PAT ROBSON - History of Changes


DateDescription
2023-10-02 delete phone 0191 222 1028
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-27 delete person Lauren Attle
2023-07-27 insert person Ellie Sundin
2023-07-27 insert person Georgina Murray
2023-07-27 insert person Reece Brown
2023-07-27 update person_title Danielle McEntee: Assistant Manager; Member of the Management Team => Senior Sales Progressor; Member of the Management Team
2023-06-25 delete person John Healy
2023-05-25 delete person Faith Gilroy
2023-05-25 delete person Jamie Adams
2023-05-25 delete person Ryan Morris
2023-05-25 insert person Dan West
2023-05-25 update person_title Emma Flecknell: Member of the Property Management Team; Senior Property Management Co - Ordinator => Assistant Head of Property Management; Member of the Management Team
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2023-04-08 delete person Caitlin Adcock
2023-04-08 delete person Victoria Hartley
2023-04-08 insert person Amber Wallace
2023-04-08 update person_description Abbie Percival => Abbie Percival
2023-04-08 update person_title Tania Hayhurst: Lettings Manager; Member of the Management Team => Assistant Head of Sales and Lettings; Member of the Management Team
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-02 delete person Ellen Robinson
2023-01-02 delete person Olivia Hill
2023-01-02 delete person Rachel Mills
2023-01-02 insert person Bradley Roberts
2023-01-02 insert person Evita Butkute
2023-01-02 insert person Kevin Spellman
2023-01-02 update person_title Jamie Adams: Lettings Consultant => Property Consultant
2023-01-02 update person_title John Healy: Lettings Consultant => Property Consultant
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-30 delete person Dan West
2022-10-30 delete person Lily Liptrot
2022-10-30 insert person Olivia Hill
2022-09-28 delete person Catherine Otoibhi
2022-09-28 delete person Emma Pottinger
2022-09-28 delete person George Kirtley
2022-09-28 delete person Ovi Redeckis
2022-09-28 insert person Abbie Percival
2022-09-28 insert person Doug Pittman
2022-09-28 insert person Rose Cardwell
2022-08-25 delete person Georgina Saville
2022-08-25 insert person Catherine Otoibhi
2022-08-25 insert person Dan West
2022-08-25 insert person Ellen Robinson
2022-08-25 insert person George Kirtley
2022-08-25 insert person Lauren Attle
2022-08-25 insert person Lily Liptrot
2022-07-26 delete person Chloe Lattimer
2022-07-26 delete person Magda Avar
2022-07-26 insert person Caitlin Adcock
2022-07-26 update person_description Carla Downey => Carla Downey
2022-07-26 update person_description Victoria Hartley => Victoria Hartley
2022-06-24 delete person Shaina Scotcher
2022-06-24 insert person Hannah Allport
2022-05-24 delete person Anna Lloyd
2022-05-24 delete person Eve Walker
2022-05-24 insert person Shaina Scotcher
2022-05-24 update person_description Georgina Saville => Georgina Saville
2022-04-22 delete person Amy Rodgers
2022-04-22 delete person Harriet Mayambala
2022-04-22 insert person Emma Pottinger
2022-04-22 insert person Jamie Adams
2022-04-22 insert person John Healy
2022-04-22 insert person Victoria Hartley
2022-04-22 update person_title Anthony O'Brien: Accounts Clerk; Member of the Property Team => Member of the Property Management Team; Account Manager
2022-04-22 update person_title Danielle McEntee: Assistant Branch Manager => Assistant Manager
2022-04-22 update person_title Emma Flecknell: Senior Property Management Coordinator => Member of the Property Management Team; Senior Property Management Co - Ordinator
2022-04-22 update person_title Lorna Banner: Accounts Manager; Member of the Property Team => Senior Account Manager; Member of the Property Management Team
2022-04-22 update person_title Tania Hayhurst: Branch Manager; Branch Manager of Our Jesmond => Lettings Manager; Member of the Management Team
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-02-08 delete person Charlotte Beck
2022-02-08 insert person Charlotte Reay
2022-02-08 insert person Chloe Lattimer
2022-02-08 insert person Ryan Morris
2022-02-08 update person_title Danielle McEntee: Senior Negotiator => Assistant Branch Manager
2021-12-03 delete person Alix Savory
2021-12-03 delete person Amy Horsman
2021-12-03 delete person Georgia Lowes
2021-12-03 delete person Helen Brooke
2021-12-03 delete person Tom Porter-Collard
2021-12-03 insert person Anna LLoyd
2021-12-03 insert person Ovi Redeckis
2021-12-03 update person_description Amy Rodgers => Amy Rodgers
2021-12-03 update person_description Eve Walker => Eve Walker
2021-12-03 update person_description Magda Avar => Magda Avar
2021-12-03 update person_description Rebecca Douglass => Rebecca Douglass
2021-12-03 update person_title Brian Cosgrove: Property Manager; Member of the Property Team => Senior Property Manager; Member of the Property Team
2021-12-03 update person_title Emma Flecknell: Property Management Coordinator; Member of the Property Team => Senior Property Management Coordinator; Member of the Property Team
2021-08-02 insert person Faith Gilroy
2021-08-02 insert person Georgina Saville
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-02 delete person Joanne Graham
2021-07-02 insert person Georgia Lowes
2021-06-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-30 insert person Carla Downey
2021-05-30 update person_title Amy Rodgers: Negotiator => Sales Progressor
2021-04-10 delete person Kate Oldfield
2021-04-10 insert person Eve Walker
2021-04-10 insert person Magda Avar
2021-04-10 update person_description Amy Horsman => Amy Horsman
2021-04-10 update person_description Amy Rodgers => Amy Rodgers
2021-04-10 update person_description Anthony O'Brien => Anthony O'Brien
2021-04-10 update person_description Brian Cosgrove => Brian Cosgrove
2021-04-10 update person_description Katherine MacGregor => Katherine MacGregor
2021-04-10 update person_description Nick Clennell => Nick Clennell
2021-04-10 update person_description Tania Hayhurst => Tania Hayhurst
2021-04-10 update person_title Alix Savory: Administrative Assistant; Member of the Property Team => Lettings Administrator
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-01-16 delete about_pages_linkeddomain wordpress.org
2021-01-16 delete address 242-244 Chillingham Road Heaton Newcastle Upon Tyne NE6 5LP
2021-01-16 delete contact_pages_linkeddomain wordpress.org
2021-01-16 delete index_pages_linkeddomain wordpress.org
2021-01-16 delete management_pages_linkeddomain wordpress.org
2021-01-16 delete person Abby Bell
2021-01-16 delete person Charlotte Scott
2021-01-16 delete person Chris MacGregor
2021-01-16 delete person Jacki Stanners
2021-01-16 delete phone 0191 265 3000
2021-01-16 delete terms_pages_linkeddomain wordpress.org
2021-01-16 insert person Joanne Graham
2021-01-16 insert person Rachel Mills
2021-01-16 insert person Tom Porter-Collard
2020-09-20 delete person Sarah Myers
2020-09-20 insert person Abby Bell
2020-09-20 insert person Amy Horsman
2020-09-20 insert person Harriet Mayambala
2020-09-20 insert person Kate Oldfield
2020-09-20 insert person Rebecca Douglass
2020-09-20 update person_description Alix Savory => Alix Savory
2020-09-20 update person_description Helen Brooke => Helen Brooke
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-12 delete source_ip 77.104.172.162
2020-07-12 insert person Emma Flecknell
2020-07-12 insert person Sarah Myers
2020-07-12 insert source_ip 35.214.91.185
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-06 delete person Alice Derbyshire
2020-06-06 delete person Beth White
2020-06-06 delete person Caitlin Thompson
2020-06-06 delete person Chris Turner
2020-06-06 delete person Emma Flecknell
2020-06-06 delete person Paula Anderson
2020-06-06 delete person Sarah Myers
2020-06-06 update person_title Helen Brooke: Negotiator => Property Management Coordinator; Member of the Property Team
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SARAH MAY TURNER / 01/06/2020
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-03-07 delete person Tom Porter-Collard
2020-03-07 insert person Caitlin Thompson
2020-03-07 insert person Chris Turner
2020-03-07 update person_description Charlotte Beck => Charlotte Beck
2020-03-07 update person_title Charlotte Beck: Branch Manager => Head of Sales and Lettings
2020-03-07 update person_title Laura Young: Senior Property Manager; Member of the Property Team => Head of Property Management; Member of the Property Team
2020-03-07 update person_title Paula Anderson: Head of Property Management; Member of the Property Team => Senior Property Manager; Member of the Property Team
2020-02-06 update person_title Alice Derbyshire: Junior Negotiator => Negotiator
2020-02-06 update person_title Amy Rodgers: Junior Negotiator => Negotiator
2020-02-06 update person_title Beth White: Junior Negotiator => Negotiator
2020-02-06 update person_title Helen Brooke: Junior Negotiator => Negotiator
2020-02-06 update person_title Kate Brown: Junior Negotiator => Negotiator
2020-02-06 update person_title Sarah Myers: Junior Negotiator => Negotiator
2019-11-06 delete person Jess Nelson
2019-11-06 delete person Shannon McGuinness
2019-11-06 insert person Alice Derbyshire
2019-11-06 insert person Alix Savory
2019-11-06 insert person Beth White
2019-11-06 insert person Emma Flecknell
2019-11-06 insert person Kate Brown
2019-11-06 update person_description Helen Brooke => Helen Brooke
2019-11-06 update person_description Laura Young => Laura Young
2019-11-06 update person_title Paula Anderson: Senior Property Manager; Member of the Property Team => Head of Property Management; Member of the Property Team
2019-09-05 delete otherexecutives Katherine Turner
2019-09-05 insert otherexecutives Katherine MacGregor
2019-09-05 delete person Katherine Turner
2019-09-05 insert person Katherine MacGregor
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-05 delete person Amy Robson
2019-07-05 insert otherexecutives Phil Robson
2019-07-05 delete person Maura O'Connor
2019-07-05 insert person Phil Robson
2019-07-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-04 delete person Daniele McEntee
2019-06-04 insert person Danielle McEntee
2019-05-10 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE SARAH MAY TURNER
2019-04-04 insert about_pages_linkeddomain propertymark.co.uk
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 update num_mort_outstanding 2 => 1
2018-08-09 update num_mort_satisfied 0 => 1
2018-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-07 delete company_previous_name TRADEESTATE LIMITED
2018-06-01 insert about_pages_linkeddomain wordpress.org
2018-06-01 insert contact_pages_linkeddomain wordpress.org
2018-06-01 insert index_pages_linkeddomain wordpress.org
2018-05-29 update statutory_documents DIRECTOR APPOINTED MR NICK CLENNELL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 1090
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAT ROBSON
2017-02-13 delete source_ip 77.104.134.152
2017-02-13 insert source_ip 77.104.172.162
2017-01-12 delete source_ip 87.106.150.159
2017-01-12 insert source_ip 77.104.134.152
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-25 update statutory_documents 20/03/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-04-07 insert index_pages_linkeddomain t.co
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-23 update statutory_documents 20/03/15 FULL LIST
2015-03-10 delete index_pages_linkeddomain t.co
2014-12-29 delete address 30 St. Mary's Place Newcastle upon Tyne NE1 7PQ
2014-12-29 delete phone 0191 232 8768
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-26 update statutory_documents 20/03/14 FULL LIST
2014-03-08 insert index_pages_linkeddomain t.co
2013-12-16 delete index_pages_linkeddomain t.co
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 insert index_pages_linkeddomain t.co
2013-10-31 delete index_pages_linkeddomain t.co
2013-10-15 insert index_pages_linkeddomain t.co
2013-10-03 delete index_pages_linkeddomain t.co
2013-09-03 insert index_pages_linkeddomain t.co
2013-08-26 delete index_pages_linkeddomain t.co
2013-08-11 insert index_pages_linkeddomain t.co
2013-06-27 delete index_pages_linkeddomain t.co
2013-06-27 delete source_ip 87.106.94.49
2013-06-27 insert source_ip 87.106.150.159
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 insert address Unit 7, The Hub Haymarket Metro Station Newcastle Upon Tyne NE1 7PF
2013-05-15 insert email ma..@patrobson.com
2013-05-15 insert fax 0191 222 1861
2013-05-15 insert phone 0191 222 1028
2013-04-02 update statutory_documents 20/03/13 FULL LIST
2013-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM NIXON / 01/03/2013
2013-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBSON / 01/03/2013
2013-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAT ROBSON / 01/03/2013
2013-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIM NIXON / 01/03/2013
2013-01-28 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-04 delete source_ip 87.106.130.94
2013-01-04 insert source_ip 87.106.94.49
2012-09-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 25/04/12 STATEMENT OF CAPITAL GBP 1135
2012-04-23 update statutory_documents 20/03/12 FULL LIST
2011-11-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 20/03/11 FULL LIST
2010-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBSON
2010-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 20/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WESLEY ROBSON / 01/01/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBSON / 01/01/2010
2009-12-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2009-12-21 update statutory_documents ADOPT ARTICLES 15/12/2009
2009-12-21 update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 1180
2009-09-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WESLEY ROBSON
2009-09-04 update statutory_documents DIRECTOR APPOINTED MR PHILIP DANIEL ROBSON
2009-07-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-03-26 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-14 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-08 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-05 update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-01 update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-16 update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-03 update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-12 update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/00 FROM: THE LOFT SUITE 28 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AJ
2000-04-26 update statutory_documents DIRECTOR RESIGNED
2000-04-26 update statutory_documents RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-14 update statutory_documents NC INC ALREADY ADJUSTED 25/05/99
1999-06-16 update statutory_documents ALTER MEM AND ARTS 09/02/99
1999-05-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99
1999-05-26 update statutory_documents RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1998-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 8TH FLOOR PEARL ASSURANCE HOUSE 7 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8AQ
1998-05-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-10 update statutory_documents NEW SECRETARY APPOINTED
1998-05-10 update statutory_documents DIRECTOR RESIGNED
1998-05-10 update statutory_documents SECRETARY RESIGNED
1998-05-07 update statutory_documents COMPANY NAME CHANGED TRADEESTATE LIMITED CERTIFICATE ISSUED ON 08/05/98
1998-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION