016
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW WALKER / 18/02/2016
2016-02-09 update website_status MaintenancePage => FlippedRobots
2015-12-07 update account_ref_day 28 => 31
2015-12-07 update account_ref_month 2 => 12
2015-12-07 update accounts_next_due_date 2016-11-06 => 2016-09-30
2015-11-20 update statutory_documents CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-08-08 update website_status OK => MaintenancePage
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094264710001
2015-02-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-31 delete website_emails cp..@jhutch.net
2013-10-31 delete address Scalby Road, Scarborough YO13 0NW
2013-10-31 delete email cp..@jhutch.net
2013-10-31 delete index_pages_linkeddomain homesonview.co.uk
2013-10-31 delete index_pages_linkeddomain jhutch.net
2013-10-31 delete source_ip 159.253.212.114
2013-10-31 insert address 19 St. Thomas Street, Scarborough, YO11 1DY
2013-10-31 insert alias CPH Lettings Ltd.
2013-10-31 insert alias CPH Surveyors Ltd.
2013-10-31 insert index_pages_linkeddomain civicuk.com
2013-10-31 insert registration_number 4897722
2013-10-31 insert registration_number 6721438
2013-10-31 insert source_ip 5.153.85.90
2013-10-31 update founded_year null => 1992
2013-10-31 update robots_txt_status www.cphproperty.co.uk: 200 => 404
2013-05-26 update website_status OK => ServerDown