Date | Description |
2024-03-18 |
delete about_pages_linkeddomain twitter.com |
2024-03-18 |
delete contact_pages_linkeddomain twitter.com |
2024-03-18 |
delete index_pages_linkeddomain twitter.com |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2022-10-24 |
delete address 63 High St,
Huntingdon
PE29 3DN |
2022-10-24 |
insert address 10 The Pavement,
St Ives,
PE27 5AD |
2022-09-15 |
delete address 10 The Pavement,
St Ives
PE27 5AD |
2022-09-15 |
insert address 63 High St,
Huntingdon
PE29 3DN |
2022-09-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-15 |
delete address 63 High St,
Huntingdon
PE29 3DN |
2022-07-15 |
insert address 10 The Pavement,
St Ives
PE27 5AD |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES |
2022-03-14 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-14 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-14 |
insert index_pages_linkeddomain trustpilot.com |
2021-12-07 |
delete person Carolin Hurrell |
2021-12-07 |
delete person Kelly Housden |
2021-12-07 |
insert person Caroline Hurrell |
2021-12-07 |
insert person Lucy Faulkner |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-17 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-08-02 |
delete source_ip 5.134.11.61 |
2021-08-02 |
insert source_ip 5.134.14.174 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 15/06/2021 |
2021-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 15/06/2021 |
2021-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS-BROWN / 15/06/2021 |
2021-04-07 |
delete person Geoff Baker |
2021-04-07 |
insert person Anne-Marie Spence |
2021-04-07 |
insert person Christine Everall |
2020-09-29 |
delete office_emails st..@peterlane.co.uk |
2020-09-29 |
delete address 10 The Pavement, St Ives
PE27 5AD |
2020-09-29 |
delete email st..@peterlane.co.uk |
2020-09-29 |
delete phone 01480 460800 |
2020-09-29 |
insert contact_pages_linkeddomain kimbolton.cambs.sch.uk |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-06-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-03-22 |
delete office_emails pe..@peterlane.co.uk |
2020-03-22 |
delete office_emails pe..@peterlane.co.uk |
2020-03-22 |
delete address 5 Cross St, Peterborough
PE1 1XA |
2020-03-22 |
delete email pe..@peterlane.co.uk |
2020-03-22 |
delete email pe..@peterlane.co.uk |
2020-03-22 |
delete phone 01733 209222 |
2019-11-11 |
insert about_pages_linkeddomain instagram.com |
2019-11-11 |
insert contact_pages_linkeddomain instagram.com |
2019-11-11 |
insert index_pages_linkeddomain instagram.com |
2019-08-12 |
delete source_ip 185.119.173.15 |
2019-08-12 |
insert source_ip 5.134.11.61 |
2019-08-12 |
update website_status FlippedRobots => OK |
2019-07-21 |
update website_status OK => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-20 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 08/01/2018 |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MERITON / 05/01/2018 |
2017-12-28 |
update website_status FlippedRobots => OK |
2017-12-28 |
delete source_ip 31.222.144.104 |
2017-12-28 |
insert address 10 The Pavement, St Ives
PE27 5AD |
2017-12-28 |
insert address 24 High St, Kimbolton
PE28 0HA |
2017-12-28 |
insert address 32 Market Square, St Neots
PE19 2AF |
2017-12-28 |
insert address 5 Cross St, Peterborough
PE1 1XA |
2017-12-28 |
insert address 60 High St, Huntingdon
PE29 3DN |
2017-12-28 |
insert address 63 High St, Huntingdon
PE29 3DN |
2017-12-28 |
insert index_pages_linkeddomain localbuzzmarketing.co.uk |
2017-12-28 |
insert index_pages_linkeddomain vimeo.com |
2017-12-28 |
insert source_ip 185.119.173.15 |
2017-11-13 |
update website_status OK => FlippedRobots |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-09-07 |
insert about_pages_linkeddomain facebook.com |
2016-09-07 |
insert contact_pages_linkeddomain facebook.com |
2016-09-07 |
insert index_pages_linkeddomain facebook.com |
2016-09-07 |
insert service_pages_linkeddomain facebook.com |
2016-06-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-20 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete address 60 High Street, Huntingdon, PE29 3DN |
2016-03-09 |
delete alias Peter Lane & Partners Estate Agents |
2016-03-09 |
delete fax 01480 386416 |
2016-03-09 |
delete fax 01480 393835 |
2016-03-09 |
delete fax 01480 403300 |
2016-03-09 |
delete fax 01480 409030 |
2016-03-09 |
delete fax 01480 860360 |
2016-03-09 |
delete person Andrew Parkinson |
2016-03-09 |
delete person Michael Keating |
2016-03-09 |
delete registration_number 4382883 |
2016-03-09 |
delete vat 795817861 |
2016-03-09 |
insert about_pages_linkeddomain twitter.com |
2016-03-09 |
insert contact_pages_linkeddomain twitter.com |
2016-03-09 |
insert index_pages_linkeddomain twitter.com |
2016-03-09 |
insert person Katie Taylor |
2016-03-09 |
insert person Tracy Sullivan |
2016-03-09 |
insert service_pages_linkeddomain twitter.com |
2016-02-11 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-11 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-13 |
delete person Mark Edwards |
2016-01-13 |
delete person Paul Stocker |
2016-01-12 |
update statutory_documents 12/01/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-19 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-13 |
delete person Jenny Luddington |
2015-06-13 |
insert person Kathryn Garrett |
2015-04-13 |
delete person Kathryn Garrett |
2015-04-13 |
insert person Helen Rushforth |
2015-03-16 |
delete about_pages_linkeddomain onthemarket.com |
2015-03-16 |
delete contact_pages_linkeddomain onthemarket.com |
2015-03-16 |
delete management_pages_linkeddomain onthemarket.com |
2015-03-16 |
delete service_pages_linkeddomain onthemarket.com |
2015-03-16 |
delete terms_pages_linkeddomain onthemarket.com |
2015-02-13 |
insert about_pages_linkeddomain onthemarket.com |
2015-02-13 |
insert contact_pages_linkeddomain onthemarket.com |
2015-02-13 |
insert index_pages_linkeddomain onthemarket.com |
2015-02-13 |
insert management_pages_linkeddomain onthemarket.com |
2015-02-13 |
insert service_pages_linkeddomain onthemarket.com |
2015-02-13 |
insert terms_pages_linkeddomain onthemarket.com |
2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-02-09 |
2015-01-12 |
update statutory_documents 12/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-01 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
delete address 60 High Street Huntingdon Huntingdonshire PE29 3DN |
2014-07-12 |
delete fax 01733 209446 |
2014-07-12 |
insert address 60-63 High Street Huntingdon Huntingdonshire PE29 3DN |
2014-05-29 |
delete source_ip 81.91.110.225 |
2014-05-29 |
insert alias Peter Lane & Partners Estate Agents |
2014-05-29 |
insert index_pages_linkeddomain homeflow.co.uk |
2014-05-29 |
insert registration_number 4382883 |
2014-05-29 |
insert source_ip 31.222.144.104 |
2014-05-29 |
insert vat 795817861 |
2014-02-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-02-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-01-30 |
insert person White Rose Lodge |
2014-01-13 |
update statutory_documents 11/01/14 FULL LIST |
2013-11-17 |
delete person White Rose Lodge |
2013-10-01 |
insert person White Rose Lodge |
2013-09-04 |
delete address Station Road, Tilbrook, PE28 |
2013-08-21 |
insert address Station Road, Tilbrook, PE28 |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-11 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-08 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-01-14 |
update statutory_documents 11/01/13 FULL LIST |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 11/01/2013 |
2013-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JAMES CHILDS BROWN / 11/01/2013 |
2013-01-04 |
delete address Crosshall Road, Eaton Ford PE19 7AA |
2012-12-24 |
insert address Crosshall Road, Eaton Ford PE19 7AA |
2012-06-28 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 1100 |
2012-01-12 |
update statutory_documents 12/01/12 FULL LIST |
2011-05-17 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 12/01/11 FULL LIST |
2010-07-08 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 12/01/10 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES CHILDS BROWN / 26/01/2010 |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MERITON / 26/01/2010 |
2009-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE LANE |
2009-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LANE |
2009-06-11 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-05-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/03 FROM:
THE COTTAGES DEBDEN TOP FARM
SILVER STREET, GODMANCHESTER
HUNTINGDON
CAMBRIDGESHIRE PE29 2LG |
2003-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/02 FROM:
RUSKIN CHAMBERS 191 CORPORATION
STREET, BIRMINGHAM
WEST MIDLANDS B4 6RP |
2002-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-05 |
update statutory_documents SECRETARY RESIGNED |
2002-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |